LE DETOUR LIMITED
IPSWICH ANDRASTAR LIMITED

Hellopages » Suffolk » Ipswich » IP1 1XF

Company number 03287644
Status Active
Incorporation Date 4 December 1996
Company Type Private Limited Company
Address CARDINAL COURT, 35-37 ST. PETERS STREET, IPSWICH, IP1 1XF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 2 . The most likely internet sites of LE DETOUR LIMITED are www.ledetour.co.uk, and www.le-detour.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. Le Detour Limited is a Private Limited Company. The company registration number is 03287644. Le Detour Limited has been working since 04 December 1996. The present status of the company is Active. The registered address of Le Detour Limited is Cardinal Court 35 37 St Peters Street Ipswich Ip1 1xf. . HARMAN, Mark is a Secretary of the company. DUNNETT, Jacqueline Hazel is a Director of the company. DUNNETT, Roy Victor is a Director of the company. DUNNETT, Warwick Richard is a Director of the company. Secretary COOPER, Michael David has been resigned. Secretary DUNNETT, Jacqueline Hazel has been resigned. Secretary ROOT, Christine Grace has been resigned. Secretary SAMS, Mark Andrew has been resigned. Secretary TALKS, Martin Anthony has been resigned. Secretary WHATLEY, Michael has been resigned. Director CLARK, David Charles has been resigned. Director COOPER, Michael David has been resigned. Director KING, Larry Victor has been resigned. Director PAUCHET, Catherine Marie Bernadette has been resigned. Director PAUCHET, Pierre George has been resigned. Director WARREN, Peter James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HARMAN, Mark
Appointed Date: 31 October 2014

Director
DUNNETT, Jacqueline Hazel
Appointed Date: 25 November 1997
65 years old

Director
DUNNETT, Roy Victor
Appointed Date: 25 November 1997
78 years old

Director
DUNNETT, Warwick Richard
Appointed Date: 10 May 2001
51 years old

Resigned Directors

Secretary
COOPER, Michael David
Resigned: 31 October 2014
Appointed Date: 18 April 2005

Secretary
DUNNETT, Jacqueline Hazel
Resigned: 15 September 1998
Appointed Date: 25 November 1997

Secretary
ROOT, Christine Grace
Resigned: 07 June 2000
Appointed Date: 15 September 1998

Secretary
SAMS, Mark Andrew
Resigned: 18 April 2005
Appointed Date: 07 June 2000

Secretary
TALKS, Martin Anthony
Resigned: 04 July 1997
Appointed Date: 04 December 1996

Secretary
WHATLEY, Michael
Resigned: 13 January 1998
Appointed Date: 04 July 1997

Director
CLARK, David Charles
Resigned: 13 January 1998
Appointed Date: 04 December 1996
68 years old

Director
COOPER, Michael David
Resigned: 31 October 2014
Appointed Date: 18 April 2005
68 years old

Director
KING, Larry Victor
Resigned: 18 April 2008
Appointed Date: 01 February 2001
72 years old

Director
PAUCHET, Catherine Marie Bernadette
Resigned: 01 February 2001
Appointed Date: 07 June 2000
67 years old

Director
PAUCHET, Pierre George
Resigned: 01 February 2001
Appointed Date: 07 June 2000
85 years old

Director
WARREN, Peter James
Resigned: 11 November 2005
Appointed Date: 01 June 2001
71 years old

Persons With Significant Control

Mr Roy Victor Dunnett
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LE DETOUR LIMITED Events

05 Dec 2016
Confirmation statement made on 4 December 2016 with updates
26 Apr 2016
Accounts for a dormant company made up to 30 September 2015
04 Dec 2015
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2

07 Apr 2015
Accounts for a dormant company made up to 30 September 2014
04 Dec 2014
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2

...
... and 62 more events
05 Nov 1997
Accounting reference date shortened from 31/12/97 to 30/09/97
08 Jul 1997
New secretary appointed
08 Jul 1997
Secretary resigned
09 Apr 1997
Company name changed seven LIMITED\certificate issued on 10/04/97
04 Dec 1996
Incorporation