CODEWING COMMUNICATIONS LIMITED

4 officers / 9 resignations

WENT, Penny

Correspondence address
Matrix House 12-16 Lionel Road, Canvey Island, Essex, England, SS8 9DE
Role ACTIVE
secretary
Appointed on
21 June 2021

Average house price in the postcode SS8 9DE £303,000

TURNER, Dawn

Correspondence address
1 School Close, Capel St. Mary, Ipswich, England, IP9 2UP
Role ACTIVE
secretary
Appointed on
1 April 2010
Resigned on
21 June 2021

Average house price in the postcode IP9 2UP £379,000

OSBORNE, PAUL JOHN

Correspondence address
THE COPSE CROWN STREET, DEDHAM, COLCHESTER, ESSEX, ENGLAND, CO7 6AG
Role ACTIVE
Director
Date of birth
August 1958
Appointed on
31 January 2005
Nationality
ENGLISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode CO7 6AG £1,306,000

STANLEY, PHILIP JOHN

Correspondence address
THE GOLDEN HUNTER NORTH END ROAD, LITTLE YELDHAM, HALSTEAD, ESSEX, ENGLAND, CO9 4LG
Role ACTIVE
Director
Date of birth
October 1956
Appointed on
31 March 1999
Nationality
ENGLISH
Occupation
DIRECTOR

Average house price in the postcode CO9 4LG £603,000


HAYHOW, STEVEN RONALD

Correspondence address
1 DRAGONFLY WALK, IPSWICH, SUFFOLK, IP3 9UG
Role RESIGNED
Secretary
Appointed on
24 June 2009
Resigned on
1 April 2010
Nationality
BRITISH

Average house price in the postcode IP3 9UG £248,000

CLARK, PAUL MOIR

Correspondence address
17-19 SMEATON CLOSE SMEATON CLOSE, SEVERALLS INDUSTRIAL PARK, COLCHESTER, ENGLAND, CO4 9QY
Role RESIGNED
Director
Date of birth
July 1943
Appointed on
7 November 2005
Resigned on
1 June 2016
Nationality
BRITISH
Occupation
GROUP MANAGER DIRECTOR

SHARRATT, IAN BRUCE MARK

Correspondence address
42 MILTON DRIVE, RAVENSHEAD, NOTTINGHAM, NOTTINGHAMSHIRE, NG15 9BE
Role RESIGNED
Director
Date of birth
April 1941
Appointed on
31 March 1999
Resigned on
9 December 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode NG15 9BE £421,000

HEEPS, JANE ELIZABETH

Correspondence address
SEPTEMBER BARN, NORTH END LITTLE YELDHAM, HALSTEAD, ESSEX, CO9 4LJ
Role RESIGNED
Director
Date of birth
July 1960
Appointed on
31 March 1999
Resigned on
31 January 2005
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode CO9 4LJ £623,000

LEWIS, WENDY DAWN

Correspondence address
CHADDLEWOOD, NETLEY FIRS CLOSE, SOUTHAMPTON, HAMPSHIRE, SO19 6DX
Role RESIGNED
Secretary
Appointed on
5 July 1996
Resigned on
24 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO19 6DX £1,523,000

LEWIS, RODERICK FRANCIS

Correspondence address
CHADDLEWOOD, NETLEY FIRS CLOSE, SOUTHAMPTON, HAMPSHIRE, SO19 6DX
Role RESIGNED
Director
Date of birth
November 1959
Appointed on
5 July 1996
Resigned on
16 April 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO19 6DX £1,523,000

LEWIS, WENDY DAWN

Correspondence address
CHADDLEWOOD, NETLEY FIRS CLOSE, SOUTHAMPTON, HAMPSHIRE, SO19 6DX
Role RESIGNED
Director
Date of birth
April 1962
Appointed on
5 July 1996
Resigned on
24 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode SO19 6DX £1,523,000

LONDON LAW SERVICES LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Director
Appointed on
20 June 1996
Resigned on
5 July 1996

LONDON LAW SECRETARIAL LIMITED

Correspondence address
84 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP
Role RESIGNED
Nominee Secretary
Appointed on
20 June 1996
Resigned on
5 July 1996

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company