PARKINSON HARNESS TECHNOLOGY LIMITED
BOSTON NO. 465 LEICESTER LIMITED

Hellopages » Lincolnshire » Boston » PE21 7FP

Company number 04304748
Status Active
Incorporation Date 15 October 2001
Company Type Private Limited Company
Address MARSH LANE, RIVERSIDE INDUSTRIAL ESTATE, BOSTON, LINCOLNSHIRE, PE21 7FP
Home Country United Kingdom
Nature of Business 27330 - Manufacture of wiring devices
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 15 October 2016 with updates; Satisfaction of charge 4 in full; Accounts for a medium company made up to 31 December 2015. The most likely internet sites of PARKINSON HARNESS TECHNOLOGY LIMITED are www.parkinsonharnesstechnology.co.uk, and www.parkinson-harness-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Hubberts Bridge Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkinson Harness Technology Limited is a Private Limited Company. The company registration number is 04304748. Parkinson Harness Technology Limited has been working since 15 October 2001. The present status of the company is Active. The registered address of Parkinson Harness Technology Limited is Marsh Lane Riverside Industrial Estate Boston Lincolnshire Pe21 7fp. . WILCOCK, Matthew David is a Secretary of the company. EARNSHAW, David Michael is a Director of the company. HAYNES, Charles Robert is a Director of the company. Secretary COX, Jennifer Margaret, Dr has been resigned. Secretary ROWLINSON, Claire Jane has been resigned. Director HAYNES, Stewart Graham John has been resigned. Director MANSHIP, Rachel Ann has been resigned. The company operates in "Manufacture of wiring devices".


Current Directors

Secretary
WILCOCK, Matthew David
Appointed Date: 13 April 2015

Director
EARNSHAW, David Michael
Appointed Date: 08 January 2002
60 years old

Director
HAYNES, Charles Robert
Appointed Date: 09 January 2002
79 years old

Resigned Directors

Secretary
COX, Jennifer Margaret, Dr
Resigned: 15 October 2014
Appointed Date: 08 January 2002

Secretary
ROWLINSON, Claire Jane
Resigned: 08 January 2002
Appointed Date: 15 October 2001

Director
HAYNES, Stewart Graham John
Resigned: 01 April 2016
Appointed Date: 08 January 2002
77 years old

Director
MANSHIP, Rachel Ann
Resigned: 08 January 2002
Appointed Date: 15 October 2001
54 years old

Persons With Significant Control

Mr David Michael Earnshaw
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Charles Robert Haynes
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARKINSON HARNESS TECHNOLOGY LIMITED Events

25 Oct 2016
Confirmation statement made on 15 October 2016 with updates
05 Oct 2016
Satisfaction of charge 4 in full
28 Sep 2016
Accounts for a medium company made up to 31 December 2015
05 May 2016
Cancellation of shares. Statement of capital on 1 April 2016
  • GBP 600

05 May 2016
Purchase of own shares.
...
... and 56 more events
15 Jan 2002
Director resigned
15 Jan 2002
Secretary resigned
15 Jan 2002
Registered office changed on 15/01/02 from: 20 new walk leicester leicestershire LE1 6TX
20 Dec 2001
Company name changed no. 465 leicester LIMITED\certificate issued on 20/12/01
15 Oct 2001
Incorporation

PARKINSON HARNESS TECHNOLOGY LIMITED Charges

12 February 2015
Charge code 0430 4748 0005
Delivered: 26 February 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
10 June 2010
Chattel mortgage
Delivered: 24 June 2010
Status: Satisfied on 5 October 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Artos cr-11 serial number d-00033-1 year of manufacture…
11 March 2010
All assets debenture
Delivered: 16 March 2010
Status: Satisfied on 13 April 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
12 September 2005
Debenture
Delivered: 22 September 2005
Status: Satisfied on 18 March 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 2002
All assets debenture
Delivered: 22 January 2002
Status: Satisfied on 8 December 2005
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: (Including trade fixtures). Fixed and floating charges over…