PARKLANDS GARDENS LIMITED
RUGELEY

Hellopages » Staffordshire » Cannock Chase » WS15 2BT

Company number 01580764
Status Active
Incorporation Date 17 August 1981
Company Type Private Limited Company
Address M J ACCOUNTANCY LTD, OFFICES 2 & 3 BOW STREET CHAMBERS, 1 / 2 BOW STREET, RUGELEY, STAFFORDSHIRE, ENGLAND, WS15 2BT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-nine events have happened. The last three records are Termination of appointment of Alan Joseph Cleaver as a director on 5 February 2017; Total exemption small company accounts made up to 30 September 2016; Appointment of Castle Estates (Property Man Services) Ltd as a secretary on 2 April 2014. The most likely internet sites of PARKLANDS GARDENS LIMITED are www.parklandsgardens.co.uk, and www.parklands-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. The distance to to Lichfield City Rail Station is 7.2 miles; to Lichfield Trent Valley Rail Station is 7.6 miles; to Bloxwich North Rail Station is 10 miles; to Bloxwich Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parklands Gardens Limited is a Private Limited Company. The company registration number is 01580764. Parklands Gardens Limited has been working since 17 August 1981. The present status of the company is Active. The registered address of Parklands Gardens Limited is M J Accountancy Ltd Offices 2 3 Bow Street Chambers 1 2 Bow Street Rugeley Staffordshire England Ws15 2bt. . CASTLE ESTATES (PROPERTY MAN SERVICES) LTD is a Secretary of the company. COOPER, Sheila Lee is a Director of the company. SOUTHWELL, Terence Christopher is a Director of the company. Secretary COOPER, Sheila Lee has been resigned. Secretary LITTLE, Catherine has been resigned. Secretary NOAKES, Gladys has been resigned. Secretary PALMER, Christine Anne has been resigned. Director AULTON, Mary has been resigned. Director BANKS, Barbara Adelina has been resigned. Director BOOT, Donald Hone has been resigned. Director BRACKNALL, Janet Christine has been resigned. Director BYTHEWAY, Colin Stanley has been resigned. Director CLEAVER, Alan Joseph has been resigned. Director CLEAVER, Alan Joseph has been resigned. Director COOPER, Sheila Lee has been resigned. Director CUMMINS, Paul Richard has been resigned. Director DUNCOMBE, David has been resigned. Director FOSTER, Robert John has been resigned. Director HODGKISS, Susan Ruth has been resigned. Director HODGKISS, Susan Ruth has been resigned. Director JONES, Clifford Charles has been resigned. Director KIMBERLEY, Alison Jill has been resigned. Director LITTLE, Catherine has been resigned. Director MARSH, Barbara Ellen has been resigned. Director NOAKES, Gladys has been resigned. Director NOAKES, Ronald has been resigned. Director PALMER, Christine Anne has been resigned. Director PALMER, Evelyn Jean has been resigned. Director STANLEY, Herbert Louis has been resigned. Director WAYNE, Anthony John Ernest has been resigned. Director WAYNE, Anthony John Ernest has been resigned. Director WILLIAMS, Margaret Amy has been resigned. Director WOOD, Edmee Marie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CASTLE ESTATES (PROPERTY MAN SERVICES) LTD
Appointed Date: 02 April 2014

Director
COOPER, Sheila Lee
Appointed Date: 01 October 2009
91 years old

Director
SOUTHWELL, Terence Christopher
Appointed Date: 12 February 2014
79 years old

Resigned Directors

Secretary
COOPER, Sheila Lee
Resigned: 12 September 2009

Secretary
LITTLE, Catherine
Resigned: 07 January 2008
Appointed Date: 07 January 2008

Secretary
NOAKES, Gladys
Resigned: 15 September 1993

Secretary
PALMER, Christine Anne
Resigned: 01 April 2014
Appointed Date: 14 September 2009

Director
AULTON, Mary
Resigned: 10 March 2014
Appointed Date: 10 January 1994
88 years old

Director
BANKS, Barbara Adelina
Resigned: 08 February 1999
97 years old

Director
BOOT, Donald Hone
Resigned: 27 August 1993
107 years old

Director
BRACKNALL, Janet Christine
Resigned: 20 January 1993
72 years old

Director
BYTHEWAY, Colin Stanley
Resigned: 09 May 1999
Appointed Date: 14 November 1994
87 years old

Director
CLEAVER, Alan Joseph
Resigned: 05 February 2017
Appointed Date: 14 September 2009
88 years old

Director
CLEAVER, Alan Joseph
Resigned: 07 January 2008
88 years old

Director
COOPER, Sheila Lee
Resigned: 12 September 2009
91 years old

Director
CUMMINS, Paul Richard
Resigned: 03 August 2009
Appointed Date: 08 November 2004
70 years old

Director
DUNCOMBE, David
Resigned: 11 June 2007
Appointed Date: 13 January 2003
65 years old

Director
FOSTER, Robert John
Resigned: 31 October 1994
59 years old

Director
HODGKISS, Susan Ruth
Resigned: 01 April 2012
Appointed Date: 14 September 2009
62 years old

Director
HODGKISS, Susan Ruth
Resigned: 06 January 2005
Appointed Date: 21 April 1999
62 years old

Director
JONES, Clifford Charles
Resigned: 16 January 2014
Appointed Date: 14 February 2005
96 years old

Director
KIMBERLEY, Alison Jill
Resigned: 31 March 2014
Appointed Date: 15 May 1995
60 years old

Director
LITTLE, Catherine
Resigned: 06 April 2009
Appointed Date: 07 January 2008
45 years old

Director
MARSH, Barbara Ellen
Resigned: 01 April 2000
111 years old

Director
NOAKES, Gladys
Resigned: 15 September 1993
102 years old

Director
NOAKES, Ronald
Resigned: 15 September 1993
103 years old

Director
PALMER, Christine Anne
Resigned: 09 September 2003
Appointed Date: 08 August 1994
83 years old

Director
PALMER, Evelyn Jean
Resigned: 08 August 1994
102 years old

Director
STANLEY, Herbert Louis
Resigned: 13 May 1994
Appointed Date: 01 November 1993
78 years old

Director
WAYNE, Anthony John Ernest
Resigned: 10 March 2014
Appointed Date: 11 June 2012
82 years old

Director
WAYNE, Anthony John Ernest
Resigned: 06 March 2006
Appointed Date: 04 October 1993
82 years old

Director
WILLIAMS, Margaret Amy
Resigned: 01 February 2002
Appointed Date: 01 September 1999
94 years old

Director
WOOD, Edmee Marie
Resigned: 12 October 2009
102 years old

PARKLANDS GARDENS LIMITED Events

21 Feb 2017
Termination of appointment of Alan Joseph Cleaver as a director on 5 February 2017
17 Nov 2016
Total exemption small company accounts made up to 30 September 2016
28 Sep 2016
Appointment of Castle Estates (Property Man Services) Ltd as a secretary on 2 April 2014
28 Sep 2016
Termination of appointment of Christine Anne Palmer as a secretary on 1 April 2014
28 Sep 2016
Registered office address changed from 26 Birmingham Road Walsall West Midlands WS1 2LZ to C/O M J Accountancy Ltd Offices 2 & 3 Bow Street Chambers 1 / 2 Bow Street Rugeley Staffordshire WS15 2BT on 28 September 2016
...
... and 119 more events
29 Jun 1987
Director resigned

11 Mar 1987
Director resigned

24 Jun 1986
Full accounts made up to 30 September 1985

24 Jun 1986
Return made up to 25/03/86; full list of members

17 Aug 1981
Certificate of incorporation