CITIZENS ADVICE SOUTH ESSEX LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05596895. The registration start date is October 19, 2005. The current status is Active.
Company Number | 05596895 |
Company Name | CITIZENS ADVICE SOUTH ESSEX LIMITED |
Registered Address |
The Basildon Centre St. Martins Square Basildon Essex SS14 1DL England |
Company Category | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2005-10-19 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 3 |
Accounts Due Date | 2021-03-31 |
Accounts Last Update | 2019-03-31 |
Returns Due Date | 2016-11-16 |
Returns Last Update | 2015-10-19 |
Confirmation Statement Due Date | 2021-11-02 |
Confirmation Statement Last Update | 2020-10-19 |
Information Source | source link |
SIC Code | Industry |
---|---|
63990 | Other information service activities n.e.c. |
Address |
THE BASILDON CENTRE ST. MARTINS SQUARE |
Post Town | BASILDON |
County | ESSEX |
Post Code | SS14 1DL |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
ACORN HOUSE DEVELOPMENTS (BASILDON) LIMITED | The Basildon Centre, St. Martin's Square, Basildon, Essex, SS14 1DL, England |
SEMPRA HOMES LIMITED | The Basildon Centre, St Martins Square, Basildon, Essex, SS14 1DL |
ST GEORGES COMMUNITY HOUSING LIMITED | P.O.Box 6365, The Basildon Centre, St. Martins Square, Basildon, Essex, SS14 1DL |
Entity Name | Office Address |
---|---|
BASILDON BOROUGH ENTERPRISES LIMITED | Basildon Centre, St. Martins Square, Basildon, Essex, SS14 1DL, United Kingdom |
Entity Name | Office Address |
---|---|
BASILDON EATS LTD | 3 Loxford, Basildon, SS13 1PB, England |
INSPIRED PLUMBING LTD | 36 Bockingham Green, Basildon, SS13 1PE, England |
MARASTISH LTD | 28 Southwark Path, Basildon, SS14 3QN, England |
TD LINKS LTD | Td Links Ltd, 9 Lynstede, Basildon, Essex, SS14 1TU, England |
HATTON SUPPLIES LTD | 12 Hamilton Court, Powell Road, Basildon, SS15 6HZ, England |
TRANSPORTS SAKA LTD | 35 Helpeston, Basildon, SS14 1NR, England |
VIRGO COMMERCIAL PROPERTIES LIMITED | Suite 3b Floor Southgate House, 88 Town Square, Basildon, SS14 1BN, United Kingdom |
FUNMIKE LTD | 31 Markhams Chase, Basildon, Essex, SS15 5JX, United Kingdom |
MY LOCAL MARKETER LTD | 12 Kings Crescent, Basildon, Essex, SS154AW, United Kingdom |
GRECO TRANSPORT LTD | Flat 79 Northgate House, High Pavement, Basildon, SS141FY, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
PEACH, Kathryn Anne | Secretary (Active) | The Basildon Centre, St. Martins Square, Basildon, Essex, England, SS14 1DL | / 6 January 2015 |
/ |
|
BARBER, Alan | Director (Active) | The Basildon Centre, St. Martins Square, Basildon, Essex, SS14 1DY | September 1953 / 10 February 2009 |
British / England |
Self-Employed Consultant |
CALKIN, Stella Maude | Director (Active) | 199 Chestnut Road, Basildon, Essex, SS16 4TD | July 1933 / 26 October 2005 |
British / United Kingdom |
None |
HUNTER, Andrew Peter | Director (Active) | The Basildon Centre, St. Martins Square, Basildon, Essex, England, SS14 1DL | November 1951 / 5 April 2011 |
British / England |
Company Director |
MCCLELLAN, Lee John | Director (Active) | The Basildon Centre, St. Martins Square, Basildon, Essex, England, SS14 1DL | December 1973 / 6 March 2012 |
British / England |
Solicitor |
SIVAGANESHAN, Siva | Director (Active) | The Basildon Centre, St. Martins Square, Basildon, Essex, England, SS14 1DL | August 1969 / 16 November 2009 |
British / United Kingdom |
Chartered Accountant |
TALBOT, Lynn | Director (Active) | The Basildon Centre, St. Martins Square, Basildon, Essex, England, SS14 1DL | March 1952 / 12 October 2016 |
British / England |
Management Consultant |
CALKIN, Stella Maude | Secretary (Resigned) | 199 Chestnut Road, Basildon, Essex, SS16 4TD | / 26 October 2005 |
/ |
|
DUPORT SECRETARY LIMITED | Nominee Secretary (Resigned) | The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH | / 19 October 2005 |
/ |
|
ALBON, Richard | Director (Resigned) | 8 Byron Road, Hutton, Brentwood, Essex, CM13 2RU | September 1947 / 17 June 2006 |
British / England |
Manager |
BISHOPP, Michael Kenneth | Director (Resigned) | 6 Woodside, Maldon Road Great Totham, Maldon, Essex, CM9 8YB | June 1947 / 26 October 2005 |
British / England |
Self Employed Bookkeeper |
DEVLIN, James Joseph | Director (Resigned) | Eganmuir House, 231 Perry Street, Billericay, Essex, CM12 0NZ | July 1951 / 26 October 2005 |
British / |
General Manager |
FADARE, Ademola Abidemi | Director (Resigned) | The Basildon Centre, St Martin's Square, Basildon, Essex, SS14 1DY | March 1965 / 16 November 2009 |
British / England |
Human Resources Director/Consultant |
HALL, Christine Rose | Director (Resigned) | 7 Dukes Road, Billericay, Essex, CM11 1BP | July 1946 / 18 July 2008 |
British / United Kingdom |
Retired |
HEATH, Leslie George | Director (Resigned) | 18 Oakhurst Drive, Wickford, Essex, SS12 0NN | January 1943 / 17 June 2006 |
British / |
Co Director |
HEPWORTH, Peter | Director (Resigned) | The Basildon Centre, St. Martins Square, Basildon, Essex, England, SS14 1DL | October 1946 / 27 February 2014 |
British / England |
Retired |
HOPKINSON, Colin Edward, Reverend | Director (Resigned) | 105a, Berry Lane, Langdon Hills, Basildon, Essex, SS16 6AN | February 1957 / 10 February 2009 |
British / England |
Clergyman |
HOWE, Janet Elizabeth | Director (Resigned) | The Basildon Centre, St. Martins Square, Basildon, Essex, England, SS14 1DL | February 1960 / 23 October 2015 |
British / England |
Company Director |
ISAACS, Eileen Ann | Director (Resigned) | 141 Gandalfs Ride, South Woodham Ferrers, Chelmsford, Essex, CM3 5WS | June 1958 / 27 May 2009 |
British / England |
Retired |
O'CONNELL, David Alexander | Director (Resigned) | 7 West Park Drive, Billericay, Essex, CM12 9EH | June 1940 / 15 May 2006 |
British / |
Retired |
SMITH, Brian Peter | Director (Resigned) | 37 Swan Lane, Wickford, Essex, SS11 7DB | March 1944 / 26 October 2005 |
British / England |
None |
STANSFIELD, Trevor | Director (Resigned) | 174 Perry Street, Billericay, Essex, CM12 0NX | November 1931 / 16 January 2006 |
British / England |
Retired |
THORNTON, Clifford Eskdale | Director (Resigned) | 51 Glebe Road, Wickford, Essex, SS11 8ET | March 1947 / 17 June 2006 |
British / England |
Retired |
DUPORT DIRECTOR LIMITED | Nominee Director (Resigned) | 2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH | / 19 October 2005 |
/ |
Post Town | BASILDON |
Post Code | SS14 1DL |
SIC Code | 63990 - Other information service activities n.e.c. |
Please provide details on CITIZENS ADVICE SOUTH ESSEX 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.