PARK BLUE HOMES LIMITED
BISHOP AUCKLAND PARK CARE RESIDENTIAL LIMITED FAIRFIELD HOUSE BISHOP AUCKLAND LIMITED PAN-TECH (INTERNATIONAL) LIMITED BARNMEAD LIMITED

Hellopages » County Durham » County Durham » DL14 9NH

Company number 05548677
Status Active
Incorporation Date 30 August 2005
Company Type Private Limited Company
Address FAIRFIELD LODGE, EVENWOOD GATE, BISHOP AUCKLAND, COUNTY DURHAM, DL14 9NH
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 30 August 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-06-07 . The most likely internet sites of PARK BLUE HOMES LIMITED are www.parkbluehomes.co.uk, and www.park-blue-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Shildon Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Blue Homes Limited is a Private Limited Company. The company registration number is 05548677. Park Blue Homes Limited has been working since 30 August 2005. The present status of the company is Active. The registered address of Park Blue Homes Limited is Fairfield Lodge Evenwood Gate Bishop Auckland County Durham Dl14 9nh. . PARKER, Margaret is a Secretary of the company. PARKER, Margaret is a Director of the company. PARKER, Richard James is a Director of the company. PARKER, Ruth Louise May is a Director of the company. Secretary THEYDON SECRETARIES LIMITED has been resigned. Director PARKER, Alan has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
PARKER, Margaret
Appointed Date: 30 August 2005

Director
PARKER, Margaret
Appointed Date: 01 September 2012
75 years old

Director
PARKER, Richard James
Appointed Date: 30 August 2005
43 years old

Director
PARKER, Ruth Louise May
Appointed Date: 04 February 2014
47 years old

Resigned Directors

Secretary
THEYDON SECRETARIES LIMITED
Resigned: 30 August 2005
Appointed Date: 30 August 2005

Director
PARKER, Alan
Resigned: 04 March 2011
Appointed Date: 30 August 2005
76 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 30 August 2005
Appointed Date: 30 August 2005

Persons With Significant Control

Mrs Margaret Parker
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

Miss Ruth Louise May Parker
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARK BLUE HOMES LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 31 August 2016
09 Sep 2016
Confirmation statement made on 30 August 2016 with updates
24 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-07

03 Jun 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31

25 Feb 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 31 more events
15 Sep 2005
New director appointed
05 Sep 2005
Registered office changed on 05/09/05 from: 25 hill road, theydon bois epping essex CM16 7LX
05 Sep 2005
Director resigned
05 Sep 2005
Secretary resigned
30 Aug 2005
Incorporation