This company is commonly known as Intu Lakeside Merchants Association Limited. The company was founded 33 years ago and was given the registration number 02575308. The firm's registered office is in GRAYS. You can find them at 800 Intu Lakeside Shopping Centre, West Thurrock Way, Grays, Essex. This company's SIC code is 73110 - Advertising agencies.
Name | : | INTU LAKESIDE MERCHANTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 02575308 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1991 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 800 Intu Lakeside Shopping Centre, West Thurrock Way, Grays, Essex, RM20 2ZP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
800, Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2ZP | Secretary | 16 November 2017 | Active |
Unit 614 Flip Out, Thurrock Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2AD | Director | 30 July 2019 | Active |
800, Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2ZP | Director | 06 December 2022 | Active |
5, Crouchman Close, Grays, England, RM16 2XQ | Director | 15 August 2018 | Active |
800, Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2ZP | Director | 24 August 2020 | Active |
800, Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2ZP | Director | 21 March 2023 | Active |
Unit 113, Thurrock Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2ZG | Director | 23 September 2021 | Active |
800, Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2ZP | Director | 07 December 2022 | Active |
800, Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2ZP | Director | 30 October 2017 | Active |
800, Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2ZP | Director | 07 December 2022 | Active |
Unit 86-87, Thurrock Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2ZQ | Director | 23 September 2021 | Active |
Primark, Thurrock Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2ZP | Director | 30 June 2017 | Active |
800, Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2ZP | Director | 13 September 2019 | Active |
800, Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2ZP | Director | 07 December 2022 | Active |
17 Great Thrift, Petts Wood, BR5 1NE | Secretary | 05 January 2005 | Active |
28 Northfield Gardens, Colchester, CO4 9SS | Secretary | 05 June 2001 | Active |
28, Chalklands, Sandon, Chelmsford, United Kingdom, CM2 7TH | Secretary | 01 August 2009 | Active |
Management Centre, Into Lakeside Shopping Centre, West Thurrock, Grays, RM20 2ZP | Secretary | 05 May 2015 | Active |
78 Elwood, Harlow, CM17 9QL | Secretary | 05 May 2005 | Active |
38 Glanville Drive, Hornchurch, RM11 3SY | Secretary | - | Active |
6 Stuart Road, Grays, RM17 5HX | Director | 27 April 2006 | Active |
31 Cowdrie Way, Chelmsford, CM2 6GL | Director | 18 May 2004 | Active |
94 Lower Street, Noak Bridge, Basildon, SS15 4BB | Director | 16 April 1997 | Active |
800, Intu Lakeside Shopping Centre, West Thurrock Way, Grays, RM20 2ZP | Director | 18 March 2019 | Active |
South Lodge, Downs Road, Maldon, CM9 5HG | Director | 19 June 2007 | Active |
26 The Leas, Ingatestone, CM4 9AF | Director | 07 August 1994 | Active |
35 Colllege Close, Grays, RM17 5UP | Director | - | Active |
11 Kohat Road, London, SW19 8LD | Director | 23 April 2007 | Active |
Unit 333 Clintons, Thurrock Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2ZH | Director | 23 September 2021 | Active |
Unit 255, Thurrock Lakeside Shopping Centre, West Thurrock, Grays, England, RM20 2ZQ | Director | 16 April 2019 | Active |
8 Park Lane, Aveley, RM15 | Director | - | Active |
19 Captains Close, Sutton Valence, ME17 3BA | Director | 26 January 2003 | Active |
7, Balmoral Close, Park Street, St Albans, AL2 2AF | Director | 09 August 1993 | Active |
800, Intu Lakeside Shopping Centre, West Thurrock Way, Grays, RM20 2ZP | Director | 13 July 2020 | Active |
1 Tudor Close, Rayleigh, SS6 8PT | Director | 14 April 1999 | Active |
Lakeside Centre Limited | ||
Notified on | : | 16 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5 Churchill Place, Churchill Place, London, England, E14 5HU |
Nature of control | : |
|
Intu Lakeside Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 800, Thurrock Lakeside Shopping Centre, Grays, England, RM20 2ZP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-12 | Officers | Termination director company with name termination date. | Download |
2024-03-14 | Accounts | Accounts with accounts type full. | Download |
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-13 | Officers | Termination director company with name termination date. | Download |
2023-06-09 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Officers | Termination director company with name termination date. | Download |
2023-01-26 | Officers | Appoint person director company with name date. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type full. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-12-15 | Officers | Appoint person director company with name date. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2022-04-11 | Officers | Termination director company with name termination date. | Download |
2022-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type full. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2022-01-28 | Officers | Termination director company with name termination date. | Download |
2021-12-31 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Officers | Appoint person director company with name date. | Download |
2021-10-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.