This company is commonly known as The Rural Community Council Of Essex. The company was founded 21 years ago and was given the registration number 04609624. The firm's registered office is in ESSEX. You can find them at Threshelfords Business Park, Inworth Road, Feering, Essex, . This company's SIC code is 94990 - Activities of other membership organizations n.e.c..
Name | : | THE RURAL COMMUNITY COUNCIL OF ESSEX |
---|---|---|
Company Number | : | 04609624 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Threshelfords Business Park, Inworth Road, Feering, Essex, CO5 9SE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12 Point Clear Road, St. Osyth, Clacton On Sea, CO16 8EP | Secretary | 05 December 2002 | Active |
The Old Vicarage, Church Road, Great Totham, Maldon, England, CM9 8NP | Director | 16 September 2020 | Active |
1 Lodge Road, Writtle, CM1 3HY | Director | 07 July 2004 | Active |
The Old Vicarage, Church Square, Bures, England, CO8 5AA | Director | 02 December 2015 | Active |
Colemans Farm, Little Braxted Lane, Rivenhall, Witham, United Kingdom, CM8 3EX | Director | 19 September 2012 | Active |
Threshelfords Business Park, Inworth Road, Feering, Essex, CO5 9SE | Director | 13 October 2021 | Active |
Threshelfords Business Park, Inworth Road, Feering, Essex, CO5 9SE | Director | 05 October 2022 | Active |
Threshelfords Business Park, Inworth Road, Feering, Essex, CO5 9SE | Director | 05 October 2022 | Active |
Great Prestons, Great Prestons Lane, Stock, Ingatestone, England, CM4 9RN | Director | 05 December 2012 | Active |
Threshelfords Business Park, Inworth Road, Feering, Essex, CO5 9SE | Director | 18 September 2019 | Active |
11, Brompton Gardens, Maldon, England, CM9 6YU | Director | 06 July 2016 | Active |
Threshelfords Business Park, Inworth Road, Feering, Essex, CO5 9SE | Director | 13 October 2021 | Active |
Pentlow Hall, Pentlow Lane, Pentlow, England, CO10 7SP | Director | 03 December 2014 | Active |
14 The Belvoir, Ingatestone, CM4 9HQ | Director | 05 December 2002 | Active |
6 Green Way, Frinton On Sea, CO13 9AL | Director | 05 December 2002 | Active |
Hill House, Rectory Hill, East Bergholt, CO7 6TH | Director | 24 September 2003 | Active |
Brook Cottage, Ford Lane, Alresford, Colchester, England, CO7 8AZ | Director | 28 September 2011 | Active |
556 Galleywood Road, Chelmsford, CM2 8BX | Director | 05 December 2002 | Active |
Layer Marney Tower, Colchester, CO5 9US | Director | 05 December 2002 | Active |
Darbys, 32 High Street Dedham, Colchester, CO7 6HA | Director | 05 December 2002 | Active |
Knights Farms, Colne Engaine, Earls Colne, CO6 2JG | Director | 09 July 2008 | Active |
Green Farm House, Gallows Green Lane, Aldham, Colchester, CO6 3PR | Director | 13 July 2005 | Active |
Brickwall Farm, Sible Hedingham, Halstead, CO9 | Director | 05 December 2002 | Active |
Hatfield Cottage, The Street, Hatfield Peverel, CM3 2DR | Director | 09 July 2009 | Active |
175, High Street, Kelvedon, Colchester, United Kingdom, CO5 9JD | Director | 05 December 2002 | Active |
Longwood Chase, The Ridge, Little Baddow, Chelmsford, England, CM3 4RZ | Director | 10 July 2013 | Active |
15 Juniper Court, Great Mow, CM6 1WL | Director | 05 December 2002 | Active |
Orchard House, 101 Hall Lane, Walton On The Naze, CO14 8HW | Director | 29 September 2004 | Active |
The Nook, Norwood End Fyfield, Ongar, CM5 0RW | Director | 07 July 2004 | Active |
Longbourne, Wick Road, Langham, Colchester, CO4 5PG | Director | 05 December 2002 | Active |
3 Woodview Road, Dunmow, CM6 1BU | Director | 05 December 2002 | Active |
The Martins, Main Road, Margaretting, Ingatestone, CM4 9JB | Director | 05 December 2002 | Active |
Groundsmans House, Fox Burrows Lane, Writtle, Chelmsford, CM1 3SS | Director | 05 December 2002 | Active |
Cobbs, Parsonage Lane, Howe Street, Chelmsford, England, CM3 1BS | Director | 17 March 2010 | Active |
237 Barnard Road, Galleywood, Chelmsford, CM2 8RU | Director | 29 September 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Accounts | Accounts with accounts type full. | Download |
2023-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-03 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Accounts | Accounts with accounts type full. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Officers | Second filing of director appointment with name. | Download |
2021-12-15 | Accounts | Accounts with accounts type group. | Download |
2021-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-01-29 | Officers | Appoint person director company with name date. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-22 | Accounts | Accounts with accounts type group. | Download |
2019-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-21 | Officers | Appoint person director company with name date. | Download |
2019-10-17 | Accounts | Accounts with accounts type group. | Download |
2019-10-11 | Officers | Termination director company with name termination date. | Download |
2018-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-28 | Accounts | Accounts with accounts type group. | Download |
2018-10-29 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.