IPSWICH TOWN PLC
IPSWICH ANGELTREK PUBLIC LIMITED COMPANY

Hellopages » Suffolk » Ipswich » IP1 2DA
Company number 04792070
Status Active
Incorporation Date 9 June 2003
Company Type Public 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 one hundred and nine 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 10 June 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 83,883 . The most likely internet sites of IPSWICH TOWN PLC are www.ipswichtown.co.uk, and www.ipswich-town.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. Ipswich Town Plc is a Public Limited Company. The company registration number is 04792070. Ipswich Town Plc has been working since 09 June 2003. The present status of the company is Active. The registered address of Ipswich Town Plc is Portman Road Ipswich Ip1 2da. . ANDREWS, Mark Simon is a Secretary of the company. EDWARDS, Elizabeth Anne is a Director of the company. FINBOW, Roger John is a Director of the company. HOPE-COBBOLD, Philip William is a Director of the company. MILNE, Ian Sidney is a Director of the company. MOORE, Richard James is a Director of the company. OVER, Peter David is a Director of the company. Secretary BOWDEN, Derek William 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 GOULBORN, Andrew Simon has been resigned. Director HUGHES, Anna Louise has been resigned. Director KERR, John 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. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
ANDREWS, Mark Simon
Appointed Date: 01 November 2006

Director
EDWARDS, Elizabeth Anne
Appointed Date: 22 July 2012
65 years old

Director
FINBOW, Roger John
Appointed Date: 29 July 2003
73 years old

Director
HOPE-COBBOLD, Philip William
Appointed Date: 29 July 2003
82 years old

Director
MILNE, Ian Sidney
Appointed Date: 29 August 2013
73 years old

Director
MOORE, Richard James
Appointed Date: 29 July 2003
79 years old

Director
OVER, Peter David
Appointed Date: 02 December 2015
63 years old

Resigned Directors

Secretary
BOWDEN, Derek William
Resigned: 29 July 2003
Appointed Date: 18 June 2003

Secretary
ROSE, David Charles
Resigned: 01 November 2006
Appointed Date: 29 July 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 June 2003
Appointed Date: 09 June 2003

Director
BEESTON, Kevin Stanley
Resigned: 31 December 2008
Appointed Date: 26 September 2003
63 years old

Director
BELLINGHAM, Holly Jane Currie
Resigned: 11 December 2008
Appointed Date: 25 February 2004
66 years old

Director
BOWDEN, Derek William
Resigned: 27 April 2009
Appointed Date: 18 June 2003
69 years old

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

Director
COHEN, Peter James
Resigned: 29 October 2009
Appointed Date: 01 November 2006
73 years old

Director
GOULBORN, Andrew Simon
Resigned: 21 December 2008
Appointed Date: 01 October 2005
64 years old

Director
HUGHES, Anna Louise
Resigned: 22 April 2008
Appointed Date: 01 October 2005
61 years old

Director
KERR, John
Resigned: 02 December 2015
Appointed Date: 29 July 2003
86 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: 13 August 2003
77 years old

Director
SHEEPSHANKS, David Richard
Resigned: 13 April 2012
Appointed Date: 18 June 2003
73 years old

Director
SYMONDS, Jonathan Ian
Resigned: 31 January 2017
Appointed Date: 29 August 2013
55 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 June 2003
Appointed Date: 09 June 2003

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 18 June 2003
Appointed Date: 09 June 2003

IPSWICH TOWN PLC Events

01 Feb 2017
Termination of appointment of Jonathan Ian Symonds as a director on 31 January 2017
08 Jan 2017
Full accounts made up to 30 June 2016
14 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 83,883

15 Dec 2015
Full accounts made up to 30 June 2015
04 Dec 2015
Termination of appointment of John Kerr as a director on 2 December 2015
...
... and 99 more events
09 Jul 2003
New secretary appointed;new director appointed
09 Jul 2003
Director resigned
09 Jul 2003
Secretary resigned;director resigned
30 Jun 2003
Company name changed angeltrek PUBLIC LIMITED COMPANY\certificate issued on 30/06/03
09 Jun 2003
Incorporation

IPSWICH TOWN PLC Charges

17 December 2003
Share pledge
Delivered: 7 January 2004
Status: Satisfied on 10 January 2008
Persons entitled: Prudential Trustee Company Limited in Its Capacity as Trustee for the Noteholders
Description: With full title guarantee all of the companys right, title…