ARP TRADING LIMITED

Address:
Breckland House, St. Nicholas Street, Thetford, Norfolk, IP24 1BT

ARP TRADING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 05835246. The registration start date is June 2, 2006. The current status is Active.

Company Overview

Company Number 05835246
Company Name ARP TRADING LIMITED
Registered Address Breckland House
St. Nicholas Street
Thetford
Norfolk
IP24 1BT
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2006-06-02
Account Category UNAUDITED ABRIDGED
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-12-31
Accounts Last Update 2020-03-31
Returns Due Date 2017-06-30
Returns Last Update 2016-06-02
Confirmation Statement Due Date 2021-06-16
Confirmation Statement Last Update 2020-06-02
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
70229 Management consultancy activities other than financial management

Office Location

Address BRECKLAND HOUSE
ST. NICHOLAS STREET
Post Town THETFORD
County NORFOLK
Post Code IP24 1BT

Companies with the same post town

Entity Name Office Address
ASSOCIATED LAMPS LTD 3 Earl Warren, Croxton, Thetford, IP24 1SS, England
GREYSTONE & MASON LIMITED Southburgh House High Common Road, Southburgh, Thetford, Norfolk, IP25 7SU, United Kingdom
LITTLE PEARL SERVICE LTD 71 Redgate, Thetford, IP24 2HD, England
ANGLIA FOREST LIMITED 2 Broom Hill, Fakenham Magna, Thetford, IP24 2QY, England
STORE & SECURE STORAGE LTD Field Farm Black Dyke Road, Hockwold, Thetford, IP26 4JW, England
ELEVATED STATE LTD The Barn House Hythe Road, Foulden, Thetford, Norfolk, IP26 5AH, England
NANSHAPELE LTD 49 Eastern Road, Watton, Thetford, IP25 6PA, United Kingdom
ORIENTAL PANDA KITCHEN LTD 31 Admirals Way, Thetford, IP24 2LB, England
ARKO VAN LTD 25 Edith Cavell Close, Thetford, IP24 1TJ, England
CIRCULARITY SYSTEMS LTD 1 School Green Cottages, Rushford, Thetford, IP24 2SB, England

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
CHUBBOCK, Alison Julia Secretary (Active) Breckland House, St. Nicholas Street, Thetford, Norfolk, IP24 1BT /
25 January 2017
/
BRIDGE, Robert William Director (Active) Fenland Hall, County Road, March, Cambridgeshire, United Kingdom, PE15 8NQ January 1975 /
25 January 2017
British /
United Kingdom
Corporate Director And Chief Finance Officer
JAVADI, Homira Director (Active) Breckland House, St. Nicholas Street, Thetford, Norfolk, IP24 1BT July 1962 /
25 January 2017
British /
United Kingdom
None
KORWIN-WROBLEWSKI, Jillian Lina Director (Active) Breckland House, St. Nicholas Street, Thetford, Norfolk, IP24 1BT July 1968 /
25 January 2017
British /
United Kingdom
Director
RADFORD, Andrew David Director (Active) Breckland House, St. Nicholas Street, Thetford, Norfolk, United Kingdom, IP24 1BT March 1967 /
25 January 2017
British /
United Kingdom
Local Authority Director
WALKER, Robert Director (Active) Elizabeth House, Walpole Lake, Dereham, Norfolk, England, NR9 4QR August 1975 /
16 June 2011
British /
England
Local Government Officer
KNIGHTS, Stephen John Secretary (Resigned) 29 St Peters Road, Great Walsingham, Norfolk, NR22 6DW /
22 November 2006
/
WALKER, Robert Secretary (Resigned) Breckland Council, Elizabeth House, Walpole Loke, Dereham, Norfolk, NR19 1EE /
16 October 2009
British /
CLAUSSEN, Paul Donald Director (Resigned) Heath Cottage, 24 Heath Road Hockering, Dereham, Norfolk, NR20 3JB May 1949 /
22 November 2006
British /
United Kingdom
Consultant
CLAYDON, Andrew David Director (Resigned) Breckland House, St. Nicholas Street, Thetford, Norfolk, United Kingdom, IP24 1BT January 1960 /
22 July 2010
British /
Uk
Local Government Officer
CORNEY, Paul James Joseph Director (Resigned) 113 Glebe Road, Norwich, Norfolk, NR2 3JH April 1963 /
22 November 2006
British /
Local Government Officer
EDWARDS, Stephen John Director (Resigned) Hillside Cottage, 11 Cheveley Road, Newmarket, Suffolk, CB8 8AD January 1956 /
22 November 2006
British /
United Kingdom
Sole Trader
GALLIN, Ian William Director (Resigned) Breckland House, St Nicholas Street, Thetford, Norfolk, England, IP24 1BT December 1969 /
1 December 2012
British /
Uk
Chief Executive Local Government
JOLLY, Ellen Mary Director (Resigned) Breckland House, St Nicholas Street, Thetford, Norfolk, England, IP24 1BT June 1957 /
13 April 2015
British /
Uk
Director
JONES, Sharon Elaine Director (Resigned) Yew Tree Barn, Bradfield Combust, Bury St Edmunds, Suffolk, IP30 0LW September 1957 /
22 November 2006
British /
United Kingdom
Local Government Officer
KNIGHTS, Stephen John Director (Resigned) 29 St Peters Road, Great Walsingham, Norfolk, NR22 6DW June 1957 /
22 November 2006
British /
Local Government Officer
LYNCH, Carol Frances Director (Resigned) Grabella Stud, Herringswell Road Kentford, Newmarket, Suffolk, CB8 7QS January 1944 /
22 November 2006
British /
Stud Owner
MILLAR, Robin John Director (Resigned) 42 Barry Lynham Drive, Newmarket, Suffolk, Uk, CB8 8YT October 1968 /
30 January 2013
Uk /
England
Management Consultant
ROMAN, Nigel Antony Director (Resigned) Breckland House, St Nicholas Street, Thetford, Norfolk, England, IP24 1BT May 1941 /
29 May 2014
British /
England
None
SMITH, William Henry Charles Director (Resigned) Roselands, Long Street, Great Ellingham, Norfolk, NR17 1LN February 1954 /
22 November 2006
British /
United Kingdom
Management Consultant
STEWART, Edward Woolf, Councillor Director (Resigned) 192 Park View, London Road, Brandon, Suffolk, IP27 0LP May 1937 /
23 May 2007
British /
United Kingdom
Salesman
URQUHART, Roderick Macgregor Director (Resigned) Walnut House, 50 Globe Street, Methwold, Norfolk, IP26 4PQ August 1968 /
22 November 2006
British /
United Kingdom
Local Government Officer
WASSELL, Michael Director (Resigned) Breckland House, St Nicholas Street, Thetford, Norfolk, England, IP24 1BT December 1950 /
13 April 2015
British /
Uk
None
MIKJON LIMITED Nominee Director (Resigned) Lacon House, Theobalds Road, London, WC1X 8RW /
2 June 2006
/

Competitor

Search similar business entities

Post Town THETFORD
Post Code IP24 1BT
Category trading
SIC Code 70229 - Management consultancy activities other than financial management
Category + Posttown trading + THETFORD

Improve Information

Please provide details on ARP TRADING LIMITED 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