GREEN PASTURES (DEREHAM)

Address:
20, Norwich Street, Dereham, Norfolk, NR19 1BX, England

GREEN PASTURES (DEREHAM) is a business entity registered at Companies House, UK, with entity identifier is 05014262. The registration start date is January 13, 2004. The current status is Active.

Company Overview

Company Number 05014262
Company Name GREEN PASTURES (DEREHAM)
Registered Address 20, Norwich Street
Dereham
Norfolk
NR19 1BX
England
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2004-01-13
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 1
Accounts Due Date 2021-10-31
Accounts Last Update 2020-01-31
Returns Due Date 2017-02-10
Returns Last Update 2016-01-13
Confirmation Statement Due Date 2021-02-24
Confirmation Statement Last Update 2020-01-13
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
47610 Retail sale of books in specialised stores

Office Location

Address 20, NORWICH STREET
Post Town DEREHAM
County NORFOLK
Post Code NR19 1BX
Country ENGLAND

Companies with the same post code

Entity Name Office Address
4D GEO LTD First Floor, 24e, Norwich Street, Dereham, NR19 1BX, United Kingdom
OKARA CTG LIMITED 10a/b Norwich Street, Dereham, NR19 1BX, England
PROCTOR AESTHETICS LTD 24 Norwich Street, Dereham, Norfolk, NR19 1BX, United Kingdom
MEGAN NEVE BEAUTY LTD 36a Norwich Street, Dereham, NR19 1BX, United Kingdom
SWARD SERVICES LIMITED First Floor, 24e, Norwich Street, Dereham, NR19 1BX, United Kingdom
DAVIES SYKES ASSOCIATES LLP 30, Norwich Street, Dereham, NR19 1BX, United Kingdom
RIGRULE LTD Unit 1 Bennett House, Norwich Street, Dereham, Norfolk, NR19 1BX, England
DEREHAM ACCOMMODATION AGENCY LTD 9 Norwich Street, Dereham, Norfolk, NR19 1BX
THE DRAWING ROOM CREATIVE LIMITED 24e Norwich Street, Dereham, Norwich, Norfolk, NR19 1BX
A & D HIPPERSON LIMITED First Floor, 24e Norwich Street, Dereham, Norfolk, NR19 1BX

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
BIRKS, Lance, Rev Director (Active) 20 High Street, Dereham, Norfolk, NR19 1DR May 1945 /
29 April 2015
British /
England
Retired Minister
COCKBILL, Mark Charles Director (Active) 20 High Street, Dereham, Norfolk, NR19 1DR June 1983 /
8 March 2017
British /
England
It Consultant
DOVE, Christine Mary Director (Active) 67 Greenfields Road, Dereham, Norfolk, NR20 3TE September 1948 /
11 October 2006
British /
England
Early Retired
KNOWLES, Sheila Jane Director (Active) 20 High Street, Dereham, Norfolk, NR19 1DR January 1953 /
29 April 2015
British /
England
Retired
LEE, John Stanley Director (Active) 20 Elmham Road, Beetley, Dereham, Norfolk, NR20 4BW May 1937 /
13 January 2004
British /
England
Retired
SAVILL, Joy Elizabeth Secretary (Resigned) 36 St Georges Drive, Toftwood, Dereham, Norfolk, NR19 1LQ /
11 October 2006
British /
Legal Executive
STROULGER, Jean Secretary (Resigned) 14 Townshend Road, Dereham, Norfolk, NR19 2YD /
13 January 2004
/
FELTON, Richard John Director (Resigned) Vine Cottage, 91 Eastgate Street North Elmham, Dereham, Norfolk, NR20 5HE April 1970 /
25 April 2007
British /
England
Managing Director
HUMPHREY, Irene Gwendoline Director (Resigned) 17 Park Highatt Drive, Shipdham, Thetford, Norfolk, IP25 7LG July 1965 /
25 April 2007
British /
Assistant Manager
MANN, Julie Catherine Susan Director (Resigned) 4 Powell Court, Dereham, Norfolk, NR19 2XJ May 1962 /
7 July 2004
British /
Housewife
MERSH, Keith Alfred Director (Resigned) 34 Theatre Street, Dereham, Norfolk, NR19 2ER May 1955 /
13 January 2004
British /
Full-Time Student
NORMAN, Richard David Director (Resigned) 20 High Street, Dereham, Norfolk, NR19 1DR August 1947 /
14 November 2012
British /
England
Retired
PIMENTEL, Ruth Ann Director (Resigned) 20 High Street, Dereham, Norfolk, NR19 1DR April 1946 /
12 September 2012
British /
England
Retired
PIMENTEL, Ruth Ann Director (Resigned) 26 Bramley Road, Greenfields, Dereham, Norfolk, NR20 3TH April 1946 /
13 January 2004
British /
England
Shop Manager
REEVE, Malcolm Eric Director (Resigned) 20 High Street, Dereham, Norfolk, England October 1953 /
18 November 2009
British /
England
Lay Preacher
SAVILL, Joy Elizabeth Director (Resigned) 36 St Georges Drive, Toftwood, Dereham, Norfolk, NR19 1LQ August 1961 /
7 July 2004
British /
England
Legal Executive
SMEDLEY, Phillip John Director (Resigned) 20 High Street, Dereham, Norfolk, England March 1974 /
18 November 2009
British /
United Kingdom
Teacher
STROULGER, Jean Director (Resigned) 14 Townshend Road, Dereham, Norfolk, NR19 2YD January 1950 /
13 January 2004
British /
Shop Manager
STROULGER, Robert Michael Director (Resigned) 14 Townshend Road, Dereham, Norfolk, NR19 2YD October 1948 /
13 January 2004
British /
Council Information Officer
VALLANCE, Harjinder Tina Kaur Director (Resigned) Oakview House 13, Wavell Road, East Dereham, Norfolk, NR19 2XG December 1971 /
4 February 2009
British /
England
Housewife
WOODGETT, Mark Director (Resigned) Liberty Cottage, Burgh Lane, Mattishall, Dereham, Norfolk, England, NR20 3QS May 1962 /
7 July 2004
British /
England
Care Home Manager

Competitor

Search similar business entities

Post Town DEREHAM
Post Code NR19 1BX
SIC Code 47610 - Retail sale of books in specialised stores

Improve Information

Please provide details on GREEN PASTURES (DEREHAM) by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches