This company is commonly known as The Essex Will Centre Limited. The company was founded 28 years ago and was given the registration number 03191283. The firm's registered office is in EAST GRINSTEAD. You can find them at The Hive 7a Bulrushes Business Park, Coombe Hill Road, East Grinstead, . This company's SIC code is 69102 - Solicitors.
Name | : | THE ESSEX WILL CENTRE LIMITED |
---|---|---|
Company Number | : | 03191283 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 April 1996 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Hive 7a Bulrushes Business Park, Coombe Hill Road, East Grinstead, England, RH19 4LZ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Hive, 7a Bulrushes Business Park, Coombe Hill Road, East Grinstead, England, RH19 4LZ | Director | 18 May 2016 | Active |
The Hive, 7a Bulrushes Business Park, Coombe Hill Road, East Grinstead, England, RH19 4LZ | Director | 18 May 2016 | Active |
21 Glovers Field, Kelvedon Hatch, Brentwood, CM15 0BA | Secretary | 23 August 2005 | Active |
27 The Fairway, Leigh On Sea, SS9 4QN | Secretary | 26 April 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 April 1996 | Active |
21 Glovers Field, Kelvedon Hatch, Brentwood, CM15 0BA | Director | 23 August 2005 | Active |
27 The Fairway, Leigh On Sea, SS9 4QN | Director | 26 April 1996 | Active |
22 Robina Close, Laindon, Basildon, SS15 4HD | Director | 26 April 1996 | Active |
102 Priests Lane, Shenfield, CM15 8HQ | Director | 23 August 2005 | Active |
Mr David John Mcmaster | ||
Notified on | : | 17 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Hive, 7a Bulrushes Business Park, East Grinstead, England, RH19 4LZ |
Nature of control | : |
|
Mr Phillip Haynes | ||
Notified on | : | 17 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Hive, 7a Bulrushes Business Park, East Grinstead, England, RH19 4LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Address | Change registered office address company with date old address new address. | Download |
2019-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-22 | Accounts | Change account reference date company previous shortened. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-19 | Accounts | Change account reference date company previous extended. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-07 | Officers | Appoint person director company with name date. | Download |
2016-06-06 | Address | Change registered office address company with date old address new address. | Download |
2016-06-06 | Officers | Termination director company with name termination date. | Download |
2016-06-06 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.