Birkenhead
Merseyside
CH41 7ED
Wales
Director Name | Mr Rob Harding |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2024(33 years, 6 months after company formation) |
Appointment Duration | 1 week, 5 days |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Indigo Corporate Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 January 2024(33 years, 3 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Correspondence Address | Monometer House Rectory Grove Leigh-On-Sea SS9 2HL |
Director Name | Mr Stuart Adam Marks |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 4 years, 11 months (resigned 01 October 1996) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | Broadmead 20 Broad Lane Hale Altrincham Cheshire WA15 0DF |
Secretary Name | Mr Stuart Adam Marks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 1991(1 year after company formation) |
Appointment Duration | 2 years, 2 months (resigned 16 December 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broadmead 20 Broad Lane Hale Altrincham Cheshire WA15 0DF |
Director Name | Neil Alexander |
---|---|
Date of Birth | October 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(3 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 September 2001) |
Role | Chartered Accountant |
Correspondence Address | 11 Vyner Court Vyner Close Birkenhead Merseyside CH43 7XL Wales |
Director Name | Peter Robert Johnson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(3 years, 2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 October 1998) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Westmount Vyner Road South Birkenhead Wirral CH43 7PN Wales |
Director Name | Clifford Buckley Finch |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 1993(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 58 Gayton Lane Gayton Wirral Merseyside CH60 3SJ Wales |
Director Name | Mr Victor Marks |
---|---|
Date of Birth | October 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 19 November 1996) |
Role | Company Director |
Correspondence Address | Chart House South Road Hale Altrincham Cheshire WA14 3HT |
Director Name | Colin Graham Watson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 26 April 1996) |
Role | Company Director |
Correspondence Address | Oak House Bott House Lane Colne Lancashire BB8 8LN |
Director Name | Mr Giles Steven Harridge |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(3 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 December 1996) |
Role | Operations Director |
Country of Residence | United Kingdom |
Correspondence Address | 50 Carlton Road Hale Altrincham Cheshire WA15 8RL |
Director Name | Mr Donald Campbell Moore |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(5 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 24 October 1997) |
Role | Company Director |
Correspondence Address | 105 Old Hall Road Sale Cheshire M33 2HX |
Director Name | Timothy Wall |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(5 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 07 May 1996) |
Role | Company Director |
Correspondence Address | 15 Palmerston Road London SW14 7QA |
Director Name | Richard John Hughes |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1997(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 30 September 1998) |
Role | Chartered Accountant |
Correspondence Address | 1 Glenavon Road Prenton Wirral Merseyside CH43 0RB Wales |
Director Name | Mr Christopher Cooper |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(6 years, 5 months after company formation) |
Appointment Duration | 2 years (resigned 10 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Temple Road Sale Cheshire M33 2FP |
Director Name | Richard Martin Lewis |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(6 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 14 November 1997) |
Role | Company Director |
Correspondence Address | 4 Croft Avenue Slyneby Lancaster Lancashire LA2 6JJ |
Director Name | Larry Millard |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(6 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 31 October 1997) |
Role | Production Director |
Correspondence Address | 67 Lyndhurst Road Burnley Lancashire BB10 4DE |
Director Name | Alastair Gibson Kerr |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1997(7 years 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 | Mr Stephen Patrick Marr |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 1998(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 16 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Teal Close Aughton Ormskirk Merseyside L39 5QQ |
Director Name | Mr David Holt |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1998(7 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 05 May 2001) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 2 Redgate Close Burnley Lancashire BB11 3EG |
Director Name | Mr Peter Robert Johnson |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2000(9 years, 11 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(10 years, 11 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 Martin Richard Stewart |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2004(14 years 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(27 years, 3 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 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 2018(27 years, 10 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 |
Director Name | Mr Guy Paul Cuthbert Parsons |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2022(31 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 28 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Director Name | Talha Ahmed |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | Pakistani,British |
Status | Resigned |
Appointed | 27 February 2023(32 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 April 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Valley Road Birkenhead Merseyside CH41 7ED Wales |
Secretary Name | Park Group Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 1993(3 years, 2 months after company formation) |
Appointment Duration | 29 years, 9 months (resigned 27 September 2023) |
Correspondence Address | 1 Valley Road Birkenhead Merseyside CH41 7ED Wales |
Website | parkgroup.co.uk |
---|---|
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 |
30k at £1 | Park Group Uk LTD 99.01% Deferred |
---|---|
30k at £0.01 | Park Group PLC 0.99% Ordinary |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 October 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 1 week from now) |
2 February 2024 | Appointment of Indigo Corporate Secretary Limited as a secretary on 25 January 2024 (2 pages) |
---|---|
3 January 2024 | Accounts for a dormant company made up to 31 March 2023 (3 pages) |
3 October 2023 | Confirmation statement made on 2 October 2023 with updates (5 pages) |
27 September 2023 | Termination of appointment of Park Group Secretaries Ltd as a secretary on 27 September 2023 (1 page) |
30 March 2023 | Change of details for Appreciate Group Plc as a person with significant control on 16 March 2023 (2 pages) |
1 March 2023 | Termination of appointment of Guy Paul Cuthbert Parsons as a director on 28 February 2023 (1 page) |
27 February 2023 | Appointment of Talha Ahmed as a director on 27 February 2023 (2 pages) |
12 January 2023 | Appointment of Mr Julian Graham Coghlan as a director on 9 January 2023 (2 pages) |
11 November 2022 | Confirmation statement made on 2 October 2022 with no updates (3 pages) |
3 October 2022 | Termination of appointment of John Sullivan O'doherty as a director on 31 July 2022 (1 page) |
3 October 2022 | Appointment of Mr Guy Paul Cuthbert Parsons as a director on 1 August 2022 (2 pages) |
3 October 2022 | Termination of appointment of Timothy Patrick Clancy as a director on 31 July 2022 (1 page) |
10 August 2022 | Accounts for a dormant company made up to 31 March 2022 (3 pages) |
6 December 2021 | Memorandum and Articles of Association (11 pages) |
26 November 2021 | Accounts for a dormant company made up to 31 March 2021 (3 pages) |
11 November 2021 | Resolutions
|
11 November 2021 | Statement of company's objects (2 pages) |
11 November 2021 | Resolutions
|
24 October 2021 | Confirmation statement made on 2 October 2021 with no updates (3 pages) |
17 March 2021 | Accounts for a dormant company made up to 31 March 2020 (3 pages) |
7 October 2020 | Confirmation statement made on 2 October 2020 with updates (4 pages) |
2 October 2020 | Director's details changed for Mr Timothy Patrick Clancy on 2 October 2020 (2 pages) |
7 January 2020 | Change of details for Park Group Plc as a person with significant control on 5 November 2019 (2 pages) |
3 December 2019 | Accounts for a dormant company made up to 31 March 2019 (3 pages) |
3 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
23 December 2018 | Accounts for a dormant company made up to 31 March 2018 (3 pages) |
4 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
4 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) |
8 February 2018 | Appointment of Mr John Sullivan O'doherty as a director on 1 February 2018 (2 pages) |
7 February 2018 | Termination of appointment of Christopher Houghton as a director on 1 February 2018 (1 page) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
11 December 2017 | Accounts for a dormant company made up to 31 March 2017 (3 pages) |
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) |
14 July 2017 | Notification of Park Group Plc 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) |
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 | Notification of Park Group Plc as a person with significant control on 6 April 2016 (1 page) |
6 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (12 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 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) |
10 February 2016 | Full accounts made up to 31 March 2015 (12 pages) |
10 February 2016 | Full accounts made up to 31 March 2015 (12 pages) |
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
|
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
|
29 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
29 September 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
17 December 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
11 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
23 October 2012 | Director's details changed for Peter Robert Johnson on 2 October 2012 (2 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 | 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) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
12 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 (15 pages) |
27 September 2011 | Full accounts made up to 31 March 2011 (15 pages) |
18 October 2010 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page) |
18 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Mr Martin Richard Stewart on 2 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Peter Robert Johnson on 2 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Peter Robert Johnson on 2 October 2010 (2 pages) |
18 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Director's details changed for Mr Martin Richard Stewart on 2 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Christopher Houghton on 2 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Christopher Houghton on 2 October 2010 (2 pages) |
18 October 2010 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page) |
18 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
18 October 2010 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2010 (1 page) |
18 October 2010 | Director's details changed for Mr Christopher Houghton on 2 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Mr Martin Richard Stewart on 2 October 2010 (2 pages) |
18 October 2010 | Director's details changed for Peter Robert Johnson on 2 October 2010 (2 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
9 September 2010 | Full accounts made up to 31 March 2010 (15 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
4 January 2010 | Full accounts made up to 31 March 2009 (14 pages) |
24 October 2009 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages) |
24 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
24 October 2009 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages) |
24 October 2009 | Secretary's details changed for Park Group Secretaries Ltd on 2 October 2009 (2 pages) |
24 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
24 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (15 pages) |
6 February 2009 | Full accounts made up to 31 March 2008 (15 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) |
3 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
3 February 2008 | Full accounts made up to 31 March 2007 (12 pages) |
6 November 2007 | Return made up to 02/10/07; no change of members (7 pages) |
6 November 2007 | Return made up to 02/10/07; no change of members (7 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
6 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
6 November 2006 | Return made up to 02/10/06; full list of members (7 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (13 pages) |
18 October 2005 | Resolutions
|
18 October 2005 | Memorandum and Articles of Association (7 pages) |
18 October 2005 | Memorandum and Articles of Association (7 pages) |
18 October 2005 | Memorandum and Articles of Association (7 pages) |
18 October 2005 | Memorandum and Articles of Association (7 pages) |
18 October 2005 | Resolutions
|
11 October 2005 | Return made up to 02/10/05; full list of members (7 pages) |
11 October 2005 | Return made up to 02/10/05; full list of members (7 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 (13 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (13 pages) |
11 January 2005 | New director appointed (2 pages) |
11 January 2005 | New director appointed (2 pages) |
4 November 2004 | Return made up to 02/10/04; full list of members (7 pages) |
4 November 2004 | Return made up to 02/10/04; full list of members (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) |
31 October 2003 | Company name changed consus contact management limite d\certificate issued on 31/10/03 (2 pages) |
31 October 2003 | Company name changed consus contact management limite d\certificate issued on 31/10/03 (2 pages) |
15 October 2002 | Full accounts made up to 31 March 2002 (12 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) |
15 October 2002 | Full accounts made up to 31 March 2002 (12 pages) |
10 June 2002 | Company name changed park online LIMITED\certificate issued on 10/06/02 (3 pages) |
10 June 2002 | Company name changed park online LIMITED\certificate issued on 10/06/02 (3 pages) |
23 October 2001 | Full accounts made up to 31 March 2001 (12 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 | 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 June 2001 | Director resigned (1 page) |
11 June 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
17 May 2001 | Director resigned (1 page) |
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 | 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) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | New director appointed (3 pages) |
5 October 2000 | Director resigned (1 page) |
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) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
9 November 1998 | Director resigned (1 page) |
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 | Full accounts made up to 31 March 1998 (12 pages) |
27 October 1998 | Return made up to 02/10/98; no change of members (6 pages) |
13 October 1998 | Director resigned (1 page) |
13 October 1998 | Director resigned (1 page) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | New director appointed (2 pages) |
12 August 1998 | Company name changed handling solutions LIMITED\certificate issued on 13/08/98 (2 pages) |
12 August 1998 | Company name changed handling solutions LIMITED\certificate issued on 13/08/98 (2 pages) |
16 February 1998 | Director's particulars changed (1 page) |
16 February 1998 | Director's particulars changed (1 page) |
12 January 1998 | New director appointed (2 pages) |
12 January 1998 | New director appointed (2 pages) |
12 December 1997 | Director resigned (1 page) |
12 December 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
26 November 1997 | Director resigned (1 page) |
10 November 1997 | Director's particulars changed (1 page) |
10 November 1997 | Director's particulars changed (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New director appointed (2 pages) |
23 October 1997 | Return made up to 02/10/97; full list of members (11 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
23 October 1997 | Return made up to 02/10/97; full list of members (11 pages) |
23 October 1997 | Full accounts made up to 31 March 1997 (12 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
13 August 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
19 February 1997 | New director appointed (2 pages) |
25 January 1997 | Director resigned (1 page) |
25 January 1997 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
28 November 1996 | Director resigned (1 page) |
31 October 1996 | Return made up to 02/10/96; no change of members (9 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
31 October 1996 | Return made up to 02/10/96; no change of members (9 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (11 pages) |
7 October 1996 | Director resigned (1 page) |
7 October 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
16 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
14 May 1996 | Director resigned (1 page) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
14 December 1995 | New director appointed (2 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
28 November 1995 | Full accounts made up to 31 March 1995 (11 pages) |
23 October 1995 | Return made up to 02/10/95; no change of members (10 pages) |
23 October 1995 | Return made up to 02/10/95; no change of members (10 pages) |
11 May 1995 | 123 161293 incus$300BEYOND£30000 (2 pages) |
11 May 1995 | 123 161293 incus$300BEYOND£30000 (2 pages) |
11 May 1995 | 169 repurch 30000 us$.01 Shs (2 pages) |
11 May 1995 | 169 repurch 30000 us$.01 Shs (2 pages) |
3 May 1995 | Ad 16/12/93--------- £ si [email protected] (2 pages) |
3 May 1995 | Ad 16/12/93--------- £ si [email protected] (2 pages) |
21 March 1995 | £ nc 30000/30300 24/02/95 (1 page) |
21 March 1995 | Us$ nc 300/0 24/02/95 (1 page) |
21 March 1995 | Ad 24/02/95--------- £ si [email protected]=300 £ ic 30000/30300 (2 pages) |
21 March 1995 | £ nc 30000/30300 24/02/95 (1 page) |
21 March 1995 | Ad 24/02/95--------- £ si [email protected]=300 £ ic 30000/30300 (2 pages) |
21 March 1995 | Us$ nc 300/0 24/02/95 (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (44 pages) |