HADLEIGH ROAD ESTATE LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 4JJ

Company number 02285097
Status Active
Incorporation Date 8 August 1988
Company Type Private Limited Company
Address UNIT 3, 47 KNIGHTSDALE ROAD, IPSWICH, SUFFOLK, IP1 4JJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Micro company accounts made up to 31 December 2016; Confirmation statement made on 8 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of HADLEIGH ROAD ESTATE LIMITED are www.hadleighroadestate.co.uk, and www.hadleigh-road-estate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and two months. Hadleigh Road Estate Limited is a Private Limited Company. The company registration number is 02285097. Hadleigh Road Estate Limited has been working since 08 August 1988. The present status of the company is Active. The registered address of Hadleigh Road Estate Limited is Unit 3 47 Knightsdale Road Ipswich Suffolk Ip1 4jj. . DENNIS, Victor Henry is a Director of the company. Secretary ALEXANDER, Jolyon Dennis has been resigned. Secretary DENNIS, Victor Henry has been resigned. Secretary FAIRWEATHER, Mark Percy has been resigned. Secretary WATSON, Christine has been resigned. Director FAIRWEATHER, Mark Percy has been resigned. Director NIMENKO, Thomas Patrick Oliver has been resigned. The company operates in "Residents property management".


Current Directors

Director
DENNIS, Victor Henry
Appointed Date: 31 August 1993
78 years old

Resigned Directors

Secretary
ALEXANDER, Jolyon Dennis
Resigned: 07 October 2015
Appointed Date: 02 December 2005

Secretary
DENNIS, Victor Henry
Resigned: 01 January 1995
Appointed Date: 31 August 1993

Secretary
FAIRWEATHER, Mark Percy
Resigned: 31 August 1993

Secretary
WATSON, Christine
Resigned: 01 December 2005
Appointed Date: 01 January 1995

Director
FAIRWEATHER, Mark Percy
Resigned: 31 August 1993
71 years old

Director
NIMENKO, Thomas Patrick Oliver
Resigned: 31 August 1993
72 years old

Persons With Significant Control

Mr Victor Dennis
Notified on: 7 August 2016
78 years old
Nature of control: Has significant influence or control

HADLEIGH ROAD ESTATE LIMITED Events

01 Feb 2017
Micro company accounts made up to 31 December 2016
15 Sep 2016
Confirmation statement made on 8 August 2016 with updates
22 Feb 2016
Total exemption small company accounts made up to 31 December 2015
07 Oct 2015
Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 2

07 Oct 2015
Termination of appointment of Jolyon Dennis Alexander as a secretary on 7 October 2015
...
... and 69 more events
23 Oct 1990
First Gazette notice for compulsory strike-off

01 Dec 1988
Company name changed colliford LIMITED\certificate issued on 01/12/88

28 Oct 1988
Registered office changed on 28/10/88 from: 61 fairview avenue wigmore gillingham kent ME8 0QP

28 Oct 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Aug 1988
Incorporation