01 DEVELOPMENT LIMITED

Address:
24 Rayner Way, Halstead, Essex, CO9 1BU

01 DEVELOPMENT LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06042438. The registration start date is January 5, 2007. The current status is Active - Proposal to Strike off.

Company Overview

Company Number 06042438
Company Name 01 DEVELOPMENT LIMITED
Registered Address 24 Rayner Way
Halstead
Essex
CO9 1BU
Company Category Private Limited Company
Company Status Active - Proposal to Strike off
Origin Country United Kingdom
Incorporation Date 2007-01-05
Account Ref Day 31
Account Ref Month 1
Accounts Due Date 31/10/2018
Accounts Last Update 31/01/2017
Returns Due Date 02/02/2017
Returns Last Update 05/01/2016
Confirmation Statement Due Date 19/01/2020
Confirmation Statement Last Update 05/01/2017
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
58290 Other software publishing

Office Location

Address 24 RAYNER WAY
Post Town HALSTEAD
County ESSEX
Post Code CO9 1BU

Companies with the same post town

Entity Name Office Address
AMOS CONSTRUCTION SERVICES LTD 55 Reynolds Drive, Halstead, Essex, CO9 2FZ, United Kingdom
BROOKSIDE LTD Elmside High Street, Great Yeldham, Halstead, CO9 4ER, England
CUSTOM CHAOS LTD 30 Westrop Drive, Sible Hedingham, Halstead, CO9 3FE, England
DARKWEB LIMITED 1 Trinity Terrace, Trinity Street, Halstead, Essex, CO9 1JQ, England
PATRON MAINTENANCE LTD 33 Abels Road, Halstead, CO9 1EN, England
AC THOROUGHBREDS HMO LTD Larchmont, School Road, Halstead, Essex, CO9 2RY, England
JB LUXE LTD 12 Moat Road, Birdbrook, Halstead, CO9 4BZ, England
BUMBLE & YARN LTD 32 Bridge Street, Halstead, CO9 1HT, England
THORP SERVICES LTD 19 Highfields, Halstead, CO9 1NH, England
LULUDIRECT LTD 83 Parsonage Street, Halstead, CO9 2JT, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WILDER, Mark Steven Director () 146 High Street, Billericay, Essex, United Kingdom, CM12 9DF September 1980 /
2 February 2015
British /
England
Director
MASTERS, Daniel Secretary (Resigned) 3 Oakland Mews, Greensted Road, Ongar, Essex, CM5 9QU /
5 January 2007
/
UK SECRETARIES LTD Secretary (Resigned) Kemp House, 152-160 City Rd, London, EC1V 2NX /
5 January 2007
/
MASTERS, Daniel Director (Resigned) 3 Oakland Mews, Greensted Road, Ongar, Essex, CM5 9QU August 1978 /
5 January 2007
British /
England
Director
SMITH, Dean Arron Director (Resigned) 5 Blue House Road, Chingford, London, E4 6HS August 1978 /
5 January 2007
British /
Director
WEBSTER, Mark Christopher Director (Resigned) 5 Beaumont Court, Sutton Lane North, London, England, W4 4LE September 1980 /
5 January 2007
British /
United Kingdom
Director
UK DIRECTORS LTD Director (Resigned) Kemp House, 152 - 160 City Road, London, EC1V 2NX /
5 January 2007
/

Competitor

Search similar business entities

Post Town HALSTEAD
Post Code CO9 1BU
SIC Code 58290 - Other software publishing

Improve Information

Please provide details on 01 DEVELOPMENT 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