University Of Essex Campus Services Limited ESSEX


Founded in 1990, University Of Essex Campus Services, classified under reg no. 02534817 is an active company. Currently registered at Wivenhoe Park CO4 3SQ, Essex the company has been in the business for 34 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 2022/07/31. Since 2012/07/31 University Of Essex Campus Services Limited is no longer carrying the name University Of Essex Commercial Services.

The firm has 6 directors, namely Kerry S., Paul J. and Christopher O. and others. Of them, Patrick J. has been with the company the longest, being appointed on 25 May 2011 and Kerry S. has been with the company for the least time - from 3 November 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

University Of Essex Campus Services Limited Address / Contact

Office Address Wivenhoe Park
Office Address2 Colchester
Town Essex
Post code CO4 3SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02534817
Date of Incorporation Tue, 28th Aug 1990
Industry Washing and (dry-)cleaning of textile and fur products
Industry Event catering activities
End of financial Year 31st July
Company age 34 years old
Account next due date Tue, 30th Apr 2024 (14 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Kerry S.

Position: Director

Appointed: 03 November 2022

Paul J.

Position: Director

Appointed: 28 September 2020

Christopher O.

Position: Director

Appointed: 02 September 2014

Jason F.

Position: Director

Appointed: 08 February 2013

Andrew K.

Position: Director

Appointed: 11 July 2012

Patrick J.

Position: Director

Appointed: 25 May 2011

Belinda W.

Position: Director

Appointed: 04 November 2022

Resigned: 31 October 2023

Richard S.

Position: Director

Appointed: 19 October 2016

Resigned: 22 October 2018

Stephen M.

Position: Director

Appointed: 08 October 2014

Resigned: 23 September 2016

Simon N.

Position: Director

Appointed: 08 October 2014

Resigned: 01 January 2016

Maria F.

Position: Director

Appointed: 25 January 2013

Resigned: 06 August 2014

Owen M.

Position: Director

Appointed: 25 January 2012

Resigned: 31 December 2022

Jules P.

Position: Director

Appointed: 25 May 2011

Resigned: 26 November 2012

Vanessa P.

Position: Director

Appointed: 25 May 2011

Resigned: 22 October 2018

Harvey P.

Position: Director

Appointed: 25 May 2011

Resigned: 25 October 2011

Peter C.

Position: Director

Appointed: 25 May 2011

Resigned: 02 September 2014

David E.

Position: Director

Appointed: 25 May 2011

Resigned: 30 October 2012

Stuart B.

Position: Director

Appointed: 25 May 2011

Resigned: 22 August 2012

Antony B.

Position: Director

Appointed: 27 September 2006

Resigned: 27 October 2009

Allan B.

Position: Director

Appointed: 27 September 2006

Resigned: 06 July 2011

James R.

Position: Director

Appointed: 01 August 2001

Resigned: 20 June 2003

Andrew C.

Position: Director

Appointed: 02 July 2001

Resigned: 31 January 2012

Andrew C.

Position: Secretary

Appointed: 02 July 2001

Resigned: 31 January 2012

Anthony R.

Position: Secretary

Appointed: 27 April 2001

Resigned: 02 July 2001

Allan B.

Position: Director

Appointed: 13 July 1999

Resigned: 20 June 2003

Anthony R.

Position: Director

Appointed: 20 April 1999

Resigned: 21 August 2011

Robert M.

Position: Director

Appointed: 01 August 1997

Resigned: 31 July 2001

Andrew N.

Position: Director

Appointed: 30 April 1997

Resigned: 20 June 2003

Richard A.

Position: Director

Appointed: 05 July 1994

Resigned: 01 August 1997

Stanley T.

Position: Director

Appointed: 05 July 1994

Resigned: 31 July 2001

Alexander W.

Position: Director

Appointed: 01 October 1992

Resigned: 31 December 1998

Ralph H.

Position: Director

Appointed: 01 February 1992

Resigned: 05 July 1994

John T.

Position: Director

Appointed: 09 January 1992

Resigned: 05 July 1994

Jonathan G.

Position: Director

Appointed: 09 January 1992

Resigned: 27 April 2001

Jonathan G.

Position: Secretary

Appointed: 09 January 1992

Resigned: 27 April 2001

Michael S.

Position: Director

Appointed: 09 January 1992

Resigned: 14 November 1995

Edgar N.

Position: Director

Appointed: 09 January 1992

Resigned: 30 September 1992

Paul T.

Position: Secretary

Appointed: 28 August 1991

Resigned: 09 January 1992

Richard J.

Position: Director

Appointed: 28 August 1991

Resigned: 30 April 1997

Andrew N.

Position: Director

Appointed: 28 August 1991

Resigned: 09 January 1992

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As BizStats found, there is University Of Essex from Colchester, England. The abovementioned PSC is categorised as "an exempt charity", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

University Of Essex

Wivenhoe Park, Colchester, CO4 3SQ, England

Legal authority Royal Charter
Legal form Exempt Charity
Country registered England
Place registered Charities Act Royal Charter
Registration number Rc000652
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
significiant influence or control

Company previous names

University Of Essex Commercial Services July 31, 2012
W.p. Management December 16, 2010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Full accounts for the period ending 2023/07/31
filed on: 7th, March 2024
Free Download (35 pages)

Company search

Advertisements