About

Registered Number: 00787602
Date of Incorporation: 10/01/1964 (60 years and 4 months ago)
Company Status: Active
Registered Address: The Old Grange Warren Estate, Lordship Road Writtle, Chelmsford, Essex, CM1 3WT

 

Property Agents Independent Ltd was registered on 10 January 1964 and are based in Essex. The companies directors are listed as Hennessy, Christopher Patrick, Adams, Simon Paul, Bastin, Andrew Ernest, Champion, Robert Philip Nimrod, Erunlu, Marc, Hennessy, Christopher Patrick, High, Joanne, Laird, Fergus James, Ridge, Chris, Lapsley, Allan Thomson, Chambers, Stephen Paul, Clark, Andrew Simon, Cowling, David, Lapsley, Allan Thomson, Lovell Kennedy, Neil Roger, Margand, Michael Bernard, Martin, Stewart George, Matthews, Alan Raymond, Pitchford, Glyn, Tudor, Paul Leonard. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Simon Paul 26 April 2017 - 1
BASTIN, Andrew Ernest 16 April 2008 - 1
CHAMPION, Robert Philip Nimrod 24 April 2019 - 1
ERUNLU, Marc 22 April 2020 - 1
HENNESSY, Christopher Patrick 13 April 2011 - 1
HIGH, Joanne 22 April 2020 - 1
LAIRD, Fergus James 15 April 2015 - 1
RIDGE, Chris 22 April 2020 - 1
CHAMBERS, Stephen Paul 19 November 1992 14 May 2002 1
CLARK, Andrew Simon 31 May 1987 20 February 1997 1
COWLING, David 16 July 1997 30 April 2014 1
LAPSLEY, Allan Thomson 21 April 2004 26 April 2017 1
LOVELL KENNEDY, Neil Roger 19 April 2006 31 July 2010 1
MARGAND, Michael Bernard 15 September 1989 23 February 1995 1
MARTIN, Stewart George 24 May 1996 17 November 1997 1
MATTHEWS, Alan Raymond 20 April 2005 26 April 2017 1
PITCHFORD, Glyn 30 November 1991 18 March 1999 1
TUDOR, Paul Leonard 14 May 2002 10 November 2005 1
Secretary Name Appointed Resigned Total Appointments
HENNESSY, Christopher Patrick 31 December 2013 - 1
LAPSLEY, Allan Thomson 15 April 2009 31 December 2013 1

Filing History

Document Type Date
CS01 - N/A 26 June 2020
TM01 - Termination of appointment of director 17 June 2020
AP01 - Appointment of director 17 June 2020
CH01 - Change of particulars for director 17 June 2020
AP01 - Appointment of director 17 June 2020
AP01 - Appointment of director 17 June 2020
PSC08 - N/A 19 August 2019
CS01 - N/A 16 July 2019
PSC07 - N/A 16 July 2019
PSC07 - N/A 16 July 2019
PSC07 - N/A 16 July 2019
PSC07 - N/A 16 July 2019
PSC07 - N/A 16 July 2019
PSC07 - N/A 16 July 2019
PSC07 - N/A 16 July 2019
PSC07 - N/A 16 July 2019
PSC07 - N/A 16 July 2019
PSC07 - N/A 16 July 2019
CH01 - Change of particulars for director 16 July 2019
CH01 - Change of particulars for director 16 July 2019
AP01 - Appointment of director 12 June 2019
AP01 - Appointment of director 07 May 2019
AA - Annual Accounts 07 May 2019
CS01 - N/A 22 June 2018
CH01 - Change of particulars for director 22 June 2018
CH01 - Change of particulars for director 22 June 2018
CH01 - Change of particulars for director 22 June 2018
CH01 - Change of particulars for director 22 June 2018
CH01 - Change of particulars for director 22 June 2018
CH01 - Change of particulars for director 22 June 2018
CH01 - Change of particulars for director 22 June 2018
CH01 - Change of particulars for director 22 June 2018
CH01 - Change of particulars for director 22 June 2018
CH01 - Change of particulars for director 22 June 2018
CH03 - Change of particulars for secretary 22 June 2018
AA - Annual Accounts 08 May 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 11 May 2017
TM01 - Termination of appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 18 August 2016
AP01 - Appointment of director 18 August 2016
AR01 - Annual Return 08 July 2016
AA - Annual Accounts 18 April 2016
TM01 - Termination of appointment of director 10 February 2016
AR01 - Annual Return 15 June 2015
TM01 - Termination of appointment of director 13 May 2015
AP01 - Appointment of director 13 May 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 23 May 2014
AP01 - Appointment of director 09 May 2014
AP03 - Appointment of secretary 09 May 2014
TM02 - Termination of appointment of secretary 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
TM01 - Termination of appointment of director 08 May 2014
AP01 - Appointment of director 18 December 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 19 June 2013
TM02 - Termination of appointment of secretary 19 October 2012
AP03 - Appointment of secretary 19 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 11 September 2012
AD01 - Change of registered office address 30 August 2012
AP01 - Appointment of director 13 August 2012
CERTNM - Change of name certificate 18 November 2011
CONNOT - N/A 18 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 18 August 2010
TM01 - Termination of appointment of director 11 August 2010
AP01 - Appointment of director 06 August 2010
AP01 - Appointment of director 06 August 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 05 November 2009
AP01 - Appointment of director 09 October 2009
363a - Annual Return 20 August 2009
363a - Annual Return 13 June 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
AA - Annual Accounts 29 May 2008
288b - Notice of resignation of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 22 November 2007
363a - Annual Return 20 November 2007
287 - Change in situation or address of Registered Office 20 November 2007
288b - Notice of resignation of directors or secretaries 20 November 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 November 2007
353 - Register of members 20 November 2007
AA - Annual Accounts 16 November 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
363s - Annual Return 29 August 2006
AA - Annual Accounts 04 May 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 27 March 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 05 May 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
287 - Change in situation or address of Registered Office 04 October 2004
AA - Annual Accounts 02 September 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
363s - Annual Return 15 June 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
288b - Notice of resignation of directors or secretaries 26 May 2004
363s - Annual Return 14 July 2003
AA - Annual Accounts 14 July 2003
AA - Annual Accounts 02 September 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
363s - Annual Return 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288b - Notice of resignation of directors or secretaries 04 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288a - Notice of appointment of directors or secretaries 01 July 2002
288b - Notice of resignation of directors or secretaries 23 August 2001
363s - Annual Return 16 August 2001
AA - Annual Accounts 16 August 2001
AA - Annual Accounts 10 November 2000
363s - Annual Return 10 August 2000
288b - Notice of resignation of directors or secretaries 22 May 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 01 September 1999
288a - Notice of appointment of directors or secretaries 23 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288b - Notice of resignation of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
AA - Annual Accounts 22 September 1998
363s - Annual Return 30 July 1998
288a - Notice of appointment of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 30 July 1998
288b - Notice of resignation of directors or secretaries 19 January 1998
AA - Annual Accounts 28 November 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
363s - Annual Return 16 September 1997
288b - Notice of resignation of directors or secretaries 16 September 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
288a - Notice of appointment of directors or secretaries 03 March 1997
AA - Annual Accounts 02 February 1997
363s - Annual Return 19 September 1996
288 - N/A 10 July 1996
363s - Annual Return 22 January 1996
AA - Annual Accounts 15 November 1995
288 - N/A 02 November 1995
288 - N/A 18 October 1995
363a - Annual Return 18 October 1995
288 - N/A 26 September 1995
287 - Change in situation or address of Registered Office 25 April 1995
AA - Annual Accounts 09 March 1995
363a - Annual Return 07 March 1995
363a - Annual Return 07 March 1995
AA - Annual Accounts 07 March 1995
AA - Annual Accounts 07 March 1995
AA - Annual Accounts 07 March 1995
AA - Annual Accounts 07 March 1995
AA - Annual Accounts 07 March 1995
AA - Annual Accounts 07 March 1995
AA - Annual Accounts 07 March 1995
AA - Annual Accounts 07 March 1995
363a - Annual Return 07 March 1995
363a - Annual Return 07 March 1995
363a - Annual Return 07 March 1995
363a - Annual Return 07 March 1995
363(353) - N/A 07 March 1995
363(190) - N/A 07 March 1995
363a - Annual Return 07 March 1995
363a - Annual Return 07 March 1995
363(353) - N/A 07 March 1995
363(190) - N/A 07 March 1995
363a - Annual Return 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
288 - N/A 07 March 1995
AC92 - N/A 06 March 1995
GAZ2 - Second notification of strike-off action in London Gazette 16 October 1990
GAZ1 - First notification of strike-off action in London Gazette 26 June 1990
AC05 - N/A 29 July 1988
NEWINC - New incorporation documents 10 January 1964

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.