BYRONWILDE LIMITED - CHELMSFORD
Overview
BYRONWILDE LIMITED is a Private Limited Company from CHELMSFORD and has the status: Dissolved - no longer trading.
BYRONWILDE LIMITED was incorporated 13 years ago on 09/08/2010 and has the registered number: 07340459.
BYRONWILDE LIMITED was incorporated 13 years ago on 09/08/2010 and has the registered number: 07340459.
BYRONWILDE LIMITED - CHELMSFORD
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2016 |
Registered Office
108 SANDFORD ROAD
CHELMSFORD
ESSEX
CM2 6DH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SAMBROOKE ANTHONY CRAWLEY ROSS SKINNER | Apr 1958 | British | Director | 2011-08-17 | CURRENT |
ANTHONY GORDON DEAN | Aug 1955 | British | Director | 2011-07-14 | CURRENT |
MR ROBERT PAUL DOUGHTY | Oct 1959 | British | Director | 2010-08-09 | CURRENT |
MR ROBERT PAUL DOUGHTY | Secretary | 2011-11-23 | CURRENT | ||
MR RALPH MARTIN DAVIES | Nov 1961 | British | Director | 2012-10-18 UNTIL 2014-10-04 | RESIGNED |
MR MICHAEL JOHN BURTON | Jul 1961 | British | Director | 2012-04-27 UNTIL 2012-10-01 | RESIGNED |
MR ROBERT HARRY BLACK | Dec 1978 | British | Director | 2015-01-01 UNTIL 2015-08-11 | RESIGNED |
KEITH MARTIN COLLINS | Oct 1958 | British | Director | 2011-07-14 UNTIL 2014-09-30 | RESIGNED |
MR BARRINGTON JAMES FLUDGATE | Aug 1946 | British | Director | 2012-10-18 UNTIL 2014-08-16 | RESIGNED |
MR ROBERT WELSH | Nov 1977 | British | Director | 2015-01-01 UNTIL 2017-11-03 | RESIGNED |
MR RICHARD JAMES ROBERT PAUL | Nov 1966 | British | Director | 2010-08-09 UNTIL 2011-01-22 | RESIGNED |
MR IAN DAVID SMITH | Nov 1951 | British | Director | 2010-08-09 UNTIL 2012-05-21 | RESIGNED |
JONATHAN DAVID MCCOY | Nov 1962 | British | Director | 2011-07-14 UNTIL 2012-06-19 | RESIGNED |
MR RICHARD JAMES ROBERT PAUL | Nov 1966 | British | Director | 2011-07-14 UNTIL 2012-09-30 | RESIGNED |
JANE MAHALA BIDDULPH | Secretary | 2011-07-14 UNTIL 2011-11-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Anthony Gordon Dean | 2016-06-20 | 8/1955 | Chelmsford Essex |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Robert Paul Doughty | 2016-04-06 | 10/1959 | Chelmsford Essex | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - BYRONWILDE LIMITED | 2017-09-28 | 31-12-2016 | £3,811 equity |
Abbreviated Company Accounts - BYRONWILDE LIMITED | 2016-09-24 | 31-12-2015 | £2,125 Cash £6,044 equity |
Abbreviated Company Accounts - BYRONWILDE LIMITED | 2015-09-24 | 31-12-2014 | £6,280 Cash £16,300 equity |
Abbreviated Company Accounts - BYRONWILDE LIMITED | 2014-08-30 | 31-12-2013 | £29,549 Cash £42,214 equity |
Abbreviated Company Accounts - BYRONWILDE LIMITED | 2014-08-29 | 31-12-2013 | £29,549 Cash £42,214 equity |