This company is commonly known as Birketts Directors Limited. The company was founded 34 years ago and was given the registration number 02458515. The firm's registered office is in IPSWICH. You can find them at Providence House, 141-145 Princes Street, Ipswich, Suffolk. This company's SIC code is 99999 - Dormant Company.
Name | : | BIRKETTS DIRECTORS LIMITED |
---|---|---|
Company Number | : | 02458515 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 January 1990 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Providence House, 141-145 Princes Street, Ipswich, Suffolk, England, IP1 1QJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ | Secretary | 14 January 2004 | Active |
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ | Director | 13 March 2007 | Active |
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ | Director | 07 March 2017 | Active |
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ | Director | - | Active |
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ | Director | 30 July 2007 | Active |
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ | Director | 30 May 2008 | Active |
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ | Director | 05 December 2013 | Active |
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ | Director | 13 August 1998 | Active |
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ | Director | - | Active |
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ | Director | 22 February 2021 | Active |
Brierly Place, New London Road, Chelmsford, England, CM2 0AP | Director | 12 January 2015 | Active |
Brierly Place, New London Road, Chelmsford, England, CM2 0AP | Director | 12 January 2015 | Active |
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ | Director | 30 July 2007 | Active |
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ | Director | 15 July 2005 | Active |
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ | Director | 23 May 2023 | Active |
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ | Director | 01 June 2022 | Active |
Sweffling Lodge, Sweffling, Saxmundham, IP17 2BG | Secretary | - | Active |
2 The Cottages East Row, The St Holbrook, Ipswich, IP9 2PZ | Secretary | 12 September 1996 | Active |
24b Tuddenham Road, Ipswich, IP4 2SG | Secretary | 01 October 2002 | Active |
Hill Farm House, Rushmere St Andrew, Ipswich, IP5 1DS | Director | - | Active |
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ | Director | 01 June 2011 | Active |
The Old Vicarage, Swilland, Ipswich, IP6 9LP | Director | 26 June 1994 | Active |
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ | Director | 08 January 2010 | Active |
102 Lexden Road, Colchester, CO3 3TB | Director | - | Active |
5 The Ashes, Ashfield Cum Thorpe, Stowmarket, IP14 6NH | Director | 19 March 2004 | Active |
Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ | Director | 29 October 2010 | Active |
24/26 Museum Street, Ipswich, Suffolk, IP1 1HZ | Director | 07 October 2014 | Active |
Sweffling Lodge, Sweffling, Saxmundham, IP17 2BG | Director | - | Active |
2 The Cottages East Row, The St Holbrook, Ipswich, IP9 2PZ | Director | 12 September 1996 | Active |
24b Tuddenham Road, Ipswich, IP4 2SG | Director | 01 October 2002 | Active |
24/26 Museum Street, Ipswich, Suffolk, IP1 1HZ | Director | 26 August 2004 | Active |
24/26 Museum Street, Ipswich, Suffolk, IP1 1HZ | Director | 31 July 2006 | Active |
24/26 Museum Street, Ipswich, Suffolk, IP1 1HZ | Director | 01 June 2011 | Active |
24/26 Museum Street, Ipswich, Suffolk, IP1 1HZ | Director | 14 November 2006 | Active |
Ramblers, Yew Tree Court, Scole, Diss, IP21 4DD | Director | 26 August 2004 | Active |
Mr James St John Austin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ |
Nature of control | : |
|
Mr Mark Edward Gipson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Providence House, 141-145 Princes Street, Ipswich, England, IP1 1QJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type dormant. | Download |
2023-05-23 | Officers | Appoint person director company with name date. | Download |
2022-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Officers | Change person director company with change date. | Download |
2022-11-10 | Officers | Change person director company with change date. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-09-26 | Accounts | Accounts with accounts type dormant. | Download |
2022-06-07 | Officers | Appoint person director company with name date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2021-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-22 | Officers | Appoint person director company with name date. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-16 | Officers | Change person director company with change date. | Download |
2020-09-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-04 | Officers | Termination director company with name termination date. | Download |
2019-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-22 | Officers | Change person director company with change date. | Download |
2019-09-27 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-30 | Officers | Change person director company with change date. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-15 | Officers | Termination director company with name termination date. | Download |
2018-09-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-06-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.