LITTLE BUCK LIMITED
BURY ST EDMUNDS

Hellopages » Suffolk » St Edmundsbury » IP32 7FA

Company number 03989909
Status Active
Incorporation Date 10 May 2000
Company Type Private Limited Company
Address ABBOTSGATE HOUSE, HOLLOW ROAD, BURY ST EDMUNDS, SUFFOLK, IP32 7FA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Appointment of Natalie Christina Etesse as a director on 10 August 2016; Termination of appointment of Craig John Robert as a director on 10 August 2016; Total exemption full accounts made up to 31 May 2016. The most likely internet sites of LITTLE BUCK LIMITED are www.littlebuck.co.uk, and www.little-buck.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Thurston Rail Station is 3.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Little Buck Limited is a Private Limited Company. The company registration number is 03989909. Little Buck Limited has been working since 10 May 2000. The present status of the company is Active. The registered address of Little Buck Limited is Abbotsgate House Hollow Road Bury St Edmunds Suffolk Ip32 7fa. . HSBC TRUSTEE (GUERNSEY) LIMITED is a Secretary of the company. ETESSE, Natalie Christina is a Director of the company. ETON CORPORATE SERVICES LIMITED is a Director of the company. Secretary CORKILL, Alan Charles has been resigned. Secretary MIDLAND BANK TRUST CORPORATION (ISLE OF MAN) LTD has been resigned. Secretary ROBERT, Craig John has been resigned. Secretary COLLYER BRISTOW SECRETARIES LIMITED has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BEAN, Christine Anne has been resigned. Director CALLOW, Howard Robert has been resigned. Director CARPENTER, Paul John has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director CORKILL, Alan Charles has been resigned. Director HENNESSY, Michael has been resigned. Director LEE, Lorna Irene has been resigned. Director LITTEN, Mathew Francis has been resigned. Director MAHONEY, David John has been resigned. Director PARISH, Christopher David has been resigned. Director PARRISH, Clive Derrick has been resigned. Director PENROSE, Lee Wright has been resigned. Director ROBERT, Craig John has been resigned. Director ROBERT, Craig John has been resigned. Director SALAZAR, Philip Alvaro has been resigned. Director SILLIS, Paul Jeremy has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ETON MANAGEMENT LTD has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
HSBC TRUSTEE (GUERNSEY) LIMITED
Appointed Date: 30 October 2015

Director
ETESSE, Natalie Christina
Appointed Date: 10 August 2016
45 years old

Director
ETON CORPORATE SERVICES LIMITED
Appointed Date: 30 October 2015

Resigned Directors

Secretary
CORKILL, Alan Charles
Resigned: 01 April 2009
Appointed Date: 01 February 2005

Secretary
MIDLAND BANK TRUST CORPORATION (ISLE OF MAN) LTD
Resigned: 01 February 2005
Appointed Date: 17 July 2001

Secretary
ROBERT, Craig John
Resigned: 30 October 2015
Appointed Date: 01 April 2009

Secretary
COLLYER BRISTOW SECRETARIES LIMITED
Resigned: 17 July 2001
Appointed Date: 16 May 2000

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 May 2000
Appointed Date: 10 May 2000

Director
BEAN, Christine Anne
Resigned: 01 July 2004
Appointed Date: 24 January 2003
73 years old

Director
CALLOW, Howard Robert
Resigned: 01 April 2009
Appointed Date: 01 July 2004
71 years old

Director
CARPENTER, Paul John
Resigned: 01 July 2004
Appointed Date: 24 January 2003
58 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 16 May 2000
Appointed Date: 10 May 2000
35 years old

Director
CORKILL, Alan Charles
Resigned: 01 April 2009
Appointed Date: 01 July 2004
61 years old

Director
HENNESSY, Michael
Resigned: 01 December 2003
Appointed Date: 17 July 2001
60 years old

Director
LEE, Lorna Irene
Resigned: 24 September 2010
Appointed Date: 01 April 2009
52 years old

Director
LITTEN, Mathew Francis
Resigned: 24 September 2010
Appointed Date: 30 June 2010
52 years old

Director
MAHONEY, David John
Resigned: 01 June 2010
Appointed Date: 01 April 2009
59 years old

Director
PARISH, Christopher David
Resigned: 15 May 2007
Appointed Date: 01 July 2004
60 years old

Director
PARRISH, Clive Derrick
Resigned: 01 July 2004
Appointed Date: 17 July 2001
69 years old

Director
PENROSE, Lee Wright
Resigned: 30 June 2004
Appointed Date: 17 July 2001
63 years old

Director
ROBERT, Craig John
Resigned: 10 August 2016
Appointed Date: 11 April 2016
54 years old

Director
ROBERT, Craig John
Resigned: 24 September 2010
Appointed Date: 01 April 2009
54 years old

Director
SALAZAR, Philip Alvaro
Resigned: 11 April 2016
Appointed Date: 01 April 2009
69 years old

Director
SILLIS, Paul Jeremy
Resigned: 17 July 2001
Appointed Date: 16 May 2000
69 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 16 May 2000
Appointed Date: 10 May 2000

Director
ETON MANAGEMENT LTD
Resigned: 30 October 2015
Appointed Date: 24 September 2010

LITTLE BUCK LIMITED Events

17 Aug 2016
Appointment of Natalie Christina Etesse as a director on 10 August 2016
16 Aug 2016
Termination of appointment of Craig John Robert as a director on 10 August 2016
26 Jun 2016
Total exemption full accounts made up to 31 May 2016
13 Jun 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2

14 Apr 2016
Appointment of Craig John Robert as a director on 11 April 2016
...
... and 83 more events
26 May 2000
Secretary resigned;director resigned
26 May 2000
New director appointed
26 May 2000
New secretary appointed
26 May 2000
Registered office changed on 26/05/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
10 May 2000
Incorporation