PARKER FITZGERALD LIMITED
LONDON

Hellopages » City of London » City of London » EC2N 4AY

Company number 06362018
Status Active
Incorporation Date 5 September 2007
Company Type Private Limited Company
Address 17TH FLOOR HERON TOWER, 110 BISHOPSGATE, LONDON, EC2N 4AY
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Current accounting period extended from 31 December 2016 to 31 March 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 5 September 2016 with updates. The most likely internet sites of PARKER FITZGERALD LIMITED are www.parkerfitzgerald.co.uk, and www.parker-fitzgerald.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and one months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parker Fitzgerald Limited is a Private Limited Company. The company registration number is 06362018. Parker Fitzgerald Limited has been working since 05 September 2007. The present status of the company is Active. The registered address of Parker Fitzgerald Limited is 17th Floor Heron Tower 110 Bishopsgate London Ec2n 4ay. . HANNAN, Mark James is a Director of the company. VINCENT, Scott is a Director of the company. Secretary HOARE, Robert has been resigned. Secretary MCKENZIE, Andrew has been resigned. Secretary SWIFT (SECRETARIES) LIMITED has been resigned. Director BACCOUCHE, Lotfi Ben Hedi has been resigned. Director GALLAGHER, Kevin has been resigned. Director GOODHEW, Nicholas John has been resigned. Director HAMILTON, Richard has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
HANNAN, Mark James
Appointed Date: 31 December 2010
52 years old

Director
VINCENT, Scott
Appointed Date: 05 September 2007
47 years old

Resigned Directors

Secretary
HOARE, Robert
Resigned: 01 September 2010
Appointed Date: 01 September 2009

Secretary
MCKENZIE, Andrew
Resigned: 01 August 2009
Appointed Date: 01 April 2009

Secretary
SWIFT (SECRETARIES) LIMITED
Resigned: 01 April 2009
Appointed Date: 05 September 2007

Director
BACCOUCHE, Lotfi Ben Hedi
Resigned: 31 August 2014
Appointed Date: 31 December 2011
63 years old

Director
GALLAGHER, Kevin
Resigned: 30 September 2013
Appointed Date: 01 August 2010
54 years old

Director
GOODHEW, Nicholas John
Resigned: 30 April 2015
Appointed Date: 02 April 2013
47 years old

Director
HAMILTON, Richard
Resigned: 30 January 2010
Appointed Date: 01 August 2009
60 years old

Persons With Significant Control

Mr Scott Vincent
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Mark James Hannan
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARKER FITZGERALD LIMITED Events

22 Dec 2016
Current accounting period extended from 31 December 2016 to 31 March 2017
17 Oct 2016
Full accounts made up to 31 December 2015
12 Oct 2016
Confirmation statement made on 5 September 2016 with updates
09 Nov 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1,399.5

28 Sep 2015
Full accounts made up to 31 December 2014
...
... and 40 more events
23 Apr 2009
Secretary appointed andrew mckenzie
23 Apr 2009
Registered office changed on 23/04/2009 from swift house, 6 cumberland close darwen lancashire BB3 2TR
23 Apr 2009
Appointment terminated secretary swift (secretaries) LIMITED
27 Mar 2009
Return made up to 05/09/08; full list of members
05 Sep 2007
Incorporation

PARKER FITZGERALD LIMITED Charges

27 May 2011
Guarantee and fixed and floating charge
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 August 2010
Debenture
Delivered: 28 August 2010
Status: Satisfied on 31 July 2013
Persons entitled: Hitachi Capital UK PLC T/a Hitachi Capital Invoice Finance
Description: Fixed and floating charge over the undertaking and all…
1 September 2009
All assets debenture
Delivered: 2 September 2009
Status: Satisfied on 4 March 2011
Persons entitled: Partnership Finance Limited (The Security Holder)
Description: Fixed and floating charge over the undertaking and all…