ORWELL QUAY (IPSWICH) MANAGEMENT COMPANY LIMITED

8 Kings Court Newcomen Way 8 Kings Court Newcomen Way, Colchester, CO4 9RA, Essex, England
StatusACTIVE
Company No.04628988
Category
Incorporated06 Jan 2003
Age21 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

ORWELL QUAY (IPSWICH) MANAGEMENT COMPANY LIMITED is an active with number 04628988. It was incorporated 21 years, 4 months, 12 days ago, on 06 January 2003. The company address is 8 Kings Court Newcomen Way 8 Kings Court Newcomen Way, Colchester, CO4 9RA, Essex, England.



People

EWS LIMITED

Corporate-secretary

ACTIVE

Assigned on 12 Oct 2023

Current time on role 7 months, 6 days

COOPER, Mark David

Director

Account Director

ACTIVE

Assigned on 26 Sep 2023

Current time on role 7 months, 22 days

EDGE, Robert John, Dr

Director

Retired

ACTIVE

Assigned on 26 Sep 2023

Current time on role 7 months, 22 days

MISON, Alan

Director

Director

ACTIVE

Assigned on 26 Sep 2023

Current time on role 7 months, 22 days

BURNS, David Charles

Secretary

RESIGNED

Assigned on 05 May 2005

Resigned on 04 Mar 2009

Time on role 3 years, 9 months, 30 days

CARDINAL HOUSE (IPSWICH)

Corporate-secretary

RESIGNED

Assigned on 08 Feb 2012

Resigned on 26 Sep 2023

Time on role 11 years, 7 months, 18 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 25 Mar 2011

Resigned on 08 Feb 2012

Time on role 10 months, 14 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 04 Mar 2009

Resigned on 31 Jan 2011

Time on role 1 year, 10 months, 27 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 06 Jan 2003

Resigned on 05 May 2005

Time on role 2 years, 3 months, 30 days

AUGUSTINE, Clement

Director

Training Consultant

RESIGNED

Assigned on 04 Mar 2009

Resigned on 18 Mar 2010

Time on role 1 year, 14 days

BAILEY, Peter Anthony David

Director

It Manager

RESIGNED

Assigned on 04 Mar 2009

Resigned on 11 Aug 2014

Time on role 5 years, 5 months, 7 days

BRADFORD, Nicola Rose

Director

Co Secretary

RESIGNED

Assigned on 04 Mar 2009

Resigned on 18 Mar 2010

Time on role 1 year, 14 days

BRADFORD, Roy Kenneth

Director

Director

RESIGNED

Assigned on 05 Aug 2022

Resigned on 07 Sep 2023

Time on role 1 year, 1 month, 2 days

CLARIDGE, Michelle Deborah

Director

Pharmacist

RESIGNED

Assigned on 04 Mar 2009

Resigned on 08 Jun 2023

Time on role 14 years, 3 months, 4 days

FAYERS, Oliver

Director

Senior Learning Designer

RESIGNED

Assigned on 05 May 2022

Resigned on 07 Sep 2023

Time on role 1 year, 4 months, 2 days

FINNEGAN, John Bartholomew Michael

Director

Accountant

RESIGNED

Assigned on 04 Mar 2009

Resigned on 07 Sep 2020

Time on role 11 years, 6 months, 3 days

GOLDING, Nicholas Alan

Director

Property

RESIGNED

Assigned on 08 Apr 2010

Resigned on 09 Jan 2012

Time on role 1 year, 9 months, 1 day

JAY, Andrew John

Director

Manager

RESIGNED

Assigned on 05 May 2005

Resigned on 02 Jul 2007

Time on role 2 years, 1 month, 28 days

JEFFREY, Ian Peter

Director

Director

RESIGNED

Assigned on 02 Jul 2007

Resigned on 18 Mar 2010

Time on role 2 years, 8 months, 16 days

LINCOLN, Ben David William

Director

It Consultant

RESIGNED

Assigned on 12 May 2021

Resigned on 07 Sep 2023

Time on role 2 years, 3 months, 26 days

MCHUGH, Ross

Director

Business Consultant

RESIGNED

Assigned on 18 Mar 2010

Resigned on 18 Jan 2017

Time on role 6 years, 10 months

MISON, Alan

Director

Consultant

RESIGNED

Assigned on 04 Mar 2009

Resigned on 18 Mar 2010

Time on role 1 year, 14 days

POPLE, Gerald William

Director

Sales Director

RESIGNED

Assigned on 05 May 2005

Resigned on 01 Oct 2006

Time on role 1 year, 4 months, 26 days

SHEPHERD, Kathyrn Isabel

Director

Retired

RESIGNED

Assigned on 04 Mar 2009

Resigned on 15 Mar 2010

Time on role 1 year, 11 days

SPRAGGONS, Barbara Ann

Director

Landlord

RESIGNED

Assigned on 13 Feb 2017

Resigned on 16 Mar 2022

Time on role 5 years, 1 month, 3 days

SYKES, Neil Anthony

Director

Manager

RESIGNED

Assigned on 01 Oct 2006

Resigned on 18 Mar 2010

Time on role 3 years, 5 months, 17 days

CORPORATE PROPERTY MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 06 Jan 2003

Resigned on 12 Jan 2004

Time on role 1 year, 6 days

CPM ASSET MANAGEMENT LIMITED

Corporate-director

RESIGNED

Assigned on 12 Jan 2004

Resigned on 05 May 2005

Time on role 1 year, 3 months, 24 days

HERTFORD COMPANY SECRETARIES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 06 Jan 2003

Resigned on 05 May 2005

Time on role 2 years, 3 months, 30 days


Some Companies

BEER GAS CYMRU CYF

THE OLD COAL YARD,PWLLHELI,LL53 5YT

Number:04665148
Status:ACTIVE
Category:Private Limited Company

GOODWOOD CONSERVATORIES LIMITED

76 ALDWICK ROAD,BOGNOR REGIS,PO21 2PE

Number:07498009
Status:ACTIVE
Category:Private Limited Company

RANDOM PANDA LTD

7 THE SQUARE,CULLOMPTON,EX15 3AA

Number:10636340
Status:ACTIVE
Category:Private Limited Company

READING CONCRETE SERVICES LIMITED

2 MULBERRY CLOSE,CROWTHORNE,RG45 7LG

Number:07848746
Status:ACTIVE
Category:Private Limited Company

SC SEWING LTD

363 BROOK STREET,DUNDEE,DD5 2DS

Number:SC606106
Status:ACTIVE
Category:Private Limited Company

THE BRITISH CONNECTION LIMITED

MAGIC HOUSE 1 STREAKES FIELD ROAD,LONDON,NW2 7GD

Number:03034893
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