CITIZENS ADVICE BRAINTREE & SOUTH ESSEX LIMITED

The Basildon Centre The Basildon Centre, Basildon, SS14 1DL, Essex, England
StatusACTIVE
Company No.05596895
Category
Incorporated19 Oct 2005
Age18 years, 6 months, 23 days
JurisdictionEngland Wales

SUMMARY

CITIZENS ADVICE BRAINTREE & SOUTH ESSEX LIMITED is an active with number 05596895. It was incorporated 18 years, 6 months, 23 days ago, on 19 October 2005. The company address is The Basildon Centre The Basildon Centre, Basildon, SS14 1DL, Essex, England.



People

KENTISH, Kathryn Anne

Secretary

ACTIVE

Assigned on 06 Jan 2015

Current time on role 9 years, 4 months, 5 days

AINSWORTH, Jayne Anita

Director

Retired

ACTIVE

Assigned on 23 Nov 2022

Current time on role 1 year, 5 months, 18 days

BINNING, Madaleine Tama

Director

Retired

ACTIVE

Assigned on 23 Nov 2022

Current time on role 1 year, 5 months, 18 days

CURTIS, Tamasin Anne

Director

Solicitor

ACTIVE

Assigned on 17 Jan 2024

Current time on role 3 months, 25 days

EVANS, John William Gerald

Director

Retired

ACTIVE

Assigned on 25 Aug 2021

Current time on role 2 years, 8 months, 17 days

FENN, Mark Alan

Director

Digital Entrepreneur

ACTIVE

Assigned on 25 Mar 2020

Current time on role 4 years, 1 month, 17 days

FREEL, Stuart Robert

Director

Education Consultant

ACTIVE

Assigned on 13 Mar 2019

Current time on role 5 years, 1 month, 29 days

HARRISON, Thomas Francis

Director

Retired

ACTIVE

Assigned on 13 Mar 2019

Current time on role 5 years, 1 month, 29 days

JONES, William

Director

Retired

ACTIVE

Assigned on 25 Mar 2020

Current time on role 4 years, 1 month, 17 days

ODUNLAMI, Oluwatoyin Bolanle

Director

Manager

ACTIVE

Assigned on 09 Jan 2023

Current time on role 1 year, 4 months, 2 days

RACKHAM, Richard Aaron

Director

Assistant Director Governance And Resilience At Nh

ACTIVE

Assigned on 19 Feb 2020

Current time on role 4 years, 2 months, 21 days

SAINTY, Brett Jon

Director

Chief Executive

ACTIVE

Assigned on 09 May 2018

Current time on role 6 years, 2 days

TALBOT, Lynn

Director

Management Consultant

ACTIVE

Assigned on 12 Oct 2016

Current time on role 7 years, 6 months, 30 days

WOTTON, Derek Frank

Director

Retired Chartered Management Accountant

ACTIVE

Assigned on 01 Oct 2023

Current time on role 7 months, 10 days

CALKIN, Stella Maude

Secretary

None

RESIGNED

Assigned on 26 Oct 2005

Resigned on 10 Feb 2009

Time on role 3 years, 3 months, 15 days

DUPORT SECRETARY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 19 Oct 2005

Resigned on 26 Oct 2005

Time on role 7 days

ALBON, Richard

Director

Manager

RESIGNED

Assigned on 17 Jun 2006

Resigned on 10 Jun 2010

Time on role 3 years, 11 months, 23 days

ARMSTRONG, Ivan

Director

Company Director

RESIGNED

Assigned on 13 Mar 2019

Resigned on 21 Oct 2019

Time on role 7 months, 8 days

BARBER, Alan

Director

Self-Employed Consultant

RESIGNED

Assigned on 10 Feb 2009

Resigned on 13 Mar 2019

Time on role 10 years, 1 month, 3 days

BAYTON, Michael

Director

Retired

RESIGNED

Assigned on 21 Feb 2018

Resigned on 19 Feb 2020

Time on role 1 year, 11 months, 26 days

BENDALL, Jonathan David

Director

Manager

RESIGNED

Assigned on 09 Jan 2023

Resigned on 12 Feb 2024

Time on role 1 year, 1 month, 3 days

BISHOPP, Michael Kenneth

Director

Self Employed Bookkeeper

RESIGNED

Assigned on 26 Oct 2005

Resigned on 31 Mar 2011

Time on role 5 years, 5 months, 5 days

CALKIN, Stella Maude

Director

None

RESIGNED

Assigned on 26 Oct 2005

Resigned on 13 Mar 2019

Time on role 13 years, 4 months, 18 days

CUNLIFFE-JONES, Philip

Director

Retired

RESIGNED

Assigned on 13 Mar 2019

Resigned on 07 Sep 2023

Time on role 4 years, 5 months, 25 days

DAVIS, Tina Adel Singh

Director

Business Executive

RESIGNED

Assigned on 13 Mar 2019

Resigned on 30 Dec 2019

Time on role 9 months, 17 days

DEVLIN, James Joseph

Director

General Manager

RESIGNED

Assigned on 26 Oct 2005

Resigned on 19 May 2006

Time on role 6 months, 24 days

FADARE, Ademola Abidemi

Director

Human Resources Director/Consultant

RESIGNED

Assigned on 16 Nov 2009

Resigned on 23 Oct 2015

Time on role 5 years, 11 months, 7 days

FOX, Peter Steven

Director

Project Management Consultant

RESIGNED

Assigned on 19 Feb 2020

Resigned on 11 Nov 2020

Time on role 8 months, 21 days

GREGORY, Richard Vincent

Director

Retired

RESIGNED

Assigned on 09 Jan 2023

Resigned on 31 Oct 2023

Time on role 9 months, 22 days

HALL, Christine Rose

Director

Retired

RESIGNED

Assigned on 18 Jul 2008

Resigned on 23 Oct 2015

Time on role 7 years, 3 months, 5 days

HEATH, Leslie George

Director

Co Director

RESIGNED

Assigned on 17 Jun 2006

Resigned on 10 Feb 2009

Time on role 2 years, 7 months, 23 days

HEPWORTH, Peter

Director

Retired

RESIGNED

Assigned on 27 Feb 2014

Resigned on 01 Aug 2017

Time on role 3 years, 5 months, 5 days

HOPKINSON, Colin Edward, Reverend

Director

Clergyman

RESIGNED

Assigned on 10 Feb 2009

Resigned on 01 Aug 2017

Time on role 8 years, 5 months, 22 days

HOWE, Janet Elizabeth

Director

Company Director

RESIGNED

Assigned on 23 Oct 2015

Resigned on 18 Jan 2018

Time on role 2 years, 2 months, 26 days

HUNTER, Andrew Peter

Director

Company Director

RESIGNED

Assigned on 05 Apr 2011

Resigned on 30 Jun 2022

Time on role 11 years, 2 months, 25 days

HURSTHOUSE, Mike

Director

Accountant

RESIGNED

Assigned on 21 Feb 2018

Resigned on 13 Mar 2019

Time on role 1 year, 20 days

ISAACS, Eileen Ann

Director

Retired

RESIGNED

Assigned on 27 May 2009

Resigned on 12 Oct 2016

Time on role 7 years, 4 months, 16 days

KAUR MBE, Surinder

Director

Retired

RESIGNED

Assigned on 13 Mar 2019

Resigned on 31 Mar 2020

Time on role 1 year, 18 days

LAZELL, Michael Alan

Director

Chartered Accountant

RESIGNED

Assigned on 13 Mar 2019

Resigned on 31 Mar 2022

Time on role 3 years, 18 days

MCCLELLAN, Lee John

Director

Solicitor

RESIGNED

Assigned on 06 Mar 2012

Resigned on 08 Aug 2018

Time on role 6 years, 5 months, 2 days

MCLEOD, Nadia

Director

Local Government Officer

RESIGNED

Assigned on 01 Oct 2023

Resigned on 04 Jan 2024

Time on role 3 months, 3 days

MCLEOD, Nadia Josephine

Director

Local Government Officer

RESIGNED

Assigned on 01 Oct 2023

Resigned on 19 Feb 2024

Time on role 4 months, 18 days

MUIR, Neil Strong

Director

Retired

RESIGNED

Assigned on 13 Mar 2019

Resigned on 31 Mar 2020

Time on role 1 year, 18 days

O'CONNELL, David Alexander

Director

Retired

RESIGNED

Assigned on 15 May 2006

Resigned on 04 Apr 2007

Time on role 10 months, 20 days

PULFER, David

Director

Financial Adviser

RESIGNED

Assigned on 21 Feb 2018

Resigned on 13 Mar 2019

Time on role 1 year, 20 days

REYNOLDS, David John

Director

Chartered Accountant

RESIGNED

Assigned on 13 Mar 2019

Resigned on 01 May 2019

Time on role 1 month, 18 days

SIVAGANESHAN, Siva

Director

Chartered Accountant

RESIGNED

Assigned on 16 Nov 2009

Resigned on 13 Mar 2019

Time on role 9 years, 3 months, 27 days

SMITH, Brian Peter

Director

None

RESIGNED

Assigned on 26 Oct 2005

Resigned on 05 Jan 2009

Time on role 3 years, 2 months, 10 days

SPEIGHT, Richard

Director

Marketing Consultant

RESIGNED

Assigned on 21 Feb 2018

Resigned on 13 Mar 2019

Time on role 1 year, 20 days

STANSFIELD, Trevor

Director

Retired

RESIGNED

Assigned on 16 Jan 2006

Resigned on 24 May 2007

Time on role 1 year, 4 months, 8 days

STEVENS, Suzanne

Director

Hr Consultant

RESIGNED

Assigned on 21 Feb 2018

Resigned on 13 Mar 2019

Time on role 1 year, 20 days

THORNTON, Clifford Eskdale

Director

Retired

RESIGNED

Assigned on 17 Jun 2006

Resigned on 01 Apr 2012

Time on role 5 years, 9 months, 15 days

DUPORT DIRECTOR LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 19 Oct 2005

Resigned on 19 Oct 2005

Time on role


Some Companies

ACTIVE WIN MEDIA HOLDINGS LIMITED

LEYTONSTONE HOUSE HANBURY DRIVE,LONDON,E11 1GA

Number:11495298
Status:ACTIVE
Category:Private Limited Company

BH TRAVEL RECRUITMENT LTD

35 KINGS ROAD,BEDFORD,MK45 2DT

Number:11788586
Status:ACTIVE
Category:Private Limited Company

ELAINE TURNER LIMITED

6 WILKINSON WAY,SCUNTHORPE,DN16 3NS

Number:06711574
Status:ACTIVE
Category:Private Limited Company

HANBURY MEWS LIMITED

ALLEN HOUSE,SUTTON,SM1 4LA

Number:10879191
Status:ACTIVE
Category:Private Limited Company

J K BUILDING SUPPLIES LIMITED

108A CARRICKASTICKEN ROAD,NEWRY,BT35 9RL

Number:NI654315
Status:ACTIVE
Category:Private Limited Company

LANECROFT FARM PARTNERSHIP

LANECROFT FARM,BY DUMFRIES,

Number:SL002961
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source