IPSWICH SERVICES LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 2DE
Company number 01939886
Status Active
Incorporation Date 16 August 1985
Company Type Private Limited Company
Address IPSWICH BOROUGH COUNCIL, GRAFTON HOUSE, 15-17 RUSSELL ROAD, IPSWICH, SUFFOLK, IP1 2DE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 7 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of IPSWICH SERVICES LIMITED are www.ipswichservices.co.uk, and www.ipswich-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. Ipswich Services Limited is a Private Limited Company. The company registration number is 01939886. Ipswich Services Limited has been working since 16 August 1985. The present status of the company is Active. The registered address of Ipswich Services Limited is Ipswich Borough Council Grafton House 15 17 Russell Road Ipswich Suffolk Ip1 2de. . PLUCK, Helen is a Secretary of the company. WILLIAMS, Russell Stuart is a Director of the company. Secretary BARRITT HAYES, Claire Jane has been resigned. Secretary EVANS, Michael Alun has been resigned. Secretary GOODRICH, John has been resigned. Director BALL, David William has been resigned. Director BROWN, David William has been resigned. Director COOPER, John Malcolm has been resigned. Director GARDINER, Peter Kenneth, Councillor has been resigned. Director GRAINGER, Colin Edward has been resigned. Director HARSANT, Russell has been resigned. Director HEHIR, James Daniel has been resigned. Director JAY, Brian Robert has been resigned. Director MATTHEWS, Peter Gerald has been resigned. Director WEST, Paul Martin has been resigned. The company operates in "Non-trading company".


ipswich services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PLUCK, Helen
Appointed Date: 09 December 2014

Director
WILLIAMS, Russell Stuart
Appointed Date: 21 January 2010
54 years old

Resigned Directors

Secretary
BARRITT HAYES, Claire Jane
Resigned: 09 December 2014
Appointed Date: 24 June 2004

Secretary
EVANS, Michael Alun
Resigned: 10 September 1997

Secretary
GOODRICH, John
Resigned: 23 June 2004
Appointed Date: 10 September 1997

Director
BALL, David William
Resigned: 10 September 1997
71 years old

Director
BROWN, David William
Resigned: 21 January 2003
Appointed Date: 23 January 2001
82 years old

Director
COOPER, John Malcolm
Resigned: 15 November 1995
Appointed Date: 10 November 1993
86 years old

Director
GARDINER, Peter Kenneth, Councillor
Resigned: 28 April 2008
Appointed Date: 10 September 1997
79 years old

Director
GRAINGER, Colin Edward
Resigned: 07 May 1997
79 years old

Director
HARSANT, Russell
Resigned: 10 November 1993
92 years old

Director
HEHIR, James Daniel
Resigned: 10 November 2009
77 years old

Director
JAY, Brian Robert
Resigned: 20 November 1996
Appointed Date: 15 November 1995
93 years old

Director
MATTHEWS, Peter Gerald
Resigned: 30 April 2005
Appointed Date: 07 May 1997
79 years old

Director
WEST, Paul Martin
Resigned: 23 January 2001
Appointed Date: 20 November 1996
56 years old

IPSWICH SERVICES LIMITED Events

15 Dec 2016
Accounts for a dormant company made up to 31 March 2016
19 May 2016
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2

03 Dec 2015
Accounts for a dormant company made up to 31 March 2015
21 May 2015
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2

03 Mar 2015
Registered office address changed from Claire Barritt Hayes Company Sec Ipswich Borough Council Grafton House 15-17 Russell Road Ipswich Suffolk IP1 2DE to C/O Ipswich Borough Council Grafton House 15-17 Russell Road Ipswich Suffolk IP1 2DE on 3 March 2015
...
... and 89 more events
06 Aug 1987
Registered office changed on 06/08/87 from: constantine road ipswich suffolk IP1 2DL

06 Aug 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Apr 1987
Return made up to 03/03/87; full list of members

30 Jan 1987
Accounts for a dormant company made up to 31 March 1986

22 Aug 1986
Director resigned;new director appointed