FULLSTREAM LIMITED
IPSWICH JEL PROPERTY MANAGEMENT LIMITED

Hellopages » Suffolk » Ipswich » IP1 4JJ

Company number 04447789
Status Active
Incorporation Date 27 May 2002
Company Type Private Limited Company
Address UNIT 3, 47 KNIGHTSDALE ROAD, IPSWICH, SUFFOLK, IP1 4JJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2 ; Accounts for a dormant company made up to 31 May 2015. The most likely internet sites of FULLSTREAM LIMITED are www.fullstream.co.uk, and www.fullstream.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Fullstream Limited is a Private Limited Company. The company registration number is 04447789. Fullstream Limited has been working since 27 May 2002. The present status of the company is Active. The registered address of Fullstream Limited is Unit 3 47 Knightsdale Road Ipswich Suffolk Ip1 4jj. . TAYLOR, Stewart is a Director of the company. Secretary RAYNOR, David Malcolm has been resigned. Secretary ALEXANDER & CO NOMINEES LIMITED has been resigned. Secretary ALEXANDER & CO SECRETARIES LTD has been resigned. Director DENNIS, Victor Henry has been resigned. Director LUKER, John Edward has been resigned. Director ALEXANDER & CO NOMINEES LIMITED has been resigned. Director ALEXANDER & CO NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
TAYLOR, Stewart
Appointed Date: 07 November 2012
78 years old

Resigned Directors

Secretary
RAYNOR, David Malcolm
Resigned: 21 June 2002
Appointed Date: 19 June 2002

Secretary
ALEXANDER & CO NOMINEES LIMITED
Resigned: 27 June 2002
Appointed Date: 27 May 2002

Secretary
ALEXANDER & CO SECRETARIES LTD
Resigned: 27 May 2010
Appointed Date: 19 June 2002

Director
DENNIS, Victor Henry
Resigned: 07 November 2012
Appointed Date: 27 May 2010
78 years old

Director
LUKER, John Edward
Resigned: 21 June 2002
Appointed Date: 19 June 2002
65 years old

Director
ALEXANDER & CO NOMINEES LIMITED
Resigned: 27 May 2010
Appointed Date: 19 June 2002

Director
ALEXANDER & CO NOMINEES LIMITED
Resigned: 27 June 2002
Appointed Date: 27 May 2002

FULLSTREAM LIMITED Events

28 Feb 2017
Accounts for a dormant company made up to 31 May 2016
31 May 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

23 Feb 2016
Accounts for a dormant company made up to 31 May 2015
29 May 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 2

09 Feb 2015
Accounts for a dormant company made up to 31 May 2014
...
... and 34 more events
03 Jul 2002
New director appointed
03 Jul 2002
New secretary appointed
03 Jul 2002
Director resigned
03 Jul 2002
Secretary resigned
27 May 2002
Incorporation