IPSWICH PORT LIMITED - LONDON
Company Profile | Company Filings |
Overview
IPSWICH PORT LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
IPSWICH PORT LIMITED was incorporated 28 years ago on 15/02/1996 and has the registered number: 03161994. The accounts status is DORMANT and accounts are next due on 30/09/2024.
IPSWICH PORT LIMITED was incorporated 28 years ago on 15/02/1996 and has the registered number: 03161994. The accounts status is DORMANT and accounts are next due on 30/09/2024.
IPSWICH PORT LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
25 BEDFORD STREET
LONDON
WC2E 9ES
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/01/2024 | 26/01/2025 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ABP SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2015-07-16 | CURRENT | ||
MUNROOP ATWAL | Nov 1976 | British | Director | 2022-06-30 | CURRENT |
MISS LUCINDA MARY JOHNSON | Jul 1956 | British | Director | 2019-02-12 | CURRENT |
DAVID WILLIAM RUMSEY | Aug 1964 | British | Director | 1996-02-15 UNTIL 1997-12-24 | RESIGNED |
CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Secretary | 1996-02-15 UNTIL 1996-02-28 | RESIGNED | ||
COLLEEN TRACEY SUTCLIFFE | Aug 1976 | British | Secretary | 2003-07-29 UNTIL 2007-12-17 | RESIGNED |
MRS ANN RUTTER | May 1970 | British | Secretary | 2007-12-17 UNTIL 2015-02-17 | RESIGNED |
HYWEL REES | Jul 1958 | British | Secretary | 1997-04-04 UNTIL 2002-05-24 | RESIGNED |
MS ELAINE RICHARDSON | Secretary | 2013-11-27 UNTIL 2014-01-17 | RESIGNED | ||
DIANNE CHURCHILL ROBINSON | British | Secretary | 2002-05-24 UNTIL 2003-07-29 | RESIGNED | |
DAVID WILLIAM RUMSEY | Aug 1964 | British | Secretary | 1996-02-15 UNTIL 1997-12-24 | RESIGNED |
MR HYWEL REES | Jul 1958 | British | Director | 2008-05-15 UNTIL 2009-09-30 | RESIGNED |
MR ALASTAIR DONALD MACFARLANE | Mar 1963 | British | Director | 2006-06-30 UNTIL 2008-05-15 | RESIGNED |
MR STEVEN JOHN MUNRO | Jan 1972 | British | Director | 2015-03-31 UNTIL 2020-05-06 | RESIGNED |
PHILIP JOHN PAWLEY | Nov 1949 | British | Director | 1997-03-25 UNTIL 2005-11-04 | RESIGNED |
MR ROBERT SMITH | Dec 1954 | British | Director | 2001-04-02 UNTIL 2006-06-30 | RESIGNED |
MR DANIEL GAMA RODRIGUES | Jul 1982 | Portuguese | Director | 2020-05-06 UNTIL 2022-06-30 | RESIGNED |
IAN HARVEY SCHOFIELD | Dec 1961 | British | Director | 1999-12-01 UNTIL 2000-03-01 | RESIGNED |
MR ALLAN DAVID HOWELL | Jul 1941 | British | Director | 1996-02-15 UNTIL 1997-03-25 | RESIGNED |
IAN HARVEY SCHOFIELD | Dec 1961 | British | Director | 1997-03-25 UNTIL 1997-10-23 | RESIGNED |
MR ZAFAR IQBAL KHAN | Aug 1968 | British | Director | 2007-03-01 UNTIL 2011-02-25 | RESIGNED |
MRS ANN RUTTER | May 1970 | British | Director | 2009-09-30 UNTIL 2015-02-17 | RESIGNED |
MICHAEL GLENN FELL | Aug 1943 | British | Director | 1997-03-25 UNTIL 1997-10-23 | RESIGNED |
MR DENNIS DUNN | Aug 1940 | British | Director | 1997-10-23 UNTIL 1999-12-02 | RESIGNED |
THOMAS JAMES DOCHERTY | May 1957 | British | Director | 1999-12-01 UNTIL 2001-03-31 | RESIGNED |
MR JOHN EDWARD COPPING | Aug 1947 | British | Director | 1997-03-25 UNTIL 1999-12-01 | RESIGNED |
GORDON BRIAN BULTER | Jun 1946 | British | Director | 1997-10-23 UNTIL 1999-12-01 | RESIGNED |
MR GEORGE SEBASTIAN MATTHEW BULL | Oct 1960 | British | Director | 2011-02-25 UNTIL 2019-02-12 | RESIGNED |
MARK ADRIAN ASHMAN | Feb 1959 | British | Director | 1998-01-29 UNTIL 1999-12-02 | RESIGNED |
MR RICHARD JOHN ADAM | Nov 1957 | British | Director | 2000-03-01 UNTIL 2007-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Associated British Ports | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Ipswich Port Limited - Accounts | 2017-05-12 | 31-12-2016 | £24,662,000 equity |
Ipswich Port Limited - Accounts | 2016-04-08 | 31-12-2015 | £24,662,000 equity |
Ipswich Port Limited - Accounts | 2015-09-26 | 31-12-2014 | £24,662,000 equity |
Ipswich Port Limited - Accounts | 2014-09-04 | 31-12-2013 | £24,662,000 equity |