CHERRY TREE COURT MANAGEMENT (DISS) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
6 officers / 13 resignations

BROWN, Nicola

Correspondence address
28 Cherry Tree Court, Diss, England, IP22 4QW
Role ACTIVE
director
Date of birth
May 1970
Appointed on
1 July 2020
Nationality
British
Occupation
Communications Consultant

Average house price in the postcode IP22 4QW £316,000

CHALKE, David

Correspondence address
28 Cherry Tree Court, Diss, England, IP22 4QW
Role ACTIVE
director
Date of birth
May 1955
Appointed on
1 July 2020
Nationality
British
Occupation
Retired

Average house price in the postcode IP22 4QW £316,000

LRPM LTD

Correspondence address
8 Hamilton Road, Cromer, Norfolk, England, NR27 9HL
Role ACTIVE
corporate-secretary
Appointed on
26 February 2020
Resigned on
7 November 2021

Average house price in the postcode NR27 9HL £231,000

PATTENDEN, Diane

Correspondence address
28 Cherry Tree Court, Diss, England, IP22 4QW
Role ACTIVE
director
Date of birth
May 1961
Appointed on
3 June 2019
Resigned on
5 January 2022
Nationality
British
Occupation
Head Of Operations

Average house price in the postcode IP22 4QW £316,000

STODEL, ANDREW

Correspondence address
29 CHERRY TREE COURT, DISS, NORFOLK, ENGLAND, IP22 4QW
Role ACTIVE
Director
Date of birth
January 1956
Appointed on
11 March 2019
Nationality
BRITISH
Occupation
OPTICIAN

Average house price in the postcode IP22 4QW £316,000

FISKE, Sally Lynn

Correspondence address
28 Cherry Tree Court, Diss, England, IP22 4QW
Role ACTIVE
director
Date of birth
October 1962
Appointed on
1 March 2011
Resigned on
13 July 2025
Nationality
British
Occupation
None

Average house price in the postcode IP22 4QW £316,000

Check director history across all UK companiesAI Assistant tracks all appointments, resignations, and dissolved companies instantly.
Learn More →

GOODALL BROWNE, JENNA MELISSA

Correspondence address
TW GAZE 10 MARKET HILL, DISS, NORFOLK, ENGLAND, IP22 4WJ
Role RESIGNED
Secretary
Appointed on
7 March 2015
Resigned on
21 February 2020
Nationality
NATIONALITY UNKNOWN

HIPPERSON, RACHAEL ELEANOR

Correspondence address
TW GAZE 10 MARKET HILL, DISS, NORFOLK, ENGLAND, IP22 4WJ
Role RESIGNED
Secretary
Appointed on
1 November 2010
Resigned on
7 March 2015
Nationality
BRITISH

WILKINS, PETER JOHN GIRVAY

Correspondence address
26 26 CHERRY TREE COURT, DISS, NORFOLK, ENGLAND, IP22 4QW
Role RESIGNED
Director
Date of birth
January 1933
Appointed on
24 November 2008
Resigned on
7 January 2020
Nationality
BRITISH
Occupation
RETIRED

Average house price in the postcode IP22 4QW £316,000

GEORGE, PETER ROWLAND

Correspondence address
23 CHERRY TREE COURT, DISS, NORFOLK, IP22 4QW
Role RESIGNED
Director
Date of birth
March 1950
Appointed on
6 December 2007
Resigned on
1 November 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode IP22 4QW £316,000

GEORGE, PETER ROWLAND

Correspondence address
23 CHERRY TREE COURT, DISS, NORFOLK, IP22 4QW
Role RESIGNED
Secretary
Appointed on
25 August 2005
Resigned on
1 November 2010
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode IP22 4QW £316,000

DAVEY, JACQUELINE

Correspondence address
19 CHERRY TREE COURT, DISS, NORFOLK, IP22 4QW
Role RESIGNED
Director
Date of birth
February 1962
Appointed on
25 August 2005
Resigned on
6 December 2007
Nationality
BRITISH
Occupation
P A

Average house price in the postcode IP22 4QW £316,000

WATTAM, DAVID

Correspondence address
4 CHERRY TREE COURT, DISS, NORFOLK, IP22 4QW
Role RESIGNED
Director
Date of birth
March 1957
Appointed on
25 August 2005
Resigned on
25 September 2008
Nationality
BRITISH
Occupation
SURVEYOR

Average house price in the postcode IP22 4QW £316,000

SKILTON, MARK CHRISTOPHER

Correspondence address
MALVERN LODGE, COMMON ROAD SHELFANGER, DISS, NORFOLK, IP22 2DP
Role RESIGNED
Director
Date of birth
December 1959
Appointed on
28 January 1999
Resigned on
25 August 2005
Nationality
BRITISH
Occupation
DEVELOPER

Average house price in the postcode IP22 2DP £427,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Director
Appointed on
28 January 1999
Resigned on
28 January 1999

Average house price in the postcode NW8 8EP £744,000

WARD, DANIEL JOHN

Correspondence address
93A DENMARK STREET, DISS, NORFOLK, IP22 4LF
Role RESIGNED
Director
Date of birth
March 1944
Appointed on
28 January 1999
Resigned on
25 August 2005
Nationality
BRITISH
Occupation
BUILDER

Average house price in the postcode IP22 4LF £439,000

SWIFT INCORPORATIONS LIMITED

Correspondence address
26 CHURCH STREET, LONDON, NW8 8EP
Role RESIGNED
Nominee Secretary
Appointed on
28 January 1999
Resigned on
28 January 1999

Average house price in the postcode NW8 8EP £744,000

WARD, DANIEL JOHN

Correspondence address
93A DENMARK STREET, DISS, NORFOLK, IP22 4LF
Role RESIGNED
Secretary
Appointed on
28 January 1999
Resigned on
25 August 2005
Nationality
BRITISH
Occupation
BUILDER

Average house price in the postcode IP22 4LF £439,000

INSTANT COMPANIES LIMITED

Correspondence address
1 MITCHELL LANE, BRISTOL, AVON, BS1 6BU
Role RESIGNED
Nominee Director
Appointed on
28 January 1999
Resigned on
28 January 1999

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company