MASTER THATCHERS (IPSWICH) LIMITED
IPSWICH THE WILLOWS NURSERY LIMITED

Hellopages » Suffolk » Babergh » IP7 6PB

Company number 05080696
Status Active
Incorporation Date 22 March 2004
Company Type Private Limited Company
Address C/O AARON CLARKE ACCOUNTANTS, THE STREET ELMSETT, IPSWICH, SUFFOLK, IP7 6PB
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Annual return made up to 22 March 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 2 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 22 March 2015 with full list of shareholders Statement of capital on 2015-05-27 GBP 2 . The most likely internet sites of MASTER THATCHERS (IPSWICH) LIMITED are www.masterthatchersipswich.co.uk, and www.master-thatchers-ipswich.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Master Thatchers Ipswich Limited is a Private Limited Company. The company registration number is 05080696. Master Thatchers Ipswich Limited has been working since 22 March 2004. The present status of the company is Active. The registered address of Master Thatchers Ipswich Limited is C O Aaron Clarke Accountants The Street Elmsett Ipswich Suffolk Ip7 6pb. The company`s financial liabilities are £12.03k. It is £3.38k against last year. . BUTCHER, Peter is a Director of the company. Secretary BOYES, Timothy John has been resigned. Secretary AARON NOMINEES LIMITED has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BOYES, Tina has been resigned. Director CHAMBERS, Ian Arthur William, Mrchambers has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Roofing activities".


master thatchers (ipswich) Key Finiance

LIABILITIES £12.03k
+39%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
BUTCHER, Peter
Appointed Date: 01 April 2013
75 years old

Resigned Directors

Secretary
BOYES, Timothy John
Resigned: 22 March 2011
Appointed Date: 22 March 2004

Secretary
AARON NOMINEES LIMITED
Resigned: 22 March 2012
Appointed Date: 22 March 2011

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 22 March 2004
Appointed Date: 22 March 2004

Director
BOYES, Tina
Resigned: 22 March 2011
Appointed Date: 22 March 2004
65 years old

Director
CHAMBERS, Ian Arthur William, Mrchambers
Resigned: 31 March 2013
Appointed Date: 22 March 2011
76 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 22 March 2004
Appointed Date: 22 March 2004

MASTER THATCHERS (IPSWICH) LIMITED Events

09 May 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2

27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 May 2015
Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 2

07 Nov 2014
Total exemption small company accounts made up to 31 July 2014
07 May 2014
Annual return made up to 22 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2

...
... and 36 more events
22 Apr 2004
New director appointed
31 Mar 2004
Registered office changed on 31/03/04 from: 25 hill road theydon bois epping essex CM16 7LX
31 Mar 2004
Secretary resigned
31 Mar 2004
Director resigned
22 Mar 2004
Incorporation