JOHN PACKER ASSOCIATES LIMITED
ST ANDREWS BUSINESS PARK

Hellopages » Norfolk » Broadland » NR7 0HR

Company number 03434497
Status Active
Incorporation Date 16 September 1997
Company Type Private Limited Company
Address LANCASTER HOUSE, 16 CENTRAL AVENUE, ST ANDREWS BUSINESS PARK, NORWICH NORFOLK, NR7 0HR
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Statement by Directors; Statement of capital on 21 March 2017 GBP 1.00 ; Solvency Statement dated 28/02/17. The most likely internet sites of JOHN PACKER ASSOCIATES LIMITED are www.johnpackerassociates.co.uk, and www.john-packer-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and one months. John Packer Associates Limited is a Private Limited Company. The company registration number is 03434497. John Packer Associates Limited has been working since 16 September 1997. The present status of the company is Active. The registered address of John Packer Associates Limited is Lancaster House 16 Central Avenue St Andrews Business Park Norwich Norfolk Nr7 0hr. The company`s financial liabilities are £218.37k. It is £0k against last year. And the total assets are £218.37k, which is £0k against last year. JONES, Hilary Louise is a Secretary of the company. BRITCH, Michael Lancaster is a Director of the company. DAW, Stephen Colin is a Director of the company. HERSEY, Simon Christopher is a Director of the company. Secretary BETTS, Karen Amanda has been resigned. Secretary PACKER, Ann has been resigned. Secretary REYNOLDS, Glen has been resigned. Secretary B. H. COMPANY SECRETARIAL SERVICES has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BLAKEY, Adrian Gerard Michael has been resigned. Director FINCH, Raymond John Edward has been resigned. Director MARKHAM, William John has been resigned. Director MCCORMACK, Peter Noel has been resigned. Director PACKER, John Edward has been resigned. Director PORTER, James Alexander has been resigned. Director QUAY, James Matthew has been resigned. Director TURNER, Paul has been resigned. Director VINCENT, Shaun has been resigned. Director VOZZA, Phillip has been resigned. Director YARHAM, Marcus Stanley has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


john packer associates Key Finiance

LIABILITIES £218.37k
CASH n/a
TOTAL ASSETS £218.37k
All Financial Figures

Current Directors

Secretary
JONES, Hilary Louise
Appointed Date: 27 October 2011

Director
BRITCH, Michael Lancaster
Appointed Date: 06 December 2016
67 years old

Director
DAW, Stephen Colin
Appointed Date: 21 September 2011
64 years old

Director
HERSEY, Simon Christopher
Appointed Date: 11 June 2012
58 years old

Resigned Directors

Secretary
BETTS, Karen Amanda
Resigned: 27 October 2011
Appointed Date: 20 October 2009

Secretary
PACKER, Ann
Resigned: 02 October 1997
Appointed Date: 16 September 1997

Secretary
REYNOLDS, Glen
Resigned: 20 October 2009
Appointed Date: 17 November 2006

Secretary
B. H. COMPANY SECRETARIAL SERVICES
Resigned: 17 November 2006
Appointed Date: 02 October 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 16 September 1997
Appointed Date: 16 September 1997

Director
BLAKEY, Adrian Gerard Michael
Resigned: 18 June 2009
Appointed Date: 17 November 2006
67 years old

Director
FINCH, Raymond John Edward
Resigned: 18 June 2009
Appointed Date: 17 November 2006
79 years old

Director
MARKHAM, William John
Resigned: 31 May 1999
Appointed Date: 02 October 1997
96 years old

Director
MCCORMACK, Peter Noel
Resigned: 07 January 2004
Appointed Date: 02 October 1997
71 years old

Director
PACKER, John Edward
Resigned: 17 November 2006
Appointed Date: 19 September 1997
68 years old

Director
PORTER, James Alexander
Resigned: 30 April 2012
Appointed Date: 13 December 2006
50 years old

Director
QUAY, James Matthew
Resigned: 26 February 2016
Appointed Date: 01 September 2000
69 years old

Director
TURNER, Paul
Resigned: 20 March 2013
Appointed Date: 18 May 2012
58 years old

Director
VINCENT, Shaun
Resigned: 21 September 2011
Appointed Date: 18 June 2009
59 years old

Director
VOZZA, Phillip
Resigned: 12 January 2009
Appointed Date: 17 November 2006
64 years old

Director
YARHAM, Marcus Stanley
Resigned: 18 May 2012
Appointed Date: 17 November 2006
51 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 September 1997
Appointed Date: 16 September 1997

Persons With Significant Control

Nps Property Consultants Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

JOHN PACKER ASSOCIATES LIMITED Events

21 Mar 2017
Statement by Directors
21 Mar 2017
Statement of capital on 21 March 2017
  • GBP 1.00

21 Mar 2017
Solvency Statement dated 28/02/17
21 Mar 2017
Resolutions
  • RES13 ‐ Reduction of share premium account 28/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
This document is being processed and will be available in 5 days.

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 87 more events
21 Oct 1997
Secretary resigned
21 Oct 1997
Director resigned
21 Oct 1997
New secretary appointed
21 Oct 1997
New director appointed
16 Sep 1997
Incorporation

JOHN PACKER ASSOCIATES LIMITED Charges

22 December 2003
Debenture
Delivered: 3 January 2004
Status: Satisfied on 29 September 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…