CARDINAL HOUSE (IPSWICH)
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 1TT

Company number 01690081
Status Active
Incorporation Date 7 January 1983
Company Type Private Unlimited Company
Address CARDINAL HOUSE, 46 ST NICHOLAS STREET, IPSWICH, SUFFOLK, IP1 1TT
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Appointment of Mr Daniel Sean Patrick Clifford as a secretary on 1 April 2017; Termination of appointment of John Otto Matthews as a secretary on 31 March 2017; Termination of appointment of John Otto Matthews as a director on 31 March 2017. The most likely internet sites of CARDINAL HOUSE (IPSWICH) are www.cardinalhouse.co.uk, and www.cardinal-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and nine months. Cardinal House Ipswich is a Private Unlimited Company. The company registration number is 01690081. Cardinal House Ipswich has been working since 07 January 1983. The present status of the company is Active. The registered address of Cardinal House Ipswich is Cardinal House 46 St Nicholas Street Ipswich Suffolk Ip1 1tt. . CLIFFORD, Daniel Sean Patrick is a Secretary of the company. CLIFFORD, Daniel Sean Patrick is a Director of the company. FRANCIS, James Alexander is a Director of the company. GOSTLING, Barry David is a Director of the company. HOTSTON MOORE, Fiona Catriona is a Director of the company. LEGGETT, Robert David is a Director of the company. MCGREADY, Malcolm Robert is a Director of the company. PAGE, Carl John is a Director of the company. PAGE, Graham David is a Director of the company. RUMSEY, Helen Selena is a Director of the company. RUNNACLES, Stephen Murray is a Director of the company. SCRIVENER, David Paul is a Director of the company. UPTON, Mark Stephen is a Director of the company. WILLIAMS, Paul is a Director of the company. Secretary EDWARDS, John William has been resigned. Secretary LAW, Steven Mark has been resigned. Secretary MATTHEWS, John Otto has been resigned. Director BROOKMAN, Ian Charles has been resigned. Director CARD, John Alan has been resigned. Director CLEMENTS, John Francis has been resigned. Director EDWARDS, John William has been resigned. Director FROST, Bryan Michael William has been resigned. Director GOLDSMITH, Michael Douglas has been resigned. Director HATCH, Robert William has been resigned. Director HAWES, Alan John has been resigned. Director HAWES, Alan John has been resigned. Director LAW, Steven Mark has been resigned. Director MATTHEWS, John Otto has been resigned. Director MAULE, Eric Edmund has been resigned. Director MOLE, Adrain Nicholas has been resigned. Director RADFORD, Ian Peter has been resigned. Director SOUTHGATE, Christopher Ronald has been resigned. Director WILLIAMS, Robert Paul has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Secretary
CLIFFORD, Daniel Sean Patrick
Appointed Date: 01 April 2017

Director
CLIFFORD, Daniel Sean Patrick
Appointed Date: 10 July 2006
58 years old

Director
FRANCIS, James Alexander
Appointed Date: 01 April 2016
46 years old

Director
GOSTLING, Barry David
Appointed Date: 01 October 2015
53 years old

Director
HOTSTON MOORE, Fiona Catriona
Appointed Date: 02 June 2014
60 years old

Director
LEGGETT, Robert David
Appointed Date: 01 April 2012
45 years old

Director
MCGREADY, Malcolm Robert
Appointed Date: 01 April 2012
53 years old

Director
PAGE, Carl John
Appointed Date: 01 April 2011
53 years old

Director
PAGE, Graham David
Appointed Date: 08 May 2001
59 years old

Director
RUMSEY, Helen Selena
Appointed Date: 23 April 2001
58 years old

Director
RUNNACLES, Stephen Murray
Appointed Date: 10 July 2006
69 years old

Director
SCRIVENER, David Paul
Appointed Date: 01 April 2012
46 years old

Director
UPTON, Mark Stephen
Appointed Date: 01 October 2015
62 years old

Director
WILLIAMS, Paul
Appointed Date: 12 November 2007
67 years old

Resigned Directors

Secretary
EDWARDS, John William
Resigned: 20 June 2001

Secretary
LAW, Steven Mark
Resigned: 31 March 2012
Appointed Date: 20 June 2001

Secretary
MATTHEWS, John Otto
Resigned: 31 March 2017
Appointed Date: 31 March 2012

Director
BROOKMAN, Ian Charles
Resigned: 23 September 2011
66 years old

Director
CARD, John Alan
Resigned: 10 May 2010
76 years old

Director
CLEMENTS, John Francis
Resigned: 30 June 1997
Appointed Date: 12 December 1994
82 years old

Director
EDWARDS, John William
Resigned: 20 June 2001
79 years old

Director
FROST, Bryan Michael William
Resigned: 09 February 1993
79 years old

Director
GOLDSMITH, Michael Douglas
Resigned: 08 April 2004
Appointed Date: 09 February 1993
82 years old

Director
HATCH, Robert William
Resigned: 31 March 2017
Appointed Date: 10 July 2006
70 years old

Director
HAWES, Alan John
Resigned: 11 May 2009
Appointed Date: 05 February 1997
77 years old

Director
HAWES, Alan John
Resigned: 09 February 1993
77 years old

Director
LAW, Steven Mark
Resigned: 31 March 2012
Appointed Date: 20 June 2001
65 years old

Director
MATTHEWS, John Otto
Resigned: 31 March 2017
Appointed Date: 10 July 2006
68 years old

Director
MAULE, Eric Edmund
Resigned: 31 December 1998
87 years old

Director
MOLE, Adrain Nicholas
Resigned: 31 March 2005
Appointed Date: 22 November 1999
55 years old

Director
RADFORD, Ian Peter
Resigned: 30 June 1993
Appointed Date: 09 February 1993
69 years old

Director
SOUTHGATE, Christopher Ronald
Resigned: 08 April 2004
Appointed Date: 09 February 1993
81 years old

Director
WILLIAMS, Robert Paul
Resigned: 31 March 2014
Appointed Date: 12 November 2007
71 years old

CARDINAL HOUSE (IPSWICH) Events

11 Apr 2017
Appointment of Mr Daniel Sean Patrick Clifford as a secretary on 1 April 2017
11 Apr 2017
Termination of appointment of John Otto Matthews as a secretary on 31 March 2017
11 Apr 2017
Termination of appointment of John Otto Matthews as a director on 31 March 2017
11 Apr 2017
Termination of appointment of Robert William Hatch as a director on 31 March 2017
01 Aug 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 16

...
... and 95 more events
23 Feb 1988
Return made up to 31/12/87; full list of members

24 Nov 1986
Registered office changed on 24/11/86 from: saxon house 1 franciscan way ipswich IP1 1TR

06 Oct 1986
Return made up to 23/09/86; full list of members

19 May 1986
Secretary resigned;new secretary appointed

07 Jan 1983
Incorporation