PARKER BROMLEY LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR6 0HZ

Company number 01471810
Status Active
Incorporation Date 8 January 1980
Company Type Private Limited Company
Address PARKER HOUSE, ELMCROFT ROAD, ORPINGTON, KENT, BR6 0HZ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Full accounts made up to 30 June 2016; Registration of charge 014718100007, created on 16 January 2017; Appointment of Mr Thomas Edwards as a director on 1 January 2017. The most likely internet sites of PARKER BROMLEY LIMITED are www.parkerbromley.co.uk, and www.parker-bromley.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. Parker Bromley Limited is a Private Limited Company. The company registration number is 01471810. Parker Bromley Limited has been working since 08 January 1980. The present status of the company is Active. The registered address of Parker Bromley Limited is Parker House Elmcroft Road Orpington Kent Br6 0hz. . PARKER, Jody Raymond James is a Secretary of the company. EDWARDS, Thomas is a Director of the company. MEARS, Daniel is a Director of the company. PARKER, Jody Raymond James is a Director of the company. PARKER, Raymond Barry is a Director of the company. Secretary PARKER, Raymond Barry has been resigned. Secretary PARKER, Sharon Elizabeth has been resigned. Secretary SEGGER, Alex has been resigned. Secretary SPICER, Pauline has been resigned. Secretary WATTS, Michael Arthur has been resigned. Director ALLEN, Michael John has been resigned. Director CRITCHER, Paul Andrew has been resigned. Director PARKER, Dennis Oliver has been resigned. Director PARKER, Sharon Elizabeth has been resigned. Director PASS, Garry George has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
PARKER, Jody Raymond James
Appointed Date: 26 August 2016

Director
EDWARDS, Thomas
Appointed Date: 01 January 2017
37 years old

Director
MEARS, Daniel
Appointed Date: 01 January 2017
40 years old

Director
PARKER, Jody Raymond James
Appointed Date: 09 February 2004
46 years old

Director

Resigned Directors

Secretary
PARKER, Raymond Barry
Resigned: 01 December 1996

Secretary
PARKER, Sharon Elizabeth
Resigned: 01 March 1999
Appointed Date: 01 December 1996

Secretary
SEGGER, Alex
Resigned: 01 September 2005
Appointed Date: 28 November 2003

Secretary
SPICER, Pauline
Resigned: 26 August 2016
Appointed Date: 01 September 2005

Secretary
WATTS, Michael Arthur
Resigned: 28 November 2003
Appointed Date: 01 March 1999

Director
ALLEN, Michael John
Resigned: 08 February 1999
Appointed Date: 01 September 1996
74 years old

Director
CRITCHER, Paul Andrew
Resigned: 08 July 2008
Appointed Date: 01 July 2006
64 years old

Director
PARKER, Dennis Oliver
Resigned: 01 July 1995
94 years old

Director
PARKER, Sharon Elizabeth
Resigned: 01 December 1995
Appointed Date: 01 July 1993
65 years old

Director
PASS, Garry George
Resigned: 30 April 2003
Appointed Date: 01 September 1996
71 years old

Persons With Significant Control

Mr Raymond Barry Parker
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

PARKER BROMLEY LIMITED Events

27 Jan 2017
Full accounts made up to 30 June 2016
17 Jan 2017
Registration of charge 014718100007, created on 16 January 2017
01 Jan 2017
Appointment of Mr Thomas Edwards as a director on 1 January 2017
01 Jan 2017
Appointment of Mr Daniel Mears as a director on 1 January 2017
23 Nov 2016
Registration of charge 014718100006, created on 18 November 2016
...
... and 105 more events
13 Mar 1987
Full accounts made up to 30 June 1986

13 Mar 1987
Secretary resigned;new secretary appointed

13 Mar 1987
Secretary resigned;new secretary appointed

06 May 1986
Full accounts made up to 30 June 1985

06 May 1986
Return made up to 14/11/85; full list of members

PARKER BROMLEY LIMITED Charges

16 January 2017
Charge code 0147 1810 0007
Delivered: 17 January 2017
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
18 November 2016
Charge code 0147 1810 0006
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: Raymond Barry Parker and Jody Raymond James Parker as Trustees of the Parker Bromley Limited Small Self-Administered Pension Scheme
Description: Contains fixed charge…
8 November 2013
Charge code 0147 1810 0005
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
8 November 2013
Charge code 0147 1810 0004
Delivered: 15 November 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
24 May 2013
Charge code 0147 1810 0003
Delivered: 3 June 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
13 September 1994
Single debenture
Delivered: 20 September 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1993
Deposit agreement
Delivered: 7 October 1993
Status: Satisfied on 13 December 1999
Persons entitled: Lloyds Bank PLC
Description: All such rights to tha repayment of the deposit as the…