LUCKMANS DUCKETT PARKER LIMITED
COVENTRY LUCKMAN DUCKETT PARKER LIMITED

Hellopages » West Midlands » Coventry » CV5 6UB

Company number 07146825
Status Active
Incorporation Date 4 February 2010
Company Type Private Limited Company
Address 1110 ELLIOTT COURT COVENTRY BUSINESS PARK, HERALD AVENUE, COVENTRY, WEST MIDLANDS, ENGLAND, CV5 6UB
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Elaine Frankton as a director on 23 November 2016. The most likely internet sites of LUCKMANS DUCKETT PARKER LIMITED are www.luckmansduckettparker.co.uk, and www.luckmans-duckett-parker.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Luckmans Duckett Parker Limited is a Private Limited Company. The company registration number is 07146825. Luckmans Duckett Parker Limited has been working since 04 February 2010. The present status of the company is Active. The registered address of Luckmans Duckett Parker Limited is 1110 Elliott Court Coventry Business Park Herald Avenue Coventry West Midlands England Cv5 6ub. . FRANKTON, Terence John is a Director of the company. RISHIRAJ, Ashwani Kumar is a Director of the company. SPAFFORD, Mark David is a Director of the company. TWIGGER, Steven Allen is a Director of the company. WATERHOUSE-BROWN, Nicholas Alexander is a Director of the company. Director FRANKTON, Elaine has been resigned. Director PARKER, Graham Paul has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
FRANKTON, Terence John
Appointed Date: 04 February 2010
65 years old

Director
RISHIRAJ, Ashwani Kumar
Appointed Date: 01 March 2010
60 years old

Director
SPAFFORD, Mark David
Appointed Date: 01 March 2010
52 years old

Director
TWIGGER, Steven Allen
Appointed Date: 01 March 2010
61 years old

Director
WATERHOUSE-BROWN, Nicholas Alexander
Appointed Date: 26 March 2013
49 years old

Resigned Directors

Director
FRANKTON, Elaine
Resigned: 23 November 2016
Appointed Date: 29 September 2016
66 years old

Director
PARKER, Graham Paul
Resigned: 27 April 2015
Appointed Date: 01 March 2010
69 years old

LUCKMANS DUCKETT PARKER LIMITED Events

07 Feb 2017
Confirmation statement made on 4 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Nov 2016
Termination of appointment of Elaine Frankton as a director on 23 November 2016
04 Oct 2016
Appointment of Mrs Elaine Frankton as a director on 29 September 2016
18 May 2016
Director's details changed for Mr Mark David Spafford on 25 March 2016
...
... and 36 more events
08 Mar 2010
Appointment of Mr Ashwani Kumar Rishiraj as a director
02 Mar 2010
Current accounting period extended from 28 February 2011 to 31 March 2011
10 Feb 2010
Company name changed luckman duckett parker LIMITED\certificate issued on 10/02/10
  • RES15 ‐ Change company name resolution on 2010-02-04

10 Feb 2010
Change of name notice
04 Feb 2010
Incorporation

LUCKMANS DUCKETT PARKER LIMITED Charges

4 November 2015
Charge code 0714 6825 0002
Delivered: 4 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
18 March 2010
Debenture
Delivered: 24 March 2010
Status: Satisfied on 1 December 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…