JOHN PACKER ASSOCIATES LIMITED - ST ANDREWS BUSINESS PARK
Overview
JOHN PACKER ASSOCIATES LIMITED is a Private Limited Company from ST ANDREWS BUSINESS PARK and has the status: Dissolved - no longer trading.
JOHN PACKER ASSOCIATES LIMITED was incorporated 26 years ago on 16/09/1997 and has the registered number: 03434497. The accounts status is TOTAL EXEMPTION SMALL.
JOHN PACKER ASSOCIATES LIMITED was incorporated 26 years ago on 16/09/1997 and has the registered number: 03434497. The accounts status is TOTAL EXEMPTION SMALL.
JOHN PACKER ASSOCIATES LIMITED - ST ANDREWS BUSINESS PARK
This company is listed in the following categories:
41201 - Construction of commercial buildings
41201 - Construction of commercial buildings
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2016 |
Registered Office
LANCASTER HOUSE
ST ANDREWS BUSINESS PARK
NORWICH NORFOLK
NR7 0HR
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HILARY LOUISE JONES | Secretary | 2011-10-27 | CURRENT | ||
MR DEAN THORVALD WETTELAND | Nov 1976 | British | Director | 2018-04-16 | CURRENT |
PHILLIP VOZZA | Apr 1961 | British | Director | 2006-11-17 UNTIL 2009-01-12 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1997-09-16 UNTIL 1997-09-16 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-09-16 UNTIL 1997-09-16 | RESIGNED | ||
MR GLEN REYNOLDS | Jun 1965 | British | Secretary | 2006-11-17 UNTIL 2009-10-20 | RESIGNED |
ANN PACKER | Feb 1956 | Secretary | 1997-09-16 UNTIL 1997-10-02 | RESIGNED | |
MISS KAREN AMANDA BETTS | Secretary | 2009-10-20 UNTIL 2011-10-27 | RESIGNED | ||
JAMES ALEXANDER PORTER | Jan 1975 | British | Director | 2006-12-13 UNTIL 2012-04-30 | RESIGNED |
MR JOHN EDWARD PACKER | May 1957 | British | Director | 1997-09-19 UNTIL 2006-11-17 | RESIGNED |
JAMES MATTHEW QUAY | Oct 1955 | British | Director | 2000-09-01 UNTIL 2016-02-26 | RESIGNED |
MR MARCUS STANLEY YARHAM | Feb 1974 | British | Director | 2006-11-17 UNTIL 2012-05-18 | RESIGNED |
B. H. COMPANY SECRETARIAL SERVICES | Corporate Secretary | 1997-10-02 UNTIL 2006-11-17 | RESIGNED | ||
PETER NOEL MCCORMACK | Dec 1953 | British | Director | 1997-10-02 UNTIL 2004-01-07 | RESIGNED |
MR SHAUN VINCENT | Dec 1965 | British | Director | 2009-06-18 UNTIL 2011-09-21 | RESIGNED |
PAUL TURNER | Oct 1966 | British | Director | 2012-05-18 UNTIL 2013-03-20 | RESIGNED |
MR RAYMOND JOHN EDWARD FINCH | Apr 1946 | British | Director | 2006-11-17 UNTIL 2009-06-18 | RESIGNED |
WILLIAM JOHN MARKHAM | May 1929 | British | Director | 1997-10-02 UNTIL 1999-05-31 | RESIGNED |
MR MICHAEL LANCASTER BRITCH | Feb 1958 | British | Director | 2016-12-06 UNTIL 2018-04-16 | RESIGNED |
ADRIAN GERARD MICHAEL BLAKEY | Jan 1958 | British | Director | 2006-11-17 UNTIL 2009-06-18 | RESIGNED |
SIMON CHRISTOPHER HERSEY | Apr 1967 | British | Director | 2012-06-11 UNTIL 2017-11-27 | RESIGNED |
STEPHEN COLIN DAW | Aug 1961 | British | Director | 2011-09-21 UNTIL 2017-11-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nps Property Consultants Limited | 2016-04-06 | St Andrews Business Park Norwich Norfolk | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - JOHN PACKER ASSOCIATES LIMITED | 2016-12-20 | 31-03-2016 | £218,372 equity |