PARSONS CONTAINERS LIMITED
STOCKTON-ON-TEES

Hellopages » County Durham » County Durham » TS21 2BW

Company number 04112119
Status Active
Incorporation Date 22 November 2000
Company Type Private Limited Company
Address THE MANOR HOUSE, WEST END SEDGEFIELD, STOCKTON-ON-TEES, CLEVELAND, TS21 2BW
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 12 November 2016 with updates; Registration of charge 041121190004, created on 26 August 2016; Accounts for a small company made up to 30 November 2015. The most likely internet sites of PARSONS CONTAINERS LIMITED are www.parsonscontainers.co.uk, and www.parsons-containers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Stockton Rail Station is 7.8 miles; to North Road Rail Station is 9 miles; to Darlington Rail Station is 9.9 miles; to Durham Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parsons Containers Limited is a Private Limited Company. The company registration number is 04112119. Parsons Containers Limited has been working since 22 November 2000. The present status of the company is Active. The registered address of Parsons Containers Limited is The Manor House West End Sedgefield Stockton On Tees Cleveland Ts21 2bw. . SKILBECK, Jane is a Secretary of the company. PARSONS, Ean Eric is a Director of the company. PHILIPSON, Ian is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary PARSONS, Ean Eric has been resigned. Secretary PARSONS, Vivienne has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director RAMSEY, Iain Gordon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SKILBECK, Jane
Appointed Date: 20 March 2013

Director
PARSONS, Ean Eric
Appointed Date: 22 November 2000
66 years old

Director
PHILIPSON, Ian
Appointed Date: 20 July 2004
73 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 22 November 2000
Appointed Date: 22 November 2000

Secretary
PARSONS, Ean Eric
Resigned: 20 March 2013
Appointed Date: 20 July 2004

Secretary
PARSONS, Vivienne
Resigned: 20 July 2004
Appointed Date: 22 November 2000

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 22 November 2000
Appointed Date: 22 November 2000

Director
RAMSEY, Iain Gordon
Resigned: 20 March 2013
Appointed Date: 17 December 2004
79 years old

Persons With Significant Control

Mr Ean Eric Parsons
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Philipson
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARSONS CONTAINERS LIMITED Events

14 Nov 2016
Confirmation statement made on 12 November 2016 with updates
26 Aug 2016
Registration of charge 041121190004, created on 26 August 2016
22 Jun 2016
Accounts for a small company made up to 30 November 2015
23 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 20,100

02 Jun 2015
Accounts for a small company made up to 30 November 2014
...
... and 83 more events
24 Nov 2000
Director resigned
24 Nov 2000
New secretary appointed
24 Nov 2000
New director appointed
24 Nov 2000
Registered office changed on 24/11/00 from: the britannia suite stjamess buildings 79 0XFORD street manchester M1 6FR
22 Nov 2000
Incorporation

PARSONS CONTAINERS LIMITED Charges

26 August 2016
Charge code 0411 2119 0004
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as ivanhoe service station…
4 January 2008
Debenture
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 November 2002
Debenture
Delivered: 6 November 2002
Status: Satisfied on 12 January 2008
Persons entitled: Sasda Limited
Description: Containers comprising hire stock headed by unit numbers…
8 June 2001
Debenture
Delivered: 12 June 2001
Status: Satisfied on 4 August 2008
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…