IRONGATE ESTATES LIMITED

Hellopages » Lincolnshire » North East Lincolnshire » DN31 1LW

Company number 02916495
Status Active
Incorporation Date 7 April 1994
Company Type Private Limited Company
Address 26 SOUTH ST MARYS GATE, GRIMSBY, DN31 1LW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 30,002 ; Register inspection address has been changed from The Gardens West Torrington Market Rasen Lincolnshire LN8 5SQ England to Field House 2a Simons Close Donington-on-Bain Louth Lincolnshire LN11 9TX. The most likely internet sites of IRONGATE ESTATES LIMITED are www.irongateestates.co.uk, and www.irongate-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to New Clee Rail Station is 1.3 miles; to Great Coates Rail Station is 2 miles; to Cleethorpes Rail Station is 2.3 miles; to Healing Rail Station is 3.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Irongate Estates Limited is a Private Limited Company. The company registration number is 02916495. Irongate Estates Limited has been working since 07 April 1994. The present status of the company is Active. The registered address of Irongate Estates Limited is 26 South St Marys Gate Grimsby Dn31 1lw. . BUTT, Amanda is a Secretary of the company. BUTT, Andrew John is a Director of the company. Secretary MELIA, Pauline has been resigned. Secretary SHERIDAN, James Francis has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director NORMOYLE, Lesley Maire has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BUTT, Amanda
Appointed Date: 31 March 2011

Director
BUTT, Andrew John
Appointed Date: 07 April 1994
66 years old

Resigned Directors

Secretary
MELIA, Pauline
Resigned: 11 April 1994
Appointed Date: 30 March 1994

Secretary
SHERIDAN, James Francis
Resigned: 31 March 2011
Appointed Date: 07 April 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 07 April 1994
Appointed Date: 07 April 1994

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 07 April 1994
Appointed Date: 07 April 1994

Director
NORMOYLE, Lesley Maire
Resigned: 11 April 1994
Appointed Date: 30 March 1994

IRONGATE ESTATES LIMITED Events

23 Dec 2016
Accounts for a dormant company made up to 31 March 2016
15 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 30,002

15 Apr 2016
Register inspection address has been changed from The Gardens West Torrington Market Rasen Lincolnshire LN8 5SQ England to Field House 2a Simons Close Donington-on-Bain Louth Lincolnshire LN11 9TX
12 Dec 2015
Accounts for a dormant company made up to 31 March 2015
07 Sep 2015
Director's details changed for Mr Andrew John Butt on 11 August 2015
...
... and 57 more events
21 Apr 1994
Registered office changed on 21/04/94 from: new oxford house osborne street grimsby south humberside DN31 1HE

15 Apr 1994
Secretary resigned;director resigned;new director appointed

15 Apr 1994
New secretary appointed

15 Apr 1994
Registered office changed on 15/04/94 from: 84 temple chambers temple avenue london EC4Y 0HP

07 Apr 1994
Incorporation