IPSWICH AND SUFFOLK CLUB COMPANY LIMITED(THE)

Archdeacon's House Archdeacon's House, Ipswich, IP1 3BX
StatusACTIVE
Company No.00023088
CategoryPrivate Limited Company
Incorporated01 Sep 1886
Age137 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

IPSWICH AND SUFFOLK CLUB COMPANY LIMITED(THE) is an active private limited company with number 00023088. It was incorporated 137 years, 8 months, 1 day ago, on 01 September 1886. The company address is Archdeacon's House Archdeacon's House, Ipswich, IP1 3BX.



People

BRITT, Stephen Richard

Director

Director

ACTIVE

Assigned on 09 Oct 2017

Current time on role 6 years, 6 months, 24 days

COUSINS, John

Director

Chartered Surveyor

ACTIVE

Assigned on 20 Mar 2023

Current time on role 1 year, 1 month, 13 days

FERGUSON, Keith

Director

Chartered Accountant

ACTIVE

Assigned on

Current time on role

RIDGWAY, George Thomas

Director

Retail Manager

ACTIVE

Assigned on 31 Aug 2023

Current time on role 8 months, 2 days

RUNNACLES, Stephen Murray

Director

None

ACTIVE

Assigned on 10 May 2023

Current time on role 11 months, 23 days

SWALLOW, Sarah Jean

Director

Director

ACTIVE

Assigned on 10 Jun 2019

Current time on role 4 years, 10 months, 22 days

COCKSEDGE, Christopher Edwin

Secretary

RESIGNED

Assigned on

Resigned on 09 Sep 2005

Time on role 18 years, 7 months, 23 days

WOOD, Martin George

Secretary

Director

RESIGNED

Assigned on 08 Nov 2005

Resigned on 14 Feb 2022

Time on role 16 years, 3 months, 6 days

ANDERSON, Alastair Rankin

Director

Farmer

RESIGNED

Assigned on

Resigned on 10 Oct 2000

Time on role 23 years, 6 months, 22 days

BOOTH, Andrew David

Director

Md Advertising Agency

RESIGNED

Assigned on 01 Oct 2001

Resigned on 09 Mar 2017

Time on role 15 years, 5 months, 8 days

BRIGHT, John Douglas

Director

Doctor

RESIGNED

Assigned on

Resigned on 26 Apr 1997

Time on role 27 years, 6 days

COCKSEDGE, Christopher Edwin

Director

Solicitor

RESIGNED

Assigned on

Resigned on 14 Sep 1999

Time on role 24 years, 7 months, 18 days

ELDER, Philip

Director

Director

RESIGNED

Assigned on 09 Nov 2020

Resigned on 11 May 2022

Time on role 1 year, 6 months, 2 days

FIRMIN, Stephen James

Director

Solicitor

RESIGNED

Assigned on 10 Nov 2008

Resigned on 13 Jun 2022

Time on role 13 years, 7 months, 3 days

FREETH, William Martin

Director

Managing Director Ipswich And

RESIGNED

Assigned on 01 Apr 2004

Resigned on 19 Jun 2004

Time on role 2 months, 18 days

GASKIN, Standley Elwood

Director

Financial Adviser

RESIGNED

Assigned on 01 Oct 2001

Resigned on 13 Feb 2017

Time on role 15 years, 4 months, 12 days

HAWKINS, Richard John Catterson

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Jun 2003

Resigned on 10 Feb 2020

Time on role 16 years, 8 months, 9 days

HEDLEY, Richard Timothy

Director

Dental Surgeon

RESIGNED

Assigned on

Resigned on 30 Jan 2001

Time on role 23 years, 3 months, 2 days

HOLLEY, Rosemary

Director

Director

RESIGNED

Assigned on 09 Oct 2017

Resigned on 11 Mar 2019

Time on role 1 year, 5 months, 2 days

KNIGHT, Michael Alan, Dr

Director

Medical Practitioner

RESIGNED

Assigned on 16 Sep 1992

Resigned on 10 Oct 2000

Time on role 8 years, 24 days

MCCOY, Eric James David

Director

Retired

RESIGNED

Assigned on 02 Nov 1999

Resigned on 03 Nov 2006

Time on role 7 years, 1 day

MCLELLAN, George Mark

Director

None

RESIGNED

Assigned on 17 Mar 2016

Resigned on 12 Feb 2024

Time on role 7 years, 10 months, 26 days

MULLER, David John Francis, Prof

Director

Principal

RESIGNED

Assigned on 01 Oct 2001

Resigned on 01 Oct 2002

Time on role 1 year

MURRILL, Bruce Alfred John

Director

Telecommunications Consultancy

RESIGNED

Assigned on 01 Jun 2003

Resigned on 14 Feb 2022

Time on role 18 years, 8 months, 13 days

NICHOLLS, Trudi Louise

Director

Director

RESIGNED

Assigned on 10 Nov 2008

Resigned on 12 Feb 2024

Time on role 15 years, 3 months, 2 days

PAGE, Harold William

Director

Company Director

RESIGNED

Assigned on

Resigned on 14 Sep 1993

Time on role 30 years, 7 months, 18 days

PENKETHMAN, Andrew John, Dr

Director

General Practitioner

RESIGNED

Assigned on 16 Sep 1997

Resigned on 14 Feb 2002

Time on role 4 years, 4 months, 28 days

PINNER, David Stephen Lewis

Director

Group Managing Director

RESIGNED

Assigned on 16 Sep 1997

Resigned on 25 Jun 2003

Time on role 5 years, 9 months, 9 days

STANSFIELD, Jeffrey James

Director

County Surveyor

RESIGNED

Assigned on 13 Sep 1994

Resigned on 01 Aug 2005

Time on role 10 years, 10 months, 19 days

TENWICK, Basil Frederick

Director

Company Director

RESIGNED

Assigned on

Resigned on 13 Feb 2017

Time on role 7 years, 2 months, 19 days

TURNBULL, William John

Director

Retired

RESIGNED

Assigned on 27 Sep 1988

Resigned on 18 Jul 2001

Time on role 12 years, 9 months, 21 days

TURNBULL, William John

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Jul 1994

Time on role 29 years, 10 months, 1 day

WASS, David John

Director

Chartered Surveyor

RESIGNED

Assigned on

Resigned on 10 Feb 2009

Time on role 15 years, 2 months, 22 days

WOOD, Martin George

Director

Director

RESIGNED

Assigned on 01 Jun 2003

Resigned on 14 Feb 2022

Time on role 18 years, 8 months, 13 days

WRIGHT, Robert James

Director

Solicitor

RESIGNED

Assigned on 13 Sep 1994

Resigned on 10 Feb 2009

Time on role 14 years, 4 months, 27 days


Some Companies

ANDEB HEALTHCARE LTD

10 BURLEY HILL BURLEY HILL TRADING ESTATE,LEEDS,LS4 2PU

Number:08710647
Status:ACTIVE
Category:Private Limited Company

BUILDING YOUR FUTURE LIMITED

388 WROTHAM ROAD,GRAVESEND,DA11 7PF

Number:07456459
Status:ACTIVE
Category:Private Limited Company

HEREFORD SECURITY SERVICES LIMITED

WELLESLEY HOUSE,WATERLOOVILLE,PO7 7AN

Number:10079699
Status:ACTIVE
Category:Private Limited Company

IM MBG LTD

123 NIGHTINGALE CRESCENT,LINCOLN,LN6 0JR

Number:11307324
Status:ACTIVE
Category:Private Limited Company

LINGZHAO UK EUROPE CO., LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:10723636
Status:ACTIVE
Category:Private Limited Company

MINDE CONSULTING LTD

24C SOUTHGATE ROAD,LONDON,N1 3JE

Number:10996001
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