MANOR PARK (WATTON) LIMITED
NORFOLK

Hellopages » Norfolk » Breckland » IP25 6HH
Company number 02856829
Status Active
Incorporation Date 24 September 1993
Company Type Private Limited Company
Address 20 MANOR PARK, WATTON THETFORD, NORFOLK, IP25 6HH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Termination of appointment of Jane Karen Tinkler as a director on 1 February 2017; Confirmation statement made on 28 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of MANOR PARK (WATTON) LIMITED are www.manorparkwatton.co.uk, and www.manor-park-watton.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. The distance to to Eccles Road Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Manor Park Watton Limited is a Private Limited Company. The company registration number is 02856829. Manor Park Watton Limited has been working since 24 September 1993. The present status of the company is Active. The registered address of Manor Park Watton Limited is 20 Manor Park Watton Thetford Norfolk Ip25 6hh. The company`s financial liabilities are £20.26k. It is £-4.13k against last year. The cash in hand is £19.36k. It is £-3.78k against last year. And the total assets are £20.79k, which is £-4.11k against last year. NICOLL, Angela Olive, Reverand is a Secretary of the company. HOBBS, Clifford John is a Director of the company. Secretary BRICKNELL, Peter Richard has been resigned. Secretary LANE, Joan Winifred has been resigned. Secretary PILCH, Margaret has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director LANE, Frank William has been resigned. Director PILCH, Margaret has been resigned. Director SOMERS, Vincent Edwin John has been resigned. Director THOENE, Jessie has been resigned. Director TINKLER, Jane Karen has been resigned. Director WOODS, Hazel has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


manor park (watton) Key Finiance

LIABILITIES £20.26k
-17%
CASH £19.36k
-17%
TOTAL ASSETS £20.79k
-17%
All Financial Figures

Current Directors

Secretary
NICOLL, Angela Olive, Reverand
Appointed Date: 25 February 2016

Director
HOBBS, Clifford John
Appointed Date: 12 June 1995
100 years old

Resigned Directors

Secretary
BRICKNELL, Peter Richard
Resigned: 12 June 1995
Appointed Date: 26 September 1994

Secretary
LANE, Joan Winifred
Resigned: 26 September 1994
Appointed Date: 24 September 1993

Secretary
PILCH, Margaret
Resigned: 25 February 2016
Appointed Date: 12 June 1995

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 September 1993
Appointed Date: 24 September 1993

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 24 September 1993
Appointed Date: 24 September 1993
35 years old

Director
LANE, Frank William
Resigned: 26 September 1994
Appointed Date: 24 September 1993
103 years old

Director
PILCH, Margaret
Resigned: 05 November 2009
Appointed Date: 30 August 2006
97 years old

Director
SOMERS, Vincent Edwin John
Resigned: 21 March 1996
Appointed Date: 26 September 1994
69 years old

Director
THOENE, Jessie
Resigned: 29 August 2006
Appointed Date: 21 May 1997
104 years old

Director
TINKLER, Jane Karen
Resigned: 01 February 2017
Appointed Date: 28 June 2013
65 years old

Director
WOODS, Hazel
Resigned: 21 May 1997
Appointed Date: 21 March 1996
87 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 24 September 1994
Appointed Date: 24 September 1993

Persons With Significant Control

Mr Clifford John Hobbs
Notified on: 28 September 2016
100 years old
Nature of control: Has significant influence or control

MANOR PARK (WATTON) LIMITED Events

01 Feb 2017
Termination of appointment of Jane Karen Tinkler as a director on 1 February 2017
05 Oct 2016
Confirmation statement made on 28 September 2016 with updates
10 Jun 2016
Total exemption small company accounts made up to 30 September 2015
26 Feb 2016
Appointment of Reverand Angela Olive Nicoll as a secretary on 25 February 2016
25 Feb 2016
Termination of appointment of Margaret Pilch as a secretary on 25 February 2016
...
... and 60 more events
29 Sep 1994
Registered office changed on 29/09/94 from: 52 berkeley square london W1X 6EH

19 Oct 1993
Secretary resigned;new secretary appointed

19 Oct 1993
Director resigned;new director appointed

19 Oct 1993
Registered office changed on 19/10/93 from: 33 crwys road cardiff CF2 4YF

24 Sep 1993
Incorporation