ESSEX TURF SUPPLY LIMITED
IPSWICH A.C.M. PROPERTY LIMITED

Hellopages » Suffolk » Babergh » IP7 6PA
Company number 04701981
Status Active
Incorporation Date 19 March 2003
Company Type Private Limited Company
Address C/O AARON CLARKE ACCOUNTANTS, THE STREET ELMSETT, IPSWICH, SUFFOLK, IP7 6PA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 1 ; Accounts for a dormant company made up to 31 July 2015; Annual return made up to 19 March 2015 with full list of shareholders Statement of capital on 2015-06-03 GBP 1 . The most likely internet sites of ESSEX TURF SUPPLY LIMITED are www.essexturfsupply.co.uk, and www.essex-turf-supply.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Essex Turf Supply Limited is a Private Limited Company. The company registration number is 04701981. Essex Turf Supply Limited has been working since 19 March 2003. The present status of the company is Active. The registered address of Essex Turf Supply Limited is C O Aaron Clarke Accountants The Street Elmsett Ipswich Suffolk Ip7 6pa. The cash in hand is £0k. It is £0k against last year. . CHAMBERS, Ian Arthur William, Mrchambers is a Director of the company. Secretary CLARE, Petre has been resigned. Secretary NORRINGTON, Emma Jane has been resigned. Nominee Secretary TURNER LITTLE COMPANY SECRETARIES LIMITED has been resigned. Director BROWN, Lee Dale has been resigned. Director NORRINGTON, Clayton Colin has been resigned. Director NORRINGTON, Colin John has been resigned. Director NORRINGTON, Glenda Marion has been resigned. Director AARON NOMINEES LIMITED has been resigned. Nominee Director TURNER LITTLE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


essex turf supply Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
CHAMBERS, Ian Arthur William, Mrchambers
Appointed Date: 30 March 2012
77 years old

Resigned Directors

Secretary
CLARE, Petre
Resigned: 12 June 2004
Appointed Date: 19 March 2003

Secretary
NORRINGTON, Emma Jane
Resigned: 11 November 2009
Appointed Date: 12 June 2004

Nominee Secretary
TURNER LITTLE COMPANY SECRETARIES LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003

Director
BROWN, Lee Dale
Resigned: 14 June 2004
Appointed Date: 19 March 2003
51 years old

Director
NORRINGTON, Clayton Colin
Resigned: 11 November 2009
Appointed Date: 12 June 2004
62 years old

Director
NORRINGTON, Colin John
Resigned: 11 November 2009
Appointed Date: 12 June 2004
90 years old

Director
NORRINGTON, Glenda Marion
Resigned: 11 November 2009
Appointed Date: 12 June 2004
87 years old

Director
AARON NOMINEES LIMITED
Resigned: 19 March 2012
Appointed Date: 30 September 2008

Nominee Director
TURNER LITTLE COMPANY NOMINEES LIMITED
Resigned: 19 March 2003
Appointed Date: 19 March 2003

ESSEX TURF SUPPLY LIMITED Events

27 Jun 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1

27 Apr 2016
Accounts for a dormant company made up to 31 July 2015
03 Jun 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1

07 Apr 2015
Accounts for a dormant company made up to 31 July 2014
11 Oct 2014
Compulsory strike-off action has been discontinued
...
... and 50 more events
10 Apr 2003
New secretary appointed
10 Apr 2003
New director appointed
01 Apr 2003
Director resigned
01 Apr 2003
Secretary resigned
19 Mar 2003
Incorporation