About

Registered Number: 04609624
Date of Incorporation: 05/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Threshelfords Business Park, Inworth Road, Feering, Essex, CO5 9SE

 

Based in Essex, The Rural Community Council of Essex was registered on 05 December 2002, it's status in the Companies House registry is set to "Active". Bray, Ralph Joseph, Brice, Roger Peter John, Hayter, Gillian Patricia, Nicholls, Janet, Reverend, Pinkerton, Sarah, Stuchfield, Martin, Walsh, Simon Michael, Councillor, Baggott, Peter Bernard, Bateson, Michael Philip, Becker, Gerald Royston Lionel Kendall, Belgrove, Linda, Brown, John Duncan, Canon, Clover, Anthony Harold, Fuller, Jean, Moor, Christine, Page, Michael John, Percy, Kenneth Edward William, Major, Powers, Geoffrey William, Savill, Roy Anthony, Seinet, Guy Anthony Charles, St Aubyn, Mary, Turkentine, John Henry, Turner, John Maxwell, Webster, Mavis Joan, Woolley, Richard Charles are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAY, Ralph Joseph 07 July 2004 - 1
BRICE, Roger Peter John 02 December 2015 - 1
HAYTER, Gillian Patricia 09 July 2009 - 1
NICHOLLS, Janet, Reverend 18 September 2019 - 1
PINKERTON, Sarah 06 July 2016 - 1
STUCHFIELD, Martin 03 December 2014 - 1
WALSH, Simon Michael, Councillor 05 July 2017 - 1
BAGGOTT, Peter Bernard 05 December 2002 17 February 2012 1
BATESON, Michael Philip 05 December 2002 12 July 2006 1
BECKER, Gerald Royston Lionel Kendall 24 September 2003 29 March 2005 1
BELGROVE, Linda 28 September 2011 05 July 2012 1
BROWN, John Duncan, Canon 05 December 2002 09 July 2008 1
CLOVER, Anthony Harold 05 December 2002 29 September 2004 1
FULLER, Jean 05 December 2002 24 September 2003 1
MOOR, Christine 05 December 2002 12 July 2006 1
PAGE, Michael John 29 September 2004 08 May 2017 1
PERCY, Kenneth Edward William, Major 07 July 2004 12 July 2006 1
POWERS, Geoffrey William 05 December 2002 12 July 2006 1
SAVILL, Roy Anthony 05 December 2002 22 March 2006 1
SEINET, Guy Anthony Charles 05 December 2002 04 October 2004 1
ST AUBYN, Mary 17 March 2010 10 July 2019 1
TURKENTINE, John Henry 29 September 2005 09 July 2009 1
TURNER, John Maxwell 05 December 2002 09 July 2008 1
WEBSTER, Mavis Joan 05 December 2002 10 July 2013 1
WOOLLEY, Richard Charles 05 December 2002 05 July 2012 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 17 December 2019
AP01 - Appointment of director 21 October 2019
AA - Annual Accounts 17 October 2019
TM01 - Termination of appointment of director 11 October 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 28 November 2018
RESOLUTIONS - N/A 29 October 2018
TM01 - Termination of appointment of director 12 May 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 21 November 2017
AP01 - Appointment of director 01 August 2017
TM01 - Termination of appointment of director 07 June 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 20 July 2016
AP01 - Appointment of director 12 July 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 17 December 2015
AP01 - Appointment of director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
TM01 - Termination of appointment of director 15 December 2015
AR01 - Annual Return 09 December 2014
AP01 - Appointment of director 09 December 2014
TM01 - Termination of appointment of director 26 September 2014
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 19 December 2013
AP01 - Appointment of director 06 August 2013
TM01 - Termination of appointment of director 06 August 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 07 January 2013
AP01 - Appointment of director 07 January 2013
AP01 - Appointment of director 12 November 2012
AA - Annual Accounts 16 July 2012
TM01 - Termination of appointment of director 10 July 2012
TM01 - Termination of appointment of director 10 July 2012
TM01 - Termination of appointment of director 11 April 2012
AR01 - Annual Return 13 December 2011
AP01 - Appointment of director 14 November 2011
AA - Annual Accounts 21 July 2011
AR01 - Annual Return 21 December 2010
AP01 - Appointment of director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
AA - Annual Accounts 08 December 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
TM01 - Termination of appointment of director 21 December 2009
AA - Annual Accounts 18 December 2009
AP01 - Appointment of director 17 December 2009
288a - Notice of appointment of directors or secretaries 23 December 2008
363a - Annual Return 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
AA - Annual Accounts 15 December 2008
AA - Annual Accounts 17 December 2007
363a - Annual Return 14 December 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 03 January 2007
287 - Change in situation or address of Registered Office 06 December 2006
395 - Particulars of a mortgage or charge 21 October 2006
AA - Annual Accounts 10 February 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
363s - Annual Return 04 January 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
363s - Annual Return 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
288a - Notice of appointment of directors or secretaries 23 December 2004
AA - Annual Accounts 24 November 2004
363s - Annual Return 31 December 2003
288a - Notice of appointment of directors or secretaries 31 December 2003
225 - Change of Accounting Reference Date 22 September 2003
288c - Notice of change of directors or secretaries or in their particulars 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
NEWINC - New incorporation documents 05 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.