TWO10DEGREES LIMITED
IPSWICH ACTIVE WEB SOLUTIONS LIMITED

Hellopages » Suffolk » Mid Suffolk » IP8 4JU
Company number 03844968
Status Active
Incorporation Date 21 September 1999
Company Type Private Limited Company
Address BROOMVALE BUSINESS CENTRE, BRAMFORD ROAD, IPSWICH, SUFFOLK, IP8 4JU
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Director's details changed for Mr Alan James Whalley on 6 April 2017; Appointment of Mr Alan James Whalley as a director on 6 April 2017; Appointment of Mr Gregory Hume as a director on 6 April 2017. The most likely internet sites of TWO10DEGREES LIMITED are www.two10degrees.co.uk, and www.two10degrees.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Two10degrees Limited is a Private Limited Company. The company registration number is 03844968. Two10degrees Limited has been working since 21 September 1999. The present status of the company is Active. The registered address of Two10degrees Limited is Broomvale Business Centre Bramford Road Ipswich Suffolk Ip8 4ju. . PRODGER, Richard John is a Secretary of the company. HUME, Gregory is a Director of the company. LAWRENCE, Kenneth is a Director of the company. PRODGER, Richard John is a Director of the company. WHALLEY, Alan James is a Director of the company. Secretary SUFFOLK MANAGEMENT SERVICES LIMITED has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Director ANSCOMBE, Richard Edwin has been resigned. Director BARTAX LIMITED has been resigned. Director BLACKWELL, Robert Edward has been resigned. Director LAWRENCE, Jacqueline Marie has been resigned. Director PRODGER, Margaret Kathleen has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
PRODGER, Richard John
Appointed Date: 23 September 1999

Director
HUME, Gregory
Appointed Date: 06 April 2017
64 years old

Director
LAWRENCE, Kenneth
Appointed Date: 23 September 1999
55 years old

Director
PRODGER, Richard John
Appointed Date: 23 September 1999
63 years old

Director
WHALLEY, Alan James
Appointed Date: 06 April 2017
59 years old

Resigned Directors

Secretary
SUFFOLK MANAGEMENT SERVICES LIMITED
Resigned: 23 September 1999
Appointed Date: 21 September 1999

Nominee Secretary
THOMAS, Howard
Resigned: 21 September 1999
Appointed Date: 21 September 1999

Director
ANSCOMBE, Richard Edwin
Resigned: 26 July 2010
Appointed Date: 19 May 2000
64 years old

Director
BARTAX LIMITED
Resigned: 23 September 1999
Appointed Date: 21 September 1999

Director
BLACKWELL, Robert Edward
Resigned: 16 September 2015
Appointed Date: 18 September 2000
56 years old

Director
LAWRENCE, Jacqueline Marie
Resigned: 02 February 2001
Appointed Date: 23 September 1999
56 years old

Director
PRODGER, Margaret Kathleen
Resigned: 02 February 2001
Appointed Date: 23 September 1999
65 years old

Nominee Director
TESTER, William Andrew Joseph
Resigned: 21 September 1999
Appointed Date: 21 September 1999
63 years old

Persons With Significant Control

Mr Kenneth Lawrence
Notified on: 21 September 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Richard John Prodger
Notified on: 21 September 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TWO10DEGREES LIMITED Events

07 Apr 2017
Director's details changed for Mr Alan James Whalley on 6 April 2017
07 Apr 2017
Appointment of Mr Alan James Whalley as a director on 6 April 2017
06 Apr 2017
Appointment of Mr Gregory Hume as a director on 6 April 2017
29 Mar 2017
Statement of capital on 29 March 2017
  • GBP 100

29 Mar 2017
Reduction of iss capital and minute (oc)
...
... and 69 more events
29 Sep 1999
Secretary resigned
29 Sep 1999
New director appointed
29 Sep 1999
New secretary appointed
29 Sep 1999
Registered office changed on 29/09/99 from: 16 saint john street london EC1M 4NT
21 Sep 1999
Incorporation

TWO10DEGREES LIMITED Charges

28 January 2010
Debenture
Delivered: 2 February 2010
Status: Satisfied on 30 November 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…