7 PARK ROAD LIMITED
WEST SUSSEX

Hellopages » West Sussex » Arun » PO21 2PX

Company number 04143367
Status Active
Incorporation Date 18 January 2001
Company Type Private Limited Company
Address 7B PARK ROAD, BOGNOR REGIS, WEST SUSSEX, PO21 2PX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 18 January 2016 with full list of shareholders Statement of capital on 2016-02-13 GBP 4 . The most likely internet sites of 7 PARK ROAD LIMITED are www.7parkroad.co.uk, and www.7-park-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Chichester Rail Station is 5.5 miles; to Ford Rail Station is 5.7 miles; to Fishbourne Rail Station is 7 miles; to Amberley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.7 Park Road Limited is a Private Limited Company. The company registration number is 04143367. 7 Park Road Limited has been working since 18 January 2001. The present status of the company is Active. The registered address of 7 Park Road Limited is 7b Park Road Bognor Regis West Sussex Po21 2px. . ELLIS, Sandra Denise is a Secretary of the company. DEAN, Jenny Margaret is a Director of the company. ELLIS, Sandra Denise is a Director of the company. THOMPSON, Alexandra is a Director of the company. TURNER, Graham Phillip is a Director of the company. Secretary FORD, Julia Ann, Dr has been resigned. Secretary GOSLING, Alan Peter has been resigned. Secretary HASLER, Philip John has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Director ADAMSON, Pamela has been resigned. Director GOSLING, Alan Peter has been resigned. Director HASLER, Philip John has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director ROWLANDS, Paul Edward has been resigned. Director SINCLAIR, Emma has been resigned. Director VASS, Neil Edward has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
ELLIS, Sandra Denise
Appointed Date: 01 October 2014

Director
DEAN, Jenny Margaret
Appointed Date: 12 December 2014
77 years old

Director
ELLIS, Sandra Denise
Appointed Date: 01 October 2014
75 years old

Director
THOMPSON, Alexandra
Appointed Date: 20 February 2015
60 years old

Director
TURNER, Graham Phillip
Appointed Date: 02 February 2015
40 years old

Resigned Directors

Secretary
FORD, Julia Ann, Dr
Resigned: 25 January 2002
Appointed Date: 18 January 2001

Secretary
GOSLING, Alan Peter
Resigned: 29 July 2004
Appointed Date: 17 August 2002

Secretary
HASLER, Philip John
Resigned: 01 October 2014
Appointed Date: 18 January 2004

Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 18 January 2001
Appointed Date: 18 January 2001

Director
ADAMSON, Pamela
Resigned: 18 November 2004
Appointed Date: 29 August 2002
54 years old

Director
GOSLING, Alan Peter
Resigned: 29 July 2004
Appointed Date: 17 August 2002
71 years old

Director
HASLER, Philip John
Resigned: 02 March 2015
Appointed Date: 18 January 2001
83 years old

Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 18 January 2001
Appointed Date: 18 January 2001

Director
ROWLANDS, Paul Edward
Resigned: 01 July 2002
Appointed Date: 18 January 2001
62 years old

Director
SINCLAIR, Emma
Resigned: 19 September 2014
Appointed Date: 18 November 2004
51 years old

Director
VASS, Neil Edward
Resigned: 26 April 2013
Appointed Date: 18 November 2004
63 years old

Persons With Significant Control

Mrs Sandra Denise Ellis
Notified on: 6 April 2016
75 years old
Nature of control: Right to appoint and remove directors

7 PARK ROAD LIMITED Events

11 Feb 2017
Confirmation statement made on 18 January 2017 with updates
17 Sep 2016
Total exemption small company accounts made up to 31 January 2016
13 Feb 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 4

09 Dec 2015
Director's details changed for Ms Alexander Thompson on 9 December 2015
26 Sep 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 60 more events
12 Mar 2001
New director appointed
12 Mar 2001
New secretary appointed
12 Mar 2001
Secretary resigned
12 Mar 2001
Director resigned
18 Jan 2001
Incorporation