ST ANDREWS PARK MANAGEMENT COMPANY LIMITED
NORWICH

Hellopages » Norfolk » Broadland » NR8 6HA

Company number 02824397
Status Active
Incorporation Date 1 June 1993
Company Type Private Limited Company
Address THE LOWLANDS COSTESSEY LANE, DRAYTON, NORWICH, NORFOLK, NR8 6HA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Termination of appointment of John Oliver Ellison as a director on 31 December 2016; Appointment of Mr Brian Gerard Mccarthy as a director on 31 December 2016; Annual return made up to 1 June 2016 Statement of capital on 2016-06-08 GBP 23.31 . The most likely internet sites of ST ANDREWS PARK MANAGEMENT COMPANY LIMITED are www.standrewsparkmanagementcompany.co.uk, and www.st-andrews-park-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and five months. St Andrews Park Management Company Limited is a Private Limited Company. The company registration number is 02824397. St Andrews Park Management Company Limited has been working since 01 June 1993. The present status of the company is Active. The registered address of St Andrews Park Management Company Limited is The Lowlands Costessey Lane Drayton Norwich Norfolk Nr8 6ha. . COVENTRY, David James Bruce is a Director of the company. HANDLEY HOWORTH, Nigel Charles is a Director of the company. MCCARTHY, Brian Gerard is a Director of the company. PHILLIPS, Annie is a Director of the company. Secretary DIXON, Michael Henry has been resigned. Secretary JARMAN, Peter Drake has been resigned. Secretary KITTERIDGE, Wendy has been resigned. Secretary O'CONNOR, Isobel has been resigned. Secretary PERRIN, Roger Francis has been resigned. Director DIXON, Michael Henry has been resigned. Director ELLISON, John Oliver has been resigned. Director MOORE, Keith Ernest has been resigned. Director PERRIN, Roger Francis has been resigned. Director TOWNSEND, Richard Mark has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
COVENTRY, David James Bruce
Appointed Date: 01 July 2010
73 years old

Director
HANDLEY HOWORTH, Nigel Charles
Appointed Date: 24 July 2006
58 years old

Director
MCCARTHY, Brian Gerard
Appointed Date: 31 December 2016
63 years old

Director
PHILLIPS, Annie
Appointed Date: 17 April 2002
74 years old

Resigned Directors

Secretary
DIXON, Michael Henry
Resigned: 26 May 2010
Appointed Date: 21 January 1998

Secretary
JARMAN, Peter Drake
Resigned: 04 March 1994
Appointed Date: 01 June 1993

Secretary
KITTERIDGE, Wendy
Resigned: 24 June 1994
Appointed Date: 04 March 1994

Secretary
O'CONNOR, Isobel
Resigned: 26 October 1995
Appointed Date: 24 June 1994

Secretary
PERRIN, Roger Francis
Resigned: 21 January 1998
Appointed Date: 20 November 1995

Director
DIXON, Michael Henry
Resigned: 24 July 2006
Appointed Date: 26 February 2002
77 years old

Director
ELLISON, John Oliver
Resigned: 31 December 2016
Appointed Date: 21 November 1997
73 years old

Director
MOORE, Keith Ernest
Resigned: 31 January 2002
Appointed Date: 21 January 1998
84 years old

Director
PERRIN, Roger Francis
Resigned: 21 November 1997
Appointed Date: 01 June 1993
71 years old

Director
TOWNSEND, Richard Mark
Resigned: 30 January 2002
Appointed Date: 21 November 1997
74 years old

ST ANDREWS PARK MANAGEMENT COMPANY LIMITED Events

13 Jan 2017
Termination of appointment of John Oliver Ellison as a director on 31 December 2016
13 Jan 2017
Appointment of Mr Brian Gerard Mccarthy as a director on 31 December 2016
08 Jun 2016
Annual return made up to 1 June 2016
Statement of capital on 2016-06-08
  • GBP 23.31

26 Feb 2016
Accounts for a small company made up to 29 September 2015
12 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 23.31

...
... and 80 more events
22 Mar 1994
Secretary resigned;new secretary appointed

16 Feb 1994
Accounting reference date notified as 29/09

15 Jun 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

15 Jun 1993
Ad 09/06/93--------- £ si [email protected]=7 £ ic 1/8
01 Jun 1993
Incorporation