IPSWICH TOWN FINANCE COMPANY LIMITED
TYPEBOX LIMITED

Hellopages » Suffolk » Ipswich » IP1 2DA
Company number 04207245
Status Active
Incorporation Date 27 April 2001
Company Type Private Limited Company
Address PORTMAN ROAD, IPSWICH, IP1 2DA
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Termination of appointment of Jonathan Ian Symonds as a director on 31 January 2017; Full accounts made up to 30 June 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 515,621 . The most likely internet sites of IPSWICH TOWN FINANCE COMPANY LIMITED are www.ipswichtownfinancecompany.co.uk, and www.ipswich-town-finance-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Ipswich Town Finance Company Limited is a Private Limited Company. The company registration number is 04207245. Ipswich Town Finance Company Limited has been working since 27 April 2001. The present status of the company is Active. The registered address of Ipswich Town Finance Company Limited is Portman Road Ipswich Ip1 2da. . ANDREWS, Mark Simon is a Secretary of the company. ANDREWS, Mark Simon is a Director of the company. MILNE, Ian Sidney is a Director of the company. Secretary FENECH PISANI, Clinton has been resigned. Secretary ROSE, David Charles has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEESTON, Kevin Stanley has been resigned. Director BELLINGHAM, Holly Jane Currie has been resigned. Director BOWDEN, Derek William has been resigned. Director CLEGG, Simon Paul has been resigned. Director COHEN, Peter James has been resigned. Director FENECH PISANI, Clinton has been resigned. Director FINBOW, Roger John has been resigned. Director GOULBURN, Andrew Simon has been resigned. Director HOPE-COBBOLD, Philip William has been resigned. Director HUGHES, Anna Louise has been resigned. Director KERR, John has been resigned. Director MCBRIDE, Robert Ian has been resigned. Director MOORE, Richard James has been resigned. Director PITCHER, Martin Ramsey has been resigned. Director RYDER, Richard Andrew, Lord has been resigned. Director SHEEPSHANKS, David Richard has been resigned. Director SYMONDS, Jonathan Ian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
ANDREWS, Mark Simon
Appointed Date: 01 November 2006

Director
ANDREWS, Mark Simon
Appointed Date: 15 March 2013
59 years old

Director
MILNE, Ian Sidney
Appointed Date: 19 December 2007
73 years old

Resigned Directors

Secretary
FENECH PISANI, Clinton
Resigned: 06 July 2001
Appointed Date: 22 May 2001

Secretary
ROSE, David Charles
Resigned: 01 November 2006
Appointed Date: 06 July 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 May 2001
Appointed Date: 27 April 2001

Director
BEESTON, Kevin Stanley
Resigned: 03 October 2008
Appointed Date: 26 September 2003
63 years old

Director
BELLINGHAM, Holly Jane Currie
Resigned: 19 December 2007
Appointed Date: 25 February 2004
66 years old

Director
BOWDEN, Derek William
Resigned: 27 April 2009
Appointed Date: 05 December 2002
69 years old

Director
CLEGG, Simon Paul
Resigned: 05 February 2013
Appointed Date: 28 April 2009
66 years old

Director
COHEN, Peter James
Resigned: 19 December 2007
Appointed Date: 01 November 2006
73 years old

Director
FENECH PISANI, Clinton
Resigned: 06 July 2001
Appointed Date: 22 May 2001
53 years old

Director
FINBOW, Roger John
Resigned: 19 December 2007
Appointed Date: 06 July 2001
73 years old

Director
GOULBURN, Andrew Simon
Resigned: 19 December 2007
Appointed Date: 01 October 2005
64 years old

Director
HOPE-COBBOLD, Philip William
Resigned: 19 December 2007
Appointed Date: 06 July 2001
82 years old

Director
HUGHES, Anna Louise
Resigned: 19 December 2007
Appointed Date: 01 October 2005
61 years old

Director
KERR, John
Resigned: 19 December 2007
Appointed Date: 06 July 2001
86 years old

Director
MCBRIDE, Robert Ian
Resigned: 06 July 2001
Appointed Date: 22 May 2001
56 years old

Director
MOORE, Richard James
Resigned: 19 December 2007
Appointed Date: 06 July 2001
79 years old

Director
PITCHER, Martin Ramsey
Resigned: 11 March 2013
Appointed Date: 19 December 2007
58 years old

Director
RYDER, Richard Andrew, Lord
Resigned: 29 September 2003
Appointed Date: 06 July 2001
77 years old

Director
SHEEPSHANKS, David Richard
Resigned: 30 June 2011
Appointed Date: 06 July 2001
73 years old

Director
SYMONDS, Jonathan Ian
Resigned: 31 January 2017
Appointed Date: 19 December 2007
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 May 2001
Appointed Date: 27 April 2001

IPSWICH TOWN FINANCE COMPANY LIMITED Events

01 Feb 2017
Termination of appointment of Jonathan Ian Symonds as a director on 31 January 2017
09 Jan 2017
Full accounts made up to 30 June 2016
20 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 515,621

15 Feb 2016
Full accounts made up to 30 June 2015
22 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 515,621

...
... and 82 more events
29 May 2001
New secretary appointed;new director appointed
29 May 2001
Registered office changed on 29/05/01 from: 1 mitchell lane bristol BS1 6BU
24 May 2001
Director resigned
24 May 2001
Secretary resigned
27 Apr 2001
Incorporation

IPSWICH TOWN FINANCE COMPANY LIMITED Charges

17 August 2001
Issuer deed of charge
Delivered: 6 September 2001
Status: Outstanding
Persons entitled: Prudential Trustee Company Limited
Description: All rights title interest and benefit present and future in…