OLDCO EARBY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02156511. The registration start date is August 24, 1987. The current status is Active - Proposal to Strike off.
Company Number | 02156511 |
Company Name | OLDCO EARBY LIMITED |
Registered Address |
Sunway House, Raglan Road Lowestoft Suffolk NR32 2LW |
Company Category | Private Limited Company |
Company Status | Active - Proposal to Strike off |
Origin Country | United Kingdom |
Incorporation Date | 1987-08-24 |
Account Category | FULL |
Account Ref Day | 31 |
Account Ref Month | 12 |
Accounts Due Date | 30/09/2017 |
Accounts Last Update | 31/12/2015 |
Returns Due Date | 07/04/2017 |
Returns Last Update | 10/03/2016 |
Confirmation Statement Due Date | 24/03/2018 |
Information Source | source link |
SIC Code | Industry |
---|---|
55900 | Other accommodation |
Address |
SUNWAY HOUSE, RAGLAN ROAD LOWESTOFT |
Post Town | SUFFOLK |
Post Code | NR32 2LW |
Entity Name | Office Address |
---|---|
LANDAL GREENPARKS (UK) LIMITED | C/o Hoseasons, Lowestoft, Suffolk, NR32 2LW, United Kingdom |
HOLIDAYBANK LIMITED | Sunway House, Raglan Road, Lowestoft, Suffolk, NR32 2LW |
DALES HOLIDAY COTTAGES LIMITED | Sunway House, Raglan Road, Lowestoft, Suffolk, NR32 2LW |
Entity Name | Office Address |
---|---|
SHAPLA (THETFORD) LIMITED | 27 Glebe Close, Thetford, Suffolk, IP24 2LJ, England |
IMPULSUM LTD | Impulsum Ltd Unit A, 82 James Carter Road, Suffolk, Mildenhall, IP28 7DE, United Kingdom |
PROJECT MAJESTIC LIMITED | 227 London Road, Brandon, Suffolk, IP27 0NE, United Kingdom |
QASHANLI LTD | 39 Cramswell Close, Haverhill, Suffolk, CB9 9QL, England |
WHOS NXT BARBER LTD | 144 London Road North, Lowestoft, Suffolk, NR32 1HB, England |
EVERGREEN IMPEX LTD | Office 107, Unit A 82 James Carter Road, Mildenhall Industrial Estate, Suffolk, IP28 7DE, United Kingdom |
TECHIETECHTECH LTD | Needham Market Business Suites, Abacus House Station Yard, Needham Market, Suffolk, IP6 8AS, England |
GREEN TOWN LTD | 64 St. Andrews Street South, Bury St. Edmunds, Suffolk, IP33 1SD, England |
HAYS SECURITY CONSULTANTS LTD | 30 Blunden Close, Long Melford, Suffolk, CO10 9LL, England |
PEOPLECARE RECRUITMENT SERVICES LTD | Chilton Croft Newton Road, Sudbury, Suffolk, CO10 2RN, United Kingdom |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BANKES, Henry Francis John | Director () | The Triangle, 5-17 Hammersmith Grove, London, United Kingdom, W6 0LG | March 1966 / 8 March 2010 |
British / England |
Solicitor |
WYNDHAM VACATION RENTALS (UK) LTD | Director () | Spring Mill, Spring Mill, Barnoldswick, Lancashire, England, BB94 0AA | / 28 March 2013 |
/ |
|
GORDON, Samantha | Secretary (Resigned) | 3 Loddon Hall, Barns Hales Green, Loddon, Norwich, Norfolk, NR14 6TB | / 2 February 2006 |
/ |
|
RODGERS, Stephen Richard | Secretary (Resigned) | 15 Tudor Close, Oldland Common, Bristol, Avon, BS15 6ST | / |
/ |
|
TEMPLE, Paul Edward | Secretary (Resigned) | Grove Farm, Frostenden, Beccles, Suffolk, NR34 8BS | / 28 October 1994 |
/ |
|
AILLES, Ian Simon | Director (Resigned) | 12th Floor, Landmark House, Hammersmith Bridge Road, London, United Kingdom, W6 9EJ | October 1965 / 8 March 2010 |
British / England |
Managing Director |
BADWAL, Pritpal Singh | Director (Resigned) | 81 Field Rise, Littleover, Derby, Derbyshire, DE23 1DF | September 1967 / 13 February 2006 |
British / United Kingdom |
Director |
BORG, Yvonne Julia | Director (Resigned) | Hill House, 30 Norwich Road, Stoke Holy Cross, Norwich, Norfolk, NR5 0EG | July 1949 / 20 January 2004 |
British / United Kingdom |
Company Director |
CARRICK, Richard John | Director (Resigned) | Orchard House, The Street Bergh Apton, Norwich, NR15 1BN | June 1954 / 20 January 2004 |
British / United Kingdom |
Company Director |
FULLAM, Timothy James | Director (Resigned) | The Gables, 53 St Johns Road, Bungay, Norfolk, NR35 1DH | April 1953 / 20 January 2004 |
British / Uk |
Company Director |
GAYLARD, Kenneth Ernest | Director (Resigned) | Greenways, Mill Road Burgh St Peter, Beccles, Suffolk, NR34 0BA | September 1944 / 28 October 1994 |
British / United Kingdom |
Accountant |
GORDON, Samantha | Director (Resigned) | 3 Loddon Hall, Barns Hales Green, Loddon, Norwich, Norfolk, NR14 6TB | December 1971 / 2 February 2006 |
British / United Kingdom |
Director |
HOLMAN, David | Director (Resigned) | 11 Mill Lane, Wrentham, Beccles, Suffolk, NR34 7JQ | July 1936 / 28 August 1994 |
British / |
Director |
HOSEASON, James William Nicholson | Director (Resigned) | Gillingham House, Gillingham, Beccles, Suffolk, NR34 0HH | November 1927 / 28 October 1994 |
British / |
Company Director |
NEWELL, Carol Elizabeth | Director (Resigned) | 11 Redcliffe Way, Brundall, Norwich, Norfolk, United Kingdom, NR13 5LS | April 1966 / 1 November 2008 |
British / United Kingdom |
Finance Director |
RODGERS, Annie Claude | Director (Resigned) | 15 Tudor Close, Oldland Common, Bristol, BS30 9ST | August 1959 / |
French / United Kingdom |
Secretary |
RODGERS, Stephen Richard | Director (Resigned) | 15 Tudor Close, Oldland Common, Bristol, Avon, BS15 6ST | July 1953 / |
British / England |
Marketing Consultant |
TEMPLE, Paul Edward | Director (Resigned) | Grove Farm, Frostenden, Beccles, Suffolk, NR34 8BS | July 1955 / 4 September 1999 |
British / |
Director |
ZIMMERMAN, Sara Yvonne | Director (Resigned) | 64 Cambridge Road, Twickenham, London, TW1 2HL | April 1962 / 2 February 2006 |
English / England |
Director |
Post Town | SUFFOLK |
Post Code | NR32 2LW |
SIC Code | 55900 - Other accommodation |
Please provide details on OLDCO EARBY LIMITED 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.