CORDALE SPINNEY LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP4 2XB

Company number 00639890
Status Active
Incorporation Date 19 October 1959
Company Type Private Limited Company
Address 88 CORDER ROAD, IPSWICH, SUFFOLK, IP4 2XB
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Confirmation statement made on 20 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 20 October 2015 with full list of shareholders Statement of capital on 2015-10-23 GBP 12 . The most likely internet sites of CORDALE SPINNEY LIMITED are www.cordalespinney.co.uk, and www.cordale-spinney.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and twelve months. Cordale Spinney Limited is a Private Limited Company. The company registration number is 00639890. Cordale Spinney Limited has been working since 19 October 1959. The present status of the company is Active. The registered address of Cordale Spinney Limited is 88 Corder Road Ipswich Suffolk Ip4 2xb. . BOLTON, Neil Anthony is a Secretary of the company. ALEXANDER, Elizabeth Mary Rolfe is a Director of the company. BOLTON, Neil Anthony is a Director of the company. DICKERSON, Paul John is a Director of the company. NORMAN, Derek Clive is a Director of the company. ROWLAND, Hugh Richard is a Director of the company. SERRITIELLO, Sarah-Jane is a Director of the company. Secretary CONDER, Ruth Waddington has been resigned. Secretary CROSS, Jill Patricia has been resigned. Secretary GREEN, David John has been resigned. Secretary SUTTON, Laura Elizabeth has been resigned. Director BROOKS, Clive has been resigned. Director BURNS, David James Alexander has been resigned. Director CONDER, Ruth Waddington has been resigned. Director CROSS, Jill Patricia has been resigned. Director DWAN, Terence Gerard has been resigned. Director GREEN, David John has been resigned. Director JACKSON, Arthur has been resigned. Director MOULANG, Phyllis Margaret has been resigned. Director SUTTON, Laura Elizabeth has been resigned. Director WOODMAN, William Alexander has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
BOLTON, Neil Anthony
Appointed Date: 23 April 2009

Director
ALEXANDER, Elizabeth Mary Rolfe
Appointed Date: 01 September 2010
50 years old

Director
BOLTON, Neil Anthony
Appointed Date: 29 September 2006
55 years old

Director
DICKERSON, Paul John
Appointed Date: 24 April 2013
59 years old

Director
NORMAN, Derek Clive
Appointed Date: 10 October 2003
80 years old

Director
ROWLAND, Hugh Richard
Appointed Date: 01 September 2010
66 years old

Director
SERRITIELLO, Sarah-Jane
Appointed Date: 01 September 2010
61 years old

Resigned Directors

Secretary
CONDER, Ruth Waddington
Resigned: 18 December 1995
Appointed Date: 30 March 1995

Secretary
CROSS, Jill Patricia
Resigned: 30 June 1995

Secretary
GREEN, David John
Resigned: 23 April 2009
Appointed Date: 18 December 1995

Secretary
SUTTON, Laura Elizabeth
Resigned: 23 April 2009
Appointed Date: 27 April 2007

Director
BROOKS, Clive
Resigned: 23 April 2009
Appointed Date: 30 March 1995
97 years old

Director
BURNS, David James Alexander
Resigned: 27 December 2003
Appointed Date: 10 October 2003
76 years old

Director
CONDER, Ruth Waddington
Resigned: 27 April 2007
102 years old

Director
CROSS, Jill Patricia
Resigned: 30 June 1995
101 years old

Director
DWAN, Terence Gerard
Resigned: 27 April 2007
Appointed Date: 06 October 1997
73 years old

Director
GREEN, David John
Resigned: 24 April 2013
Appointed Date: 18 December 1995
89 years old

Director
JACKSON, Arthur
Resigned: 16 March 1998
87 years old

Director
MOULANG, Phyllis Margaret
Resigned: 29 June 2003
Appointed Date: 06 October 1997
94 years old

Director
SUTTON, Laura Elizabeth
Resigned: 23 April 2009
Appointed Date: 29 September 2006
69 years old

Director
WOODMAN, William Alexander
Resigned: 07 June 2009
Appointed Date: 10 October 2003
63 years old

CORDALE SPINNEY LIMITED Events

24 Oct 2016
Confirmation statement made on 20 October 2016 with updates
17 May 2016
Total exemption full accounts made up to 31 December 2015
23 Oct 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 12

23 Oct 2015
Director's details changed for Hugh Richard Rowland on 23 October 2015
08 May 2015
Total exemption full accounts made up to 31 December 2014
...
... and 106 more events
17 Jun 1986
Annual return made up to 31/12/85

17 Jun 1986
Annual return made up to 31/12/85

17 Jun 1986
Secretary resigned;new secretary appointed

08 May 1986
Full accounts made up to 31 December 1985

08 May 1986
Full accounts made up to 31 December 1984