PARKERS EUROPEAN LIMITED
BICESTER

Hellopages » Oxfordshire » Cherwell » OX25 5HQ

Company number 04757453
Status Active
Incorporation Date 8 May 2003
Company Type Private Limited Company
Address 221 HEYFORD PARK, UPPER HEYFORD, BICESTER, OXON, OX25 5HQ
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 1,218 ; Cancellation of shares. Statement of capital on 5 January 2016 GBP 1,218.0 . The most likely internet sites of PARKERS EUROPEAN LIMITED are www.parkerseuropean.co.uk, and www.parkers-european.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Bicester North Rail Station is 5.2 miles; to Kings Sutton Rail Station is 5.6 miles; to Bicester Town Rail Station is 5.7 miles; to Banbury Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkers European Limited is a Private Limited Company. The company registration number is 04757453. Parkers European Limited has been working since 08 May 2003. The present status of the company is Active. The registered address of Parkers European Limited is 221 Heyford Park Upper Heyford Bicester Oxon Ox25 5hq. . HOPKINS, Mark Peter is a Director of the company. SINCLAIR, Edward Anthony is a Director of the company. Secretary CHAMPKIN, Jamie Rhodes has been resigned. Secretary GIBSON, David has been resigned. Secretary WALKER, Graeme has been resigned. Nominee Secretary OCS CORPORATE SECRETARIES LIMITED has been resigned. Director BOOTE, Robert Allen has been resigned. Director GIBSON, David has been resigned. Director WALKER, Graeme has been resigned. Nominee Director OCS DIRECTORS LIMITED has been resigned. The company operates in "Other passenger land transport".


Current Directors

Director
HOPKINS, Mark Peter
Appointed Date: 26 April 2004
56 years old

Director
SINCLAIR, Edward Anthony
Appointed Date: 26 April 2004
54 years old

Resigned Directors

Secretary
CHAMPKIN, Jamie Rhodes
Resigned: 01 February 2016
Appointed Date: 11 September 2006

Secretary
GIBSON, David
Resigned: 11 September 2006
Appointed Date: 26 May 2005

Secretary
WALKER, Graeme
Resigned: 31 December 2004
Appointed Date: 08 May 2003

Nominee Secretary
OCS CORPORATE SECRETARIES LIMITED
Resigned: 08 May 2003
Appointed Date: 08 May 2003

Director
BOOTE, Robert Allen
Resigned: 25 March 2004
Appointed Date: 08 May 2003
74 years old

Director
GIBSON, David
Resigned: 21 February 2007
Appointed Date: 08 May 2003
78 years old

Director
WALKER, Graeme
Resigned: 31 December 2004
Appointed Date: 08 May 2003
59 years old

Nominee Director
OCS DIRECTORS LIMITED
Resigned: 08 May 2003
Appointed Date: 08 May 2003

PARKERS EUROPEAN LIMITED Events

21 Sep 2016
Total exemption small company accounts made up to 31 March 2016
05 Jul 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1,218

11 Feb 2016
Cancellation of shares. Statement of capital on 5 January 2016
  • GBP 1,218.0

11 Feb 2016
Cancellation of shares. Statement of capital on 5 January 2016
  • GBP 1,826.50

11 Feb 2016
Purchase of own shares.
...
... and 79 more events
19 May 2003
Director resigned
19 May 2003
Ad 08/05/03--------- £ si 19@1=19 £ ic 56/75
19 May 2003
Ad 08/05/03--------- £ si 20@1=20 £ ic 36/56
19 May 2003
Ad 08/05/03--------- £ si 35@1=35 £ ic 1/36
08 May 2003
Incorporation

PARKERS EUROPEAN LIMITED Charges

19 August 2015
Charge code 0475 7453 0005
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property at 13 upper linney ludlow shropshire…
20 June 2014
Charge code 0475 7453 0004
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 81 needlepin way, buckingham.
27 June 2013
Charge code 0475 7453 0003
Delivered: 5 July 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The old bakehouse, quality square, ludlow t/no SL78616…
31 May 2005
Debenture
Delivered: 9 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 September 2003
Debenture
Delivered: 24 September 2003
Status: Satisfied on 1 June 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…