PARKER DESIGN CONSULTANTS LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW9 7UA

Company number 04207612
Status Active
Incorporation Date 27 April 2001
Company Type Private Limited Company
Address 18 CHESHIRE AVENUE CHESHIRE BUSINESS PARK, LOSTOCK GRALAM, NORTHWICH, CHESHIRE, CW9 7UA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Second filing of the annual return made up to 27 April 2016; Annual return Statement of capital on 2016-05-25 GBP 1,100 Statement of capital on 2016-10-25 GBP 1,100 ANNOTATION Clarification a second filed AR01 was registered on 25/10/2016. . The most likely internet sites of PARKER DESIGN CONSULTANTS LIMITED are www.parkerdesignconsultants.co.uk, and www.parker-design-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and five months. Parker Design Consultants Limited is a Private Limited Company. The company registration number is 04207612. Parker Design Consultants Limited has been working since 27 April 2001. The present status of the company is Active. The registered address of Parker Design Consultants Limited is 18 Cheshire Avenue Cheshire Business Park Lostock Gralam Northwich Cheshire Cw9 7ua. . HALLOWS, Simon is a Director of the company. PARKER, Andrew is a Director of the company. Secretary PARKER, Lesley has been resigned. Secretary PARKER, Lesley has been resigned. Secretary PARKER, Michael has been resigned. Director PARKER, Michael has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
HALLOWS, Simon
Appointed Date: 31 October 2003
53 years old

Director
PARKER, Andrew
Appointed Date: 27 April 2001
61 years old

Resigned Directors

Secretary
PARKER, Lesley
Resigned: 21 October 2014
Appointed Date: 13 June 2007

Secretary
PARKER, Lesley
Resigned: 31 October 2003
Appointed Date: 27 April 2001

Secretary
PARKER, Michael
Resigned: 13 June 2007
Appointed Date: 31 October 2003

Director
PARKER, Michael
Resigned: 13 June 2007
Appointed Date: 31 October 2003
54 years old

PARKER DESIGN CONSULTANTS LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 30 April 2016
25 Oct 2016
Second filing of the annual return made up to 27 April 2016
25 May 2016
Annual return
Statement of capital on 2016-05-25
  • GBP 1,100

Statement of capital on 2016-10-25
  • GBP 1,100
  • ANNOTATION Clarification a second filed AR01 was registered on 25/10/2016.

14 Jan 2016
Registration of charge 042076120003, created on 4 January 2016
28 Oct 2015
Total exemption small company accounts made up to 30 April 2015
...
... and 43 more events
11 Jul 2003
Return made up to 27/04/03; full list of members
24 Jun 2003
Accounts for a dormant company made up to 30 April 2003
04 Jul 2002
Accounts for a dormant company made up to 30 April 2002
03 May 2002
Return made up to 27/04/02; full list of members
27 Apr 2001
Incorporation

PARKER DESIGN CONSULTANTS LIMITED Charges

4 January 2016
Charge code 0420 7612 0003
Delivered: 14 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
4 July 2014
Charge code 0420 7612 0002
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property at unit 6 admiral court, cheshire business…
28 May 2014
Charge code 0420 7612 0001
Delivered: 2 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…