IPSWICH TRANSPORT MUSEUM SERVICES LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP3 9JD
Company number 02787101
Status Active
Incorporation Date 5 February 1993
Company Type Private Limited Company
Address OLD TROLLEYBUS DEPOT, COBHAM ROAD, IPSWICH, SUFFOLK, IP3 9JD
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians), 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 5 February 2016 with full list of shareholders Statement of capital on 2016-02-12 GBP 9 . The most likely internet sites of IPSWICH TRANSPORT MUSEUM SERVICES LIMITED are www.ipswichtransportmuseumservices.co.uk, and www.ipswich-transport-museum-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Ipswich Transport Museum Services Limited is a Private Limited Company. The company registration number is 02787101. Ipswich Transport Museum Services Limited has been working since 05 February 1993. The present status of the company is Active. The registered address of Ipswich Transport Museum Services Limited is Old Trolleybus Depot Cobham Road Ipswich Suffolk Ip3 9jd. . DYES, Janet Alwyn is a Secretary of the company. BRIDGES, James Richard is a Director of the company. CANSICK, Peter John is a Director of the company. DYES, Janet Alwyn is a Director of the company. LING, Trevor James is a Director of the company. MARSZEL, Stephen Zbyszek is a Director of the company. Secretary BANNISTER, Peter John has been resigned. Secretary KING, Reginald Tony has been resigned. Secretary SMITH, Mark Adrian has been resigned. Director BANNISTER, Peter John has been resigned. Director BEDWELL, Peter Richard has been resigned. Director CARTER, Lyndon Vivian has been resigned. Director COBB, Brian Ernest has been resigned. Director COBB, Stephen John has been resigned. Director EADE, Christine Mary has been resigned. Director GIBBS, David John has been resigned. Director KING, Reginald Tony has been resigned. Director MASON, Fredrick Edward Isdale has been resigned. Director NORFOLK, Colin John has been resigned. Director SCARLETT, Tony Roger has been resigned. Director SMITH, Beverley Ann has been resigned. Director SMITH, Mark Adrian has been resigned. Director SMITH, Nigel has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
DYES, Janet Alwyn
Appointed Date: 25 May 2010

Director
BRIDGES, James Richard
Appointed Date: 07 November 2002
67 years old

Director
CANSICK, Peter John
Appointed Date: 17 September 2013
79 years old

Director
DYES, Janet Alwyn
Appointed Date: 16 May 1996
77 years old

Director
LING, Trevor James
Appointed Date: 11 July 2002
87 years old

Director
MARSZEL, Stephen Zbyszek
Appointed Date: 09 July 2015
76 years old

Resigned Directors

Secretary
BANNISTER, Peter John
Resigned: 20 March 2010
Appointed Date: 15 February 2006

Secretary
KING, Reginald Tony
Resigned: 15 February 2006
Appointed Date: 26 May 1999

Secretary
SMITH, Mark Adrian
Resigned: 26 May 1999
Appointed Date: 05 February 1993

Director
BANNISTER, Peter John
Resigned: 20 March 2010
Appointed Date: 14 July 2005
73 years old

Director
BEDWELL, Peter Richard
Resigned: 25 May 1995
Appointed Date: 05 February 1993
83 years old

Director
CARTER, Lyndon Vivian
Resigned: 17 September 2013
Appointed Date: 10 June 2008
78 years old

Director
COBB, Brian Ernest
Resigned: 25 May 1995
Appointed Date: 05 February 1993
95 years old

Director
COBB, Stephen John
Resigned: 25 May 1995
Appointed Date: 05 February 1993
63 years old

Director
EADE, Christine Mary
Resigned: 11 July 2002
Appointed Date: 05 February 1993
79 years old

Director
GIBBS, David John
Resigned: 25 May 1995
Appointed Date: 05 February 1993
71 years old

Director
KING, Reginald Tony
Resigned: 14 July 2005
Appointed Date: 08 August 2002
85 years old

Director
MASON, Fredrick Edward Isdale
Resigned: 13 June 1994
Appointed Date: 05 February 1993
99 years old

Director
NORFOLK, Colin John
Resigned: 08 August 2002
Appointed Date: 10 February 1994
73 years old

Director
SCARLETT, Tony Roger
Resigned: 25 May 1995
Appointed Date: 05 February 1993
64 years old

Director
SMITH, Beverley Ann
Resigned: 14 July 2005
Appointed Date: 16 May 1996
52 years old

Director
SMITH, Mark Adrian
Resigned: 26 May 1999
Appointed Date: 05 February 1993
54 years old

Director
SMITH, Nigel
Resigned: 10 February 1994
Appointed Date: 05 February 1993
71 years old

Persons With Significant Control

Ipswich Transport Museum Ltd
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

IPSWICH TRANSPORT MUSEUM SERVICES LIMITED Events

07 Feb 2017
Confirmation statement made on 5 February 2017 with updates
14 Nov 2016
Total exemption small company accounts made up to 29 February 2016
12 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
  • GBP 9

01 Oct 2015
Director's details changed for Mr Stephen Zbyszek Marszek on 1 October 2015
12 Aug 2015
Total exemption full accounts made up to 28 February 2015
...
... and 71 more events
28 Mar 1995
Director resigned
05 May 1994
Accounts for a small company made up to 28 February 1994

10 Mar 1994
Return made up to 05/02/94; full list of members

24 Mar 1993
Registered office changed on 24/03/93 from: priory heath bus garage cobham road ipswich suffolk

05 Feb 1993
Incorporation