Angela Caroline Maria PARR

Total number of appointments 12, 10 active appointments

HALL & PARR PROPERTY LTD

Correspondence address
The Studio Maltkiln Road, Fenton, Lincoln, England, LN1 2EW
Role ACTIVE
director
Date of birth
September 1965
Appointed on
25 September 2024
Nationality
British
Occupation
Company Director

Average house price in the postcode LN1 2EW £347,000

LOCAL GENERATION LIMITED

Correspondence address
Control Tower Hemswell Cliff Industrial Estate, Hemswell Cliff, Gainsborough, England, DN21 5TU
Role ACTIVE
director
Date of birth
September 1965
Appointed on
28 January 2022
Resigned on
12 June 2023
Nationality
British
Occupation
Finance Director

THORNFIELD 001 LIMITED

Correspondence address
Control Tower Hemswell Cliff Industrial Estate, Hemswell Cliff, Gainsborough, England, DN21 5TU
Role ACTIVE
director
Date of birth
September 1965
Appointed on
25 January 2022
Resigned on
12 June 2023
Nationality
British
Occupation
Finance Director

HOLME BIOENERGY LIMITED

Correspondence address
Control Tower Hemswell Cliff Industrial Estate, Hemswell Cliff, Gainsborough, England, DN21 5TU
Role ACTIVE
director
Date of birth
September 1965
Appointed on
30 July 2021
Resigned on
12 June 2023
Nationality
British
Occupation
Company Director

R100 ENERGY LIMITED

Correspondence address
Control Tower Hemswell Industrial Estate, Hemswell Cliff, Gainsborough, England, DN21 5TU
Role ACTIVE
director
Date of birth
September 1965
Appointed on
30 July 2021
Resigned on
12 June 2023
Nationality
British
Occupation
Company Director

FERNBROOK BIO LIMITED

Correspondence address
The Mine Site Mill Lane, South Witham, Grantham, Lincolnshire, England, NG33 5QN
Role ACTIVE
director
Date of birth
September 1965
Appointed on
16 May 2016
Resigned on
17 February 2021
Nationality
British
Occupation
Company Director

WHITES GENERATION LIMITED

Correspondence address
The Mine Site Mill Lane, South Witham, Grantham, Lincolnshire, United Kingdom, NG33 5QN
Role ACTIVE
director
Date of birth
September 1965
Appointed on
1 April 2016
Resigned on
17 February 2021
Nationality
British
Occupation
Company Director

PRO ACTIVE MANAGEMENT CONSULTING LTD

Correspondence address
East Barn Maltkiln Road, Fenton, Lincoln, United Kingdom, LN1 2EW
Role ACTIVE
director
Date of birth
September 1965
Appointed on
22 July 2015
Nationality
British
Occupation
Director

Average house price in the postcode LN1 2EW £347,000

RE:ENGAGE LTD

Correspondence address
Reynard House 37 Welford Road, Leicester, Leics, LE2 7AD
Role ACTIVE
director
Date of birth
September 1965
Appointed on
1 December 2012
Resigned on
27 August 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode LE2 7AD £1,544,000

PREMIERE ESTATES LTD.

Correspondence address
East Barn, Malt Kiln Road, Fenton, Lincoln, Lincolnshire, LN1 2EW
Role ACTIVE
director
Date of birth
September 1965
Appointed on
13 June 2003
Nationality
British
Occupation
Accountant

Average house price in the postcode LN1 2EW £347,000


FAMILY MONEY SAVERS LIMITED

Correspondence address
37 Welford Road, Leicester, England, LE2 7AD
Role RESIGNED
director
Date of birth
September 1965
Appointed on
1 December 2012
Resigned on
29 August 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode LE2 7AD £1,544,000

COMPLAINT HANDLING SERVICES LIMITED

Correspondence address
37-39 Welford Road, Leicester, United Kingdom, LE2 7AD
Role RESIGNED
director
Date of birth
September 1965
Appointed on
1 November 2012
Resigned on
29 August 2013
Nationality
British
Occupation
Finance Director

Average house price in the postcode LE2 7AD £1,544,000