About

Registered Number: 04345160
Date of Incorporation: 24/12/2001 (22 years and 3 months ago)
Company Status: Active
Registered Address: 18 Carnarvon Road, Clacton-On-Sea, Essex, CO15 6QF

 

Citizens Advice Bureau Tendring was established in 2001. The current directors of the business are listed as Gray, Stephen, Born, Coral, Fitzgerald, Charlotte Mary, Gray, Stephen, Parsons, Tonia, Whitfield, Christopher Douglas Granville, Bird, Chris, Clubb, Robert David, Moynihan, Anne, Oakshett, Geoffrey Stuart, Ovenden, Alan Leslie, Price, Philip George, Watts, Linda Jean, Common, Michael George, Garrod, Colin Robert, Grogan, Michelle Suzanne, Hill, Bonnie, Horner, Colin Frederick, Johnson, Steven, Juby, Jonathan Birdwood, Lungu, Mark, Oakshett, Geoffrey Stuart, Platt, Emma Lucinda, Porter, Norman Arthur, Seaney, Ann, Smith, Christopher Frank, Stanmore, Alexander Reginald, Walker, Margaret Patricia, Watts, Jean Linda, Wood, David John in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORN, Coral 24 December 2001 - 1
FITZGERALD, Charlotte Mary 26 November 2017 - 1
GRAY, Stephen 26 November 2017 - 1
PARSONS, Tonia 23 January 2017 - 1
WHITFIELD, Christopher Douglas Granville 26 November 2017 - 1
COMMON, Michael George 20 September 2010 04 October 2013 1
GARROD, Colin Robert 24 December 2001 15 September 2008 1
GROGAN, Michelle Suzanne 01 November 2015 30 September 2016 1
HILL, Bonnie 10 September 2007 10 January 2010 1
HORNER, Colin Frederick 18 September 2009 28 November 2011 1
JOHNSON, Steven 20 September 2010 21 September 2012 1
JUBY, Jonathan Birdwood 12 July 2002 16 September 2011 1
LUNGU, Mark 04 November 2010 03 January 2012 1
OAKSHETT, Geoffrey Stuart 31 March 2019 27 May 2020 1
PLATT, Emma Lucinda 15 September 2008 18 September 2009 1
PORTER, Norman Arthur 10 September 2007 18 September 2009 1
SEANEY, Ann 24 December 2001 09 December 2002 1
SMITH, Christopher Frank 09 December 2002 05 July 2006 1
STANMORE, Alexander Reginald 24 December 2001 06 October 2016 1
WALKER, Margaret Patricia 04 November 2010 30 August 2016 1
WATTS, Jean Linda 24 December 2001 06 December 2002 1
WOOD, David John 16 September 2011 21 September 2012 1
Secretary Name Appointed Resigned Total Appointments
GRAY, Stephen 03 June 2020 - 1
BIRD, Chris 01 January 2017 18 October 2018 1
CLUBB, Robert David 16 September 2011 02 November 2015 1
MOYNIHAN, Anne 24 December 2001 31 August 2002 1
OAKSHETT, Geoffrey Stuart 05 June 2019 27 May 2020 1
OVENDEN, Alan Leslie 02 November 2015 31 December 2016 1
PRICE, Philip George 16 November 2018 31 March 2019 1
WATTS, Linda Jean 01 September 2002 06 December 2002 1

Filing History

Document Type Date
AP03 - Appointment of secretary 29 June 2020
TM02 - Termination of appointment of secretary 29 June 2020
TM01 - Termination of appointment of director 29 June 2020
CS01 - N/A 15 January 2020
AA - Annual Accounts 07 November 2019
AP03 - Appointment of secretary 06 June 2019
TM02 - Termination of appointment of secretary 10 April 2019
TM01 - Termination of appointment of director 10 April 2019
AP01 - Appointment of director 10 April 2019
CS01 - N/A 08 January 2019
AP03 - Appointment of secretary 30 November 2018
TM02 - Termination of appointment of secretary 01 November 2018
TM01 - Termination of appointment of director 01 November 2018
AA - Annual Accounts 10 October 2018
AP01 - Appointment of director 01 May 2018
MA - Memorandum and Articles 23 February 2018
CC05 - Change of constitution by enactment 23 February 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 21 December 2017
AP01 - Appointment of director 04 December 2017
AP01 - Appointment of director 04 December 2017
AP01 - Appointment of director 04 December 2017
AP01 - Appointment of director 25 April 2017
TM01 - Termination of appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
TM01 - Termination of appointment of director 24 April 2017
AP03 - Appointment of secretary 26 January 2017
TM02 - Termination of appointment of secretary 26 January 2017
TM02 - Termination of appointment of secretary 26 January 2017
TM01 - Termination of appointment of director 26 January 2017
TM02 - Termination of appointment of secretary 26 January 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 21 January 2016
TM01 - Termination of appointment of director 21 January 2016
AA - Annual Accounts 09 December 2015
AP03 - Appointment of secretary 17 November 2015
TM02 - Termination of appointment of secretary 17 November 2015
AP01 - Appointment of director 17 November 2015
AR01 - Annual Return 07 January 2015
TM01 - Termination of appointment of director 07 January 2015
AP01 - Appointment of director 21 November 2014
AP01 - Appointment of director 21 November 2014
AP01 - Appointment of director 21 November 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
TM01 - Termination of appointment of director 04 February 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 27 December 2012
AP01 - Appointment of director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
AA - Annual Accounts 01 October 2012
CH01 - Change of particulars for director 06 January 2012
AR01 - Annual Return 06 January 2012
CH01 - Change of particulars for director 06 January 2012
CH01 - Change of particulars for director 06 January 2012
CH01 - Change of particulars for director 06 January 2012
CH03 - Change of particulars for secretary 06 January 2012
TM01 - Termination of appointment of director 06 January 2012
TM01 - Termination of appointment of director 06 January 2012
AP01 - Appointment of director 06 January 2012
AP03 - Appointment of secretary 26 October 2011
TM02 - Termination of appointment of secretary 26 October 2011
TM01 - Termination of appointment of director 25 October 2011
TM02 - Termination of appointment of secretary 25 October 2011
AA - Annual Accounts 08 September 2011
AR01 - Annual Return 19 January 2011
AP01 - Appointment of director 18 January 2011
AP01 - Appointment of director 18 January 2011
AP01 - Appointment of director 18 January 2011
AP01 - Appointment of director 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AP01 - Appointment of director 26 January 2010
AP01 - Appointment of director 22 January 2010
TM01 - Termination of appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
TM01 - Termination of appointment of director 12 January 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 15 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 January 2009
353 - Register of members 15 January 2009
287 - Change in situation or address of Registered Office 15 January 2009
288a - Notice of appointment of directors or secretaries 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
288b - Notice of resignation of directors or secretaries 13 May 2008
AA - Annual Accounts 31 March 2008
288a - Notice of appointment of directors or secretaries 03 November 2007
288a - Notice of appointment of directors or secretaries 03 November 2007
288a - Notice of appointment of directors or secretaries 03 November 2007
363s - Annual Return 22 January 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 11 March 2005
AA - Annual Accounts 18 February 2005
287 - Change in situation or address of Registered Office 17 January 2005
363s - Annual Return 09 February 2004
288b - Notice of resignation of directors or secretaries 17 December 2003
288a - Notice of appointment of directors or secretaries 17 December 2003
AA - Annual Accounts 06 November 2003
RESOLUTIONS - N/A 27 October 2003
363s - Annual Return 17 January 2003
288b - Notice of resignation of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 17 January 2003
288a - Notice of appointment of directors or secretaries 07 October 2002
225 - Change of Accounting Reference Date 07 October 2002
288b - Notice of resignation of directors or secretaries 06 September 2002
288a - Notice of appointment of directors or secretaries 26 July 2002
MEM/ARTS - N/A 11 March 2002
288b - Notice of resignation of directors or secretaries 06 March 2002
NEWINC - New incorporation documents 24 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.