About

Registered Number: 05019338
Date of Incorporation: 19/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Suite 3 Unit 3 Bosworth House, High Street Thorpe Le Soken, Essex, CO16 0EA

 

Based in Essex, Crossroads Tendring & Colchester Ltd was founded on 19 January 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEAVAN, Edward Hugh, Cannon 21 November 2017 - 1
BUTLIN, Edward 01 June 2016 - 1
HLUBEK, Karoline 21 November 2017 - 1
PRETTY, Valerie Evelyn 04 December 2012 - 1
STOKER, Noreen 16 January 2018 - 1
ANDERSON, Roger Frank 08 January 2008 01 October 2009 1
BENNETT, Roger John 20 May 2014 17 May 2016 1
BUDD, Patrticia 25 January 2011 01 March 2012 1
FORSYTH, Mary 01 August 2011 23 October 2017 1
KLEIN, Pauline 01 October 2009 01 May 2012 1
NEGUS, Shelia 10 October 2016 28 November 2019 1
O'DOWD, Frances 20 November 2007 18 January 2011 1
PARISH, Bryan Fredrick 01 October 2009 01 September 2012 1
RODGERS, Anne Elizabeth 01 November 2009 20 October 2015 1
SYKES, Susan Jennifer 02 May 2006 01 October 2011 1
TRUDGETT, Jacqueline Yael 02 August 2011 18 April 2013 1
VINCENT, John 01 November 2009 20 October 2015 1
Secretary Name Appointed Resigned Total Appointments
BREAME, Dawn 23 October 2017 - 1
DUNFORD, Margaret Ann 23 January 2004 23 October 2017 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 28 November 2019
CS01 - N/A 28 November 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 22 August 2018
AP01 - Appointment of director 17 January 2018
AP01 - Appointment of director 22 November 2017
AP01 - Appointment of director 22 November 2017
CS01 - N/A 13 November 2017
AA - Annual Accounts 06 November 2017
AP03 - Appointment of secretary 24 October 2017
TM02 - Termination of appointment of secretary 24 October 2017
TM01 - Termination of appointment of director 24 October 2017
TM01 - Termination of appointment of director 24 October 2017
RESOLUTIONS - N/A 24 May 2017
CS01 - N/A 20 January 2017
MA - Memorandum and Articles 17 November 2016
AP01 - Appointment of director 11 October 2016
AA - Annual Accounts 29 June 2016
AP01 - Appointment of director 10 June 2016
TM01 - Termination of appointment of director 18 May 2016
AR01 - Annual Return 15 February 2016
TM01 - Termination of appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
TM01 - Termination of appointment of director 22 October 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 08 September 2014
AP01 - Appointment of director 21 May 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 24 June 2013
TM01 - Termination of appointment of director 18 April 2013
AP01 - Appointment of director 07 February 2013
AP01 - Appointment of director 07 February 2013
AR01 - Annual Return 25 January 2013
AP01 - Appointment of director 04 December 2012
TM01 - Termination of appointment of director 20 September 2012
TM01 - Termination of appointment of director 15 June 2012
AA - Annual Accounts 14 June 2012
AP01 - Appointment of director 10 April 2012
TM01 - Termination of appointment of director 08 March 2012
AP01 - Appointment of director 08 March 2012
AR01 - Annual Return 20 January 2012
TM01 - Termination of appointment of director 20 January 2012
AP01 - Appointment of director 04 October 2011
AA - Annual Accounts 16 August 2011
AP01 - Appointment of director 05 August 2011
AP01 - Appointment of director 15 February 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 19 January 2011
TM01 - Termination of appointment of director 19 January 2011
CERTNM - Change of name certificate 24 September 2010
CONNOT - N/A 24 September 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AP01 - Appointment of director 26 October 2009
AP01 - Appointment of director 26 October 2009
TM01 - Termination of appointment of director 14 October 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
AA - Annual Accounts 23 June 2009
363a - Annual Return 20 January 2009
287 - Change in situation or address of Registered Office 20 January 2009
AA - Annual Accounts 12 January 2009
288a - Notice of appointment of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 08 August 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 07 January 2008
363s - Annual Return 13 February 2007
AA - Annual Accounts 05 December 2006
288a - Notice of appointment of directors or secretaries 26 May 2006
288b - Notice of resignation of directors or secretaries 10 February 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 21 September 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 17 August 2005
363s - Annual Return 26 January 2005
225 - Change of Accounting Reference Date 03 November 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
NEWINC - New incorporation documents 19 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.