PARK FARM INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Brent » NW2 6EW

Company number 04415309
Status Active
Incorporation Date 12 April 2002
Company Type Private Limited Company
Address UNIT 3 EDGE BUSINESS CENTRE, HUMBER ROAD, LONDON, ENGLAND, NW2 6EW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 1 in full; Satisfaction of charge 4 in full. The most likely internet sites of PARK FARM INVESTMENTS LIMITED are www.parkfarminvestments.co.uk, and www.park-farm-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Park Farm Investments Limited is a Private Limited Company. The company registration number is 04415309. Park Farm Investments Limited has been working since 12 April 2002. The present status of the company is Active. The registered address of Park Farm Investments Limited is Unit 3 Edge Business Centre Humber Road London England Nw2 6ew. . BLEIER, Norman is a Secretary of the company. BLEIER, Benjamin is a Director of the company. BLEIER, Joshua Samuel is a Director of the company. BLEIER, Norman is a Director of the company. METT, Ian is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
BLEIER, Norman
Appointed Date: 12 April 2002

Director
BLEIER, Benjamin
Appointed Date: 03 September 2014
44 years old

Director
BLEIER, Joshua Samuel
Appointed Date: 12 April 2002
74 years old

Director
BLEIER, Norman
Appointed Date: 12 April 2002
67 years old

Director
METT, Ian
Appointed Date: 03 September 2014
46 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 12 April 2002
Appointed Date: 12 April 2002

Nominee Director
QA NOMINEES LIMITED
Resigned: 12 April 2002
Appointed Date: 12 April 2002

PARK FARM INVESTMENTS LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jul 2016
Satisfaction of charge 1 in full
04 Jul 2016
Satisfaction of charge 4 in full
04 Jul 2016
Satisfaction of charge 3 in full
04 Jul 2016
Satisfaction of charge 2 in full
...
... and 45 more events
24 Apr 2002
New director appointed
22 Apr 2002
Director resigned
22 Apr 2002
Secretary resigned
22 Apr 2002
Registered office changed on 22/04/02 from: the studio saint nicholas close elstree hertfordshire WD6 3EW
12 Apr 2002
Incorporation

PARK FARM INVESTMENTS LIMITED Charges

7 October 2013
Charge code 0441 5309 0008
Delivered: 15 October 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on the east side of stile hill way, colton, leeds…
3 September 2013
Charge code 0441 5309 0007
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
3 September 2013
Charge code 0441 5309 0006
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land on the east side of stile hill way colton leeds…
3 September 2013
Charge code 0441 5309 0005
Delivered: 11 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
6 August 2004
Legal charge
Delivered: 13 August 2004
Status: Satisfied on 4 July 2016
Persons entitled: Nationwide Building Society
Description: Unit 4 colton mill,stile hill way,colton,leeds; t/no…
11 August 2003
Debenture (floating charge)
Delivered: 28 August 2003
Status: Satisfied on 4 July 2016
Persons entitled: Nationwide Building Society
Description: By way of first floating charge all property and assets…
11 August 2003
Legal charge
Delivered: 28 August 2003
Status: Satisfied on 4 July 2016
Persons entitled: Nationwide Building Society
Description: F/H property known as stile hill way selby road colton…
22 November 2002
Legal charge
Delivered: 3 December 2002
Status: Satisfied on 4 July 2016
Persons entitled: Colton Regeneration (Office Park) Limited
Description: Land at stile hill way selby road colton leeds west…