IPSWICH ITEC SERVICES LIMITED

Felaw Maltings Felaw Maltings, Ipswich, IP2 8SJ, Suffolk
StatusLIQUIDATION
Company No.02485477
CategoryPrivate Limited Company
Incorporated26 Mar 1990
Age34 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

IPSWICH ITEC SERVICES LIMITED is an liquidation private limited company with number 02485477. It was incorporated 34 years, 2 months, 23 days ago, on 26 March 1990. The company address is Felaw Maltings Felaw Maltings, Ipswich, IP2 8SJ, Suffolk.



People

BETSON, Sandra Anne

Secretary

Managing Director

ACTIVE

Assigned on 20 Jul 1998

Current time on role 25 years, 10 months, 29 days

BETSON, Christopher

Director

Director

ACTIVE

Assigned on 20 Jul 1998

Current time on role 25 years, 10 months, 29 days

CARNALL, John Winston

Secretary

RESIGNED

Assigned on

Resigned on 01 Apr 1993

Time on role 31 years, 2 months, 17 days

MCKECHNIE, Ian

Secretary

RESIGNED

Assigned on 01 Apr 1993

Resigned on 15 Aug 1996

Time on role 3 years, 4 months, 14 days

WHITTINGHAM, Paul Scott

Secretary

RESIGNED

Assigned on 15 Aug 1996

Resigned on 20 Jul 1998

Time on role 1 year, 11 months, 5 days

BEALING, Michael John

Director

Company Director

RESIGNED

Assigned on

Resigned on 20 Jul 1998

Time on role 25 years, 10 months, 29 days

BENNEWORTH, Paul Andrew

Director

Company Director

RESIGNED

Assigned on 16 Feb 1995

Resigned on 22 Aug 1997

Time on role 2 years, 6 months, 6 days

BETSON, Sandra Anne

Director

Director

RESIGNED

Assigned on 20 Jul 1998

Resigned on 31 Dec 2003

Time on role 5 years, 5 months, 11 days

CARNALL, John Winston

Director

RESIGNED

Assigned on

Resigned on 01 Apr 1993

Time on role 31 years, 2 months, 17 days

CELERIER, Paul Alexander

Director

Partner- Chartered Accountants

RESIGNED

Assigned on 22 Aug 1997

Resigned on 30 Jul 1998

Time on role 11 months, 8 days

DORAN, Patricia Rose

Director

Personnel Manager

RESIGNED

Assigned on 16 Feb 1995

Resigned on 20 Jul 1998

Time on role 3 years, 5 months, 4 days

EVANS, David

Director

Financial And Marketing Consul

RESIGNED

Assigned on 16 Feb 1995

Resigned on 20 Oct 1995

Time on role 8 months, 4 days

MCKECHNIE, Ian

Director

Chartered Accountant

RESIGNED

Assigned on 16 Feb 1995

Resigned on 20 Jul 1998

Time on role 3 years, 5 months, 4 days

MCMASTER, Sally Jane

Director

Office Manager

RESIGNED

Assigned on

Resigned on 17 Dec 1993

Time on role 30 years, 6 months, 1 day

WHITTINGHAM, Paul Scott

Director

Solicitor

RESIGNED

Assigned on 25 Jan 1996

Resigned on 20 Jul 1998

Time on role 2 years, 5 months, 26 days

WILLETT, Colin Gregory

Director

Personal Business Advisor

RESIGNED

Assigned on 22 Aug 1997

Resigned on 20 Jul 1998

Time on role 10 months, 29 days


Some Companies

FIFTY FOUR CONSTRUCTION LTD

42 RAMSAY ROAD,LONDON,E7 9EW

Number:09613614
Status:ACTIVE
Category:Private Limited Company

ISIS N.E LTD

12 THORNBURY CLOSE,CLAVERING,TS27 3RA

Number:08743615
Status:ACTIVE
Category:Private Limited Company

LOUGHRAN BROTHERS (N.I.) LIMITED

UNIT 11 TERMON BUSINESS PARK,CARRICKMORE,BT79 9AL

Number:NI646920
Status:ACTIVE
Category:Private Limited Company

PETER HOWES ASSOCIATES LIMITED

1 WOODLEA DRIVE,WEST MIDLANDS,B91 1PE

Number:05942529
Status:ACTIVE
Category:Private Limited Company

TEGAN1409 LIMITED

15 WHYM KIBBAL COURT,REDRUTH,TR15 2FH

Number:11740214
Status:ACTIVE
Category:Private Limited Company

THE ELITE WAX GROUP ROTHERHAM LTD

342C HERRINGTHORPE VALLEY ROAD,ROTHERHAM,S60 4LA

Number:11765045
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