Download leads from Nexok and grow your business. Find out more

Mr Simon Timothy James Ratcliffe

British – Born 51 years ago (December 1972)

Mr Simon Timothy James Ratcliffe
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB

Current appointments

Resigned appointments

139

Closed appointments

Companies

Company NameBPS (Stumps Cross) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2006 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 01 February 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
Ilketshall Hall, Halesworth Road
Ilketshall St. Lawrence
Beccles
Suffolk
NR34 8NH
Company NameRimer-Alco Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2006 (same day as company formation)
Appointment Duration1 week, 1 day (Resigned 29 November 2006)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
Dairy Farm Office Dairy Road
Semer
Ipswich
IP7 6RA
Company NameStation Court (Trimley St Mary) Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2006 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 08 December 2006)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
Willowmere
Garden House Lane Rickinghall
Diss
Norfolk
IP22 1EA
Company NameJT Finishing Solutions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2006 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 19 January 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
Unit 3a
Barton Road Trading Estate
Barton Road Bury St Edmunds
Suffolk
IP32 7BE
Company NameHRP Oem & Export Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2007 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 14 March 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
15 Bruntcliffe Avenue
Leeds 27 Industrial Estate, Morley
Leeds
West Yorkshire
LS27 0LL
Company NameMotzab Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2007 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 18 May 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
Bridgham Hall 25 The Street
Bridgham
Norwich
Norfolk
NR16 2RY
Company NameCovelstone Property Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2007 (same day as company formation)
Appointment Duration7 months, 3 weeks (Resigned 04 February 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
5 Clive Court
Bartholemews Walk
Ely
Cambridgeshire
CB7 4EH
Company NameB G Europa (UK) Holding Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2007 (same day as company formation)
Appointment Duration4 weeks, 1 day (Resigned 12 July 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
Pipers Drove Giffords Lane
Clopton, Wickhambrook
Newmarket
Suffolk
CB8 8PQ
Company NameResolute Corporate Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2007 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 19 November 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
Ingram House
Meridian Way
Norwich
Norfolk
NR7 0TA
Company NameCoastal Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2007 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 05 October 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
C/O A&B Glass Co Ltd
Addison Road
Sudbury
Suffolk
CO10 2YW
Company NameRansome's Trading Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2007 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 24 October 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
Third Floor Connexions Building
159 Princes Street
Ipswich
Suffolk
IP1 1QJ
Company NameJoe Desira Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2007 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 29 November 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
Unit 14-15 Oaklands Park
Rougham Hill
Bury St. Edmunds
IP33 2RW
Company NameEndoguard Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2007 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 21 December 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
80 Guildhall Street
Bury St. Edmunds
Suffolk
IP33 1QB
Company NameLangton Place Residential Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2007 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 12 February 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
Fitzroy House
Crown Street
Ipswich
Suffolk
IP1 3LG
Company NameInnovatum Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2007 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 January 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
Units 11 And 12 Thetford Road
Woodside Business Park
Ingham
Suffolk
IP31 1NR
Company NameInnovatum Systems Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date27 November 2007 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 January 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
Units 11 And 12 Thetford Road
Woodside Business Park
Ingham
Suffolk
IP31 1NR
Company NameBPS Equipment Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2008 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 04 April 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
Unit 1 12 St. Johns Way
St. Johns Business Estate
Downham Market
Norfolk
PE38 0QQ
Company NameLitepanels Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2008 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 10 July 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
Bridge House
Heron Square
Richmond
TW9 1EN
Company NameThe Camera Store Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2008 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 23 June 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
Bridge House
Heron Square
Richmond
TW9 1EN
Company NameNexus Underwriting Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 June 2008 (same day as company formation)
Appointment Duration1 month (Resigned 08 July 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
52-56 Leadenhall Street
London
EC3A 2EB
Company NameRansome's Dock Holding Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 April 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
Third Floor Connexions Building
159 Princes Street
Ipswich
Suffolk
IP1 1QJ
Company NameRansome's Trading Holding Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 April 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
Third Floor Connexions Building
159 Princes Street
Ipswich
Suffolk
IP1 1QJ
Company NameGoosepimple Productions Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment Duration1 week (Resigned 01 April 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
W8a Knoll Business Centre
325-327 Old Shoreham Road
Hove
BN3 7GS
Company NameGAIA Climate Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2009 (same day as company formation)
Appointment Duration8 months (Resigned 14 December 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
Unit 4 Brickfields Business Park
Woolpit
Bury St. Edmunds
Suffolk
IP30 9QS
Company NameDRW Properties (Epsom) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2009 (same day as company formation)
Appointment Duration3 weeks, 2 days (Resigned 12 January 2010)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St. Edmunds
Suffolk
IP33 1QB
Registered Company Address
Spitalfields House
Stirling Way
Borehamwood
WD6 2FX
Company NameCipher Surgical Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 May 2010 (same day as company formation)
Appointment Duration4 weeks (Resigned 15 June 2010)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St. Edmunds
Suffolk
IP33 1QB
Registered Company Address
Floor 3 1 - 4 Atholl Crescent
Edinburgh
EH3 8HA
Scotland
Company NameNexus Professional Risks Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 10 September 2010)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St. Edmunds
Suffolk
IP33 1QB
Registered Company Address
52-56 Leadenhall Street
London
EC3A 2EB
Company NameChurchgate Accountants Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment Duration3 months, 4 weeks (Resigned 16 November 2010)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St. Edmunds
Suffolk
IP33 1QB
Registered Company Address
18 Langton Place
Bury St Edmunds
Suffolk
IP33 1NE
Company NameForchild Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 January 2011 (same day as company formation)
Appointment Duration10 months (Resigned 07 November 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Stone Barn
High Road
Great Finborough
Suffolk
IP14 3BQ
Company NameSandringham Grove Management Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment Duration1 month (Resigned 15 March 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
The Pound London Road
St Ippolyts
Hitchin
Herts
SG4 7NE
Company NamePawsey Holdings Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment Duration6 months (Resigned 10 August 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Shimpling Park
Shimpling
Bury St. Edmunds
Suffolk
IP29 4HY
Company NameDavid Alston (Suffolk) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment Duration4 months, 3 weeks (Resigned 10 August 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Besthorpe Hall
Attleborough
Norfolk
NR17 2LJ
Company NameCli-Mate Trade Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 28 April 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Unit A Rougham Industrial Estate
Rougham
Bury St. Edmunds
IP30 9ND
Company NameGag334 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 March 2011 (same day as company formation)
Appointment Duration3 months (Resigned 30 June 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Ruffles Barn Brookside
Dalham
Newmarket
CB8 8TG
Company NameHolland Cooper Clothing Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2011 (same day as company formation)
Appointment Duration2 months (Resigned 27 June 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
The Barlands London Road
Charlton Kings
Cheltenham
GL52 6UT
Wales
Company NameA & B Glass Holding Company Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 September 2011 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 23 April 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
2 Addison Road
Sudbury
Suffolk
CO10 2YW
Company NameRay Byford Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 23 April 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
22 Friars Street
Sudbury
Suffolk
CO10 2AA
Company NameAutomotive Claims & Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 16 November 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Eldo House Kempson Way
Suffolk Business Park
Bury St Edmunds
Suffolk
IP32 7AR
Company NameSomers Road Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2011 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 24 January 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP30 0NU
Registered Company Address
20 Nassington Road
Yarwell
Peterborough
Cambridgeshire
PE8 6PP
Company NameTristel International Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date07 December 2011 (same day as company formation)
Appointment Duration4 weeks (Resigned 04 January 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Unit 1b Lynx Business Park Fordham Road
Snailwell
Newmarket
Cambridgeshire
CB8 7NY
Company NameBrightwell Estates Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date04 January 2012 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 14 February 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Crane Court
302 London Road
Ipswich
Suffolk
IP2 0AJ
Company NameBlack Spark Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2012 (same day as company formation)
Appointment Duration2 months (Resigned 26 March 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Talpa Hall Station Road
Old Newton
Stowmarket
Suffolk
IP14 4HQ
Company NameJuptus Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 23 August 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
West View
Skelton-On-Ure
Ripon
North Yorkshire
HG4 5AG
Company NameSnap Rapid Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 February 2012 (same day as company formation)
Appointment Duration7 months, 4 weeks (Resigned 10 October 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
8 Coldbath Square
London
EC1R 5HL
Company Name1856 Holdings Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (same day as company formation)
Appointment Duration1 month (Resigned 05 October 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
14 Sussex Street
Cambridge
CB1 1PW
Company NameTiller Properties Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 September 2012 (same day as company formation)
Appointment Duration2 weeks, 3 days (Resigned 08 October 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Lodge Barn Hopleys Farm
Whepstead Rd
Bury St Edmunds
Suffolk
IP29 5PX
Company NameHartog Hutton Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2012 (same day as company formation)
Appointment Duration4 weeks (Resigned 12 November 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Lodge Barn Hopleys Farm
Whepstead Rd
Bury St Edmunds
Suffolk
IP29 5PX
Company NameTypharm Developments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2012 (same day as company formation)
Appointment Duration6 months (Resigned 30 April 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Unit 39 Mahoney Green Green Lane West
Rackheath
Norwich
Norfolk
NR13 6JY
Company NameCambridge Healthcare Supplies 2012 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2012 (same day as company formation)
Appointment Duration6 months (Resigned 30 April 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Unit 1 Wymondham Business Park
Chestnut Drive
Wymondham
Norfolk
NR18 9SB
Company NameHorseway Holdings Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2012 (same day as company formation)
Appointment Duration10 months (Resigned 30 August 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Hollyhouse Farm
Horseway
Chatteris
Cambridge
PE16 6XQ
Company NameCurious Pier Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 November 2012 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 25 January 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
The Angel Hotel
3 Angel Hill
Bury St Edmunds
Suffolk
IP33 1LT
Company NameSpencer Ivy Electric Bicycles Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 April 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 19 June 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Mey House
Bridport Road
Poundbury
Dorset
DT1 3QY
Company NameTrailers & More Ltd
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 22 November 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Eldo House Kempson Way
Suffolk Business Park
Bury St Edmunds
Suffolk
IP32 7AR
Company NameGag385 (Hunton) Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 December 2013 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 19 February 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Ruffles Barn Brookside
Dalham
Newmarket
CB8 8TG
Company NameMasterlord Yacht Management Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 February 2014 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 April 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Crane Court 302 London Road
Ipswich
Suffolk
IP2 0AJ
Company NameW J Morray Engineering Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2014 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 09 May 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Bury Lodge
Bury Road
Stowmarket
Suffolk
IP14 1JA
Company NameHPB Loans Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 March 2014 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 29 May 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Hpb House
24 Old Station Road
Newmarket
Suffolk
CB8 8EH
Company NameT.E. Allum Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 May 2014 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 08 December 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Abbey Labels
Lamdin Road
Bury St Edmunds
Suffolk
IP32 6NU
Company Name4GOM Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date10 June 2014 (same day as company formation)
Appointment Duration4 months, 4 weeks (Resigned 05 November 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
7 Thornhill Square
London
N1 1BQ
Company NameSwannington Investments Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2014 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 30 September 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Sixty Six
North Quay
Great Yarmouth
Norfolk
NR30 1HE
Company NamePrimperdie Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2014 (same day as company formation)
Appointment Duration3 months (Resigned 14 January 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
4 The West Front
The Great Churchyard
Bury St. Edmunds
Suffolk
IP33 1RS
Company NameGAIA Number One Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 November 2014 (same day as company formation)
Appointment Duration1 year, 4 months (Resigned 30 March 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Unit 4 Brickfields Business Park
Woolpit
Bury St Edmunds
Suffolk
IP30 9QS
Company NameGag402 Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 April 2015 (same day as company formation)
Appointment Duration9 months, 3 weeks (Resigned 10 February 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Eldo House Kempson Way
Suffolk Business Park
Bury St Edmunds
Suffolk
IP32 7AR
Company NameSolar Options For Schools Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 October 2015 (same day as company formation)
Appointment Duration3 days (Resigned 09 October 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Falcon House Falcon House
3 King Street, Castle Hedingham
Halstead
Essex
CO9 3ER
Company NameJacob Bailey Group Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 December 2015 (same day as company formation)
Appointment Duration2 years, 11 months (Resigned 30 November 2018)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
1 Woodbridge Road
Ipswich
Suffolk
IP4 2EA
Company NameVac Live Limited
Company StatusActive
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 December 2015 (same day as company formation)
Appointment Duration2 days (Resigned 01 January 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Company NameICC Power UK Limited
Company StatusActive - Proposal to Strike off
Appointment TypeDirector
Appointment StatusResigned
Appointment Date05 August 2015 (same day as company formation)
Appointment Duration1 year, 1 month (Resigned 23 September 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Lodge Farm Culford Heath
Ingham
Bury St. Edmunds
Suffolk
IP31 1PT
Company NameRepresent Design Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2006 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 09 June 2006)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
109 Southgate Street
Bury St. Edmunds
Suffolk
IP33 2AZ
Company NameBroad Street Investments Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2006 (same day as company formation)
Appointment Duration4 months, 1 week (Resigned 31 August 2006)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Company NameMuirfield Capital Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2006 (same day as company formation)
Appointment Duration2 months (Resigned 22 June 2006)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Company NameSes Protection Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 April 2006 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 31 May 2006)
Assigned Occupation Solcitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Company NamePure Point Coolers Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2006 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 16 October 2006)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
6 Ynys Bridge Court
Gwaelod-Y-Garth
Cardiff
CF15 9SS
Wales
Company NameExomedica Management Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2006 (same day as company formation)
Appointment Duration5 months (Resigned 28 November 2006)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
80 Guildhall Street
Bury St. Edmunds
Suffolk
IP33 1QB
Company NameUltracomposites Limited
Company StatusDissolved 2009
Company Ownership
50%
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2006 (same day as company formation)
Appointment Duration7 months, 1 week (Resigned 01 February 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
6 Lower Baxter Street
Bury St Edmunds
Suffolk
IP33 1ET
Company NameSavoir Beds (Kings Road) Ltd
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2006 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 06 December 2006)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
C/O Savoir Beds
1 Old Oak Lane
London
NW10 6UD
Company NameQuron Holdings Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 November 2006 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 February 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
6 Lower Baxter Street
Bury St Edmunds
Suffolk
IP33 1ET
Company NameSeager Court Management Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2006 (same day as company formation)
Appointment Duration2 months (Resigned 09 February 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
1 Seager Court
Crockett Road
Hadleigh
Suffolk
IP7 6RL
Company NameAll Elecmech Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2006 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 30 January 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
90 St. Faiths Lane
Norwich
NR1 1NE
Company NameXL Instruments Limited
Company StatusDissolved 2011
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 December 2006 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 30 December 2006)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
8 Hopper Way
Diss Business Park
Diss
Norfolk
IP22 4GT
Company NameLittle Cupboard Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2007 (same day as company formation)
Appointment Duration3 weeks, 6 days (Resigned 18 February 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
7 Lark Close
Stowmarket
Suffolk
IP14 5QW
Company NameCompass Corporate Solutions Limited
Company StatusDissolved 2008
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2007 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 16 March 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Company NameThe Arun-Stour Partnership Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date22 January 2007 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 09 February 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
80 Guildhall Street
Bury St. Edmunds
Suffolk
IP33 1QB
Company NameBury Sports Limited
Company StatusDissolved 2020
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2007 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 16 May 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
80 Guildhall Street
Bury St. Edmunds
Suffolk
IP33 1QB
Company NameCoincidence Productions Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2007 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 11 April 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
Thorpe Hall
Thorpe Constantine
Tamworth
Staffordshire
B79 0LH
Company NameSuturox Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2007 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 15 May 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
80 Guildhall Street
Bury St. Edmunds
Suffolk
IP33 1QB
Company NameRansome Group Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 June 2007 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 25 September 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
Cardinal House
St Nicholas Street
Ipswich
Suffolk
IP1 1TT
Company NameGag270 Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2007 (same day as company formation)
Appointment Duration3 months, 2 weeks (Resigned 24 October 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
Cardinal House
St Nicholas Street
Ipswich
Suffolk
IP1 1TT
Company NameOncomorph Analysis Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date12 July 2007 (same day as company formation)
Appointment Duration5 months, 1 week (Resigned 21 December 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
& Consultancy Svcs University Visualisation Centre
Penglais
Aberystwyth
Ceredigion
SY23 3BF
Wales
Company NameDundee Nanocomposites Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 September 2007 (same day as company formation)
Appointment Duration3 months (Resigned 18 December 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
80 Guildhall Street
Bury St. Edmunds
Suffolk
IP33 1QB
Company NameAhead Office And Hotel Equipment Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 September 2007 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 12 December 2007)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Company NameBoudicca Marketing Services Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date09 January 2008 (same day as company formation)
Appointment Duration4 months, 2 weeks (Resigned 28 May 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
Ingram House
Meridian Way
Norwich
Norfolk
NR7 0TA
Company NameMIMO Financial Services Limited
Company StatusDissolved 2009
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2008 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 July 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
80 Guildhall Street
Bury St. Edmunds
Suffolk
IP33 1QB
Company NameGag285 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date25 April 2008 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 16 October 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
Windy Hall
Church Lane
Hepworth
Norfolk
IP22 2QE
Company NameWant It Got It Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2008 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 06 November 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
The Circuit Harling Road
Snetterton
Norwich
Norfolk
NR16 2JU
Company NameAcuity Diagnostics Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date16 July 2008 (same day as company formation)
Appointment Duration5 months (Resigned 15 December 2008)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
80 Guildhall Street
Bury St. Edmunds
Suffolk
IP33 1QB
Company NameAdvanced Fibre Technology Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment Duration1 year, 2 months (Resigned 16 June 2010)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
89 Lodge Road
Writtle
Chelmsford
Essex
CM1 3HZ
Company NameLogvale Holding Company Limited
Company StatusDissolved 2024
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 March 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 30 April 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
30 City Road
London
EC1Y 2AB
Company NameAshbuild Services Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 06 May 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
Long Reach Ashfield Road
Norton
Bury St. Edmunds
Suffolk
IP31 3NF
Company NameJ R Crossley Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment Duration3 months (Resigned 26 June 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
2 Fairview Grove
Swaffham Prior
Cambridge
Cambs
CB25 0LB
Company NameGag300 Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date24 March 2009 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 01 June 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
80 Guildhall Street
Bury St. Edmunds
Suffolk
IP33 1QB
Company NameGreen & Global Environmental Limited
Company StatusDissolved 2010
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 April 2009 (same day as company formation)
Appointment Duration4 months (Resigned 19 August 2009)
Assigned Occupation Solicitor
Addresses
Correspondence Address
Boatmans
Cooks Hill
Letheringham
Suffolk
IP13 7RB
Registered Company Address
80 Guildhall Street
Bury St. Edmunds
Suffolk
IP33 1QB
Company NameGAIA Screeding Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date20 December 2009 (same day as company formation)
Appointment Duration6 months, 3 weeks (Resigned 13 July 2010)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St. Edmunds
Suffolk
IP33 1QB
Registered Company Address
Unit 4 Brickfields Business Park
Woolpit
Bury St Edmunds
Suffolk
IP30 9QS
Company NameDHJ Holding Company Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 July 2010 (same day as company formation)
Appointment Duration1 year, 3 months (Resigned 07 November 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St. Edmunds
Suffolk
IP33 1QB
Registered Company Address
Cardinal House
46 St. Nicholas Street
Ipswich
IP1 1TT
Company NameFHS Trading Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 December 2010 (same day as company formation)
Appointment Duration10 months, 2 weeks (Resigned 07 November 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
The Hall
Great Finborough
Stowmarket
Suffolk
IP14 3EF
Company NameFPS UK Healthcare Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2010 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 19 January 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Wilson Field Limited
The Manor House 260 Ecclesall Road South
Sheffield
South Yorkshire
S11 9PS
Company NameFPS 002 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 December 2010 (same day as company formation)
Appointment Duration2 weeks, 5 days (Resigned 19 January 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
2 Liscombe West Liscombe Park
Soulbury
Leighton Buzzard
Bedfordshire
LU7 0JL
Company NameGag329 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date08 February 2011 (same day as company formation)
Appointment Duration5 months, 3 weeks (Resigned 01 August 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
12 Signet Court Swann Road
Cambridge
Cambridgeshire
CB5 8LA
Company NameLondon Pool Investments Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date21 March 2011 (same day as company formation)
Appointment Duration3 weeks, 3 days (Resigned 15 April 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
102 Southern Drive
Loughton
Essex
IG10 3BX
Company NameGag335 Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 April 2011 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 17 June 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Ruffles Barn Brookside
Dalham
Newmarket
CB8 8TG
Company NameSunny Bay Properties Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 April 2011 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 08 June 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Company NameNormandy Ventures Limited
Company StatusDissolved 2014
Appointment TypeDirector
Appointment StatusResigned
Appointment Date31 May 2011 (same day as company formation)
Appointment Duration1 month (Resigned 06 July 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Company NameBSE Properties Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2011 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 20 September 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Ruffles Barn Brookside
Dalham
Newmarket
CB8 8TG
Company NameLlewellyn Smith Holdings Limited
Company StatusDissolved 2022
Appointment TypeDirector
Appointment StatusResigned
Appointment Date30 June 2011 (same day as company formation)
Appointment Duration3 months (Resigned 03 October 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Summerdale Head Dyke Lane
Pilling
Preston
Lancashire
PR3 6SJ
Company NameGag341 Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 September 2011 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 30 November 2011)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
12 Signet Court
Swanns Road
Cambridge
Cambridgeshire
CB5 8LA
Company NameGag345 Limited
Company StatusDissolved 2012
Appointment TypeDirector
Appointment StatusResigned
Appointment Date01 November 2011 (same day as company formation)
Appointment Duration2 months, 3 weeks (Resigned 24 January 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guidhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
12 Signet Court
Swann Road
Cambridge
Cambridgeshire
CB5 8LA
Company NameAt Home Community Care Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 November 2011 (same day as company formation)
Appointment Duration2 months, 1 week (Resigned 24 January 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
1 Harlequin Office Park, Fieldfare
Emersons Green
Bristol
BS16 7FN
Company NameAxiom Recycling Limited
Company StatusDissolved 2013
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 January 2012 (same day as company formation)
Appointment Duration2 weeks, 6 days (Resigned 23 January 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Company NameBarwell Arch Community Garden Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 June 2012 (same day as company formation)
Appointment Duration11 months, 2 weeks (Resigned 11 June 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Company NameC G Energy Holdings Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date03 September 2012 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 26 October 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
King Street House
15 Upper King Street
Norwich
NR3 1RB
Company NameGag362 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 October 2012 (same day as company formation)
Appointment Duration6 months, 2 weeks (Resigned 30 April 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Exceslsoir House 9 Quay View Business Park
Barnards Way
Lowestoft
Suffolk
NR32 2HD
Company NameGag364 Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 October 2012 (same day as company formation)
Appointment Duration6 months, 1 week (Resigned 30 April 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Exceslsoir House 9 Quay View Business Park
Barnards Way
Lowestoft
Suffolk
NR32 2HD
Company NameTiller (Woolpit) Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 October 2012 (same day as company formation)
Appointment Duration2 weeks, 1 day (Resigned 13 November 2012)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Hopleys Farm
Horringer
Bury St. Edmunds
Suffolk
IP29 5PX
Company NameLlewellyn Smith Surveyors Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2013 (same day as company formation)
Appointment Duration1 month, 3 weeks (Resigned 18 March 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Frp Advisory Trading Limited Derby House
12 Winckley Square
Preston
Lancashire
PR1 3JJ
Company NameInk Spirit Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 February 2013 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 09 May 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Company NameTiller (Onehouse) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 May 2013 (same day as company formation)
Appointment Duration1 month, 1 week (Resigned 26 June 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Hopleys Farm
Horringer
Bury St. Edmunds
Suffolk
IP29 5PX
Company NameTiller (Maplestead) Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date06 June 2013 (same day as company formation)
Appointment Duration2 weeks, 4 days (Resigned 24 June 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Hopleys Farm
Horringer
Bury St. Edmunds
Suffolk
IP29 5PX
Company NameGlenhill Garden Company Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date17 June 2013 (same day as company formation)
Appointment Duration1 month, 4 weeks (Resigned 14 August 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Cardinal House
46 St. Nicholas Street
Ipswich
Suffolk
IP1 1TT
Company NameHealth Club Advisors Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 July 2013 (same day as company formation)
Appointment Duration2 months (Resigned 30 September 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Thelnetham House High Street
Thelnetham
Diss
Norfolk
IP22 1JL
Company NameGag381 Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date15 August 2013 (same day as company formation)
Appointment Duration2 months, 2 weeks (Resigned 29 October 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Croxton Park
Thetford
Norfolk
IP24 1LS
Company NameThe Talk Norwich Limited
Company StatusDissolved 2015
Appointment TypeDirector
Appointment StatusResigned
Appointment Date18 September 2013 (same day as company formation)
Appointment Duration3 months, 3 weeks (Resigned 09 January 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
The Talk
Oak Street
Norwich
NR3 3BP
Company NameTiller (Croft Gardens) Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date02 January 2014 (same day as company formation)
Appointment Duration2 months (Resigned 05 March 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Hopleys Farm
Horringer
Bury St. Edmunds
Suffolk
IP29 5PX
Company NameSterling Suffolk Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2014 (same day as company formation)
Appointment Duration1 month (Resigned 16 May 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
C/O Larking Gowen
1st Floor Prospect House Rouen Road
Norwich
NR1 1RE
Company NameQuiet Car Limited
Company StatusDissolved 2019
Appointment TypeDirector
Appointment StatusResigned
Appointment Date14 April 2014 (same day as company formation)
Appointment Duration9 months, 1 week (Resigned 20 January 2015)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Company NameAvron Hire Limited
Company StatusDissolved 2021
Appointment TypeDirector
Appointment StatusResigned
Appointment Date11 June 2014 (same day as company formation)
Appointment Duration3 months (Resigned 12 September 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
59 Union Street
Dunstable
Bedfordshire
LU6 1EX
Company NameAston Norfolk Limited
Company StatusDissolved 2018
Appointment TypeDirector
Appointment StatusResigned
Appointment Date29 August 2014 (same day as company formation)
Appointment Duration1 month (Resigned 30 September 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Excelsior House 9 Quay View Business Park
Barnards Way
Lowestoft
Suffolk
NR32 2HD
Company NameGag398 Limited
Company StatusDissolved 2016
Appointment TypeDirector
Appointment StatusResigned
Appointment Date26 September 2014 (same day as company formation)
Appointment Duration3 weeks, 4 days (Resigned 21 October 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Company NameEvogreen Two Limited
Company StatusDissolved 2023
Appointment TypeDirector
Appointment StatusResigned
Appointment Date13 October 2014 (same day as company formation)
Appointment Duration1 month, 2 weeks (Resigned 02 December 2014)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Stephen M Rout & Company Menta Business Centre
5 Eastern Way
Bury St. Edmunds
Suffolk
IP32 7AB
Company NameGag404 Limited
Company StatusDissolved 2017
Appointment TypeDirector
Appointment StatusResigned
Appointment Date19 June 2015 (same day as company formation)
Appointment Duration1 year (Resigned 20 June 2016)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Company NameTransport Consulting Services (East Anglia) Limited
Company StatusLiquidation
Appointment TypeDirector
Appointment StatusResigned
Appointment Date23 January 2013 (same day as company formation)
Appointment Duration1 week (Resigned 30 January 2013)
Assigned Occupation Solicitor
Addresses
Correspondence Address
80 Guildhall Street
Bury St Edmunds
Suffolk
IP33 1QB
Registered Company Address
Bankside 300 Peachman Way
Broadland Business Park
Norwich
Norfolk
NR7 0LB

Appointment Timeline

Sign up now to grow your client base. Plans & Pricing