About

Registered Number: 06996716
Date of Incorporation: 20/08/2009 (14 years and 7 months ago)
Company Status: Active
Registered Address: 32 Gimli Watch, South Woodham Ferrers, Chelmsford, CM3 5LD,

 

Based in Chelmsford, Woodham Radars F.C. Ltd was setup in 2009, it's status at Companies House is "Active". Woodham Radars F.C. Ltd has 19 directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADLAM, Cynthia Joyce 20 August 2009 - 1
CROSS, Desmond 20 August 2009 - 1
FRY, Michael Peter 20 August 2009 - 1
AVIS, Raymond Paul 20 August 2009 06 April 2017 1
BAYLISS, Reece Lewis 20 August 2009 28 October 2010 1
EDWARDS, Martin Charles 20 August 2009 07 March 2016 1
FAGAN, Patrick William 20 August 2009 28 October 2010 1
HASELGROVE, Dan Kevin 20 August 2009 28 October 2010 1
MILLAN, Maureen 20 August 2009 17 October 2019 1
MILLAN, Teresa Mary Frances 20 August 2009 02 May 2017 1
PROSSER, Paul 12 July 2017 17 October 2019 1
SINGER, Kenneth Ernest 20 August 2009 28 October 2010 1
SPRINGER, Jamie Edward John 20 August 2009 28 October 2010 1
TIDMARSH, Ian James 20 August 2009 17 October 2019 1
TURNER, Martin Phillip 20 August 2009 17 October 2019 1
TURNER, Robert George 20 August 2009 07 March 2016 1
WALKER, Carley Una 20 August 2009 17 October 2019 1
WALKER, Paul 20 August 2009 02 May 2017 1
Secretary Name Appointed Resigned Total Appointments
TEMPLE SECRETARIES LIMITED 20 August 2009 20 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 24 August 2020
CS01 - N/A 21 August 2020
TM01 - Termination of appointment of director 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
CS01 - N/A 23 August 2019
AA - Annual Accounts 24 May 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 30 May 2018
CS01 - N/A 22 September 2017
AP01 - Appointment of director 18 July 2017
AA - Annual Accounts 30 May 2017
AD01 - Change of registered office address 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 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
CS01 - N/A 27 September 2016
CH01 - Change of particulars for director 26 August 2016
AA - Annual Accounts 27 May 2016
TM01 - Termination of appointment of director 07 March 2016
TM01 - Termination of appointment of director 07 March 2016
AR01 - Annual Return 04 September 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 04 June 2013
DISS40 - Notice of striking-off action discontinued 19 December 2012
GAZ1 - First notification of strike-off action in London Gazette 18 December 2012
AR01 - Annual Return 12 December 2012
AA - Annual Accounts 23 March 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 16 May 2011
TM01 - Termination of appointment of director 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
AR01 - Annual Return 25 November 2010
MISC - Miscellaneous document 14 September 2010
MISC - Miscellaneous document 14 September 2010
MISC - Miscellaneous document 14 September 2010
MISC - Miscellaneous document 14 September 2010
MISC - Miscellaneous document 14 September 2010
MISC - Miscellaneous document 14 September 2010
MISC - Miscellaneous document 14 September 2010
MISC - Miscellaneous document 14 September 2010
MISC - Miscellaneous document 14 September 2010
MISC - Miscellaneous document 14 September 2010
MISC - Miscellaneous document 14 September 2010
MISC - Miscellaneous document 14 September 2010
MISC - Miscellaneous document 14 September 2010
MISC - Miscellaneous document 14 September 2010
MISC - Miscellaneous document 14 September 2010
MISC - Miscellaneous document 14 September 2010
MISC - Miscellaneous document 14 September 2010
MISC - Miscellaneous document 14 September 2010
MISC - Miscellaneous document 14 September 2010
288a - Notice of appointment of directors or secretaries 22 September 2009
288a - Notice of appointment of directors or secretaries 21 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288a - Notice of appointment of directors or secretaries 11 September 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
NEWINC - New incorporation documents 20 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.