CARMELITE PLACE LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP3 9BF
Company number 01687630
Status Active
Incorporation Date 20 December 1982
Company Type Private Limited Company
Address BASEPOINT CENTRE, 70 THE HAVENS, IPSWICH, ENGLAND, IP3 9BF
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Registered office address changed from 4 Carmelite Place Woodbridge Suffolk IP12 1DR to Basepoint Centre 70 the Havens Ipswich IP3 9BF on 10 February 2017; Confirmation statement made on 28 January 2017 with updates; Total exemption full accounts made up to 31 December 2015. The most likely internet sites of CARMELITE PLACE LIMITED are www.carmeliteplace.co.uk, and www.carmelite-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. Carmelite Place Limited is a Private Limited Company. The company registration number is 01687630. Carmelite Place Limited has been working since 20 December 1982. The present status of the company is Active. The registered address of Carmelite Place Limited is Basepoint Centre 70 The Havens Ipswich England Ip3 9bf. . BERESFORD, Margaret Elizabeth is a Director of the company. CRAIK, Sybil Maureen is a Director of the company. GWIZDALA, Alina Dorota is a Director of the company. HARPER, James, Dr is a Director of the company. HESTER, Andrew John is a Director of the company. HUGHES, David Alun is a Director of the company. LONG, Sarah Jayne is a Director of the company. MCCORMACK, Kevan Sean, Canon is a Director of the company. PICKARD, Penelope Ann is a Director of the company. RICHARDS, Jennifer Helen Talbot is a Director of the company. Secretary KERMODE, Terence Lucas has been resigned. Secretary MOORBY, Timothy John has been resigned. Director CLARKE, Ann Nicholas has been resigned. Director CLOGG, John Duncan has been resigned. Director CRAIK, Robert Rainey, Colonel has been resigned. Director FERGUSON, Elspeth Marian has been resigned. Director FIELD, Henry Edward Kinghorn has been resigned. Director GRANGER, Robert Julian Charnaux has been resigned. Director HEATHCOTE, Patricia Marjorie has been resigned. Director HURLOCK, Ronald Wilfred has been resigned. Director KERMODE, Terence Lucas has been resigned. Director LANGDON, Noel Courtnay has been resigned. Director MOODY, David Malcolm has been resigned. Director MORGAN, John Butler has been resigned. Director RICHARDS, Hugh Charles Gordon has been resigned. Director RICHARDS, Jane Lloyd Owen has been resigned. Director ROOKE, Alfred Philip has been resigned. Director ROOKE, Gwendoline Amy has been resigned. Director SHARPE, John Lionel has been resigned. Director TAYLOR, Brian Douglas Anthony Ogilvie has been resigned. Director THE BENEFICE OF WOODBRIDGE ST MARY has been resigned. The company operates in "Residents property management".


Current Directors

Director
BERESFORD, Margaret Elizabeth
Appointed Date: 31 January 2013
76 years old

Director
CRAIK, Sybil Maureen
Appointed Date: 01 January 2015
96 years old

Director
GWIZDALA, Alina Dorota
Appointed Date: 16 July 2010
66 years old

Director
HARPER, James, Dr
Appointed Date: 29 March 2007
92 years old

Director
HESTER, Andrew John
Appointed Date: 01 June 2009
84 years old

Director
HUGHES, David Alun
Appointed Date: 27 July 2006
93 years old

Director
LONG, Sarah Jayne
Appointed Date: 13 June 2014
58 years old

Director
MCCORMACK, Kevan Sean, Canon
Appointed Date: 22 May 2000
76 years old

Director
PICKARD, Penelope Ann
Appointed Date: 19 January 2009
90 years old

Director
RICHARDS, Jennifer Helen Talbot
Appointed Date: 29 October 2003
96 years old

Resigned Directors

Secretary
KERMODE, Terence Lucas
Resigned: 07 May 2008

Secretary
MOORBY, Timothy John
Resigned: 31 August 2013
Appointed Date: 19 January 2009

Director
CLARKE, Ann Nicholas
Resigned: 26 January 1993
87 years old

Director
CLOGG, John Duncan
Resigned: 16 July 2010
Appointed Date: 26 January 1993
90 years old

Director
CRAIK, Robert Rainey, Colonel
Resigned: 01 January 2015
Appointed Date: 19 January 2009
100 years old

Director
FERGUSON, Elspeth Marian
Resigned: 01 June 2009
Appointed Date: 03 July 1998
78 years old

Director
FIELD, Henry Edward Kinghorn
Resigned: 02 February 2007
Appointed Date: 13 January 1993
111 years old

Director
GRANGER, Robert Julian Charnaux
Resigned: 27 July 2006
Appointed Date: 23 December 2004

Director
HEATHCOTE, Patricia Marjorie
Resigned: 25 June 1998
Appointed Date: 23 December 1996
83 years old

Director
HURLOCK, Ronald Wilfred
Resigned: 13 January 1993
98 years old

Director
KERMODE, Terence Lucas
Resigned: 07 May 2008
100 years old

Director
LANGDON, Noel Courtnay
Resigned: 13 June 2014
108 years old

Director
MOODY, David Malcolm
Resigned: 29 March 2007
Appointed Date: 26 January 1998
72 years old

Director
MORGAN, John Butler
Resigned: 17 August 1997
115 years old

Director
RICHARDS, Hugh Charles Gordon
Resigned: 26 September 2003
109 years old

Director
RICHARDS, Jane Lloyd Owen
Resigned: 23 December 2004
Appointed Date: 17 August 2001
106 years old

Director
ROOKE, Alfred Philip
Resigned: 19 April 1997
118 years old

Director
ROOKE, Gwendoline Amy
Resigned: 02 October 2000
Appointed Date: 18 December 1997
115 years old

Director
SHARPE, John Lionel
Resigned: 08 January 1996
113 years old

Director
TAYLOR, Brian Douglas Anthony Ogilvie
Resigned: 07 February 2012
108 years old

Director
THE BENEFICE OF WOODBRIDGE ST MARY
Resigned: 30 June 1999
92 years old

CARMELITE PLACE LIMITED Events

10 Feb 2017
Registered office address changed from 4 Carmelite Place Woodbridge Suffolk IP12 1DR to Basepoint Centre 70 the Havens Ipswich IP3 9BF on 10 February 2017
28 Jan 2017
Confirmation statement made on 28 January 2017 with updates
25 May 2016
Total exemption full accounts made up to 31 December 2015
18 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 200

08 Oct 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 111 more events
03 Aug 1987
Return made up to 14/01/86; full list of members

03 Aug 1987
Registered office changed on 03/08/87 from: 23 new street, woodbridge, suffolk

03 Aug 1987
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

27 Feb 1987
Accounts for a dormant company made up to 31 December 1984

27 Feb 1987
Accounts for a dormant company made up to 31 December 1983