GODOLPHIN INTERNATIONAL THOROUGHBRED LEADERSHIP PROGRAMME LIMITED
IPSWICH DISP LIMITED

Hellopages » Suffolk » Ipswich » IP1 2AD

Company number 04720461
Status Active
Incorporation Date 2 April 2003
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address ELM HOUSE, 25 ELM STREET, IPSWICH, IP1 2AD
Home Country United Kingdom
Nature of Business 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-04-25 ; Annual return made up to 2 April 2016 no member list. The most likely internet sites of GODOLPHIN INTERNATIONAL THOROUGHBRED LEADERSHIP PROGRAMME LIMITED are www.godolphininternationalthoroughbredleadershipprogramme.co.uk, and www.godolphin-international-thoroughbred-leadership-programme.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Godolphin International Thoroughbred Leadership Programme Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 04720461. Godolphin International Thoroughbred Leadership Programme Limited has been working since 02 April 2003. The present status of the company is Active. The registered address of Godolphin International Thoroughbred Leadership Programme Limited is Elm House 25 Elm Street Ipswich Ip1 2ad. . WHITESIDE, Neil Barry is a Secretary of the company. ANDERSON, Hugh Alastair is a Director of the company. GRAFFARD, Lisa-Jane is a Director of the company. MAHONY, Edmond Conolly is a Director of the company. OSBORNE, Joseph is a Director of the company. PRIDE, Lewis Daniel is a Director of the company. Secretary STACE, Richard Clive has been resigned. Director AMOS, Peter Hamilton has been resigned. Director OSBORNE, Michael has been resigned. Director SCANTLEBURY, Michael Richard has been resigned. Director SHARP, Roland Heudebourg has been resigned. Director STACE, Richard Clive has been resigned. Director STANLEY, Peter Hugh Charles, The Honourable has been resigned. Director TAIT, Oliver Sinclair has been resigned. Director WHITESIDE, Neil Barry has been resigned. Director WILLIAMS, John Robert has been resigned. The company operates in "Other education n.e.c.".


Current Directors

Secretary
WHITESIDE, Neil Barry
Appointed Date: 16 April 2003

Director
ANDERSON, Hugh Alastair
Appointed Date: 02 January 2015
58 years old

Director
GRAFFARD, Lisa-Jane
Appointed Date: 02 January 2015
44 years old

Director
MAHONY, Edmond Conolly
Appointed Date: 09 May 2003
65 years old

Director
OSBORNE, Joseph
Appointed Date: 30 April 2003
62 years old

Director
PRIDE, Lewis Daniel
Appointed Date: 29 June 2012
57 years old

Resigned Directors

Secretary
STACE, Richard Clive
Resigned: 16 April 2003
Appointed Date: 02 April 2003

Director
AMOS, Peter Hamilton
Resigned: 08 May 2012
Appointed Date: 14 November 2007
78 years old

Director
OSBORNE, Michael
Resigned: 21 December 2005
Appointed Date: 09 May 2003
91 years old

Director
SCANTLEBURY, Michael Richard
Resigned: 31 May 2006
Appointed Date: 16 April 2003
66 years old

Director
SHARP, Roland Heudebourg
Resigned: 16 April 2003
Appointed Date: 02 April 2003
67 years old

Director
STACE, Richard Clive
Resigned: 16 April 2003
Appointed Date: 02 April 2003
59 years old

Director
STANLEY, Peter Hugh Charles, The Honourable
Resigned: 15 December 2011
Appointed Date: 30 April 2003
61 years old

Director
TAIT, Oliver Sinclair
Resigned: 14 November 2014
Appointed Date: 15 December 2011
50 years old

Director
WHITESIDE, Neil Barry
Resigned: 30 April 2003
Appointed Date: 16 April 2003
65 years old

Director
WILLIAMS, John Robert
Resigned: 16 May 2012
Appointed Date: 03 May 2006
77 years old

GODOLPHIN INTERNATIONAL THOROUGHBRED LEADERSHIP PROGRAMME LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
24 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-25

21 Apr 2016
Annual return made up to 2 April 2016 no member list
18 Sep 2015
Full accounts made up to 31 December 2014
09 Apr 2015
Annual return made up to 2 April 2015 no member list
...
... and 58 more events
14 May 2003
Director resigned
28 Apr 2003
Director resigned
28 Apr 2003
New secretary appointed;new director appointed
28 Apr 2003
New director appointed
02 Apr 2003
Incorporation