Company NameIpswich Port Limited
DirectorsLucinda Mary Johnson and Munroop Atwal
Company StatusActive
Company Number03161994
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Lucinda Mary Johnson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2019(23 years after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMunroop Atwal
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2022(26 years, 4 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameABP Secretariat Services Limited (Corporation)
StatusCurrent
Appointed16 July 2015(19 years, 5 months after company formation)
Appointment Duration8 years, 9 months
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameDavid William Rumsey
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleFinance Director
Correspondence Address4 Churchfields
Wyverstone
Stowmarket
Suffolk
IP14 4SG
Director NameMr Allan David Howell
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Garden Close
Great Barton
Bury St Edmunds
Suffolk
IP31 2SY
Secretary NameDavid William Rumsey
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Churchfields
Wyverstone
Stowmarket
Suffolk
IP14 4SG
Director NameIan Harvey Schofield
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(1 year, 1 month after company formation)
Appointment Duration7 months (resigned 23 October 1997)
RoleCompany Director
Correspondence Address4 Little Clover
Hull Bridge Road
Beverley
North Humberside
HU17 9HQ
Director NamePhilip John Pawley
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(1 year, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 04 November 2005)
RoleSurveyor
Correspondence Address33 Hartford Road
Hartley Wintney
Hook
Hampshire
RG27 8QG
Director NameMr John Edward Copping
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(1 year, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 1999)
RoleCompany Director
Correspondence AddressHigh House Cottage
Butley
Woodbridge
Suffolk
IP12 3NY
Director NameMichael Glenn Fell
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(1 year, 1 month after company formation)
Appointment Duration7 months (resigned 23 October 1997)
RolePort Manager
Correspondence AddressBentinck House 21 Chantreys Drive
Elloughton
Hull
North Humberside
HU15 1LH
Secretary NameHywel Rees
NationalityBritish
StatusResigned
Appointed04 April 1997(1 year, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 24 May 2002)
RoleCompany Director
Correspondence Address10 Douglas Road
Harpenden
Hertfordshire
AL5 2EW
Director NameMr Dennis Dunn
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 December 1999)
RolePort Manager
Correspondence Address249 Scartho Road
Grimsby
South Humberside
DN33 2EA
Director NameGordon Brian Bulter
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1997(1 year, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 December 1999)
RoleCivil Engineer
Correspondence AddressWillows
Station Road
North Thoresby
Grimsby
DN36 5QS
Director NameMark Adrian Ashman
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 December 1999)
RoleChartered Mangt Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressRowan Lodge Locking Garth
Covenham St Mary
Louth
Lincolnshire
LN11 0PG
Director NameThomas James Docherty
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2001)
RoleGeneral Manager
Correspondence Address172 Bucklesham Road
Purdis Farm
Ipswich
Suffolk
IP3 8SW
Director NameIan Harvey Schofield
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(3 years, 9 months after company formation)
Appointment Duration3 months (resigned 01 March 2000)
RoleEngineer
Correspondence Address4 Little Clover
Hull Bridge Road
Beverley
North Humberside
HU17 9HQ
Director NameRichard John Adam
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(4 years after company formation)
Appointment Duration7 years (resigned 28 February 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBramble Tye
Blegberry Gardens Shooters Way
Berkhamsted
Hertfordshire
HP4 3AR
Director NameMr Robert Smith
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(5 years, 1 month after company formation)
Appointment Duration5 years, 3 months (resigned 30 June 2006)
RolePort Manager
Correspondence Address4 Hartree Way
Kesgrave
Ipswich
Suffolk
IP5 2DY
Secretary NameDianne Churchill Robinson
NationalityBritish
StatusResigned
Appointed24 May 2002(6 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2003)
RoleCompany Director
Correspondence Address28 Holden Close
Hertford
Hertfordshire
SG13 7JU
Secretary NameColleen Tracey Sutcliffe
NationalityBritish
StatusResigned
Appointed29 July 2003(7 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 17 December 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address293 Commonside East
Mitcham
Surrey
CR4 1HD
Director NameMr Alastair Donald Macfarlane
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(10 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 May 2008)
RolePort Manager
Country of ResidenceEngland
Correspondence Address5 Struston Mead
Kirton
Ipswich
IP10 0QH
Director NameMr Zafar Iqbal Khan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2007(11 years after company formation)
Appointment Duration3 years, 12 months (resigned 25 February 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Yarrell Mansions
Queens Club Gardens
London
W14 9TB
Secretary NameMrs Ann Dibben
NationalityBritish
StatusResigned
Appointed17 December 2007(11 years, 10 months after company formation)
Appointment Duration7 years, 2 months (resigned 17 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Hywel Rees
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2008(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2009)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressKwetu School Lane
The Narth
Monmouth
NP25 4QN
Wales
Director NameMrs Ann Marie Dibben
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2009(13 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 17 February 2015)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr George Sebastian Matthew Bull
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2011(15 years after company formation)
Appointment Duration7 years, 11 months (resigned 12 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameMs Elaine Richardson
StatusResigned
Appointed27 November 2013(17 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 17 January 2014)
RoleCompany Director
Correspondence AddressAldwych House 71-91 Aldwych
London
WC2B 4HN
Director NameMr Steven John Munro
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2015(19 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 06 May 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Director NameMr Daniel Gama Rodrigues
Date of BirthJuly 1982 (Born 41 years ago)
NationalityPortuguese
StatusResigned
Appointed06 May 2020(24 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Bedford Street
London
WC2E 9ES
Secretary NameLegibus Secretaries Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence Address200 Aldersgate Street
London
EC1A 4JJ

Contact

Websiteabports.co.uk

Location

Registered Address25 Bedford Street
London
WC2E 9ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

10k at £1Associated British Ports
100.00%
Ordinary 1

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 3 weeks ago)
Next Return Due26 January 2025 (8 months, 3 weeks from now)

Filing History

22 February 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
19 May 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
6 May 2020Termination of appointment of Steven John Munro as a director on 6 May 2020 (1 page)
6 May 2020Appointment of Mr Daniel Gama Rodrigues as a director on 6 May 2020 (2 pages)
26 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
27 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
24 February 2019Appointment of Ms Lucinda Mary Johnson as a director on 12 February 2019 (2 pages)
22 February 2019Termination of appointment of George Sebastian Matthew Bull as a director on 12 February 2019 (1 page)
13 September 2018Accounts for a dormant company made up to 31 December 2017 (5 pages)
20 July 2018Director's details changed for Mr Steven John Munro on 22 May 2018 (2 pages)
20 February 2018Confirmation statement made on 20 February 2018 with updates (4 pages)
11 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
11 May 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
17 February 2017Confirmation statement made on 17 February 2017 with updates (7 pages)
23 June 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
23 June 2016Secretary's details changed for Abp Secretariat Services Limited on 6 June 2016 (3 pages)
17 June 2016Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages)
17 June 2016Director's details changed for Mr George Sebastian Matthew Bull on 6 June 2016 (2 pages)
2 June 2016Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page)
2 June 2016Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN to 25 Bedford Street London WC2E 9ES on 2 June 2016 (1 page)
7 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
7 April 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10,000
(5 pages)
22 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 10,000
(5 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
25 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
16 July 2015Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages)
16 July 2015Appointment of Abp Secretariat Services Limited as a secretary on 16 July 2015 (2 pages)
8 April 2015Appointment of Mr Steven John Munro as a director on 31 March 2015 (2 pages)
8 April 2015Appointment of Mr Steven John Munro as a director on 31 March 2015 (2 pages)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a director on 17 February 2015 (1 page)
25 February 2015Termination of appointment of Ann Dibben as a secretary on 17 February 2015 (1 page)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000
(5 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000
(5 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
3 September 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
8 July 2014Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages)
8 July 2014Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages)
8 July 2014Director's details changed for Mrs Ann Dibben on 4 July 2014 (2 pages)
28 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
(5 pages)
28 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 10,000
(5 pages)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
20 January 2014Termination of appointment of Elaine Richardson as a secretary (1 page)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
9 December 2013Appointment of Ms Elaine Richardson as a secretary (2 pages)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
11 October 2013Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages)
11 October 2013Director's details changed for Ms Ann Rutter on 26 September 2013 (2 pages)
11 October 2013Secretary's details changed for Ms Ann Rutter on 26 September 2013 (1 page)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (10 pages)
22 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
22 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
5 September 2011Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
5 September 2011Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
5 September 2011Director's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
1 September 2011Secretary's details changed for Ms Ann Rutter on 1 August 2011 (3 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
3 March 2011Accounts for a dormant company made up to 31 December 2010 (10 pages)
2 March 2011Termination of appointment of Zafar Khan as a director (1 page)
2 March 2011Termination of appointment of Zafar Khan as a director (1 page)
1 March 2011Appointment of Mr George Sebastian Matthew Bull as a director (2 pages)
1 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
1 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
1 March 2011Appointment of Mr George Sebastian Matthew Bull as a director (2 pages)
6 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
6 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
19 January 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
19 January 2010Accounts for a dormant company made up to 31 December 2009 (10 pages)
7 October 2009Appointment of Ms Ann Marie Rutter as a director (2 pages)
7 October 2009Termination of appointment of Hywel Rees as a director (1 page)
7 October 2009Termination of appointment of Hywel Rees as a director (1 page)
7 October 2009Appointment of Ms Ann Marie Rutter as a director (2 pages)
13 August 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
13 August 2009Accounts for a dormant company made up to 31 December 2008 (10 pages)
9 April 2009Appointment terminated director robert smith (1 page)
9 April 2009Return made up to 19/02/09; full list of members (3 pages)
9 April 2009Appointment terminated director robert smith (1 page)
9 April 2009Return made up to 19/02/09; full list of members (3 pages)
4 April 2009Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page)
4 April 2009Registered office changed on 04/04/2009 from 150 holborn london EC1N 2LR (1 page)
30 May 2008Director appointed mr hywel rees (2 pages)
30 May 2008Director appointed mr hywel rees (2 pages)
29 May 2008Appointment terminated director alastair macfarlane (1 page)
29 May 2008Appointment terminated director alastair macfarlane (1 page)
3 April 2008Return made up to 19/02/08; full list of members (3 pages)
3 April 2008Return made up to 19/02/08; full list of members (3 pages)
7 March 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
7 March 2008Accounts for a dormant company made up to 31 December 2007 (9 pages)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
12 December 2007Secretary resigned (1 page)
12 December 2007Secretary resigned (1 page)
7 June 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
7 June 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
26 April 2007Director's particulars changed (1 page)
26 April 2007Director's particulars changed (1 page)
1 March 2007New director appointed (1 page)
1 March 2007New director appointed (1 page)
28 February 2007Director resigned (1 page)
28 February 2007Director resigned (1 page)
19 February 2007Return made up to 19/02/07; full list of members (2 pages)
19 February 2007Return made up to 19/02/07; full list of members (2 pages)
11 December 2006New director appointed (1 page)
11 December 2006New director appointed (1 page)
25 May 2006Full accounts made up to 31 December 2005 (12 pages)
25 May 2006Full accounts made up to 31 December 2005 (12 pages)
28 February 2006Return made up to 16/02/06; full list of members (2 pages)
28 February 2006Return made up to 16/02/06; full list of members (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
3 October 2005Secretary's particulars changed (1 page)
3 October 2005Secretary's particulars changed (1 page)
22 March 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
22 March 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
16 February 2005Return made up to 15/02/05; full list of members (2 pages)
16 February 2005Return made up to 15/02/05; full list of members (2 pages)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
27 March 2004Full accounts made up to 31 December 2003 (18 pages)
27 March 2004Full accounts made up to 31 December 2003 (18 pages)
13 March 2004Return made up to 15/02/04; full list of members (7 pages)
13 March 2004Return made up to 15/02/04; full list of members (7 pages)
31 December 2003Secretary's particulars changed (1 page)
31 December 2003Secretary's particulars changed (1 page)
13 August 2003New secretary appointed (1 page)
13 August 2003New secretary appointed (1 page)
13 August 2003Secretary resigned (1 page)
13 August 2003Secretary resigned (1 page)
20 March 2003Full accounts made up to 31 December 2002 (21 pages)
20 March 2003Full accounts made up to 31 December 2002 (21 pages)
14 March 2003Return made up to 15/02/03; full list of members (7 pages)
14 March 2003Return made up to 15/02/03; full list of members (7 pages)
8 March 2003Auditor's resignation (2 pages)
8 March 2003Auditor's resignation (2 pages)
2 June 2002Secretary resigned (1 page)
2 June 2002Secretary resigned (1 page)
2 June 2002New secretary appointed (2 pages)
2 June 2002New secretary appointed (2 pages)
6 March 2002Full accounts made up to 31 December 2001 (20 pages)
6 March 2002Full accounts made up to 31 December 2001 (20 pages)
5 March 2002Return made up to 15/02/02; full list of members (7 pages)
5 March 2002Return made up to 15/02/02; full list of members (7 pages)
13 September 2001Director's particulars changed (1 page)
13 September 2001Director's particulars changed (1 page)
21 August 2001Full accounts made up to 31 December 2000 (17 pages)
21 August 2001Full accounts made up to 31 December 2000 (17 pages)
13 April 2001Director resigned (1 page)
13 April 2001New director appointed (2 pages)
13 April 2001Director resigned (1 page)
13 April 2001New director appointed (2 pages)
22 February 2001Return made up to 15/02/01; full list of members (7 pages)
22 February 2001Return made up to 15/02/01; full list of members (7 pages)
11 December 2000Director's particulars changed (1 page)
11 December 2000Director's particulars changed (1 page)
31 October 2000Full accounts made up to 31 December 1999 (60 pages)
31 October 2000Full accounts made up to 31 December 1999 (60 pages)
22 March 2000New director appointed (3 pages)
22 March 2000New director appointed (3 pages)
22 March 2000Return made up to 15/02/00; full list of members (6 pages)
22 March 2000Director resigned (1 page)
22 March 2000Return made up to 15/02/00; full list of members (6 pages)
22 March 2000Director resigned (1 page)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
3 February 2000New director appointed (2 pages)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
24 December 1999Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (19 pages)
1 November 1999Full accounts made up to 31 December 1998 (19 pages)
24 February 1999Director's particulars changed (1 page)
24 February 1999Return made up to 15/02/99; full list of members (9 pages)
24 February 1999Return made up to 15/02/99; full list of members (9 pages)
24 February 1999Director's particulars changed (1 page)
31 October 1998Full accounts made up to 31 December 1997 (20 pages)
31 October 1998Full accounts made up to 31 December 1997 (20 pages)
13 March 1998New director appointed (2 pages)
13 March 1998Return made up to 15/02/98; full list of members (8 pages)
13 March 1998Return made up to 15/02/98; full list of members (8 pages)
13 March 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
13 January 1998Secretary resigned;director resigned (1 page)
13 January 1998Secretary resigned;director resigned (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997Director resigned (1 page)
17 December 1997Director resigned (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997Director resigned (1 page)
17 December 1997New director appointed (2 pages)
17 December 1997Director resigned (1 page)
17 December 1997New director appointed (2 pages)
23 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 1997Auditor's resignation (1 page)
19 June 1997Auditor's resignation (1 page)
3 June 1997Full accounts made up to 31 December 1996 (7 pages)
3 June 1997Full accounts made up to 31 December 1996 (7 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997New secretary appointed (2 pages)
22 April 1997New director appointed (2 pages)
17 April 1997Ad 25/03/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
17 April 1997Registered office changed on 17/04/97 from: old custom house key street ipswich suffolk IP4 1BY (1 page)
17 April 1997Registered office changed on 17/04/97 from: old custom house key street ipswich suffolk IP4 1BY (1 page)
17 April 1997Ad 25/03/97--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
10 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 April 1997£ nc 100/10000 21/03/97 (1 page)
10 April 1997£ nc 100/10000 21/03/97 (1 page)
27 February 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 February 1997Return made up to 15/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 1996Secretary resigned (2 pages)
12 March 1996Secretary resigned (2 pages)
5 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
5 March 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(38 pages)
22 February 1996Accounting reference date notified as 31/12 (1 page)
22 February 1996Accounting reference date notified as 31/12 (1 page)
15 February 1996Incorporation (46 pages)
15 February 1996Incorporation (46 pages)