NEDGING 2008 LIMITED
SUFFOLK JACKSON CIVIL ENGINEERING GROUP LIMITED JACKSON HOLDINGS LIMITED BIDEAWHILE 426 LIMITED

Hellopages » Suffolk » Ipswich » IP1 5LT

Company number 04995003
Status Active
Incorporation Date 15 December 2003
Company Type Private Limited Company
Address 30 WHITE HOUSE ROAD, IPSWICH, SUFFOLK, IP1 5LT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Director's details changed for Mr Trevor Mark Dixon on 23 December 2016; Secretary's details changed for Mr Trevor Mark Dixon on 23 December 2016; Confirmation statement made on 15 December 2016 with updates. The most likely internet sites of NEDGING 2008 LIMITED are www.nedging2008.co.uk, and www.nedging-2008.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and ten months. Nedging 2008 Limited is a Private Limited Company. The company registration number is 04995003. Nedging 2008 Limited has been working since 15 December 2003. The present status of the company is Active. The registered address of Nedging 2008 Limited is 30 White House Road Ipswich Suffolk Ip1 5lt. . DIXON, Trevor Mark is a Secretary of the company. CHAPLIN, James David is a Director of the company. DIXON, Trevor Mark is a Director of the company. NEALL, Richard William is a Director of the company. Secretary MINCHIN, Thomas Edward Charles has been resigned. Secretary BIRKETTS SECRETARIES LIMITED has been resigned. Director EMMERSON, Graham Edwin has been resigned. Director HEWITT, Colin Hubert Roger has been resigned. Director HULLIS, Robert James has been resigned. Director MINCHIN, Thomas Edward Charles has been resigned. Director TUKE, Adam John Montague has been resigned. Director BIRKETTS DIRECTORS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DIXON, Trevor Mark
Appointed Date: 28 November 2008

Director
CHAPLIN, James David
Appointed Date: 13 August 2008
66 years old

Director
DIXON, Trevor Mark
Appointed Date: 01 January 2010
51 years old

Director
NEALL, Richard William
Appointed Date: 30 April 2004
61 years old

Resigned Directors

Secretary
MINCHIN, Thomas Edward Charles
Resigned: 28 November 2008
Appointed Date: 30 April 2004

Secretary
BIRKETTS SECRETARIES LIMITED
Resigned: 30 April 2004
Appointed Date: 15 December 2003

Director
EMMERSON, Graham Edwin
Resigned: 02 December 2013
Appointed Date: 03 June 2004
76 years old

Director
HEWITT, Colin Hubert Roger
Resigned: 18 April 2008
Appointed Date: 03 June 2004
86 years old

Director
HULLIS, Robert James
Resigned: 27 February 2009
Appointed Date: 30 April 2004
68 years old

Director
MINCHIN, Thomas Edward Charles
Resigned: 10 June 2009
Appointed Date: 30 April 2004
66 years old

Director
TUKE, Adam John Montague
Resigned: 10 June 2015
Appointed Date: 30 April 2004
72 years old

Director
BIRKETTS DIRECTORS LIMITED
Resigned: 30 April 2004
Appointed Date: 15 December 2003

Persons With Significant Control

Mr Richard William Neall
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

NEDGING 2008 LIMITED Events

05 Jan 2017
Director's details changed for Mr Trevor Mark Dixon on 23 December 2016
05 Jan 2017
Secretary's details changed for Mr Trevor Mark Dixon on 23 December 2016
19 Dec 2016
Confirmation statement made on 15 December 2016 with updates
28 Jun 2016
Accounts for a dormant company made up to 31 December 2015
15 Dec 2015
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 2,900,000

...
... and 73 more events
07 May 2004
New director appointed
07 May 2004
New secretary appointed;new director appointed
07 May 2004
Registered office changed on 07/05/04 from: 24-26 museum street ipswich suffolk IP1 1HZ
27 Feb 2004
Company name changed bideawhile 426 LIMITED\certificate issued on 27/02/04
15 Dec 2003
Incorporation

NEDGING 2008 LIMITED Charges

29 November 2013
Charge code 0499 5003 0004
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
29 November 2013
Charge code 0499 5003 0003
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
16 May 2005
Debenture
Delivered: 25 May 2005
Status: Satisfied on 27 December 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 June 2004
Debenture
Delivered: 22 June 2004
Status: Satisfied on 21 June 2005
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…