PARKDOVE LIMITED
LONDON

Hellopages » City of London » City of London » EC4A 3AQ

Company number 03104622
Status Active
Incorporation Date 21 September 1995
Company Type Private Limited Company
Address EIGHTH FLOOR, 6 NEW STREET SQUARE, LONDON, EC4A 3AQ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 21 September 2016 with updates; Resolutions RES13 ‐ Article 7 of the articles of association shall not apply to any transfer of beneficial ownership of shares made withing 28 days unless a special res is passed. 04/08/2016 . The most likely internet sites of PARKDOVE LIMITED are www.parkdove.co.uk, and www.parkdove.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and one months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 6.9 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkdove Limited is a Private Limited Company. The company registration number is 03104622. Parkdove Limited has been working since 21 September 1995. The present status of the company is Active. The registered address of Parkdove Limited is Eighth Floor 6 New Street Square London Ec4a 3aq. The cash in hand is £0k. It is £0k against last year. . PROSPECT SECRETARIES LTD is a Secretary of the company. BARKER, David Geoffrey is a Director of the company. BLISS, Christopher Jan Andrew is a Director of the company. JENNINGS, Simon Paul is a Director of the company. STOCKWELL, Ralph Alan Owen is a Director of the company. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director DENT, Kenneth William has been resigned. Director GRAINGER, David has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


parkdove Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PROSPECT SECRETARIES LTD
Appointed Date: 25 September 1995

Director
BARKER, David Geoffrey
Appointed Date: 31 March 2004
65 years old

Director
BLISS, Christopher Jan Andrew
Appointed Date: 25 September 1995
68 years old

Director
JENNINGS, Simon Paul
Appointed Date: 25 September 1995
73 years old

Director
STOCKWELL, Ralph Alan Owen
Appointed Date: 25 September 1995
82 years old

Resigned Directors

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 21 September 1995
Appointed Date: 21 September 1995

Director
DENT, Kenneth William
Resigned: 24 March 2000
Appointed Date: 25 September 1995
83 years old

Director
GRAINGER, David
Resigned: 31 March 2004
Appointed Date: 24 March 2000
76 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 25 September 1995
Appointed Date: 21 September 1995

Persons With Significant Control

Christopher Jan Andrew Bliss And Christopher John Hawley
Notified on: 17 August 2016
68 years old
Nature of control: Ownership of shares – 75% or more

Mr Ralph Alan Owen Stockwell
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

David Grainger
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARKDOVE LIMITED Events

01 Nov 2016
Accounts for a dormant company made up to 31 March 2016
22 Sep 2016
Confirmation statement made on 21 September 2016 with updates
17 Aug 2016
Resolutions
  • RES13 ‐ Article 7 of the articles of association shall not apply to any transfer of beneficial ownership of shares made withing 28 days unless a special res is passed. 04/08/2016

15 Dec 2015
Register inspection address has been changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
26 Oct 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 71 more events
06 Oct 1995
Director resigned;new director appointed
06 Oct 1995
Secretary resigned;new secretary appointed
06 Oct 1995
Registered office changed on 06/10/95 from: 120 east road london N1 6AA
06 Oct 1995
Location of register of members
21 Sep 1995
Incorporation