PARGRAND LIMITED
ESSEX

Hellopages » Essex » Castle Point » SS7 2RD
Company number 01439695
Status Active
Incorporation Date 25 July 1979
Company Type Private Limited Company
Address 203 LONDON ROAD, HADLEIGH, ESSEX, SS7 2RD
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 November 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 2 . The most likely internet sites of PARGRAND LIMITED are www.pargrand.co.uk, and www.pargrand.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and seven months. Pargrand Limited is a Private Limited Company. The company registration number is 01439695. Pargrand Limited has been working since 25 July 1979. The present status of the company is Active. The registered address of Pargrand Limited is 203 London Road Hadleigh Essex Ss7 2rd. . ELLARD, Nicholas John is a Director of the company. Secretary ELLARD, Eileen Peggy has been resigned. Secretary SERLE, Christine has been resigned. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Director

Resigned Directors

Secretary
ELLARD, Eileen Peggy
Resigned: 04 June 2009

Secretary
SERLE, Christine
Resigned: 05 January 2010
Appointed Date: 04 June 2009

Persons With Significant Control

Mr Nicholas John Ellard
Notified on: 1 October 2016
77 years old
Nature of control: Ownership of shares – 75% or more

PARGRAND LIMITED Events

29 Nov 2016
Confirmation statement made on 21 November 2016 with updates
02 Sep 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2

16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
10 Dec 2014
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2

...
... and 86 more events
06 Sep 1986
Return made up to 18/07/84; full list of members

06 Sep 1986
Return made up to 31/12/81; full list of members

06 Sep 1986
Return made up to 31/12/81; full list of members

06 Sep 1986
Secretary resigned;new secretary appointed

06 Jun 1986
Secretary resigned;new secretary appointed

PARGRAND LIMITED Charges

29 November 1995
Mortgage
Delivered: 15 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ocean view hotel,the esplanade,shanklin,isle of wight; t/no…
11 February 1991
Mortgage debenture
Delivered: 18 February 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 October 1979
Legal mortgage
Delivered: 22 October 1979
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 699-705 london road westcliff on sea essex. Floating…