THE ROBERT PACITTI COMPANY LIMITED
IPSWICH

Hellopages » Suffolk » Ipswich » IP1 3QH

Company number 03701419
Status Active
Incorporation Date 26 January 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE VICTORIAN WING, HIGH STREET, IPSWICH, SUFFOLK, IP1 3QH
Home Country United Kingdom
Nature of Business 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Termination of appointment of Conrad Charles Francis Lynch as a director on 2 February 2016. The most likely internet sites of THE ROBERT PACITTI COMPANY LIMITED are www.therobertpacitticompany.co.uk, and www.the-robert-pacitti-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The Robert Pacitti Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03701419. The Robert Pacitti Company Limited has been working since 26 January 1999. The present status of the company is Active. The registered address of The Robert Pacitti Company Limited is The Victorian Wing High Street Ipswich Suffolk Ip1 3qh. . WORTON, Jodie-Anne Barbara is a Secretary of the company. DURIE, Robyn Mary is a Director of the company. GRAHAM, Gillian Elaine is a Director of the company. MARZIN, Yannick is a Director of the company. OLLERENSHAW, Martel Louise is a Director of the company. WHITTALL, Hugh is a Director of the company. Secretary DAVIS, Lauren Elizabeth has been resigned. Secretary DURIE, Robyn Mary has been resigned. Secretary KIRLEW, Helen Jane has been resigned. Secretary KIRLEW, Helen Jane has been resigned. Secretary MCKENZIE, Kirstie has been resigned. Secretary NELSON, Roger has been resigned. Secretary PAOLUCCI, Daniela has been resigned. Secretary WALKE, Jennifer has been resigned. Secretary WHITE, Michael William has been resigned. Director ALLEN, Mark Trefor has been resigned. Director BENTLEY, Hannah Mary Harratt has been resigned. Director GOVINDA, Comerasamy Manick has been resigned. Director KIRLEW, Helen Jane has been resigned. Director KIRLEW, Helen Jane has been resigned. Director LYNCH, Conrad Charles Francis has been resigned. Director NEWMAN, Nicole has been resigned. Director NICHOLLS, John Allen has been resigned. Director ROW FARR, Ju Dawn has been resigned. Director WILMOTT, Howard Warwick Anthony has been resigned. Director ZAIDI, Ali Mehdi has been resigned. The company operates in "Artistic creation".


Current Directors

Secretary
WORTON, Jodie-Anne Barbara
Appointed Date: 02 February 2016

Director
DURIE, Robyn Mary
Appointed Date: 11 April 2006
72 years old

Director
GRAHAM, Gillian Elaine
Appointed Date: 26 January 1999
60 years old

Director
MARZIN, Yannick
Appointed Date: 14 October 2009
63 years old

Director
OLLERENSHAW, Martel Louise
Appointed Date: 14 October 2009
58 years old

Director
WHITTALL, Hugh
Appointed Date: 08 April 2014
64 years old

Resigned Directors

Secretary
DAVIS, Lauren Elizabeth
Resigned: 01 February 2016
Appointed Date: 02 December 2013

Secretary
DURIE, Robyn Mary
Resigned: 09 January 2013
Appointed Date: 29 February 2008

Secretary
KIRLEW, Helen Jane
Resigned: 25 January 2006
Appointed Date: 22 March 2004

Secretary
KIRLEW, Helen Jane
Resigned: 11 February 2003
Appointed Date: 30 May 2002

Secretary
MCKENZIE, Kirstie
Resigned: 22 March 2004
Appointed Date: 10 April 2003

Secretary
NELSON, Roger
Resigned: 01 January 2001
Appointed Date: 26 January 1999

Secretary
PAOLUCCI, Daniela
Resigned: 29 February 2008
Appointed Date: 26 January 2006

Secretary
WALKE, Jennifer
Resigned: 27 September 2013
Appointed Date: 14 April 2008

Secretary
WHITE, Michael William
Resigned: 30 May 2002
Appointed Date: 10 January 2001

Director
ALLEN, Mark Trefor
Resigned: 07 November 2005
Appointed Date: 15 February 1999
57 years old

Director
BENTLEY, Hannah Mary Harratt
Resigned: 13 January 2011
Appointed Date: 31 July 2008
45 years old

Director
GOVINDA, Comerasamy Manick
Resigned: 01 June 2008
Appointed Date: 15 February 1999
63 years old

Director
KIRLEW, Helen Jane
Resigned: 24 May 2006
Appointed Date: 22 January 2004
54 years old

Director
KIRLEW, Helen Jane
Resigned: 11 February 2003
Appointed Date: 26 January 1999
54 years old

Director
LYNCH, Conrad Charles Francis
Resigned: 02 February 2016
Appointed Date: 31 July 2008
56 years old

Director
NEWMAN, Nicole
Resigned: 01 April 2014
Appointed Date: 22 March 2012
59 years old

Director
NICHOLLS, John Allen
Resigned: 20 November 2007
Appointed Date: 11 April 2005
62 years old

Director
ROW FARR, Ju Dawn
Resigned: 30 November 2008
Appointed Date: 16 January 2007
60 years old

Director
WILMOTT, Howard Warwick Anthony
Resigned: 09 October 2012
Appointed Date: 29 November 2011
58 years old

Director
ZAIDI, Ali Mehdi
Resigned: 08 July 2003
Appointed Date: 26 January 1999
62 years old

THE ROBERT PACITTI COMPANY LIMITED Events

13 Feb 2017
Confirmation statement made on 31 January 2017 with updates
18 Dec 2016
Total exemption full accounts made up to 31 March 2016
05 Feb 2016
Termination of appointment of Conrad Charles Francis Lynch as a director on 2 February 2016
03 Feb 2016
Annual return made up to 31 January 2016 no member list
02 Feb 2016
Termination of appointment of Lauren Elizabeth Davis as a secretary on 1 February 2016
...
... and 91 more events
05 May 2000
Annual return made up to 26/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

11 Jan 2000
Accounting reference date extended from 31/01/00 to 31/03/00
25 Mar 1999
New director appointed
08 Mar 1999
New director appointed
26 Jan 1999
Incorporation

THE ROBERT PACITTI COMPANY LIMITED Charges

8 November 2007
Rent deposit deed
Delivered: 15 November 2007
Status: Outstanding
Persons entitled: Tower Hamlets Environment Trust
Description: An amount equal to £4,406.25 (inclusive of vat) payable…