Birkenhead
Merseyside
CH41 7ED
Wales
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 15 November 2022(76 years, 11 months after company formation) |
Appointment Duration | 1 year |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
Director Name | William Terence Chapman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(45 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 31 July 1997) |
Role | Company Director |
Correspondence Address | 9 The Paddock Upton Wirral Merseyside L49 6NP |
Director Name | Michael Eric Firth |
---|---|
Date of Birth | December 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(45 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 31 March 1998) |
Role | Company Director |
Correspondence Address | Dene Cottage Whittington Carnforth Lancashire LA6 2NY |
Director Name | Richard John Hughes |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(45 years, 9 months after company formation) |
Appointment Duration | 7 years (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 1 Glenavon Road Prenton Wirral Merseyside CH43 0RB Wales |
Director Name | Mr Robert William Knight |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(45 years, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 1995) |
Role | Company Director |
Correspondence Address | Galleons Reach Chavey Downs Road Winkfield Row Bracknell Berkshire RG12 6NY |
Director Name | Brian Thompson Ridge |
---|---|
Date of Birth | January 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 1991(45 years, 9 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 17 November 1993) |
Role | Company Director |
Correspondence Address | Heathside 98 Oldfield Drive Heswall Wirral Merseyside CH60 9HA Wales |
Director Name | Mr Martin Crawshaw |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1995(49 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 January 1998) |
Role | Company Director |
Correspondence Address | 10 Wavell Garth Sandal Wakefield West Yorkshire WF2 6JP |
Director Name | Alastair Gibson Kerr |
---|---|
Date of Birth | February 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(51 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 22 September 2000) |
Role | Company Director |
Correspondence Address | Mulbarton 60 Meols Drive Hoylake Wirral Merseyside L47 4AW |
Director Name | Gary Anthony Woods |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1998(52 years, 10 months after company formation) |
Appointment Duration | 4 months (resigned 01 February 1999) |
Role | Company Director |
Correspondence Address | 14 Curlew Avenue Upton Wirral Merseyside CH49 4QA Wales |
Director Name | Neil Alexander |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1998(52 years, 11 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 September 2001) |
Role | Accountant |
Correspondence Address | 11 Vyner Court Vyner Close Birkenhead Merseyside CH43 7XL Wales |
Director Name | Paul Eggleton |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(53 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 November 2000) |
Role | Company Director |
Correspondence Address | 6 Oldfield Gardens Heswall Wirral Merseyside L60 6TG |
Director Name | Mr Geoffrey Nigel Standring |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(53 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Llys Nercwys Mold Clwyd CH7 1HR Wales |
Director Name | Mr Peter Robert Johnson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(54 years, 9 months after company formation) |
Appointment Duration | 15 years, 8 months (resigned 03 June 2016) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr Christopher Houghton |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2001(55 years, 9 months after company formation) |
Appointment Duration | 16 years, 4 months (resigned 01 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr Gary Anthony Woods |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2004(58 years, 3 months after company formation) |
Appointment Duration | 13 years, 12 months (resigned 27 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr Martin Richard Stewart |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(58 years, 11 months after company formation) |
Appointment Duration | 13 years, 9 months (resigned 04 August 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr John Sullivan O'Doherty |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 February 2018(72 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 July 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Mr Timothy Patrick Clancy |
---|---|
Date of Birth | February 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(72 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 31 July 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Mr Gareth Vaughan Griffiths |
---|---|
Status | Resigned |
Appointed | 05 March 2021(75 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2022) |
Role | Company Director |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Park Group Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1991(45 years, 9 months after company formation) |
Appointment Duration | 29 years, 5 months (resigned 05 March 2021) |
Correspondence Address | 1 Valley Road Birkenhead Merseyside CH41 7ED Wales |
Website | britvic.com |
---|---|
Telephone | 0151 6531700 |
Telephone region | Liverpool |
Registered Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Bidston and St James |
Built Up Area | Birkenhead |
Address Matches | Over 20 other UK companies use this postal address |
4k at £0.6 | Park Group Uk LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £288,524,527 |
Gross Profit | £24,970,009 |
Net Worth | £45,019,213 |
Cash | £1,207,509 |
Current Liabilities | £110,983,039 |
Latest Accounts | 31 March 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (2 months ago) |
---|---|
Next Return Due | 16 October 2024 (10 months, 2 weeks from now) |
25 June 2012 | Delivered on: 3 July 2012 Satisfied on: 3 November 2014 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re park retail limited, barclays wealth account, account number 30940577 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Fully Satisfied |
---|---|
4 June 1982 | Delivered on: 15 June 1982 Satisfied on: 11 December 2000 Persons entitled: Park Hamper Co. LTD. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating chge over undertaking and all property present and future including capital. Fully Satisfied |
16 November 1981 | Delivered on: 25 November 1981 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Code 10 - a specific equitable charge over all f/h & l/h properties fixed & floating charges over undertaking & all property & assets present & future incl.goodwill & bookdebts.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
17 January 1980 | Delivered on: 24 January 1980 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge on. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 March 2009 | Delivered on: 31 March 2009 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Barclays bank PLC re park retail limited business premium account a/n 90068977 the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Outstanding |
7 November 2008 | Delivered on: 19 November 2008 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon. Barclays bank PLC re park retail limited business premium account ac/no 53202712. Outstanding |
18 September 2007 | Delivered on: 5 October 2007 Persons entitled: Barclays Bank PLC Classification: Memorandum of deposit of stocks and shares and other marketable securities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The stocks shares bonds debentures or other securities deposited. See the mortgage charge document for full details. Outstanding |
7 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
2 October 2020 | Director's details changed for Mr Timothy Patrick Clancy on 2 October 2020 (2 pages) |
5 January 2020 | Full accounts made up to 31 March 2019 (53 pages) |
3 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (45 pages) |
4 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
3 September 2018 | Appointment of Mr Timothy Patrick Clancy as a director on 28 August 2018 (2 pages) |
6 August 2018 | Termination of appointment of Martin Richard Stewart as a director on 4 August 2018 (1 page) |
12 April 2018 | Second filing for the appointment of John Sullivan O'doherty as a director (6 pages) |
3 April 2018 | Termination of appointment of Gary Anthony Woods as a director on 27 March 2018 (1 page) |
7 February 2018 | Appointment of Mr John Sullivan O'doherty as a director on 1 February 2018
|
7 February 2018 | Termination of appointment of Christopher Houghton as a director on 1 February 2018 (1 page) |
9 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
20 July 2017 | Full accounts made up to 31 March 2017 (44 pages) |
20 July 2017 | Full accounts made up to 31 March 2017 (44 pages) |
17 July 2017 | Change of details for Park Group Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
17 July 2017 | Change of details for Park Group Uk Limited as a person with significant control on 6 April 2016 (2 pages) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Park Group Uk Limited as a person with significant control on 6 April 2016 (1 page) |
14 July 2017 | Withdrawal of a person with significant control statement on 14 July 2017 (2 pages) |
14 July 2017 | Notification of Park Group Uk Limited as a person with significant control on 6 April 2016 (1 page) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (44 pages) |
4 August 2016 | Full accounts made up to 31 March 2016 (44 pages) |
8 June 2016 | Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page) |
8 June 2016 | Termination of appointment of Peter Robert Johnson as a director on 3 June 2016 (1 page) |
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
27 July 2015 | Full accounts made up to 31 March 2015 (43 pages) |
27 July 2015 | Full accounts made up to 31 March 2015 (43 pages) |
10 November 2014 | Full accounts made up to 31 March 2014 (42 pages) |
10 November 2014 | Full accounts made up to 31 March 2014 (42 pages) |
3 November 2014 | Satisfaction of charge 7 in full (2 pages) |
3 November 2014 | Satisfaction of charge 7 in full (2 pages) |
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
4 January 2014 | Full accounts made up to 31 March 2013 (40 pages) |
4 January 2014 | Full accounts made up to 31 March 2013 (40 pages) |
16 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
16 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-16
|
19 February 2013 | Aud stat 519 (2 pages) |
19 February 2013 | Aud stat 519 (2 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (39 pages) |
6 January 2013 | Full accounts made up to 31 March 2012 (39 pages) |
23 October 2012 | Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages) |
23 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Director's details changed for Peter Robert Johnson on 2 October 2012 (2 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
7 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (36 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (36 pages) |
20 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page) |
19 October 2010 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page) |
19 October 2010 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page) |
9 September 2010 | Full accounts made up to 31 March 2010 (36 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (36 pages) |
15 January 2010 | Director's details changed for Martin Richard Stewart on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Peter Robert Johnson on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Martin Richard Stewart on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Christopher Houghton on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Gary Anthony Woods on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Mr Gary Anthony Woods on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Christopher Houghton on 15 January 2010 (2 pages) |
15 January 2010 | Director's details changed for Peter Robert Johnson on 15 January 2010 (2 pages) |
22 October 2009 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages) |
17 July 2009 | Full accounts made up to 31 March 2009 (36 pages) |
17 July 2009 | Full accounts made up to 31 March 2009 (36 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
31 March 2009 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (41 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (41 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 November 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
29 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
21 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
21 February 2008 | Full accounts made up to 31 March 2007 (16 pages) |
10 January 2008 | Director's particulars changed (1 page) |
10 January 2008 | Director's particulars changed (1 page) |
2 November 2007 | Return made up to 02/10/07; no change of members (8 pages) |
2 November 2007 | Return made up to 02/10/07; no change of members (8 pages) |
5 October 2007 | Particulars of mortgage/charge (4 pages) |
5 October 2007 | Particulars of mortgage/charge (4 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (15 pages) |
6 November 2006 | Return made up to 02/10/06; full list of members (8 pages) |
6 November 2006 | Return made up to 02/10/06; full list of members (8 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (14 pages) |
18 October 2005 | Memorandum and Articles of Association (7 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Resolutions
|
18 October 2005 | Memorandum and Articles of Association (7 pages) |
11 October 2005 | Return made up to 02/10/05; full list of members (8 pages) |
11 October 2005 | Return made up to 02/10/05; full list of members (8 pages) |
31 August 2005 | Director's particulars changed (1 page) |
31 August 2005 | Director's particulars changed (1 page) |
3 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
9 November 2004 | Company name changed park financial services LIMITED\certificate issued on 09/11/04 (2 pages) |
9 November 2004 | Company name changed park financial services LIMITED\certificate issued on 09/11/04 (2 pages) |
5 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
5 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
20 August 2004 | New director appointed (1 page) |
20 August 2004 | New director appointed (1 page) |
20 August 2004 | Director resigned (1 page) |
20 August 2004 | Director resigned (1 page) |
27 January 2004 | Return made up to 02/10/03; full list of members; amend (7 pages) |
27 January 2004 | Return made up to 02/10/03; full list of members; amend (7 pages) |
9 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
9 December 2003 | Full accounts made up to 31 March 2003 (14 pages) |
1 November 2003 | Return made up to 02/10/03; full list of members (7 pages) |
1 November 2003 | Return made up to 02/10/03; full list of members (7 pages) |
15 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
15 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members (7 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
23 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (12 pages) |
23 October 2001 | Return made up to 02/10/01; full list of members (7 pages) |
28 September 2001 | Director resigned (1 page) |
28 September 2001 | Director resigned (1 page) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
11 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
11 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2000 | Director resigned (1 page) |
23 November 2000 | Director resigned (1 page) |
20 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
20 October 2000 | Return made up to 02/10/00; full list of members (7 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
20 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | New director appointed (3 pages) |
18 October 1999 | Return made up to 02/10/99; full list of members
|
18 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
18 October 1999 | Return made up to 02/10/99; full list of members
|
18 October 1999 | Full accounts made up to 31 March 1999 (12 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
16 February 1999 | Director resigned (1 page) |
16 February 1999 | New director appointed (2 pages) |
20 January 1999 | Company name changed park food services LTD.\certificate issued on 21/01/99 (2 pages) |
20 January 1999 | Company name changed park food services LTD.\certificate issued on 21/01/99 (2 pages) |
9 November 1998 | New director appointed (2 pages) |
9 November 1998 | New director appointed (2 pages) |
27 October 1998 | Return made up to 02/10/98; no change of members (6 pages) |
27 October 1998 | Return made up to 02/10/98; no change of members (6 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
13 October 1998 | New director appointed (2 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | New director appointed (2 pages) |
17 April 1998 | Director resigned (1 page) |
17 April 1998 | Director resigned (1 page) |
18 February 1998 | Director's particulars changed (1 page) |
18 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Director resigned (1 page) |
16 February 1998 | Director resigned (1 page) |
24 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
24 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
23 October 1997 | Return made up to 02/10/97; no change of members (5 pages) |
23 October 1997 | Return made up to 02/10/97; no change of members (5 pages) |
3 September 1997 | Director resigned (1 page) |
3 September 1997 | Director resigned (1 page) |
31 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
31 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
31 October 1996 | Return made up to 02/10/96; full list of members (6 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (12 pages) |
23 October 1995 | Return made up to 02/10/95; no change of members (4 pages) |
23 October 1995 | Return made up to 02/10/95; no change of members (4 pages) |
6 September 1995 | New director appointed (2 pages) |
6 September 1995 | New director appointed (2 pages) |
12 July 1995 | Director resigned (2 pages) |
12 July 1995 | Director resigned (2 pages) |
3 November 1994 | Full accounts made up to 31 March 1994 (12 pages) |
3 November 1994 | Full accounts made up to 31 March 1994 (12 pages) |
25 October 1993 | Full accounts made up to 31 March 1993 (10 pages) |
25 October 1993 | Full accounts made up to 31 March 1993 (10 pages) |
2 November 1992 | Full accounts made up to 31 March 1992 (12 pages) |
2 November 1992 | Full accounts made up to 31 March 1992 (12 pages) |
31 October 1991 | Full accounts made up to 31 March 1991 (12 pages) |
31 October 1991 | Full accounts made up to 31 March 1991 (12 pages) |
10 October 1990 | Full accounts made up to 31 March 1990 (12 pages) |
10 October 1990 | Full accounts made up to 31 March 1990 (12 pages) |
17 December 1945 | Incorporation (21 pages) |
17 December 1945 | Incorporation (21 pages) |