HADLEIGH PLC

Crown House Crown House, Ipswich, IP1 3HS, Suffolk
StatusLIQUIDATION
Company No.01299631
CategoryPrivate Limited Company
Incorporated22 Feb 1977
Age47 years, 2 months, 22 days
JurisdictionEngland Wales

SUMMARY

HADLEIGH PLC is an liquidation private limited company with number 01299631. It was incorporated 47 years, 2 months, 22 days ago, on 22 February 1977. The company address is Crown House Crown House, Ipswich, IP1 3HS, Suffolk.



People

COOKSON, Anthony John

Director

Director

ACTIVE

Assigned on

Current time on role

JORDAN, Robert

Director

Director

ACTIVE

Assigned on 08 May 1998

Current time on role 26 years, 8 days

PINCKARD, John Moore

Director

Chartered Accountant

ACTIVE

Assigned on

Current time on role

GOLDING, Andrew Shawn

Secretary

RESIGNED

Assigned on 28 Nov 1997

Resigned on 05 Jan 2000

Time on role 2 years, 1 month, 7 days

GOLDING, Andrew Shawn

Secretary

RESIGNED

Assigned on 09 Sep 1992

Resigned on 31 Mar 1995

Time on role 2 years, 6 months, 22 days

PINCKARD, John Moore

Secretary

Chartered Accountant

RESIGNED

Assigned on 26 Sep 1997

Resigned on 28 Nov 1997

Time on role 2 months, 2 days

RUMSEY, David William

Secretary

RESIGNED

Assigned on

Resigned on 09 Sep 1992

Time on role 31 years, 8 months, 7 days

SHEARER, Rory Sinclair

Secretary

Company Director

RESIGNED

Assigned on 02 Jun 1997

Resigned on 18 Sep 1997

Time on role 3 months, 16 days

SMITH, David

Secretary

Company Director

RESIGNED

Assigned on 27 Mar 1997

Resigned on 02 Jun 1997

Time on role 2 months, 6 days

YAPP, Stephen

Secretary

RESIGNED

Assigned on 31 Mar 1995

Resigned on 27 Mar 1997

Time on role 1 year, 11 months, 27 days

BURCH, Harry Anthony

Director

Director

RESIGNED

Assigned on

Resigned on 31 Dec 1993

Time on role 30 years, 4 months, 15 days

DAVIS, Nigel Peter

Director

Accountant

RESIGNED

Assigned on

Resigned on 11 Jan 1993

Time on role 31 years, 4 months, 5 days

FANE, Horace Alfred

Director

Director

RESIGNED

Assigned on

Resigned on 08 May 1998

Time on role 26 years, 8 days

GOLDING, Andrew Shawn

Director

Accountant

RESIGNED

Assigned on 27 Mar 1998

Resigned on 08 Nov 1999

Time on role 1 year, 7 months, 12 days

MCFARLANE, Donald Dennis

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 31 Dec 1998

Time on role 25 years, 4 months, 15 days

MURCH, Trevor James

Director

Director

RESIGNED

Assigned on 01 Jun 1998

Resigned on 08 Nov 1999

Time on role 1 year, 5 months, 7 days

SHEARER, Rory Sinclair

Director

Company Director

RESIGNED

Assigned on 02 Jun 1997

Resigned on 18 Sep 1997

Time on role 3 months, 16 days

SMITH, David

Director

Company Director

RESIGNED

Assigned on 27 Mar 1997

Resigned on 27 Mar 1997

Time on role

YAPP, Stephen

Director

Accountant

RESIGNED

Assigned on 19 Feb 1993

Resigned on 27 Mar 1997

Time on role 4 years, 1 month, 8 days


Some Companies

AFAFA UK TECH LTD

31 FIR TREE VALE,LEEDS,LS17 7EY

Number:11804659
Status:ACTIVE
Category:Private Limited Company

DELUXE CARWASH LIMITED

58 LOW GLENCAIRN STREET,KILMARNOCK,KA1 4DD

Number:SC484170
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

IGREJA PENTECOSTAL "DEUS E AMOR"

HERMINIO RAPOSO BERNARDO,49A WEST GREEN ROAD,N15 5BY

Number:FC024754
Status:ACTIVE
Category:Other company type

IMPRINT (PRINT AND DESIGN) LIMITED

61 HOWELL ROAD,DEVON,EX4 4EY

Number:01193563
Status:LIQUIDATION
Category:Private Limited Company

LEED PROPERTIES LTD

12 THE CROFT,WEST MALLING,ME19 5QD

Number:10677394
Status:ACTIVE
Category:Private Limited Company

PRO RACK INSTALLATIONS LIMITED

9A HIGH STREET,WEST DRAYTON,UB7 7QG

Number:09937248
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