Brandon Parva
Norwich
Norfolk
NR9 4DL
Director Name | Mr Andrew John Martin |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1992(12 years, 12 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Hazelryst Rystwood Road Forest Row East Sussex RH18 5LX |
Director Name | Tristram Seton Sykes |
---|---|
Date of Birth | February 1931 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 July 1992(12 years, 12 months after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Farmer |
Correspondence Address | Norrington Manor Alvediston Salisbury Wiltshire SP5 5LL |
Secretary Name | Frederick William Le Grice |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 December 1996(17 years, 5 months after company formation) |
Appointment Duration | 27 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Victor Gardens Hawkwell Hockley Essex SS5 4DS |
Director Name | Robert William Addison Craigie |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(12 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 24 July 1995) |
Role | Chartered Accountant |
Correspondence Address | 93 Northwood Avenue Purley Surrey CR8 2ES |
Director Name | Mr Robin James Upton |
---|---|
Date of Birth | March 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(12 years, 12 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 April 1997) |
Role | Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Park Farm Herringswell Bury St Edmunds IP28 6SR |
Secretary Name | Roger Jack Cann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1992(12 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 December 1996) |
Role | Company Director |
Correspondence Address | 91 Crossways Three Bridges Crawley West Sussex RH10 1QU |
Registered Address | Standon House 21 Mansell Street London E1 8AA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Latest Accounts | 30 September 1995 (28 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
11 November 1998 | Dissolved (1 page) |
---|---|
11 August 1998 | Return of final meeting in a members' voluntary winding up (3 pages) |
17 March 1998 | Liquidators statement of receipts and payments (5 pages) |
19 May 1997 | Director resigned (1 page) |
5 March 1997 | Resolutions
|
5 March 1997 | Appointment of a voluntary liquidator (1 page) |
5 March 1997 | Declaration of solvency (3 pages) |
6 January 1997 | Secretary resigned (1 page) |
6 January 1997 | New secretary appointed (1 page) |
8 August 1996 | Return made up to 24/07/96; full list of members (7 pages) |
1 August 1996 | Full accounts made up to 30 September 1995 (14 pages) |
4 July 1996 | Director's particulars changed (2 pages) |
4 July 1996 | Director's particulars changed (2 pages) |
19 December 1995 | Director's particulars changed (4 pages) |
28 September 1995 | Director's particulars changed (6 pages) |
20 July 1995 | Full accounts made up to 30 September 1994 (14 pages) |
17 May 1995 | Director's particulars changed (6 pages) |
17 May 1995 | Director's particulars changed (6 pages) |