PARK PLACE CHAMBERS(CARDIFF)LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 1FS

Company number 00905862
Status Active
Incorporation Date 11 May 1967
Company Type Private Limited Company
Address BLAKE MORGAN LLP, ONE, CENTRAL SQUARE, CARDIFF, UNITED KINGDOM, CF10 1FS
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Registered office address changed from C/O Blake Morgan Llp Bradley Court Park Place Cardiff CF10 3DR to C/O Blake Morgan Llp One Central Square Cardiff CF10 1FS on 12 December 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PARK PLACE CHAMBERS(CARDIFF)LIMITED are www.parkplace.co.uk, and www.park-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and five months. The distance to to Cardiff Queen Street Rail Station is 0.6 miles; to Cathays Rail Station is 0.9 miles; to Barry Docks Rail Station is 6.2 miles; to Barry Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Place Chambers Cardiff Limited is a Private Limited Company. The company registration number is 00905862. Park Place Chambers Cardiff Limited has been working since 11 May 1967. The present status of the company is Active. The registered address of Park Place Chambers Cardiff Limited is Blake Morgan Llp One Central Square Cardiff United Kingdom Cf10 1fs. . ELIAS, David is a Director of the company. GOBIR, Nuhu is a Director of the company. HOPKINS, Paul Andrew is a Director of the company. HUGHES, Ywain Gwydion is a Director of the company. KEMBER, Richard is a Director of the company. Secretary DAVIES, Philip has been resigned. Secretary KEYSER, Andrew John has been resigned. Director JACOBS, Peter has been resigned. Director JARMAN, John Milwyn has been resigned. Director LLEWELLYN-JONES, Christopher has been resigned. Director MURPHY, Ian has been resigned. Director PRICE, Philip John, His Honour Judge has been resigned. Director REES, Philip has been resigned. Director TAYLOR, Gregg Lynn has been resigned. Director THOMAS, Roger has been resigned. Director TWOMLOW, Richard has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Director
ELIAS, David
Appointed Date: 11 June 2008
54 years old

Director
GOBIR, Nuhu
Appointed Date: 11 June 2008
50 years old

Director
HOPKINS, Paul Andrew
Appointed Date: 15 November 2012
59 years old

Director
HUGHES, Ywain Gwydion
Appointed Date: 14 April 2011
53 years old

Director
KEMBER, Richard
Appointed Date: 09 March 2011
54 years old

Resigned Directors

Secretary
DAVIES, Philip
Resigned: 13 November 2000

Secretary
KEYSER, Andrew John
Resigned: 30 June 2011
Appointed Date: 13 November 2000

Director
JACOBS, Peter
Resigned: 25 April 1997
Appointed Date: 22 November 1991
82 years old

Director
JARMAN, John Milwyn
Resigned: 11 June 2008
Appointed Date: 29 May 2003
68 years old

Director
LLEWELLYN-JONES, Christopher
Resigned: 22 November 1991
82 years old

Director
MURPHY, Ian
Resigned: 11 June 2008
Appointed Date: 22 November 1991
76 years old

Director
PRICE, Philip John, His Honour Judge
Resigned: 22 November 1991
82 years old

Director
REES, Philip
Resigned: 14 January 2005
83 years old

Director
TAYLOR, Gregg Lynn
Resigned: 15 November 2012
Appointed Date: 25 April 1997
77 years old

Director
THOMAS, Roger
Resigned: 05 January 2005
78 years old

Director
TWOMLOW, Richard
Resigned: 09 March 2011
71 years old

PARK PLACE CHAMBERS(CARDIFF)LIMITED Events

12 Dec 2016
Registered office address changed from C/O Blake Morgan Llp Bradley Court Park Place Cardiff CF10 3DR to C/O Blake Morgan Llp One Central Square Cardiff CF10 1FS on 12 December 2016
02 Dec 2016
Confirmation statement made on 30 September 2016 with updates
14 Jan 2016
Total exemption small company accounts made up to 30 September 2015
22 Dec 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 37

22 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 136 more events
31 Aug 1988
Return made up to 30/09/80; full list of members

31 Aug 1988
Director resigned;new director appointed

31 Aug 1988
Director resigned;new director appointed

29 Jul 1986
Registered office changed on 29/07/86 from: 36 windsor place cardiff

11 May 1967
Certificate of incorporation

PARK PLACE CHAMBERS(CARDIFF)LIMITED Charges

6 December 1993
Mortgage
Delivered: 10 December 1993
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 9/10 park place cardiff t/no WA400139 with…
21 March 1989
Legal mortgage
Delivered: 30 March 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 34 park place cardiff tog with all…
22 December 1967
Memo of deposit
Delivered: 2 January 1968
Status: Satisfied on 21 January 1994
Persons entitled: Lloyds Bank PLC
Description: 34, park place, cardiff.