About

Registered Number: 06603556
Date of Incorporation: 27/05/2008 (16 years ago)
Company Status: Active
Registered Address: The Thatch Castle Road, Offton, Ipswich, Suffolk, IP8 4RG,

 

Georgina Kennedy Translations Ltd was founded on 27 May 2008 and has its registered office in Ipswich. The companies directors are listed as Dyer, Georgina, Dyer, Neil, Kennedy, Marjorie Carol, Waterlow Secretaries Limited, Dyer, Neil, Dyer, Neil, Waterlow Nominees Limited. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DYER, Georgina 27 May 2008 - 1
DYER, Neil 17 May 2016 03 August 2020 1
DYER, Neil 16 June 2015 17 May 2016 1
WATERLOW NOMINEES LIMITED 27 May 2008 27 May 2008 1
Secretary Name Appointed Resigned Total Appointments
DYER, Neil 01 May 2013 03 August 2020 1
KENNEDY, Marjorie Carol 27 May 2008 25 June 2012 1
WATERLOW SECRETARIES LIMITED 27 May 2008 27 May 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 August 2020
TM01 - Termination of appointment of director 03 August 2020
TM02 - Termination of appointment of secretary 03 August 2020
AA - Annual Accounts 17 June 2020
AD01 - Change of registered office address 17 June 2020
CS01 - N/A 29 May 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 01 June 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 06 June 2017
CH03 - Change of particulars for secretary 05 June 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 31 May 2016
AP01 - Appointment of director 18 May 2016
TM01 - Termination of appointment of director 18 May 2016
AA - Annual Accounts 31 March 2016
CERTNM - Change of name certificate 16 June 2015
AR01 - Annual Return 16 June 2015
AP01 - Appointment of director 16 June 2015
CH01 - Change of particulars for director 16 June 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 31 May 2013
AP03 - Appointment of secretary 29 May 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 26 June 2012
TM02 - Termination of appointment of secretary 25 June 2012
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 28 June 2011
CH01 - Change of particulars for director 28 June 2011
AD01 - Change of registered office address 14 June 2011
AD01 - Change of registered office address 14 February 2011
AA - Annual Accounts 02 December 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 10 June 2009
225 - Change of Accounting Reference Date 11 July 2008
287 - Change in situation or address of Registered Office 30 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
NEWINC - New incorporation documents 27 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.