SUFFOLK REAL NAPPY NETWORK

Westgate House Westgate House, Ipswich, IP1 1HQ, Suffolk
StatusDISSOLVED
Company No.04976996
Category
Incorporated26 Nov 2003
Age20 years, 6 months, 21 days
JurisdictionEngland Wales
Dissolution21 Feb 2012
Years12 years, 3 months, 25 days

SUMMARY

SUFFOLK REAL NAPPY NETWORK is an dissolved with number 04976996. It was incorporated 20 years, 6 months, 21 days ago, on 26 November 2003 and it was dissolved 12 years, 3 months, 25 days ago, on 21 February 2012. The company address is Westgate House Westgate House, Ipswich, IP1 1HQ, Suffolk.



People

STRINGER, Andrew George

Director

Councillor

ACTIVE

Assigned on 08 Nov 2005

Current time on role 18 years, 7 months, 9 days

CLARK, Gordon Kennedy

Secretary

Solicitor

RESIGNED

Assigned on 08 Nov 2005

Resigned on 10 May 2007

Time on role 1 year, 6 months, 2 days

GOOCH, Louise Bridget

Secretary

Councillor

RESIGNED

Assigned on 10 May 2007

Resigned on 28 Feb 2009

Time on role 1 year, 9 months, 18 days

TURNER, Rachel Constance

Secretary

Housewife

RESIGNED

Assigned on 29 Dec 2003

Resigned on 08 Nov 2005

Time on role 1 year, 10 months, 10 days

@UKPLC CLIENT SECRETARY LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 26 Nov 2003

Resigned on 29 Dec 2003

Time on role 1 month, 3 days

BUMPHREY, Sandra

Director

Financial Administrator

RESIGNED

Assigned on 13 Jan 2004

Resigned on 08 Nov 2005

Time on role 1 year, 9 months, 26 days

CLARK, Gordon Kennedy

Director

Solicitor

RESIGNED

Assigned on 08 Nov 2005

Resigned on 10 May 2007

Time on role 1 year, 6 months, 2 days

GOOCH, Louise Bridget

Director

Councillor

RESIGNED

Assigned on 08 Nov 2005

Resigned on 28 Feb 2009

Time on role 3 years, 3 months, 20 days

NEWBURY, Susan Lynn

Director

Retired

RESIGNED

Assigned on 31 Jan 2008

Resigned on 08 Apr 2009

Time on role 1 year, 2 months, 8 days

TURNER, Rachel Constance

Director

Housewife

RESIGNED

Assigned on 29 Dec 2003

Resigned on 07 Nov 2005

Time on role 1 year, 10 months, 9 days

WILL, Sofie Ngozi

Director

Solicitor

RESIGNED

Assigned on 27 Sep 2007

Resigned on 09 Feb 2009

Time on role 1 year, 4 months, 12 days

@UKPLC CLIENT DIRECTOR LTD

Corporate-nominee-director

RESIGNED

Assigned on 26 Nov 2003

Resigned on 29 Dec 2003

Time on role 1 month, 3 days


Some Companies

AMG FUELS LIMITED

UNIT 1 BARRYS YARD MILLTOWN INDUSTRIAL ESTATE,NEWRY,BT34 3FN

Number:NI650158
Status:ACTIVE
Category:Private Limited Company

B P S FABRICATION 1 LTD

3 DORIS CROFT,TAMWORTH,B77 4AH

Number:11288547
Status:ACTIVE
Category:Private Limited Company

GREENWOOD CARPENTERS LTD

432 GLOUCESTER ROAD,HORFIELD,BS7 8TX

Number:10987578
Status:ACTIVE
Category:Private Limited Company

MACH1 AUTO SOLUTIONS LTD.

15 CASTLE ROAD,BURY ST. EDMUNDS,IP33 3NL

Number:09739524
Status:ACTIVE
Category:Private Limited Company

OPENGATE RESIDENTIAL LTD

566A HERTFORD ROAD,LONDON,N9 8AG

Number:10094425
Status:ACTIVE
Category:Private Limited Company

STEPHEN ALFRED CONSULTING LTD

1299-1301 LONDON ROAD,LEIGH-ON-SEA,SS9 2AD

Number:09409355
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