Thwaite
Eye
Norfolk
IP23 7ED
Director Name | Mr Craig Edwin Anderson |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 15 February 2012(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (closed 01 October 2016) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Lisa Rose Ellen Chambers |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | English |
Status | Closed |
Appointed | 02 May 2012(8 years after company formation) |
Appointment Duration | 4 years, 5 months (closed 01 October 2016) |
Role | County Councillor |
Country of Residence | United Kingdom |
Correspondence Address | Endeavour House 8 Russell Road Ipswich Suffolk IP1 2BX |
Director Name | Miss Lindsay Barker |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 May 2012(8 years after company formation) |
Appointment Duration | 4 years, 4 months (closed 01 October 2016) |
Role | Strategic Director |
Country of Residence | United Kingdom |
Correspondence Address | Council Offices High Street Needham Market Suffolk IP6 8DL |
Director Name | Ms Tessa Lindfield |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2013(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 01 October 2016) |
Role | Director Of Public Health |
Country of Residence | United Kingdom |
Correspondence Address | Endeavour House 8 Russell Road Ipswich Suffolk IP1 2BX |
Director Name | Rosanne Wijnberg |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 June 2014(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (closed 01 October 2016) |
Role | Bt Executive |
Country of Residence | United Kingdom |
Correspondence Address | Pp A9f Bt Centre 81 Newgate Street London EC1A 7AJ |
Secretary Name | Newgate Street Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 26 April 2004(same day as company formation) |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | Mr Andrew Christopher Wood |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 81 Love Lane Pinner Middlesex HA5 3EY |
Director Name | Mrs Christina Bridget Ryan |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 April 2004(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 24 Whitefriars Avenue Wealdstone Harrow Middlesex HA3 5RN |
Director Name | Michael John More |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 4 months (resigned 15 September 2004) |
Role | Chief Executive, Local Governm |
Correspondence Address | 28 St Mary's Road Ipswich Suffolk IP4 4SW |
Director Name | Andrew Martyn Peach |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2005) |
Role | Financial Controller |
Correspondence Address | The Cottage Copt Hall Road Luton Beds LU2 9PJ |
Director Name | Michael Albert Reynolds |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2005) |
Role | General Manager |
Correspondence Address | 42 Kilworth Height Fulwood Preston PR2 3NX |
Director Name | Mr Stuart James Gemmill |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 October 2006) |
Role | Farmer |
Correspondence Address | Valley Farm Stradbroke Eye Suffolk IP21 5JL |
Director Name | Stephen James Crabbe |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 4 months (resigned 12 September 2006) |
Role | General Manager |
Correspondence Address | 4 Wentworth Gate Wetherby West Yorkshire LS22 6XD |
Director Name | Mr Peter Alan Carruthers |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 1 year, 4 months (resigned 15 September 2005) |
Role | Director- Major Client Solutio |
Country of Residence | United Kingdom |
Correspondence Address | Deer Rudding Mill House, Hesket Newmarket Wigton Cumbria CA7 8HU |
Secretary Name | Philip Richard Willis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 May 2004(2 weeks, 4 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 June 2006) |
Role | Company Director |
Correspondence Address | Medlars 8 High Street, Wickham Market Woodbridge Suffolk IP13 0HE |
Director Name | Mr David John Rowe |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 15 September 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year (resigned 15 September 2005) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 8 Recreation Close Felixstowe Suffolk IP11 9BE |
Director Name | Mr Charles Mark Wentworth Tilbury |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2004(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 03 October 2006) |
Role | Stockbroker |
Country of Residence | England |
Correspondence Address | The Old Rectory Wetheringsett Stowmarket IP14 5PP |
Director Name | Jeremy William Pembroke |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(1 year, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 29 June 2011) |
Role | Councillor |
Correspondence Address | Tye House Kersey Ipswich Suffolk IP7 6HD |
Director Name | Kevin Gregory Lavery |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(1 year, 4 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Colony House 6, South King Street Manchester M2 6DQ |
Director Name | Mr Brian Leonard Cook |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 28 September 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 48 Spareleaze Hill Loughton Essex IG10 1BT |
Director Name | Mr Michael Blackburn |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 2005(1 year, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 August 2006) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Brook Farm House Catchpenny Lane Lower Withington Cheshire SK11 9DG |
Director Name | Christopher Mark Sayers |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 December 2010) |
Role | Company Director |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Secretary Name | Christopher Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2006(2 years, 2 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 January 2011) |
Role | Company Director |
Correspondence Address | 106 East Hill London SW18 2HF |
Director Name | Mr Andrew Kouloumbrides |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(2 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 23 December 2013) |
Role | Client Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Mr Andrew David Bacon |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2006(2 years, 4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2011) |
Role | Bt Executive |
Country of Residence | England |
Correspondence Address | 81 Newgate Street London EC1A 7AJ |
Director Name | Michael John More |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 March 2008) |
Role | Local Government Officer |
Correspondence Address | 17 Hinton Avenue Cambridge Cambridgeshire CB1 7AR |
Director Name | Andrew Good |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2006(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 20 May 2011) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | 11 Sovereign Crescent Lexden Road Colchester Essex CO3 3UZ |
Director Name | Bridget Anne Taylor |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2007(3 years, 7 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 22 September 2014) |
Role | Business Director |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Mrs Andrea Judith Hill |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 30 July 2008(4 years, 3 months after company formation) |
Appointment Duration | 3 years (resigned 31 July 2011) |
Role | Local Government Officer |
Country of Residence | England |
Correspondence Address | Caius Farm Barn 14 St Peters Street Duxford Cambridge Cambridgeshire CB22 4RP |
Director Name | Mr Paul Michael Ringham |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 October 2014) |
Role | Corporate Finance Manager |
Country of Residence | United Kingdom |
Correspondence Address | Pp A9d Bt Centre 81 Newgate Street London EC1A 7AJ |
Director Name | Mrs Charlotte Isobel Rivers Adan |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2011(7 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 02 May 2012) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 131 High Street Needham Market Suffolk IP6 8DL |
Director Name | Mr Mark Bee |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 2011(7 years, 2 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 04 April 2012) |
Role | Councillor |
Country of Residence | England |
Correspondence Address | Endeavour House 8 Russell Road Ipswich Suffolk IP1 2BX |
Director Name | Andrew John Fry |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2012(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 October 2013) |
Role | Corporate Director |
Country of Residence | United Kingdom |
Correspondence Address | Endeavour House 8 Russell Road Ipswich Suffolk IP1 2BX |
Registered Address | 55 Baker Street London W1U 7EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £49,697,000 |
Net Worth | £10,000 |
Cash | £8,259,000 |
Current Liabilities | £15,553,000 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
1 October 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 July 2016 | Liquidators' statement of receipts and payments to 24 June 2016 (7 pages) |
1 July 2016 | Return of final meeting in a members' voluntary winding up (7 pages) |
9 March 2016 | Liquidators statement of receipts and payments to 26 February 2016 (7 pages) |
9 March 2016 | Liquidators' statement of receipts and payments to 26 February 2016 (7 pages) |
12 March 2015 | Registered office address changed from 81 Newgate Street London EC1A 7AJ to 55 Baker Street London W1U 7EU on 12 March 2015 (2 pages) |
11 March 2015 | Declaration of solvency (4 pages) |
11 March 2015 | Appointment of a voluntary liquidator (1 page) |
16 February 2015 | Termination of appointment of Paul Michael Ringham as a director on 31 October 2014 (1 page) |
24 September 2014 | Full accounts made up to 31 March 2014 (19 pages) |
22 September 2014 | Termination of appointment of Bridget Anne Taylor as a director on 22 September 2014 (1 page) |
12 June 2014 | Appointment of Rosanne Wijnberg as a director (2 pages) |
12 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
6 February 2014 | Termination of appointment of Andrew Kouloumbrides as a director (1 page) |
1 December 2013 | Appointment of Tessa Lindfield as a director (2 pages) |
29 November 2013 | Termination of appointment of Andrew Fry as a director (1 page) |
30 September 2013 | Full accounts made up to 31 March 2013 (18 pages) |
24 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (12 pages) |
4 October 2012 | Full accounts made up to 31 March 2012 (17 pages) |
22 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (11 pages) |
22 May 2012 | Appointment of Lisa Rose Ellen Chambers as a director (2 pages) |
21 May 2012 | Termination of appointment of Charlotte Adan as a director (1 page) |
21 May 2012 | Termination of appointment of Mark Bee as a director (1 page) |
21 May 2012 | Appointment of Lindsay Barker as a director (2 pages) |
19 April 2012 | Appointment of Andrew John Fry as a director (2 pages) |
28 February 2012 | Appointment of Mr Craig Edwin Anderson as a director (2 pages) |
25 November 2011 | Director's details changed for Mr Paul Ringham on 24 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Andrew Kouloumbrides on 24 November 2011 (2 pages) |
25 November 2011 | Director's details changed for Bridget Anne Taylor on 24 November 2011 (2 pages) |
7 October 2011 | Full accounts made up to 31 March 2011 (17 pages) |
19 September 2011 | Termination of appointment of Andrea Hill as a director (1 page) |
5 September 2011 | Termination of appointment of Andrew Bacon as a director (1 page) |
22 July 2011 | Appointment of Charlotte Isobel Rivers Adan as a director (2 pages) |
22 July 2011 | Termination of appointment of Andrew Good as a director (1 page) |
21 July 2011 | Appointment of Mark Bee as a director (2 pages) |
21 July 2011 | Termination of appointment of Jeremy Pembroke as a director (1 page) |
16 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (10 pages) |
29 March 2011 | Termination of appointment of Christopher Sayers as a director (1 page) |
29 March 2011 | Appointment of Mr Paul Ringham as a director (2 pages) |
4 February 2011 | Termination of appointment of Christopher Brown as a secretary (1 page) |
30 September 2010 | Full accounts made up to 31 March 2010 (17 pages) |
13 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (8 pages) |
22 December 2009 | Director's details changed for Bridget Anne Taylor on 26 October 2009 (2 pages) |
7 December 2009 | Director's details changed for Christopher Mark Sayers on 26 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Andrew Kouloumbrides on 26 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Andrew David Bacon on 26 October 2009 (2 pages) |
2 October 2009 | Full accounts made up to 31 March 2009 (18 pages) |
27 May 2009 | Return made up to 26/04/09; full list of members (6 pages) |
26 May 2009 | Appointment terminated director brian cook (1 page) |
2 October 2008 | Full accounts made up to 31 March 2008 (18 pages) |
19 August 2008 | Director appointed andrea judith hill (1 page) |
11 June 2008 | Return made up to 26/04/08; full list of members (6 pages) |
27 March 2008 | Appointment terminated director michael more (1 page) |
29 February 2008 | Director appointed bridget anne taylor (1 page) |
13 November 2007 | Amended full accounts made up to 31 March 2007 (16 pages) |
1 November 2007 | Full accounts made up to 31 March 2007 (16 pages) |
21 May 2007 | Return made up to 26/04/07; full list of members (4 pages) |
21 March 2007 | Director's particulars changed (1 page) |
9 January 2007 | Resolutions
|
8 December 2006 | New director appointed (1 page) |
8 December 2006 | New director appointed (1 page) |
6 November 2006 | New director appointed (1 page) |
12 October 2006 | Full accounts made up to 31 March 2006 (17 pages) |
11 October 2006 | Director resigned (1 page) |
11 October 2006 | Director resigned (1 page) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | New director appointed (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
6 September 2006 | New director appointed (1 page) |
6 September 2006 | New director appointed (1 page) |
18 August 2006 | New director appointed (1 page) |
4 August 2006 | New secretary appointed (1 page) |
4 August 2006 | New director appointed (1 page) |
3 August 2006 | Director resigned (1 page) |
3 August 2006 | Secretary resigned (1 page) |
5 July 2006 | New director appointed (1 page) |
5 July 2006 | New director appointed (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | Director resigned (1 page) |
5 July 2006 | New director appointed (1 page) |
5 July 2006 | Director resigned (1 page) |
17 May 2006 | Return made up to 26/04/06; full list of members (4 pages) |
17 May 2006 | Ad 14/05/04-14/05/04 £ si [email protected]=8009 (1 page) |
17 May 2006 | Ad 14/05/04-14/05/04 £ si [email protected]=1990 (2 pages) |
28 April 2006 | Director's particulars changed (1 page) |
14 November 2005 | Full accounts made up to 31 March 2005 (16 pages) |
27 October 2005 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
6 May 2005 | Return made up to 26/04/05; full list of members (4 pages) |
1 October 2004 | New director appointed (1 page) |
3 June 2004 | Resolutions
|
28 May 2004 | New director appointed (1 page) |
28 May 2004 | New secretary appointed (1 page) |
28 May 2004 | New director appointed (1 page) |
28 May 2004 | New director appointed (1 page) |
27 May 2004 | Director resigned (1 page) |
27 May 2004 | New director appointed (1 page) |
27 May 2004 | New director appointed (1 page) |
27 May 2004 | Director resigned (1 page) |
26 April 2004 | Incorporation (39 pages) |