Check the

ESSEX MASON LIMITED

Company
ESSEX MASON LIMITED (02633986)

ESSEX MASON

Phone: 01255 506 862
A⁺ rating

KEY FINANCES

Year
2017
Assets
£86.76k ▲ £8.82k (11.32 %)
Cash
£49.94k ▲ £13.26k (36.16 %)
Liabilities
£31.58k ▲ £8.82k (38.77 %)
Net Worth
£55.18k ▼ £0k (0.00 %)

REGISTRATION INFO

Company name
ESSEX MASON LIMITED
Company number
02633986
Status
Active
Categroy
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Date of Incorporation
31 Jul 1991
Age - 33 years
Home Country
United Kingdom

CONTACTS

Website
harwichmasonichall.co.uk
Phones
01255 506 862
07941 961 950
07903 157 065
07951 808 213
Registered Address
17 PEARTREE CENTRE STANWAY,
PEARTREE ROAD,
COLCHESTER,
ESSEX,
CO3 0JN

ECONOMIC ACTIVITIES

47789
Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
58190
Other publishing activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

30 Nov 2016
Total exemption small company accounts made up to 30 June 2016
01 Aug 2016
Confirmation statement made on 18 July 2016 with updates
21 Sep 2015
Total exemption small company accounts made up to 30 June 2015

See Also


Last update 2018

ESSEX MASON LIMITED DIRECTORS

John William Print

  Acting
Appointed
12 July 2006
Role
Secretary
Nationality
British
Address
17 Peartree Centre, Stanway, Peartree Road, Colchester, Essex, England, CO3 0JN
Name
PRINT, John William

James Alexander Mccreadie

  Acting
Appointed
01 August 1995
Occupation
Garage Proprietor
Role
Director
Age
76
Nationality
British
Address
17 Peartree Centre, Stanway, Peartree Road, Colchester, Essex, England, CO3 0JN
Country Of Residence
England
Name
MCCREADIE, James Alexander

Kenneth Arthur Powell

  Acting
Appointed
01 October 2002
Occupation
Retired
Role
Director
Age
85
Nationality
British
Address
17 Peartree Centre, Stanway, Peartree Road, Colchester, Essex, England, CO3 0JN
Country Of Residence
England
Name
POWELL, Kenneth Arthur

John William Print

  Acting
Appointed
08 October 2003
Occupation
Retired
Role
Director
Age
84
Nationality
British
Address
17 Peartree Centre, Stanway, Peartree Road, Colchester, Essex, England, CO3 0JN
Country Of Residence
England
Name
PRINT, John William

Stephen William Yardley

  Acting
Appointed
19 March 2003
Occupation
Pollution Inspector
Role
Director
Age
73
Nationality
British
Address
17 Peartree Centre, Stanway, Peartree Road, Colchester, Essex, England, CO3 0JN
Country Of Residence
United Kingdom
Name
YARDLEY, Stephen William

Ronald David Knott

  Resigned
Appointed
31 July 1991
Resigned
30 June 2003
Role
Secretary
Address
12 Chalklands, Sandon, Chelmsford, Essex, CM2 7TH
Name
KNOTT, Ronald David

James Alexander Mccreadie

  Resigned
Appointed
15 February 2001
Resigned
09 July 2003
Role
Secretary
Address
Smyths Green, Layer Marney, Colchester, CO5 9XG
Name
MCCREADIE, James Alexander

Stephen William Yardley

  Resigned
Appointed
19 March 2003
Resigned
12 July 2006
Role
Secretary
Address
32 Godmans Lane, Marks Tey, Colchester, Essex, CO6 1LU
Name
YARDLEY, Stephen William

Ian Charles Deeley

  Resigned
Appointed
31 July 1991
Resigned
10 August 1993
Occupation
Company Director
Role
Director
Age
74
Nationality
British
Address
Little Thatches Boxted Church Road, Great Horkesley, Colchester, Essex, CO6 4AN
Name
DEELEY, Ian Charles

Michael Stanley Hogg

  Resigned
Appointed
31 July 1991
Resigned
30 June 2003
Occupation
Company Director
Role
Director
Age
92
Nationality
British
Address
South Lodge 154 Bourne Road, Colchester, Essex, CO2 8RS
Country Of Residence
England
Name
HOGG, Michael Stanley

Ronald David Knott

  Resigned
Appointed
01 October 2002
Resigned
30 June 2003
Occupation
Director
Role
Director
Age
92
Nationality
British
Address
12 Chalklands, Sandon, Chelmsford, Essex, CM2 7TH
Country Of Residence
England
Name
KNOTT, Ronald David

Ronald David Knott

  Resigned
Appointed
31 July 1991
Resigned
15 February 2001
Occupation
Company Director
Role
Director
Age
92
Nationality
British
Address
12 Chalklands, Sandon, Chelmsford, Essex, CM2 7TH
Country Of Residence
England
Name
KNOTT, Ronald David

Brian Henry Procter

  Resigned
Appointed
01 July 2003
Resigned
12 February 2008
Occupation
Retired
Role
Director
Age
83
Nationality
British
Address
70 Abbotsleigh Road, South Woodham Ferrers, Essex, CM3 5SS
Name
PROCTER, Brian Henry

David Silk

  Resigned
Appointed
15 February 2001
Resigned
19 June 2015
Occupation
Retired
Role
Director
Age
68
Nationality
British
Address
Oaklodge, 3 Beaufort Road, Billericay, Essex, CM12 9JL
Country Of Residence
England
Name
SILK, David

John Tatham

  Resigned
Appointed
01 August 1995
Resigned
30 June 1999
Occupation
Advertising Copywriter
Role
Director
Age
100
Nationality
British
Address
41 Cornflower Close, Stanway, Colchester, Essex, CO3 5SE
Name
TATHAM, John

Frederick Arthur Thornback

  Resigned
Appointed
31 July 1991
Resigned
01 December 1994
Occupation
Company Director
Role
Director
Age
95
Nationality
British
Address
1 Willingale Way, Thorpe Bay, Southend On Sea, Essex, SS1 3SL
Country Of Residence
England
Name
THORNBACK, Frederick Arthur

Robert Whittingham

  Resigned
Appointed
01 October 2002
Resigned
23 June 2008
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
17 St Andrews Road, Rochford, Essex, SS4 1NP
Country Of Residence
United Kingdom
Name
WHITTINGHAM, Robert

Malcolm Brian Wollin

  Resigned
Appointed
01 August 1995
Resigned
15 February 2002
Occupation
Retired-Local Government Offic
Role
Director
Age
92
Nationality
British
Address
Brendon Wellington Hill, High Beech, Loughton, Essex, IG10 4AH
Country Of Residence
England
Name
WOLLIN, Malcolm Brian

REVIEWS


Check The Company
Excellent according to the company’s financial health.