PARKHURST ROAD LIMITED
LONDON ALNERY NO. 3108 LIMITED

Hellopages » City of London » City of London » EC4N 8AD
Company number 08617144
Status Active
Incorporation Date 19 July 2013
Company Type Private Limited Company
Address 18 ST. SWITHIN'S LANE, LONDON, ENGLAND, EC4N 8AD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Appointment of Alter Domus (Uk) Limited as a secretary on 8 August 2016; Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 8 August 2016; Confirmation statement made on 19 July 2016 with updates. The most likely internet sites of PARKHURST ROAD LIMITED are www.parkhurstroad.co.uk, and www.parkhurst-road.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkhurst Road Limited is a Private Limited Company. The company registration number is 08617144. Parkhurst Road Limited has been working since 19 July 2013. The present status of the company is Active. The registered address of Parkhurst Road Limited is 18 St Swithin S Lane London England Ec4n 8ad. . ALTER DOMUS (UK) LIMITED is a Secretary of the company. COCOZZA, Peter is a Director of the company. LIPTON, Elliot Stephen is a Director of the company. MCCATHERN, Karl Wayne is a Director of the company. WHITTINGTON, Colin James is a Director of the company. Secretary ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director ASTLEY, Katherine Claire has been resigned. Director ROBERTS, Piers has been resigned. Director ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ALTER DOMUS (UK) LIMITED
Appointed Date: 08 August 2016

Director
COCOZZA, Peter
Appointed Date: 02 August 2013
54 years old

Director
LIPTON, Elliot Stephen
Appointed Date: 22 August 2013
56 years old

Director
MCCATHERN, Karl Wayne
Appointed Date: 23 July 2013
66 years old

Director
WHITTINGTON, Colin James
Appointed Date: 23 July 2013
48 years old

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 23 July 2013
Appointed Date: 19 July 2013

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 08 August 2016
Appointed Date: 23 July 2013

Director
ASTLEY, Katherine Claire
Resigned: 23 July 2013
Appointed Date: 19 July 2013
50 years old

Director
ROBERTS, Piers
Resigned: 07 July 2014
Appointed Date: 02 August 2013
45 years old

Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 23 July 2013
Appointed Date: 19 July 2013

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 23 July 2013
Appointed Date: 19 July 2013

Persons With Significant Control

Jpmorgan Geop Fund (Gp) Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

PARKHURST ROAD LIMITED Events

09 Aug 2016
Appointment of Alter Domus (Uk) Limited as a secretary on 8 August 2016
09 Aug 2016
Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 8 August 2016
08 Aug 2016
Confirmation statement made on 19 July 2016 with updates
14 Jun 2016
Full accounts made up to 31 December 2015
14 Aug 2015
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 250,000

...
... and 29 more events
01 Aug 2013
Resolutions
  • RES13 ‐ Name change 23/07/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Jul 2013
Company name changed alnery no. 3108 LIMITED\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-23
  • NM01 ‐ Change of name by resolution

23 Jul 2013
Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary
23 Jul 2013
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 23 July 2013
19 Jul 2013
Incorporation