This company is commonly known as Ipswich Town Finance Company Limited. The company was founded 23 years ago and was given the registration number 04207245. The firm's registered office is in . You can find them at Portman Road, Ipswich, , . This company's SIC code is 93110 - Operation of sports facilities.
Name | : | IPSWICH TOWN FINANCE COMPANY LIMITED |
---|---|---|
Company Number | : | 04207245 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 2001 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Portman Road, Ipswich, IP1 2DA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Portman Road, Ipswich, IP1 2DA | Director | 07 April 2021 | Active |
Portman Road, Ipswich, IP1 2DA | Director | 07 April 2021 | Active |
120, Brunswick Road, Ipswich, IP4 4BS | Secretary | 01 November 2006 | Active |
42 Drayton Gardens, London, SW10 9SA | Secretary | 22 May 2001 | Active |
14 Mill Rise, Holbrook, Ipswich, IP9 2QH | Secretary | 06 July 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 27 April 2001 | Active |
Portman Road, Ipswich, IP1 2DA | Director | 15 March 2013 | Active |
Serco House, 16bartley Wood Business Park, Bartley Way Hook, RG27 9UY | Director | 26 September 2003 | Active |
10 Lady Street, Lavenham, CO10 9RA | Director | 25 February 2004 | Active |
10, Gresham Place, Cambridge, CB1 2EB | Director | 05 December 2002 | Active |
Foxhill House, Church Lane Ewshot, Farnham, GU10 5BD | Director | 28 April 2009 | Active |
Cedar House, Cefn Mably Country Park, Michaelston Y Fedw, CF3 6AA | Director | 01 November 2006 | Active |
42 Drayton Gardens, London, SW10 9SA | Director | 22 May 2001 | Active |
Yew Tree House, Lower Street, Higham, Colchester, CO7 6JZ | Director | 06 July 2001 | Active |
1 The Courts, Ipswich, IP11 7TP | Director | 01 October 2005 | Active |
Glemham Hall, Little Glemham, Woodbridge, IP13 0BT | Director | 06 July 2001 | Active |
Brook Farm, Days Road, Capel St Mary, IP9 2LB | Director | 01 October 2005 | Active |
Blaxhall Hall, Little Glemham, Woodbridge, IP13 0BP | Director | 06 July 2001 | Active |
42 Field Lane, Teddington, TW11 9AS | Director | 22 May 2001 | Active |
Ground Floor, 7 Exchange Place, Ifsc, Dublin 1, Ireland, | Director | 19 December 2007 | Active |
White Lodge, Little Laver, Ongar, CM5 0JS | Director | 06 July 2001 | Active |
Coppins Hill, Park Road, Combs, Stowmarket, United Kingdom, IP14 2JS | Director | 19 December 2007 | Active |
13 Charlwood Place, London, SW1V 2LX | Director | 06 July 2001 | Active |
White Lodge, Eyke, Woodbridge, IP12 2RR | Director | 06 July 2001 | Active |
Clare House, Goose Rye Road, Worplesdon, Guildford, GU3 3RQ | Director | 19 December 2007 | Active |
Portman Road, Ipswich, IP1 2DA | Director | 01 March 2019 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 27 April 2001 | Active |
Gamechanger20 Limited | ||
Notified on | : | 07 April 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 20-22, Wenlock Road, London, England, N1 7GU |
Nature of control | : |
|
Marcus Evans Worldwide Holdings (Iom) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Isle Of Man |
Address | : | 34, North Quay, Isle Of Man, Isle Of Man, IM1 4LB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-03 | Gazette | Gazette dissolved compulsory. | Download |
2023-07-18 | Gazette | Gazette notice compulsory. | Download |
2023-04-12 | Accounts | Accounts with accounts type small. | Download |
2022-07-20 | Capital | Capital statement capital company with date currency figure. | Download |
2022-07-20 | Capital | Legacy. | Download |
2022-07-20 | Insolvency | Legacy. | Download |
2022-07-20 | Resolution | Resolution. | Download |
2022-06-29 | Accounts | Accounts with accounts type small. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-08 | Officers | Termination director company with name termination date. | Download |
2022-05-08 | Officers | Termination secretary company with name termination date. | Download |
2021-06-30 | Accounts | Accounts with accounts type small. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-20 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-04-09 | Officers | Appoint person director company with name date. | Download |
2021-04-08 | Officers | Termination director company with name termination date. | Download |
2020-11-26 | Accounts | Accounts with accounts type full. | Download |
2020-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-08 | Accounts | Accounts with accounts type full. | Download |
2019-03-01 | Officers | Appoint person director company with name date. | Download |
2019-02-15 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.