ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE)

Address:
16 Broad Street, Eye, Suffolk, IP23 7AF, England

ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE) is a business entity registered at Companies House, UK, with entity identifier is 01330762. The registration start date is September 20, 1977. The current status is Active.

Company Overview

Company Number 01330762
Company Name ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE)
Registered Address 16 Broad Street
Eye
Suffolk
IP23 7AF
England
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1977-09-20
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-06-29
Returns Last Update 2016-06-01
Confirmation Statement Due Date 2021-06-15
Confirmation Statement Last Update 2020-06-01
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
82990 Other business support service activities n.e.c.

Office Location

Address 16 BROAD STREET
Post Town EYE
County SUFFOLK
Post Code IP23 7AF
Country ENGLAND

Companies with the same location

Entity Name Office Address
21 GALESBURY ROAD LIMITED 16 Broad Street, Eye, IP23 7AF, England
612 FITNESS LIMITED 16 Broad Street, Eye, Suffolk, IP23 7AF, United Kingdom
SET IN HAND LIMITED 16 Broad Street, Eye, IP23 7AF, United Kingdom
BRITTEN CLOSE RTM COMPANY LIMITED 16 Broad Street, Eye, IP23 7AF, England
CCM ASSOCIATES LTD 16 Broad Street, Eye, IP23 7AF, United Kingdom
RIVERBECK FINANCIAL SERVICES CONSULTING LIMITED 16 Broad Street, Eye, IP23 7AF, United Kingdom
UPHILL PROPERTIES LIMITED 16 Broad Street, Eye, IP23 7AF, England
TAYLOR POWELL PROPERTIES LIMITED 16 Broad Street, Eye, IP23 7AF, England
EXCALIBUR TELECOM LIMITED 16 Broad Street, Eye, IP23 7AF, England
FIBRE WEB LTD 16 Broad Street, Eye, IP23 7AF, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
COOK, Robert Director (Active) 26 Red Lion Square, London, England, WC1R 4AG April 1982 /
18 June 2014
English /
England
Costs Lawyer
COOPER, David Paul Director (Active) 26 Red Lion Square, London, England, WC1R 4AG December 1951 /
7 April 2014
English /
England
Costs Lawyer
DAVIES, Steven Director (Active) 26 Red Lion Square, London, England, WC1R 4AG August 1983 /
16 October 2015
British /
England
Costs Lawyer
KENDALL, Francis Dorian Director (Active) 26 Red Lion Square, London, England, WC1R 4AG May 1969 /
20 January 2017
British /
England
Costs Lawyer
STARK, Iain Director (Active) 26 Red Lion Square, London, England, WC1R 4AG April 1970 /
25 January 2016
English /
England
Costs Lawyer
WRIGHT, David Richard Director (Active) 26 Red Lion Square, London, England, WC1R 4AG October 1985 /
16 October 2015
British /
England
Costs Lawyer
BOYD, Derek Alistair Secretary (Resigned) 66 Ravensbourne Park Crescent, Catford, London, SE6 4YP /
14 March 1992
/
CARTER, Paul Thomas Secretary (Resigned) 9 Grennell Close, Sutton, Surrey, SM1 3LU /
9 March 1996
/
EDWARDS, Gerald William Secretary (Resigned) The Old Vicarage, Church Street, Buckden, Cambridgeshire, PE19 5SJ /
6 March 2004
/
GREEN, Claire Secretary (Resigned) 47 Church Street, Great Baddow, Chelmsford, Essex, CM2 7JA /
11 May 2013
/
LOCKE, Joseph Secretary (Resigned) 104 Coriander Drive, Bradley Stoke, Bristol, South Gloucester, BS32 0DL /
4 March 2006
/
AVERILL, Stephen John Director (Resigned) Herringbone House, Lion Road, Palgrave, Diss, England, IP22 1AL April 1963 /
21 May 2016
British /
Wales
Costs Lawyer
AVERILL, Stephen John Director (Resigned) 47 Church Street, Great Baddow, Chelmsford, Essex, CM2 7JA April 1963 /
11 May 2013
British /
Wales
Costs Lawyer
AYLIFFE, Tracy-Anne Anne Director (Resigned) 47 Church Street, Great Baddow, Chelmsford, Essex, CM2 7JA December 1960 /
20 March 2010
British /
England
Costs Lawyer
AYLIFFE, Tracy-Anne Anne Director (Resigned) 17 Primrose Close, Healing, Grimsby, N E Lincs, DN41 7SL December 1960 /
7 October 2005
British /
England
Cost Draftsman
BACON, Michael Walter Director (Resigned) 47 Church Street, Great Baddow, Chelmsford, Essex, CM2 7JA December 1938 /
20 March 2010
British /
England
Costs Lawyer
BARRETT, Alan Arthur Director (Resigned) 28 Polefield Road, Prestwich, Manchester, Lancashire, M25 2GN September 1931 /
British /
Law Costs Draftsman
BARRETT, James Scott Director (Resigned) 47 Church Street, Great Baddow, Chelmsford, Essex, CM2 7JA September 1978 /
3 July 2013
English /
England
Costs Lawyer
BERRY, John Joseph Director (Resigned) 103 North Street, Romford, RM1 1EU December 1944 /
13 March 1993
British /
Law Costs Draftsman
BINTLEY, Keith Alexander Douglas Director (Resigned) 96 Stortford Hall Park, Bishops Stortford, Hertfordshire, CM23 5AN February 1968 /
5 March 2005
British /
England
Cost Draftsman
BOTHWICK, Alan Joseph Director (Resigned) 22 Cambridge Avenue, Romford, Essex, RM2 6QR June 1952 /
British /
Law Costs Draftsman
BOWDEN, Philip Maximilian Director (Resigned) Granta Cottage, The Ridgeway, Oxshott, Surrey, KT22 0LG March 1972 /
14 March 2009
British /
England
Costs Lawyer
BOYD, Derek Alistair Director (Resigned) 66 Ravensbourne Park Crescent, Catford, London, SE6 4YP February 1955 /
British /
Law Costs Draftsman
BROWN, Brian Director (Resigned) 125 Warwick Road, Middleton, Manchester, Lancashire, M24 1HZ February 1936 /
British /
Law/Costs Draftsmen
BURKE, Deborah Director (Resigned) 47 Church Street, Great Baddow, Chelmsford, Essex, CM2 7JA March 1964 /
16 April 2010
British /
England
Costs Lawyer
BURKE, Deborah Director (Resigned) 27 Gloucester Crescent, Melton Mowbray, Leicestershire, LE13 0AQ March 1964 /
4 March 2006
British /
England
Law Costs Draftsman
BURROUGHS, Adrian John Director (Resigned) 14 Hawkins Way, Bovingdon, Hemel Hempstead, Hertfordshire, HP3 0UB April 1961 /
4 March 2000
British /
Law Costs Draftsman
BYRNE, Mark John Director (Resigned) The Red House, High Street, Bushey, England, WD23 3HE February 1976 /
10 July 2012
British /
England
Costs Lawyer
BYRNE, Mark John Director (Resigned) 47 Church Street, Great Baddow, Chelmsford, Essex, CM2 7JA February 1976 /
20 March 2010
British /
England
Costs Lawyer
CARTER, Paul Thomas Director (Resigned) 9 Grennell Close, Sutton, Surrey, SM1 3LU September 1959 /
11 March 1995
British /
Law Costs Draftsman
CHURCH, Gareth Allan Director (Resigned) Flat 4, 59 Pevensey Road, St Leonards, East Sussex, TN38 0LE December 1976 /
14 March 2009
British /
Costs Lawyer
COLLINS, Brian Director (Resigned) 8 Lyndhurst Road, Crosby, Liverpool, Merseyside, L23 9TW March 1963 /
8 March 2008
British /
Law Costs Draftsman
CONNELLY, Robert George Director (Resigned) 47 Church Street, Great Baddow, Chelmsford, Essex, CM2 7JA June 1954 /
11 May 2013
English /
England
Costs Lawyer
CORRIE, Claire Louise Director (Resigned) Flat 1, 29 Holloway Street, Exeter, Devon, EX2 4JQ April 1978 /
4 March 2006
British /
Law Cost Draftsman
CREWE, Nicholas Director (Resigned) 278 Windham Road, Bournemouth, Dorset, BH1 4QU October 1945 /
6 March 1999
British /
Law Costs Draftsman

Competitor

Search similar business entities

Post Town EYE
Post Code IP23 7AF
SIC Code 82990 - Other business support service activities n.e.c.

Improve Information

Please provide details on ASSOCIATION OF LAW COSTS DRAFTSMEN LIMITED(THE) by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches