Established in 2006, Essex Electrical Wholesalers (Braintree) Ltd has its registered office in Basildon in Essex, it has a status of "Active". There are 6 directors listed as Norris, Mark Frederick James, Brial, Pierre-oliver, Guichard, Xavier Emmanuel, Verdonkschot, Marcus Bernardus, Bass, Christopher George, Cattermole, Glen Allister for this business in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRIAL, Pierre-Oliver | 12 July 2013 | - | 1 |
GUICHARD, Xavier Emmanuel | 12 July 2013 | - | 1 |
VERDONKSCHOT, Marcus Bernardus | 06 January 2020 | - | 1 |
BASS, Christopher George | 23 August 2006 | 12 July 2013 | 1 |
CATTERMOLE, Glen Allister | 23 August 2006 | 19 November 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NORRIS, Mark Frederick James | 07 March 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 September 2020 | |
RESOLUTIONS - N/A | 01 April 2020 | |
RESOLUTIONS - N/A | 01 April 2020 | |
AP01 - Appointment of director | 14 January 2020 | |
AA - Annual Accounts | 09 January 2020 | |
CS01 - N/A | 23 August 2019 | |
RESOLUTIONS - N/A | 11 July 2019 | |
CONNOT - N/A | 11 July 2019 | |
AA - Annual Accounts | 03 April 2019 | |
CS01 - N/A | 23 August 2018 | |
AA - Annual Accounts | 19 February 2018 | |
CS01 - N/A | 23 August 2017 | |
AA - Annual Accounts | 14 June 2017 | |
CS01 - N/A | 26 August 2016 | |
AA - Annual Accounts | 01 April 2016 | |
AP03 - Appointment of secretary | 16 March 2016 | |
TM02 - Termination of appointment of secretary | 11 March 2016 | |
AR01 - Annual Return | 24 August 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 29 August 2014 | |
AA - Annual Accounts | 17 June 2014 | |
AD01 - Change of registered office address | 20 November 2013 | |
AR01 - Annual Return | 13 November 2013 | |
CH01 - Change of particulars for director | 13 November 2013 | |
CH03 - Change of particulars for secretary | 13 November 2013 | |
CH01 - Change of particulars for director | 13 November 2013 | |
AA01 - Change of accounting reference date | 02 August 2013 | |
AP01 - Appointment of director | 02 August 2013 | |
AP01 - Appointment of director | 02 August 2013 | |
TM01 - Termination of appointment of director | 02 August 2013 | |
TM01 - Termination of appointment of director | 02 August 2013 | |
AA - Annual Accounts | 11 April 2013 | |
AR01 - Annual Return | 29 August 2012 | |
AA - Annual Accounts | 19 April 2012 | |
AR01 - Annual Return | 06 September 2011 | |
AD01 - Change of registered office address | 21 June 2011 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 21 September 2010 | |
AA - Annual Accounts | 14 May 2010 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 09 September 2009 | |
363a - Annual Return | 05 September 2008 | |
AA - Annual Accounts | 02 June 2008 | |
288b - Notice of resignation of directors or secretaries | 30 November 2007 | |
288a - Notice of appointment of directors or secretaries | 30 November 2007 | |
363a - Annual Return | 25 October 2007 | |
353 - Register of members | 25 October 2007 | |
287 - Change in situation or address of Registered Office | 25 October 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 25 October 2007 | |
287 - Change in situation or address of Registered Office | 25 October 2007 | |
225 - Change of Accounting Reference Date | 11 September 2006 | |
NEWINC - New incorporation documents | 23 August 2006 |