MARTIN AND PARKER (DERBY) LIMITED
DERBYSHIRE

Hellopages » Derbyshire » Derby » DE24 8GZ

Company number 03116874
Status Active
Incorporation Date 23 October 1995
Company Type Private Limited Company
Address 11 ASCOT DRIVE, DERBY, DERBYSHIRE, DE24 8GZ
Home Country United Kingdom
Nature of Business 31090 - Manufacture of other furniture
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-11-10 GBP 100 . The most likely internet sites of MARTIN AND PARKER (DERBY) LIMITED are www.martinandparkerderby.co.uk, and www.martin-and-parker-derby.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Derby Rail Station is 1.4 miles; to Willington Rail Station is 5.4 miles; to Duffield Rail Station is 6.4 miles; to Langley Mill Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Martin and Parker Derby Limited is a Private Limited Company. The company registration number is 03116874. Martin and Parker Derby Limited has been working since 23 October 1995. The present status of the company is Active. The registered address of Martin and Parker Derby Limited is 11 Ascot Drive Derby Derbyshire De24 8gz. . PARKER, Cherry Ann Joy is a Director of the company. PARKER, Derek Frank is a Director of the company. PARKER, Martin Christopher is a Director of the company. PARKER, Stephen John is a Director of the company. Secretary PARKER, Derek Frank has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PARKER, Stephen John has been resigned. The company operates in "Manufacture of other furniture".


Current Directors

Director
PARKER, Cherry Ann Joy
Appointed Date: 23 October 1995
77 years old

Director
PARKER, Derek Frank
Appointed Date: 23 October 1995
80 years old

Director
PARKER, Martin Christopher
Appointed Date: 20 November 1995
54 years old

Director
PARKER, Stephen John
Appointed Date: 26 March 2012
56 years old

Resigned Directors

Secretary
PARKER, Derek Frank
Resigned: 06 April 2011
Appointed Date: 23 October 1995

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 23 October 1995
Appointed Date: 23 October 1995

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 23 October 1995
Appointed Date: 23 October 1995

Director
PARKER, Stephen John
Resigned: 30 July 2009
Appointed Date: 20 November 1995
56 years old

Persons With Significant Control

Mr Derek Frank Parker
Notified on: 1 October 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Cherry Ann Joy Parker
Notified on: 1 October 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen John Parker
Notified on: 1 October 2016
56 years old
Nature of control: Has significant influence or control

Mr Martin Christopher Parker
Notified on: 1 October 2016
54 years old
Nature of control: Has significant influence or control

MARTIN AND PARKER (DERBY) LIMITED Events

05 Dec 2016
Confirmation statement made on 23 October 2016 with updates
08 Sep 2016
Total exemption small company accounts made up to 31 December 2015
10 Nov 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100

18 Sep 2015
Total exemption small company accounts made up to 31 December 2014
15 Nov 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-15
  • GBP 100

...
... and 55 more events
11 Dec 1995
Ad 23/10/95--------- £ si 98@1=98 £ ic 2/100
07 Dec 1995
Accounting reference date notified as 31/12
08 Nov 1995
Secretary resigned;new secretary appointed;new director appointed
08 Nov 1995
Director resigned;new director appointed

23 Oct 1995
Incorporation

MARTIN AND PARKER (DERBY) LIMITED Charges

30 November 1995
Mortgage
Delivered: 14 December 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H land and buildings on the west side of ascot drive…