PARKERTECH ENVIRONMENTAL LIMITED
CHESTER

Hellopages » Cheshire » Cheshire West and Chester » CH2 4EH

Company number 02936045
Status Active
Incorporation Date 7 June 1994
Company Type Private Limited Company
Address ROSELEA, STATION LANE, MICKLE TRAFFORD, CHESTER, CHESHIRE, CH2 4EH
Home Country United Kingdom
Nature of Business 36000 - Water collection, treatment and supply
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 2,500 ; Statement by Directors. The most likely internet sites of PARKERTECH ENVIRONMENTAL LIMITED are www.parkertechenvironmental.co.uk, and www.parkertech-environmental.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Parkertech Environmental Limited is a Private Limited Company. The company registration number is 02936045. Parkertech Environmental Limited has been working since 07 June 1994. The present status of the company is Active. The registered address of Parkertech Environmental Limited is Roselea Station Lane Mickle Trafford Chester Cheshire Ch2 4eh. The company`s financial liabilities are £2.98k. It is £-6.48k against last year. The cash in hand is £0.63k. It is £0.63k against last year. And the total assets are £9.93k, which is £-5.8k against last year. PARKER, Margaret Phyllis is a Secretary of the company. PARKER, Margaret Phyllis is a Director of the company. PARKER, Stuart is a Director of the company. Secretary BRADBURY, Ernest has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HILL, Dennis Albert has been resigned. Director LIEBERHERR, Bruno has been resigned. The company operates in "Water collection, treatment and supply".


parkertech environmental Key Finiance

LIABILITIES £2.98k
-69%
CASH £0.63k
TOTAL ASSETS £9.93k
-37%
All Financial Figures

Current Directors

Secretary
PARKER, Margaret Phyllis
Appointed Date: 31 May 1995

Director
PARKER, Margaret Phyllis
Appointed Date: 09 June 1997
75 years old

Director
PARKER, Stuart
Appointed Date: 07 June 1994
75 years old

Resigned Directors

Secretary
BRADBURY, Ernest
Resigned: 31 May 1995
Appointed Date: 07 June 1994

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 07 June 1994
Appointed Date: 07 June 1994

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 07 June 1994
Appointed Date: 07 June 1994

Director
HILL, Dennis Albert
Resigned: 31 May 1995
Appointed Date: 07 June 1994
94 years old

Director
LIEBERHERR, Bruno
Resigned: 25 April 1997
Appointed Date: 13 June 1994
80 years old

PARKERTECH ENVIRONMENTAL LIMITED Events

07 Oct 2016
Total exemption small company accounts made up to 31 May 2016
08 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2,500

18 May 2016
Statement by Directors
18 May 2016
Statement of capital on 18 May 2016
  • GBP 2,500

18 May 2016
Solvency Statement dated 07/03/16
...
... and 64 more events
13 Jun 1994
Director resigned;new director appointed

13 Jun 1994
Director resigned;new director appointed

13 Jun 1994
Secretary resigned;new secretary appointed

13 Jun 1994
Registered office changed on 13/06/94 from: crown house 64 whitchurch road cardiff CF4 3LX

07 Jun 1994
Incorporation

PARKERTECH ENVIRONMENTAL LIMITED Charges

17 July 2001
Debenture
Delivered: 23 July 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…