PARKINGPAL LIMITED
HEMEL HEMPSTEAD

Hellopages » Hertfordshire » Dacorum » HP2 7RA
Company number 07621532
Status Active
Incorporation Date 4 May 2011
Company Type Private Limited Company
Address 1 MAXTED CORNER, MAXTED ROAD, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, ENGLAND, HP2 7RA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Registered office address changed from The Power House Chantry Place Headstone Lane Harrow Middlesex HA3 6NY to 1 Maxted Corner, Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7RA on 25 August 2016; Full accounts made up to 31 December 2015; Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 322 . The most likely internet sites of PARKINGPAL LIMITED are www.parkingpal.co.uk, and www.parkingpal.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and ten months. Parkingpal Limited is a Private Limited Company. The company registration number is 07621532. Parkingpal Limited has been working since 04 May 2011. The present status of the company is Active. The registered address of Parkingpal Limited is 1 Maxted Corner Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead England Hp2 7ra. . EVANS, Steffan John is a Secretary of the company. DUNSTAN, Cedric Sean is a Director of the company. EVANS, Steffan John is a Director of the company. Director ADAMS, Rhoderic Gavin Iain has been resigned. Director BARRINGTON, David Alan has been resigned. Director HIDDLESTON, Andrew James has been resigned. Director MURPHY, Dermot Gerald William has been resigned. Director ROBSON, Neil has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
EVANS, Steffan John
Appointed Date: 09 February 2016

Director
DUNSTAN, Cedric Sean
Appointed Date: 30 June 2015
60 years old

Director
EVANS, Steffan John
Appointed Date: 09 February 2016
48 years old

Resigned Directors

Director
ADAMS, Rhoderic Gavin Iain
Resigned: 09 February 2016
Appointed Date: 07 September 2011
73 years old

Director
BARRINGTON, David Alan
Resigned: 07 September 2011
Appointed Date: 04 May 2011
61 years old

Director
HIDDLESTON, Andrew James
Resigned: 07 September 2011
Appointed Date: 04 May 2011
55 years old

Director
MURPHY, Dermot Gerald William
Resigned: 30 June 2015
Appointed Date: 07 September 2011
73 years old

Director
ROBSON, Neil
Resigned: 07 September 2011
Appointed Date: 04 May 2011
57 years old

PARKINGPAL LIMITED Events

25 Aug 2016
Registered office address changed from The Power House Chantry Place Headstone Lane Harrow Middlesex HA3 6NY to 1 Maxted Corner, Maxted Road Hemel Hempstead Industrial Estate Hemel Hempstead HP2 7RA on 25 August 2016
26 Jul 2016
Full accounts made up to 31 December 2015
31 May 2016
Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 322

10 Feb 2016
Termination of appointment of Rhoderic Gavin Iain Adams as a director on 9 February 2016
10 Feb 2016
Appointment of Mr Steffan John Evans as a director on 9 February 2016
...
... and 20 more events
22 Sep 2011
Termination of appointment of Neil Robson as a director
22 Sep 2011
Appointment of Mr Dermot Gerald William Murphy as a director
22 Sep 2011
Registered office address changed from 150 High Street Sevenoaks Kent TN13 1XE England on 22 September 2011
01 Jun 2011
Current accounting period shortened from 31 May 2012 to 31 March 2012
04 May 2011
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

PARKINGPAL LIMITED Charges

2 March 2012
Debenture
Delivered: 8 March 2012
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…