ST ANDREW'S PARK, NORWICH LIMITED
HORSHAM ST FAITH

Hellopages » Norfolk » Broadland » NR10 3JU

Company number 02800897
Status Active
Incorporation Date 18 March 1993
Company Type Private Limited Company
Address SUITE 1 ABBEY LODGE ABBEY FARM, COMMERCIAL PARK SOUTHWELL ROAD, HORSHAM ST FAITH, NORWICH, NR10 3JU
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 2 ; Secretary's details changed for Annie Phillips on 24 February 2016. The most likely internet sites of ST ANDREW'S PARK, NORWICH LIMITED are www.standrewsparknorwich.co.uk, and www.st-andrew-s-park-norwich.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Salhouse Rail Station is 5 miles; to Hoveton & Wroxham Rail Station is 5.9 miles; to Brundall Gardens Rail Station is 7.5 miles; to North Walsham Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.St Andrew S Park Norwich Limited is a Private Limited Company. The company registration number is 02800897. St Andrew S Park Norwich Limited has been working since 18 March 1993. The present status of the company is Active. The registered address of St Andrew S Park Norwich Limited is Suite 1 Abbey Lodge Abbey Farm Commercial Park Southwell Road Horsham St Faith Norwich Nr10 3ju. . PHILLIPS, Annie is a Secretary of the company. CLIPSHAM, Deborah Gertrude is a Director of the company. KING, Neil Gerald Alexander is a Director of the company. PHILLIPS, Annie is a Director of the company. Secretary ABERDEEN ASSET MANAGEMENT PLC has been resigned. Secretary CAPITA SINCLAIR HENDERSON LIMITED has been resigned. Secretary FRIENDS IVORY & SIME PLC has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FOSSICK, William Gawne has been resigned. Director FRASER, Charles Annand, Sir has been resigned. Director GILCHRIST, Clive Mace has been resigned. Director KING, Joseph has been resigned. Director KING, Leila Josephine has been resigned. Director KINLOCH, David Oliphant, Sir has been resigned. Director LAURIE, Robert Peter has been resigned. Director ROBERTSON, Iain Samuel has been resigned. Director TWEEDALE, Iain Gordon has been resigned. Director WAIN, Roger Henry Ashley has been resigned. Director WALTON, John Cannell has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
PHILLIPS, Annie
Appointed Date: 01 February 2002

Director
CLIPSHAM, Deborah Gertrude
Appointed Date: 01 February 2002
74 years old

Director
KING, Neil Gerald Alexander
Appointed Date: 01 February 2002
68 years old

Director
PHILLIPS, Annie
Appointed Date: 01 February 2002
74 years old

Resigned Directors

Secretary
ABERDEEN ASSET MANAGEMENT PLC
Resigned: 01 February 2002
Appointed Date: 29 August 2001

Secretary
CAPITA SINCLAIR HENDERSON LIMITED
Resigned: 01 January 1996
Appointed Date: 11 May 1993

Secretary
FRIENDS IVORY & SIME PLC
Resigned: 29 August 2001
Appointed Date: 01 January 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 May 1993
Appointed Date: 18 March 1993

Director
FOSSICK, William Gawne
Resigned: 01 February 2002
Appointed Date: 11 May 1993
84 years old

Director
FRASER, Charles Annand, Sir
Resigned: 17 December 2001
Appointed Date: 26 October 1995
97 years old

Director
GILCHRIST, Clive Mace
Resigned: 01 February 2002
Appointed Date: 21 May 1993
75 years old

Director
KING, Joseph
Resigned: 15 March 2005
Appointed Date: 01 February 2002
111 years old

Director
KING, Leila Josephine
Resigned: 31 October 2005
Appointed Date: 01 February 2002
98 years old

Director
KINLOCH, David Oliphant, Sir
Resigned: 01 February 2002
Appointed Date: 21 May 1993
83 years old

Director
LAURIE, Robert Peter
Resigned: 26 October 1995
Appointed Date: 21 May 1993
100 years old

Director
ROBERTSON, Iain Samuel
Resigned: 01 February 2002
Appointed Date: 26 October 1995
79 years old

Director
TWEEDALE, Iain Gordon
Resigned: 06 October 1999
Appointed Date: 21 May 1993
79 years old

Director
WAIN, Roger Henry Ashley
Resigned: 22 October 1995
Appointed Date: 21 May 1993
87 years old

Director
WALTON, John Cannell
Resigned: 01 February 2002
Appointed Date: 11 May 1993
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 May 1993
Appointed Date: 18 March 1993

ST ANDREW'S PARK, NORWICH LIMITED Events

01 Dec 2016
Total exemption full accounts made up to 31 March 2016
23 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 2

23 May 2016
Secretary's details changed for Annie Phillips on 24 February 2016
23 May 2016
Director's details changed for Annie Phillips on 24 February 2016
19 Nov 2015
Total exemption full accounts made up to 31 March 2015
...
... and 93 more events
21 May 1993
Director resigned;new director appointed

21 May 1993
Director resigned;new director appointed

21 May 1993
Registered office changed on 21/05/93 from: 2 baches street london N1 6UB

21 May 1993
Secretary resigned;new secretary appointed

18 Mar 1993
Incorporation