-
SOUTH EAST AND CENTRAL ESSEX MIND LIMITED - 112-114 Southchurch Road Southchurch Road, Southend-On-Sea, SS1 2LX, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07597188
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 112-114 Southchurch Road Southchurch Road
- Southend-On-Sea
- SS1 2LX
- England 112-114 Southchurch Road Southchurch Road, Southend-On-Sea, SS1 2LX, England UK
Management
- Geschäftsführung
- BUNCLARK, Michael Paul
- PAYNE, Peter John
- STALLARD, Richard Andrew
- WHITE, Lindsay
- PHILLIPS, Christopher John
- RAVEN, Gary John
- SMITH, Darren
- Prokuristen
- GRANT, Caroline Anne
Firmendetails
- Geschäftszweig
- private-limited-guarant-nsc
- Gründungsdatum
- 08.04.2011
- Alter der Firma 2011-04-08 13 Jahre
- SIC/NACE
- 55900
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mrs Lindsay White
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- SOUTHEND MIND NOMINEES
- Bilanzhinterlegung
- Fälligkeit: 2022-12-31
- Letzte Einreichung: 2021-03-31
- Jahresmeldung
- Fälligkeit: 2023-05-11
- Letzte Einreichung: 2022-04-27
-
SOUTH EAST AND CENTRAL ESSEX MIND LIMITED Firmenbeschreibung
- SOUTH EAST AND CENTRAL ESSEX MIND LIMITED ist eine in Grossbritannien als private-limited-guarant-nsc registrierte Firma mit der Register-Nr. 07597188. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 08.04.2011 registriert. SOUTH EAST AND CENTRAL ESSEX MIND LIMITED hat Ihre Tätigkeit zuvor unter dem Namen SOUTHEND MIND NOMINEES ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "55900" registriert. Das Unternehmen hat 7 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.03.2021 hinterlegt.Die Firma kann schriftlich über 112-114 Southchurch Road Southchurch Road erreicht werden.
Jetzt sichern SOUTH EAST AND CENTRAL ESSEX MIND LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: South East And Central Essex Mind Limited - 112-114 Southchurch Road Southchurch Road, Southend-On-Sea, SS1 2LX, England, Grossbritannien
- 2011-04-08
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu SOUTH EAST AND CENTRAL ESSEX MIND LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2022
-
confirmation-statement-with-no-updates (2022-06-10) - CS01
-
appoint-person-director-company-with-name-date (2022-05-10) - AP01
-
appoint-person-director-company-with-name-date (2022-04-04) - AP01
-
termination-director-company-with-name-termination-date (2022-04-04) - TM01
keyboard_arrow_right 2021
-
appoint-person-director-company-with-name-date (2021-10-29) - AP01
-
accounts-with-accounts-type-total-exemption-full (2021-01-10) - AA
-
termination-director-company-with-name-termination-date (2021-05-04) - TM01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-06) - AD01
-
confirmation-statement-with-no-updates (2021-05-06) - CS01
-
termination-director-company-with-name-termination-date (2021-10-29) - TM01
-
accounts-with-accounts-type-total-exemption-full (2021-12-22) - AA
keyboard_arrow_right 2020
-
termination-secretary-company-with-name-termination-date (2020-04-21) - TM02
-
termination-secretary-company-with-name-termination-date (2020-08-04) - TM02
-
termination-director-company-with-name-termination-date (2020-04-21) - TM01
-
withdrawal-of-a-person-with-significant-control-statement (2020-04-21) - PSC09
-
accounts-with-accounts-type-total-exemption-full (2020-01-07) - AA
-
confirmation-statement-with-no-updates (2020-04-27) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-06-25) - MR01
-
appoint-person-secretary-company-with-name-date (2020-08-04) - AP03
-
notification-of-a-person-with-significant-control (2020-12-04) - PSC01
-
termination-director-company-with-name-termination-date (2020-12-14) - TM01
keyboard_arrow_right 2019
-
appoint-person-director-company-with-name-date (2019-04-29) - AP01
-
appoint-person-secretary-company-with-name-date (2019-04-29) - AP03
-
confirmation-statement-with-no-updates (2019-04-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-01-05) - AA
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control-statement (2018-09-17) - PSC08
-
confirmation-statement-with-no-updates (2018-04-24) - CS01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-01-23) - AP01
-
confirmation-statement-with-updates (2017-04-21) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-09-26) - MR01
-
cessation-of-a-person-with-significant-control (2017-12-11) - PSC07
-
accounts-with-accounts-type-full (2017-12-12) - AA
keyboard_arrow_right 2016
-
accounts-with-accounts-type-full (2016-11-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-11) - MR01
-
termination-director-company-with-name-termination-date (2016-09-05) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-06-22) - MR01
-
annual-return-company-with-made-up-date-no-member-list (2016-05-19) - AR01
keyboard_arrow_right 2015
-
termination-director-company-with-name-termination-date (2015-06-11) - TM01
-
accounts-with-accounts-type-total-exemption-full (2015-12-15) - AA
-
appoint-person-director-company-with-name-date (2015-02-21) - AP01
-
annual-return-company-with-made-up-date-no-member-list (2015-04-23) - AR01
-
termination-secretary-company-with-name-termination-date (2015-07-07) - TM02
-
appoint-person-secretary-company-with-name-date (2015-07-09) - AP03
keyboard_arrow_right 2014
-
termination-director-company-with-name-termination-date (2014-12-18) - TM01
-
accounts-with-accounts-type-total-exemption-full (2014-10-28) - AA
-
annual-return-company-with-made-up-date-no-member-list (2014-05-16) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-no-member-list (2013-05-22) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-11-27) - MR01
-
accounts-with-accounts-type-full (2013-11-08) - AA
-
termination-director-company-with-name (2013-05-17) - TM01
-
appoint-person-director-company-with-name (2013-05-17) - AP01
-
legacy (2013-04-02) - MG01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-no-member-list (2012-06-22) - AR01
-
change-person-director-company-with-change-date (2012-06-22) - CH01
-
resolution (2012-07-16) - RESOLUTIONS
-
appoint-person-director-company-with-name (2012-08-21) - AP01
-
certificate-change-of-name-company (2012-03-08) - CERTNM
-
appoint-person-director-company-with-name (2012-09-06) - AP01
-
change-person-secretary-company-with-change-date (2012-09-21) - CH03
-
accounts-with-accounts-type-total-exemption-full (2012-12-28) - AA
-
change-of-name-notice (2012-03-08) - CONNOT
-
resolution (2012-04-13) - RESOLUTIONS
keyboard_arrow_right 2011
-
incorporation-company (2011-04-08) - NEWINC
-
change-account-reference-date-company-current-shortened (2011-08-01) - AA01