About

Registered Number: 05268499
Date of Incorporation: 25/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 22-24 Carr Street, Ipswich, Suffolk, IP4 1EJ,

 

Ipswich Housing Action Group Ltd was registered on 25 October 2004 and are based in Ipswich. We don't know the number of employees at this business. Ramsey, Julie Elizabeth, Bristow, Daniel Allan, Hennell James, Jeremy Rees, Jell, Thomas Matthew, Lancaster, Antonia Stephanie, Mcewen, Christopher Angus, Murphy, Tracy, Webb, Elaine, Hewitt, Halford, Goddard, Jeremy Paul, Grierson, John Richard, Hewlett, William Spencer, Hughes, John Harrop, Lankester, Jenny, Maduakoh, Nancy, Mason, Vivien Gail, Palmer, Patrick, Parker, Anthony Frederick, Perkins, Judith Mary, Pitt, Mandy Theresa, Seebohm, Laura Frances, Thorpe, Christine Anne, Warren, Isabel are the current directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRISTOW, Daniel Allan 30 November 2010 - 1
HENNELL JAMES, Jeremy Rees 16 June 2015 - 1
JELL, Thomas Matthew 06 December 2017 - 1
LANCASTER, Antonia Stephanie 27 June 2019 - 1
MCEWEN, Christopher Angus 06 December 2017 - 1
MURPHY, Tracy 14 December 2016 - 1
WEBB, Elaine 03 December 2014 - 1
GODDARD, Jeremy Paul 08 November 2005 30 September 2010 1
GRIERSON, John Richard 23 September 2013 31 December 2019 1
HEWLETT, William Spencer 09 December 2009 05 December 2018 1
HUGHES, John Harrop 25 October 2004 07 July 2011 1
LANKESTER, Jenny 30 November 2010 20 July 2012 1
MADUAKOH, Nancy 07 July 2011 27 June 2013 1
MASON, Vivien Gail 25 October 2004 24 September 2009 1
PALMER, Patrick 30 November 2010 22 January 2012 1
PARKER, Anthony Frederick 25 October 2004 31 August 2005 1
PERKINS, Judith Mary 25 October 2004 31 January 2005 1
PITT, Mandy Theresa 27 November 2007 12 March 2009 1
SEEBOHM, Laura Frances 01 March 2012 05 December 2012 1
THORPE, Christine Anne 14 December 2016 05 December 2018 1
WARREN, Isabel 25 June 2014 14 December 2016 1
Secretary Name Appointed Resigned Total Appointments
RAMSEY, Julie Elizabeth 18 November 2019 - 1
HEWITT, Halford 25 October 2004 16 August 2019 1

Filing History

Document Type Date
AD01 - Change of registered office address 23 April 2020
TM01 - Termination of appointment of director 09 January 2020
PSC07 - N/A 18 November 2019
AP03 - Appointment of secretary 18 November 2019
PSC01 - N/A 18 November 2019
CS01 - N/A 05 November 2019
AP01 - Appointment of director 16 October 2019
AA - Annual Accounts 19 September 2019
PSC01 - N/A 04 September 2019
TM02 - Termination of appointment of secretary 22 August 2019
PSC07 - N/A 22 August 2019
AP01 - Appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
AA - Annual Accounts 19 December 2018
TM01 - Termination of appointment of director 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
CS01 - N/A 25 October 2018
AP01 - Appointment of director 12 December 2017
AP01 - Appointment of director 12 December 2017
CS01 - N/A 26 October 2017
AA - Annual Accounts 27 September 2017
AD01 - Change of registered office address 04 August 2017
TM01 - Termination of appointment of director 29 March 2017
AP01 - Appointment of director 08 January 2017
AP01 - Appointment of director 06 January 2017
TM01 - Termination of appointment of director 04 January 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 30 September 2016
TM01 - Termination of appointment of director 23 May 2016
TM01 - Termination of appointment of director 18 May 2016
AR01 - Annual Return 03 November 2015
AA - Annual Accounts 30 September 2015
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 26 January 2015
AR01 - Annual Return 19 November 2014
TM01 - Termination of appointment of director 30 September 2014
AA - Annual Accounts 19 August 2014
AP01 - Appointment of director 12 August 2014
CH01 - Change of particulars for director 12 August 2014
CH01 - Change of particulars for director 01 July 2014
AP01 - Appointment of director 01 July 2014
AR01 - Annual Return 25 October 2013
AP01 - Appointment of director 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
AA - Annual Accounts 19 August 2013
RESOLUTIONS - N/A 01 May 2013
CC04 - Statement of companies objects 01 May 2013
AP01 - Appointment of director 29 January 2013
AR01 - Annual Return 25 October 2012
TM01 - Termination of appointment of director 25 October 2012
AA - Annual Accounts 11 July 2012
MEM/ARTS - N/A 15 March 2012
AP01 - Appointment of director 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
AP01 - Appointment of director 16 November 2011
AP01 - Appointment of director 15 November 2011
AR01 - Annual Return 09 November 2011
TM01 - Termination of appointment of director 09 November 2011
AA - Annual Accounts 20 July 2011
AP01 - Appointment of director 23 March 2011
AP01 - Appointment of director 01 March 2011
AP01 - Appointment of director 01 March 2011
AR01 - Annual Return 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
TM01 - Termination of appointment of director 28 October 2010
AA - Annual Accounts 02 August 2010
AP01 - Appointment of director 23 March 2010
TM01 - Termination of appointment of director 16 December 2009
AR01 - Annual Return 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
TM01 - Termination of appointment of director 20 October 2009
AA - Annual Accounts 22 June 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
288b - Notice of resignation of directors or secretaries 15 April 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 25 June 2008
AUD - Auditor's letter of resignation 09 April 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
363a - Annual Return 04 December 2007
AA - Annual Accounts 02 August 2007
363s - Annual Return 24 November 2006
AA - Annual Accounts 30 August 2006
288c - Notice of change of directors or secretaries or in their particulars 14 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
363s - Annual Return 07 December 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
225 - Change of Accounting Reference Date 07 January 2005
NEWINC - New incorporation documents 25 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.