BEREAVEMENT MANAGEMENT SERVICES LTD
IPSWICH CRAWFORD MANAGEMENT SERVICES LIMITED CRAWFORD ENGINEERING EUROPE LIMITED EDGER 118 LIMITED

Hellopages » Suffolk » Ipswich » IP1 1TT

Company number 04207707
Status Liquidation
Incorporation Date 27 April 2001
Company Type Private Limited Company
Address CARDINAL HOUSE, 46 ST. NICHOLAS STREET, IPSWICH, SUFFOLK, IP1 1TT
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 26/02/2017; INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 26/02/2016; Registered office address changed from C/O Pb Hourigan & Co the Garrards Cowfold Road West Grinstead Horsham West Sussex RH13 8LY England to Cardinal House 46 St. Nicholas Street Ipswich Suffolk IP1 1TT on 24 March 2015. The most likely internet sites of BEREAVEMENT MANAGEMENT SERVICES LTD are www.bereavementmanagementservices.co.uk, and www.bereavement-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. Bereavement Management Services Ltd is a Private Limited Company. The company registration number is 04207707. Bereavement Management Services Ltd has been working since 27 April 2001. The present status of the company is Liquidation. The registered address of Bereavement Management Services Ltd is Cardinal House 46 St Nicholas Street Ipswich Suffolk Ip1 1tt. . DOLOHANTY, Shane is a Director of the company. Nominee Secretary CRESCENT HILL LIMITED has been resigned. Secretary GARDNER, Daniel Paul has been resigned. Secretary GARDNER, Ian John, Dr has been resigned. Secretary HAWKES, Marjorie has been resigned. Secretary STABLER, Ann has been resigned. Director GARDNER, Ian John, Dr has been resigned. Nominee Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. Director STABLER, James Arthur has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
DOLOHANTY, Shane
Appointed Date: 16 May 2011
71 years old

Resigned Directors

Nominee Secretary
CRESCENT HILL LIMITED
Resigned: 09 July 2001
Appointed Date: 27 April 2001

Secretary
GARDNER, Daniel Paul
Resigned: 31 January 2013
Appointed Date: 01 January 2009

Secretary
GARDNER, Ian John, Dr
Resigned: 31 December 2009
Appointed Date: 01 April 2004

Secretary
HAWKES, Marjorie
Resigned: 01 April 2004
Appointed Date: 01 September 2003

Secretary
STABLER, Ann
Resigned: 01 April 2004
Appointed Date: 09 July 2001

Director
GARDNER, Ian John, Dr
Resigned: 19 July 2013
Appointed Date: 23 February 2004
70 years old

Nominee Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 09 July 2001
Appointed Date: 27 April 2001

Director
STABLER, James Arthur
Resigned: 11 August 2013
Appointed Date: 09 July 2001
77 years old

BEREAVEMENT MANAGEMENT SERVICES LTD Events

05 May 2017
INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 26/02/2017
09 May 2016
INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 26/02/2016
24 Mar 2015
Registered office address changed from C/O Pb Hourigan & Co the Garrards Cowfold Road West Grinstead Horsham West Sussex RH13 8LY England to Cardinal House 46 St. Nicholas Street Ipswich Suffolk IP1 1TT on 24 March 2015
24 Mar 2015
Appointment of a liquidator
19 Feb 2015
Order of court to wind up
...
... and 57 more events
12 Jul 2001
New secretary appointed
12 Jul 2001
Registered office changed on 12/07/01 from: 44 the ropewalk nottingham nottinghamshire NG1 5EL
12 Jul 2001
Director resigned
12 Jul 2001
Secretary resigned
27 Apr 2001
Incorporation

BEREAVEMENT MANAGEMENT SERVICES LTD Charges

23 May 2011
Debenture
Delivered: 7 June 2011
Status: Satisfied on 12 December 2013
Persons entitled: The Hillstreet Fund Iv, L.P.
Description: Fixed and floating charge over the undertaking and all…
23 May 2011
Loan and security agreement
Delivered: 7 June 2011
Status: Satisfied on 12 December 2013
Persons entitled: The Hillstreet Fund Iv, L.P.
Description: All right title and interest in the collateral. See image…