CEDAR HOUSE (IPSWICH) LIMITED

Concord Property, Unit 2 The Quayside Maltings High Street Concord Property, Unit 2 The Quayside Maltings High Street, Manningtree, CO11 1AL, England
StatusACTIVE
Company No.01554843
Category
Incorporated06 Apr 1981
Age43 years, 2 months, 28 days
JurisdictionEngland Wales

SUMMARY

CEDAR HOUSE (IPSWICH) LIMITED is an active with number 01554843. It was incorporated 43 years, 2 months, 28 days ago, on 06 April 1981. The company address is Concord Property, Unit 2 The Quayside Maltings High Street Concord Property, Unit 2 The Quayside Maltings High Street, Manningtree, CO11 1AL, England.



People

GRANDON-WHITE, Kathryn Susanne

Director

Director And District Councillor

ACTIVE

Assigned on 24 Sep 2018

Current time on role 5 years, 9 months, 10 days

SPILLING, Carolyn Jean

Director

Property Consultant

ACTIVE

Assigned on 24 Sep 2018

Current time on role 5 years, 9 months, 10 days

JACOBS, Daphne

Secretary

RESIGNED

Assigned on 26 Mar 1985

Resigned on 16 Jun 2013

Time on role 28 years, 2 months, 21 days

JACOBS, Daphne

Secretary

RESIGNED

Assigned on

Resigned on 03 May 2007

Time on role 17 years, 2 months, 1 day

MOLE, Bryan Christopher

Secretary

Secretary

RESIGNED

Assigned on 03 May 2007

Resigned on 24 Sep 2018

Time on role 11 years, 4 months, 21 days

ANDREADI, Eleni

Director

Dentist Receptionist

RESIGNED

Assigned on 24 Sep 2018

Resigned on 19 Jul 2020

Time on role 1 year, 9 months, 25 days

BEAUMONT, Daniel Robert

Director

Mechanic

RESIGNED

Assigned on 03 May 2007

Resigned on 31 Mar 2008

Time on role 10 months, 28 days

BULTITUDE, Melvyn Alan

Director

Caretaker

RESIGNED

Assigned on 03 May 2007

Resigned on 17 Dec 2013

Time on role 6 years, 7 months, 14 days

COLLINS, Patricia Ann

Director

Retired

RESIGNED

Assigned on 05 Apr 1995

Resigned on 15 Oct 2014

Time on role 19 years, 6 months, 10 days

DOWNS, David

Director

Credit Manager

RESIGNED

Assigned on

Resigned on 24 Mar 1999

Time on role 25 years, 3 months, 10 days

GODWARD, Albert Edward

Director

Retired

RESIGNED

Assigned on

Resigned on 22 Nov 1991

Time on role 32 years, 7 months, 12 days

GODWARD, Dorothy Edna

Director

Retired

RESIGNED

Assigned on 05 Apr 1995

Resigned on 30 Apr 2000

Time on role 5 years, 25 days

HAYTOCK, John

Director

Retired

RESIGNED

Assigned on 31 May 2011

Resigned on 30 Sep 2012

Time on role 1 year, 3 months, 30 days

HUMPHREY, Sally

Director

Business Development Officer

RESIGNED

Assigned on 16 Mar 1992

Resigned on 01 May 1994

Time on role 2 years, 1 month, 15 days

JACOBS, Daphne

Director

Retired

RESIGNED

Assigned on 04 Apr 1988

Resigned on 03 May 2007

Time on role 19 years, 29 days

JACOBS, Daphne

Director

Retired

RESIGNED

Assigned on 26 Mar 1985

Resigned on 15 Oct 2014

Time on role 29 years, 6 months, 20 days

JACOBS, Daphne

Director

Technical Clerk

RESIGNED

Assigned on

Resigned on 04 Apr 1993

Time on role 31 years, 3 months

JACOBS, Donald Freemonte

Director

Retired

RESIGNED

Assigned on 23 Nov 1981

Resigned on 26 Jan 1995

Time on role 13 years, 2 months, 3 days

JACOBS, Donald Freemonte

Director

Storekeeper

RESIGNED

Assigned on

Resigned on 26 Mar 1992

Time on role 32 years, 3 months, 8 days

MOLE, Bryan Christopher

Director

Communications Aide

RESIGNED

Assigned on

Resigned on 24 Sep 2018

Time on role 5 years, 9 months, 10 days

RICHARDSON, Graeme Harkness

Director

Marine Engineer

RESIGNED

Assigned on

Resigned on 03 May 2007

Time on role 17 years, 2 months, 1 day

SEELEY, Geoffrey Sutherland

Director

Retired

RESIGNED

Assigned on 01 Apr 1999

Resigned on 13 Apr 2005

Time on role 6 years, 12 days

SMITH, Thomas

Director

Retired

RESIGNED

Assigned on 30 Mar 2000

Resigned on 15 Oct 2014

Time on role 14 years, 6 months, 16 days

STABLER, Kent

Director

Purchaser

RESIGNED

Assigned on 10 Apr 2006

Resigned on 20 Dec 2006

Time on role 8 months, 10 days

STANN, Ian

Director

Teacher

RESIGNED

Assigned on 13 Apr 2005

Resigned on 08 Jun 2009

Time on role 4 years, 1 month, 25 days

WALSH, Noreen

Director

Health Specialist

RESIGNED

Assigned on 10 Apr 2006

Resigned on 23 Jun 2010

Time on role 4 years, 2 months, 13 days

WILDING, Keith Peter

Director

Retired

RESIGNED

Assigned on 24 Sep 2018

Resigned on 01 May 2021

Time on role 2 years, 7 months, 7 days


Some Companies

ATMA DANCE

CHELEPIS WATSON CHARTERED ACCOUNTANTS,LONDON,SE19 3RW

Number:07348189
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BORTHWICKBRAE FARMS

BORTHWICKBRAE FARM,,

Number:SL002063
Status:ACTIVE
Category:Limited Partnership

CHIPS STATION LIMITED

PARK CHIPPY,CROMER,NR27 0DX

Number:11732663
Status:ACTIVE
Category:Private Limited Company

DPM SERVICES (NOTTS) LIMITED

76 MARKET STREET,BOLTON,BL4 7NY

Number:11492582
Status:ACTIVE
Category:Private Limited Company

MADE AT HOLME LTD

THE BUTCHERS ARMS 38 TOWNGATE,HOLMFIRTH,HD9 1TE

Number:08827782
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROLLING STOCK CONSULTANTS LIMITED

CLIFFE HILL HOUSE 22-26 NOTTINGHAM ROAD,NOTTINGHAM,NG9 8AA

Number:09969171
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source