PARKTREK LIMITED
TETBURY

Hellopages » Gloucestershire » Cotswold » GL8 8XW

Company number 02026151
Status Active
Incorporation Date 9 June 1986
Company Type Private Limited Company
Address THE STABLES, MANOR FARM CHAVENAGE, TETBURY, GLOUCESTERSHIRE, GL8 8XW
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 2 . The most likely internet sites of PARKTREK LIMITED are www.parktrek.co.uk, and www.parktrek.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. Parktrek Limited is a Private Limited Company. The company registration number is 02026151. Parktrek Limited has been working since 09 June 1986. The present status of the company is Active. The registered address of Parktrek Limited is The Stables Manor Farm Chavenage Tetbury Gloucestershire Gl8 8xw. . RODDHAM, Doris Mary is a Secretary of the company. RODDHAM, Christopher is a Director of the company. Secretary CHIVERS, Karon Anne has been resigned. Secretary CURRAM, Nicholas Raymond has been resigned. Secretary PORTER, Eileen Margaret has been resigned. Secretary TOPPING, David John has been resigned. Director PORTER, Eileen Margaret has been resigned. Director PORTER, Gordon Reginal Francis has been resigned. Director TOPPING, David John has been resigned. Director VAN GERWEN, Frederik Jurrie has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
RODDHAM, Doris Mary
Appointed Date: 01 August 2001

Director
RODDHAM, Christopher
Appointed Date: 24 February 1999
63 years old

Resigned Directors

Secretary
CHIVERS, Karon Anne
Resigned: 19 January 2001
Appointed Date: 24 February 1999

Secretary
CURRAM, Nicholas Raymond
Resigned: 01 August 2001
Appointed Date: 08 March 2000

Secretary
PORTER, Eileen Margaret
Resigned: 01 February 1996

Secretary
TOPPING, David John
Resigned: 24 February 1999
Appointed Date: 01 February 1996

Director
PORTER, Eileen Margaret
Resigned: 01 February 1996
89 years old

Director
PORTER, Gordon Reginal Francis
Resigned: 01 February 1996
90 years old

Director
TOPPING, David John
Resigned: 24 February 1999
Appointed Date: 01 February 1996
61 years old

Director
VAN GERWEN, Frederik Jurrie
Resigned: 24 February 1999
Appointed Date: 01 February 1996
54 years old

Persons With Significant Control

Mr Christopher Roddham
Notified on: 30 January 2017
63 years old
Nature of control: Ownership of shares – 75% or more

PARKTREK LIMITED Events

08 Feb 2017
Confirmation statement made on 31 January 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 29 February 2016
01 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2

02 Sep 2015
Total exemption small company accounts made up to 28 February 2015
02 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2

...
... and 74 more events
05 Oct 1987
Registered office changed on 05/10/87 from: 65 st mary street chippenham wilts

30 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 Sep 1986
Registered office changed on 30/09/86 from: 47 brunswick place london N1 6EE

02 Sep 1986
Gazettable document

09 Jun 1986
Certificate of Incorporation