PARKSIDE HOLDINGS LIMITED
ST GEORGE

Hellopages » Bristol » Bristol, City of » BS5 7AG

Company number 04880583
Status Active
Incorporation Date 28 August 2003
Company Type Private Limited Company
Address PARK HOUSE, CHURCH LANE, ST GEORGE, BRISTOL, BS5 7AG
Home Country United Kingdom
Nature of Business 64203 - Activities of construction holding companies
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 16 October 2016 with updates; Group of companies' accounts made up to 31 December 2015; Cancellation of shares. Statement of capital on 18 December 2015 GBP 209,956 . The most likely internet sites of PARKSIDE HOLDINGS LIMITED are www.parksideholdings.co.uk, and www.parkside-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Parkside Holdings Limited is a Private Limited Company. The company registration number is 04880583. Parkside Holdings Limited has been working since 28 August 2003. The present status of the company is Active. The registered address of Parkside Holdings Limited is Park House Church Lane St George Bristol Bs5 7ag. . BROWNE, Matthew is a Director of the company. DOWDEN, Andrew is a Director of the company. DOWDEN, Christopher Paul is a Director of the company. HURFORD, Thomas David is a Director of the company. STAFFORD, John Michael is a Director of the company. WOOD, Clive George is a Director of the company. Secretary BUCK, Robert John Dascombe has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Director BLAKE, Anthony Edward has been resigned. Director BUCK, Robert John Dascombe has been resigned. Nominee Director BOURSE NOMINEES LIMITED has been resigned. The company operates in "Activities of construction holding companies".


Current Directors

Director
BROWNE, Matthew
Appointed Date: 17 March 2010
57 years old

Director
DOWDEN, Andrew
Appointed Date: 28 August 2003
81 years old

Director
DOWDEN, Christopher Paul
Appointed Date: 17 March 2010
57 years old

Director
HURFORD, Thomas David
Appointed Date: 17 March 2010
52 years old

Director
STAFFORD, John Michael
Appointed Date: 28 August 2003
68 years old

Director
WOOD, Clive George
Appointed Date: 17 March 2010
63 years old

Resigned Directors

Secretary
BUCK, Robert John Dascombe
Resigned: 31 July 2015
Appointed Date: 28 August 2003

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 28 August 2003
Appointed Date: 28 August 2003

Director
BLAKE, Anthony Edward
Resigned: 17 December 2014
Appointed Date: 17 March 2010
69 years old

Director
BUCK, Robert John Dascombe
Resigned: 31 July 2015
Appointed Date: 17 March 2010
75 years old

Nominee Director
BOURSE NOMINEES LIMITED
Resigned: 28 August 2003
Appointed Date: 28 August 2003

Persons With Significant Control

Mr Andrew Dowden
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PARKSIDE HOLDINGS LIMITED Events

19 Oct 2016
Confirmation statement made on 16 October 2016 with updates
13 Jun 2016
Group of companies' accounts made up to 31 December 2015
15 Jan 2016
Cancellation of shares. Statement of capital on 18 December 2015
  • GBP 209,956

15 Jan 2016
Purchase of own shares.
21 Oct 2015
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 227,045

...
... and 59 more events
18 Sep 2003
New director appointed
18 Sep 2003
Registered office changed on 18/09/03 from: pembroke house 7 brunswick court bristol BS2 8PE
18 Sep 2003
Secretary resigned
18 Sep 2003
Director resigned
28 Aug 2003
Incorporation