ALLAN BURROWS LIMITED

Address:
The Burrows Building, 5 Rayleigh Road Shenfield, Brentwood, Essex, CM13 1AB

ALLAN BURROWS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00756112. The registration start date is April 2, 1963. The current status is Active.

Company Overview

Company Number 00756112
Company Name ALLAN BURROWS LIMITED
Registered Address The Burrows Building
5 Rayleigh Road Shenfield
Brentwood
Essex
CM13 1AB
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1963-04-02
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-01-28
Returns Last Update 2015-12-31
Confirmation Statement Due Date 2021-02-11
Confirmation Statement Last Update 2019-12-31
Mortgage Charges 6
Mortgage Satisfied 6
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
73110 Advertising agencies
74209 Photographic activities not elsewhere classified

Office Location

Address THE BURROWS BUILDING
5 RAYLEIGH ROAD SHENFIELD
Post Town BRENTWOOD
County ESSEX
Post Code CM13 1AB

Companies with the same post code

Entity Name Office Address
ST MARYS LANE DEVELOPMENTS LIMITED 23 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom
CKN BRENTWOOD LTD 15 Rayleigh Road, Hutton, Brentwood, Essex, CM13 1AB, United Kingdom
D & J INNS LTD The Hutton Junction 15 Rayleigh Road, Hutton, Brentwood, CM13 1AB, England
ADVANCED SYSTEMS MANAGEMENT LTD 31a Rayleigh Road, Hutton, Brentwood, CM13 1AB
INCREDIBLE FRUITS LTD 15 Rayleigh Road, Hutton, Brentwood, CM13 1AB, England

Companies with the same post town

Entity Name Office Address
A J TWINE CONSULTING LTD 63 Peartree Lane, Doddinghurst, Brentwood, CM15 0RJ, England
GYMGIVEAWAYS LIMITED 56 Queenswood Avenue, Hutton, Brentwood, CM13 1HX, England
JP INVENT LIMITED Communications House, 200 William Hunter Way, Brentwood, CM14 4WQ, England
NOMESSRESS LIMITED 9 Thorpe Bold Woodland Avenue, Hutton, Brentwood, CM13 1DQ, England
BAD APPLE CLOTHING LIMITED Flat 9 Nairn House Cameron Close, Warley, Brentwood, CM14 5BP, England
DEEPBLUE ASSOCIATES LIMITED 9 Edwards Close, Hutton, Brentwood, CM13 1BU, England
LIONS STUD LTD Bramleys Orchard Little Warley Hall Lane, Little Warley, Brentwood, CM13 3EU, England
L&MCLEAN LTD Codham Hall Codham Hall Lane, Great Warley, Brentwood, CM13 3JT, England
PASTORAL LTD 10 Campbell Court The Galleries, Warley, Brentwood, CM14 5GN, England
MARK COSTELLO CONSULTANCY LTD Rose Valley House, Rose Bank, Brentwood, Essex, CM14 4SQ, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
FOSTER, David Mitchell Secretary (Active) Linfold Lodge, 1 Linfold Close, Braintree, Essex, CM7 9FB /
9 January 2001
/
HEARNE, Roydon Warren Director (Active) 5 Whitetree Court, South Woodham Ferrers, Chelmsford, Essex, CM3 7AL May 1961 /
1 August 1992
British /
United Kingdom
Graphic Designer
TOWNSEND, Peter David Arthur Director (Active) The Burrows Building, 5 Rayleigh Road, Shenfield, Brentwood, Essex, United Kingdom, CM13 1AA July 1956 /
1 June 1998
British /
United Kingdom
Managing Director
WRIGHT, Richard Director (Active) 11 Burnell Gate, Beaulieu Park, Chelmsford, Essex, England, CM1 6ED July 1967 /
23 September 2008
British /
United Kingdom
Head Of Operations
MOSLEY, Philip Lawrence Secretary (Resigned) High Meadow, Coopersale Street, Epping, Essex, CM16 7QJ /
16 March 1995
/
SILCOCK, Michael John Secretary (Resigned) 21 Acres End, Chelmsford, Essex, CM1 2XL /
/
CLARK, Neil John Director (Resigned) Mulberry House, Bagshot Road, West End, Surrey, GU24 9QS May 1947 /
29 June 1994
British /
Managing Director
MOORE, David Graham Director (Resigned) Windrift Marks Hall Lane, Margaret Roding Dunmow, Chelmsford, Essex, CM6 1QT February 1956 /
British /
Graphic Designer
MOSLEY, Philip Lawrence Director (Resigned) High Meadow, Coopersale Street, Epping, Essex, CM16 7QJ June 1959 /
29 June 1994
British /
England
Business Affairs Director
PRICE, Derek Roger Director (Resigned) Bulford Barn, Bulford Road, Cressing, Essex, CM7 8NS January 1950 /
British /
Graphic Designer
PROCTER, Brian Henry Director (Resigned) Swatchways, Anchors Reach, South Woodham Ferrers, Essex, CM3 5GS March 1942 /
British /
Sales Director
RODWAY, Edward Charles Director (Resigned) 30 Moorcroft Avenue, Benfleet, Essex, SS7 2UH October 1941 /
British /
Commercial Artist
SILCOCK, Michael John Director (Resigned) 21 Acres End, Chelmsford, Essex, CM1 2XL October 1948 /
British /
Graphic Designer
WETHERELL, Leslie Joseph Director (Resigned) 17 Sandford Mill Road, Chelmer Village, Chelmsford, Essex, CM2 6NS December 1955 /
1 August 1992
British /
Creative Director

Competitor

Search similar business entities

Post Town BRENTWOOD
Post Code CM13 1AB
SIC Code 73110 - Advertising agencies

Improve Information

Please provide details on ALLAN BURROWS LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches