C. PARKER & SONS LIMITED
OXFORDSHIRE

Hellopages » Buckinghamshire » Aylesbury Vale » OX27 0HF

Company number 02652559
Status Active
Incorporation Date 9 October 1991
Company Type Private Limited Company
Address WHALES LANE MARSH GIBBON, BICESTER, OXFORDSHIRE, OX27 0HF
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-09 GBP 30,000 . The most likely internet sites of C. PARKER & SONS LIMITED are www.cparkersons.co.uk, and www.c-parker-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. The distance to to Bicester North Rail Station is 3.8 miles; to Haddenham & Thame Parkway Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.C Parker Sons Limited is a Private Limited Company. The company registration number is 02652559. C Parker Sons Limited has been working since 09 October 1991. The present status of the company is Active. The registered address of C Parker Sons Limited is Whales Lane Marsh Gibbon Bicester Oxfordshire Ox27 0hf. . PARKER, Rosemary Jennifer is a Secretary of the company. PARKER, David John is a Director of the company. Secretary PARKER, Charles John has been resigned. Secretary PARKER, Rosemary Jennifer has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director MILES, Kevin Robert has been resigned. Director PARKER, Charles John has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
PARKER, Rosemary Jennifer
Appointed Date: 27 November 2002

Director
PARKER, David John
Appointed Date: 31 October 1991
58 years old

Resigned Directors

Secretary
PARKER, Charles John
Resigned: 27 November 2002
Appointed Date: 01 September 1992

Secretary
PARKER, Rosemary Jennifer
Resigned: 29 November 1991
Appointed Date: 31 October 1991

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 31 October 1991
Appointed Date: 09 October 1991

Director
MILES, Kevin Robert
Resigned: 20 March 2015
Appointed Date: 01 May 2004
67 years old

Director
PARKER, Charles John
Resigned: 27 November 2002
Appointed Date: 31 October 1991
83 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 31 October 1991
Appointed Date: 09 October 1991

Persons With Significant Control

Mr David John Parker
Notified on: 3 November 2016
58 years old
Nature of control: Ownership of shares – 75% or more

C. PARKER & SONS LIMITED Events

10 Nov 2016
Confirmation statement made on 3 November 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 30 November 2015
09 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 30,000

19 Aug 2015
Total exemption small company accounts made up to 30 November 2014
23 Mar 2015
Termination of appointment of Kevin Robert Miles as a director on 20 March 2015
...
... and 73 more events
14 Nov 1991
New director appointed

14 Nov 1991
Director resigned;new director appointed

14 Nov 1991
Secretary resigned;new secretary appointed

14 Nov 1991
Registered office changed on 14/11/91 from: temple house 20 holywell row london EC2A 4JB

09 Oct 1991
Incorporation

C. PARKER & SONS LIMITED Charges

10 April 1992
Debenture
Delivered: 24 April 1992
Status: Satisfied on 29 April 1995
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures see form 395 for full details…