Pilgrims Hatch
Brentwood
Essex
CM15 9ST
Director Name | Mr Simon Jeremy Ian Fuller |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 April 2016(94 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 05 March 2019) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Unit 11,The Avenue Newton Mearns Glasgow G77 6AA Scotland |
Director Name | Mr Steven Green |
---|---|
Date of Birth | March 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2017(95 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (closed 05 March 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11,The Avenue Newton Mearns Glasgow G77 6AA Scotland |
Director Name | Mr Robbie Ian Bell |
---|---|
Date of Birth | May 1973 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 January 2019(97 years, 3 months after company formation) |
Appointment Duration | 1 month (closed 05 March 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | McColl's House Ashwells Road Pilgrims Hatch Brentwood CM15 9ST |
Director Name | Mr Nicholas John Bristow |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1988(67 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 1989) |
Role | Ass Managing Director |
Country of Residence | England |
Correspondence Address | 5 Tuffnells Way Harpenden Hertfordshire AL5 3HJ |
Director Name | Mr Peter Samuel Symmons |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 November 1988(67 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 March 1995) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 3 Lippitts Hill Luton Bedfordshire LU2 7YN |
Secretary Name | Mr Peter Samuel Symmons |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 November 1988(67 years, 1 month after company formation) |
Appointment Duration | 6 years, 3 months (resigned 08 March 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Lippitts Hill Luton Bedfordshire LU2 7YN |
Director Name | Garry Philip Honeyball |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1989(67 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 09 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 9 Ilfracombe Crescent Suttons Farm Hornchurch Essex RM12 6RQ |
Director Name | Mr Nicholas John Bristow |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1989(68 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 November 1991) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Tuffnells Way Harpenden Hertfordshire AL5 3HJ |
Director Name | Mr Brian Jackson |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 1991(69 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 November 1998) |
Role | Trading Dir |
Country of Residence | United Kingdom |
Correspondence Address | 9 The Grazings Highfield Lane Hemel Hempstead Hertfordshire HP2 5JN |
Director Name | John Richard Talbot |
---|---|
Date of Birth | April 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(73 years, 3 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 November 1998) |
Role | Commercial Director |
Correspondence Address | 14 The Coppens Stotfold Hitchin Hertfordshire SG5 4PJ |
Secretary Name | Mr Colin Graham Reader |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1995(73 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Arlington Road London NW1 7ES |
Director Name | Mr Colin Graham Reader |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 1995(73 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 19 July 1996) |
Role | Group Treasurer |
Country of Residence | United Kingdom |
Correspondence Address | 51 Arlington Road London NW1 7ES |
Director Name | John Michael Rees |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(74 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 November 1998) |
Role | 260667 |
Correspondence Address | 6 Nelson Crescent Maldon Essex CM9 6WE |
Secretary Name | John Michael Rees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1996(74 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 September 1996) |
Role | 260667 |
Correspondence Address | 102 Pollards Green Chelmer Village Chelmsford CM2 6UL |
Secretary Name | Laurence Henry Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1996(74 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 November 1998) |
Role | Company Director |
Correspondence Address | 123 Eastern Avenue East Romford Essex RM1 4SH |
Director Name | Mr Allister Russell Cox |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(77 years, 1 month after company formation) |
Appointment Duration | 5 years, 10 months (resigned 15 October 2004) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | The Small House Mynthurst Leigh Reigate Surrey RH2 8RJ |
Director Name | Mr James Lancaster |
---|---|
Date of Birth | February 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(77 years, 1 month after company formation) |
Appointment Duration | 17 years, 5 months (resigned 25 April 2016) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Martin McColl House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST |
Secretary Name | Mr Christopher Howard Barnes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1998(77 years, 1 month after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 March 2003) |
Role | Company Director |
Correspondence Address | 11 Hepplewhite Close Baughurst Basingstoke Hampshire RG26 5HD |
Secretary Name | Mr Simon Jonathan Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2003(81 years, 5 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 22 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Martin McColl House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST |
Director Name | Mr Stephen William Wilkinson |
---|---|
Date of Birth | January 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(83 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (resigned 27 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Martin McColl House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST |
Secretary Name | Kingsley John Tedder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 November 2004(83 years, 1 month after company formation) |
Appointment Duration | 10 years, 8 months (resigned 12 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Martin McColl House Ashwells Road Pilgrims Hatch Brentwood Essex CM15 9ST |
Director Name | Mr Martyn James Aguss |
---|---|
Date of Birth | March 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2011(90 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 July 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 11,The Avenue Newton Mearns Glasgow G77 6AA Scotland |
Secretary Name | Bernadette Clare Young |
---|---|
Status | Resigned |
Appointed | 22 August 2017(95 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 07 September 2018) |
Role | Company Director |
Correspondence Address | Unit 11,The Avenue Newton Mearns Glasgow G77 6AA Scotland |
Telephone | 01322 551437 |
---|---|
Telephone region | Dartford |
Registered Address | Unit 11,The Avenue Newton Mearns Glasgow G77 6AA Scotland |
---|---|
Constituency | East Renfrewshire |
Ward | Neilston, Uplawmoor and Newton Mearns North |
25k at £1 | Martin The Newsagent LTD 100.00% Ordinary |
---|
Latest Accounts | 26 November 2017 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 November |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
---|---|
11 September 2017 | Accounts for a dormant company made up to 27 November 2016 (4 pages) |
7 September 2017 | Appointment of Mr Steven Green as a director on 22 August 2017 (2 pages) |
6 September 2017 | Appointment of Bernadette Clare Young as a secretary on 22 August 2017 (2 pages) |
6 September 2017 | Termination of appointment of Simon Jonathan Miller as a secretary on 22 August 2017 (1 page) |
11 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
1 September 2016 | Accounts for a dormant company made up to 29 November 2015 (4 pages) |
25 April 2016 | Termination of appointment of James Lancaster as a director on 25 April 2016 (1 page) |
25 April 2016 | Appointment of Mr Simon Jeremy Ian Fuller as a director on 25 April 2016 (2 pages) |
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Termination of appointment of Kingsley John Tedder as a secretary on 12 August 2015 (1 page) |
8 September 2015 | Accounts for a dormant company made up to 30 November 2014 (4 pages) |
20 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
13 August 2014 | Accounts for a dormant company made up to 24 November 2013 (4 pages) |
4 August 2014 | Termination of appointment of Martyn James Aguss as a director on 30 July 2014 (1 page) |
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
7 June 2013 | Accounts for a dormant company made up to 25 November 2012 (4 pages) |
17 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
17 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (6 pages) |
14 August 2012 | Accounts for a dormant company made up to 27 November 2011 (4 pages) |
14 November 2011 | Termination of appointment of Stephen Wilkinson as a director (1 page) |
14 November 2011 | Appointment of Mr Martyn James Aguss as a director (2 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (6 pages) |
6 September 2011 | Accounts for a dormant company made up to 28 November 2010 (4 pages) |
14 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
14 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (6 pages) |
24 September 2010 | Director's details changed for Stephen William Wilkinson on 16 September 2010 (2 pages) |
26 August 2010 | Accounts for a dormant company made up to 29 November 2009 (4 pages) |
2 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
19 October 2009 | Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
19 October 2009 | Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Simon Jonathan Miller on 2 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Kingsley John Tedder on 2 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page) |
19 October 2009 | Director's details changed for Stephen William Wilkinson on 2 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Simon Jonathan Miller on 2 October 2009 (1 page) |
19 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr James Lancaster on 2 October 2009 (2 pages) |
1 October 2009 | Accounts for a dormant company made up to 30 November 2008 (8 pages) |
3 August 2009 | Resolutions
|
8 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
8 October 2008 | Secretary's change of particulars / kingsley tedder / 25/09/2008 (2 pages) |
11 August 2008 | Accounts for a dormant company made up to 25 November 2007 (4 pages) |
31 July 2008 | Director and secretary's change of particulars / simon miller / 29/07/2008 (1 page) |
13 November 2007 | Return made up to 04/10/07; no change of members (8 pages) |
27 September 2007 | Accounts for a dormant company made up to 26 November 2006 (4 pages) |
13 October 2006 | Return made up to 04/10/06; full list of members (8 pages) |
6 June 2006 | Accounts for a dormant company made up to 26 November 2005 (4 pages) |
24 October 2005 | Return made up to 04/10/05; full list of members (8 pages) |
30 September 2005 | Accounts for a dormant company made up to 27 November 2004 (4 pages) |
25 November 2004 | New director appointed (2 pages) |
25 November 2004 | New secretary appointed (2 pages) |
26 October 2004 | Director resigned (1 page) |
26 October 2004 | New director appointed (2 pages) |
25 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
27 September 2004 | Accounts for a dormant company made up to 29 November 2003 (4 pages) |
18 October 2003 | Return made up to 04/10/03; full list of members (7 pages) |
2 September 2003 | Accounts for a dormant company made up to 30 November 2002 (4 pages) |
20 March 2003 | New secretary appointed (2 pages) |
20 March 2003 | Secretary resigned (1 page) |
8 October 2002 | Return made up to 04/10/02; full list of members (7 pages) |
23 September 2002 | Accounts for a dormant company made up to 24 November 2001 (4 pages) |
18 October 2001 | Return made up to 04/10/01; full list of members (6 pages) |
20 September 2001 | Accounts for a dormant company made up to 30 November 2000 (4 pages) |
18 May 2001 | Registered office changed on 18/05/01 from: 4000 academy park gower street glasgow G51 1PP (1 page) |
28 October 2000 | Return made up to 04/10/00; full list of members (8 pages) |
25 September 2000 | Accounts for a dormant company made up to 27 November 1999 (6 pages) |
2 November 1999 | Return made up to 04/10/99; full list of members
|
27 October 1999 | Director's particulars changed (1 page) |
30 September 1999 | Accounts for a dormant company made up to 28 November 1998 (6 pages) |
16 December 1998 | New secretary appointed (2 pages) |
16 December 1998 | New director appointed (3 pages) |
16 December 1998 | New director appointed (3 pages) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Director resigned (1 page) |
7 December 1998 | Secretary resigned (1 page) |
3 December 1998 | Accounting reference date shortened from 30/04/99 to 30/11/98 (1 page) |
22 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
13 October 1998 | Director's particulars changed (1 page) |
7 July 1998 | Accounts for a dormant company made up to 26 April 1998 (6 pages) |
24 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
16 September 1997 | Accounts for a dormant company made up to 27 April 1997 (6 pages) |
4 December 1996 | Accounts for a dormant company made up to 28 April 1996 (6 pages) |
25 October 1996 | Return made up to 04/10/96; full list of members (6 pages) |
23 October 1996 | Secretary resigned (1 page) |
23 October 1996 | New secretary appointed (2 pages) |
29 July 1996 | New secretary appointed;new director appointed (1 page) |
29 July 1996 | Secretary resigned;director resigned (2 pages) |
28 December 1995 | Accounts for a dormant company made up to 30 April 1995 (6 pages) |
8 November 1995 | Registered office changed on 08/11/95 from: 42 munro place anniesland glasgow (1 page) |
23 October 1995 | Return made up to 04/10/95; full list of members (14 pages) |
9 January 1989 | Memorandum and Articles of Association (7 pages) |
28 October 1921 | Incorporation (15 pages) |