FULLPOINT PROBE SERVICES LIMITED
SUFFOLK TRINITY STUDIOS (IPSWICH) LIMITED

Hellopages » Suffolk » Ipswich » IP4 5SR

Company number 04330914
Status Active
Incorporation Date 29 November 2001
Company Type Private Limited Company
Address 170 HEATH ROAD, IPSWICH, SUFFOLK, IP4 5SR
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 29 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 100 . The most likely internet sites of FULLPOINT PROBE SERVICES LIMITED are www.fullpointprobeservices.co.uk, and www.fullpoint-probe-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Fullpoint Probe Services Limited is a Private Limited Company. The company registration number is 04330914. Fullpoint Probe Services Limited has been working since 29 November 2001. The present status of the company is Active. The registered address of Fullpoint Probe Services Limited is 170 Heath Road Ipswich Suffolk Ip4 5sr. . SPENCER, Sheila Mary is a Secretary of the company. SPENCER, Duncan Stanley Gibson is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary SPENCER, Duncan Stanley Gibson has been resigned. Director ALLEN, Thalbert Floyd has been resigned. Director BASIL, Alison Joy has been resigned. Nominee Director DWYER, Daniel James has been resigned. The company operates in "Support activities for crop production".


Current Directors

Secretary
SPENCER, Sheila Mary
Appointed Date: 01 November 2003

Director
SPENCER, Duncan Stanley Gibson
Appointed Date: 29 November 2001
73 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 29 November 2001
Appointed Date: 29 November 2001

Secretary
SPENCER, Duncan Stanley Gibson
Resigned: 01 November 2003
Appointed Date: 01 April 2002

Director
ALLEN, Thalbert Floyd
Resigned: 01 February 2003
Appointed Date: 29 November 2001
71 years old

Director
BASIL, Alison Joy
Resigned: 01 February 2003
Appointed Date: 29 November 2001
68 years old

Nominee Director
DWYER, Daniel James
Resigned: 29 November 2001
Appointed Date: 29 November 2001
50 years old

Persons With Significant Control

Mr Duncan Stanley Gibson Spencer
Notified on: 16 April 2016
73 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50% as a member of a firm

FULLPOINT PROBE SERVICES LIMITED Events

09 Dec 2016
Confirmation statement made on 29 November 2016 with updates
18 May 2016
Total exemption small company accounts made up to 29 February 2016
03 Dec 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100

24 Apr 2015
Total exemption full accounts made up to 28 February 2015
05 Jan 2015
Total exemption full accounts made up to 28 February 2014
...
... and 36 more events
06 Dec 2001
New director appointed
06 Dec 2001
Registered office changed on 06/12/01 from: 312B high street orpington kent BR6 0NG
05 Dec 2001
Secretary resigned
05 Dec 2001
Director resigned
29 Nov 2001
Incorporation