OLDCO EARBY LIMITED

Address:
Sunway House, Raglan Road, Lowestoft, Suffolk, NR32 2LW

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
55900 Other accommodation

Office Location

Address SUNWAY HOUSE, RAGLAN ROAD
LOWESTOFT
Post Town SUFFOLK
Post Code NR32 2LW

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town SUFFOLK
Post Code NR32 2LW
SIC Code 55900 - Other accommodation

Improve Information

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.

Register Information

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

Trending Searches