TREVOR PARR ASSOCIATES LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE24 8HP

Company number 01004902
Status Active
Incorporation Date 16 March 1971
Company Type Private Limited Company
Address 10 STADIUM BUSINESS COURT, MILLENNIUM WAY PRIDE PARK, DERBY, DE24 8HP
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 one hundred and forty-eight events have happened. The last three records are Registration of charge 010049020060, created on 10 February 2017; Confirmation statement made on 17 January 2017 with updates; Accounts for a small company made up to 31 May 2016. The most likely internet sites of TREVOR PARR ASSOCIATES LIMITED are www.trevorparrassociates.co.uk, and www.trevor-parr-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and seven months. The distance to to Peartree Rail Station is 1.7 miles; to Duffield Rail Station is 5.1 miles; to Willington Rail Station is 6.4 miles; to Langley Mill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trevor Parr Associates Limited is a Private Limited Company. The company registration number is 01004902. Trevor Parr Associates Limited has been working since 16 March 1971. The present status of the company is Active. The registered address of Trevor Parr Associates Limited is 10 Stadium Business Court Millennium Way Pride Park Derby De24 8hp. . PARR, Annabel Kirsty Mary is a Secretary of the company. PARR, Annabel Kirsty Mary is a Director of the company. PARR, Dominic Harold Forsyth is a Director of the company. Secretary PARR, Susan Elizabeth has been resigned. Director PARR, Susan Elizabeth has been resigned. Director PARR, Trevor Forsyth has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PARR, Annabel Kirsty Mary
Appointed Date: 20 November 2006

Director
PARR, Annabel Kirsty Mary
Appointed Date: 20 November 2006
51 years old

Director
PARR, Dominic Harold Forsyth
Appointed Date: 01 January 1998
52 years old

Resigned Directors

Secretary
PARR, Susan Elizabeth
Resigned: 20 November 2006

Director
PARR, Susan Elizabeth
Resigned: 20 November 2006
84 years old

Director
PARR, Trevor Forsyth
Resigned: 20 November 2006
88 years old

Persons With Significant Control

Mr Dominic Harold Forsyth Parr
Notified on: 17 January 2017
52 years old
Nature of control: Ownership of shares – 75% or more

TREVOR PARR ASSOCIATES LIMITED Events

16 Feb 2017
Registration of charge 010049020060, created on 10 February 2017
20 Jan 2017
Confirmation statement made on 17 January 2017 with updates
13 Dec 2016
Accounts for a small company made up to 31 May 2016
17 May 2016
Registration of charge 010049020059, created on 12 May 2016
03 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 102

...
... and 138 more events
03 May 1988
Return made up to 03/03/88; full list of members

08 Jun 1987
Particulars of mortgage/charge

18 Dec 1986
Return made up to 06/11/86; full list of members

01 Dec 1986
Accounts for a small company made up to 31 July 1986

16 Mar 1971
Incorporation

TREVOR PARR ASSOCIATES LIMITED Charges

10 February 2017
Charge code 0100 4902 0060
Delivered: 16 February 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: (1) the property known as 26 chestnut street, loughborough…
12 May 2016
Charge code 0100 4902 0059
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 290/292 derby road nottingham t/no NT16493…
19 September 2013
Charge code 0100 4902 0057
Delivered: 24 September 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: 16 granville street loughborough leicestershire.
10 September 2013
Charge code 0100 4902 0058
Delivered: 22 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 90 paget street loughborough leicestershire t/no.LT224417…
30 May 2013
Charge code 0100 4902 0056
Delivered: 7 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 31 bute avenue lenton nottingham t/no…
30 May 2013
Charge code 0100 4902 0055
Delivered: 7 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 59 storer road loughborough leics t/no…
30 May 2013
Charge code 0100 4902 0054
Delivered: 7 June 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 18 granville street loughborough leics…
28 October 2011
Legal mortgage
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 31 rothesay avenue nottingham all plant and machinery owned…
28 October 2011
Deed of legal mortgage
Delivered: 12 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 80 paget street loughborough leicestershire all plant and…
23 August 2006
Legal charge
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 16 dunlop avenue nottingham.
21 August 2006
Legal charge
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 25 rothesay avenue nottingham.
4 November 2005
Legal charge
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 59 rothesay avenue, nottingham.
4 November 2005
Legal charge
Delivered: 12 November 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 57 teversal avenue lenton sands nottingham.
8 April 2005
Legal charge
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 34 granville street loughborough leicestershire.
8 April 2005
Legal charge
Delivered: 28 April 2005
Status: Outstanding
Persons entitled: Mortgage Trust Limited
Description: 28 granville street loughborough leicestershire.
7 May 2003
Legal charge
Delivered: 14 May 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 39 rothesay avenue lenton nottingham.
10 February 2003
Legal charge
Delivered: 15 February 2003
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 20 chestnut street loughborough leicestershire LE11 3BE.
10 February 2003
Legal charge
Delivered: 15 February 2003
Status: Outstanding
Persons entitled: First Active PLC
Description: 47 bute avenue lenton nottingham NG7 1QB.
10 February 2003
Legal charge
Delivered: 15 February 2003
Status: Outstanding
Persons entitled: First Active PLC
Description: 50 rothesay avenue lenton nottingham NG7 1PU.
7 November 2002
Legal charge
Delivered: 14 November 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 20 granville street loughborough leicestershire LE11 3BN.
23 October 2002
Legal charge
Delivered: 13 November 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: The property k/a 19 bute avenue lenton nottingham NG7 1QB.
30 August 2002
Legal charge
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 35 rothesay avenue lenton nottingham NG7 1PU.
31 May 2002
Legal charge
Delivered: 18 June 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 78 rothesay avenue lenton nottingham NG7 1PU.
31 May 2002
Legal charge
Delivered: 18 June 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 44 rothesay avenue lenton nottingham NG7 1PU.
31 May 2002
Legal charge
Delivered: 18 June 2002
Status: Outstanding
Persons entitled: Britannic Money PLC
Description: 44 bute avenue lenton nottingham NG7 1QA.
25 April 2001
Legal charge
Delivered: 15 May 2001
Status: Outstanding
Persons entitled: First Active PLC
Description: 63 station street, loughborough, leicestershire LE11 5EE.
25 April 2001
Legal charge
Delivered: 15 May 2001
Status: Outstanding
Persons entitled: First Active PLC
Description: 41 teversal avenue, lenton, nottingham NG7 1PY.
25 April 2001
Legal charge
Delivered: 15 May 2001
Status: Outstanding
Persons entitled: First Active PLC
Description: 50 bute avenue, lenton, nottingham NG7 1QA.
25 April 2001
Legal charge
Delivered: 15 May 2001
Status: Outstanding
Persons entitled: First Active PLC
Description: 26 rothesay avenue, lenton, nottingham NG7 1PU.
21 December 1999
Legal charge
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: 27 rothesay avenue lenton nottingham NG7 1PU.
21 December 1999
Legal charge
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: 37 bute avenue lenton nottingham NG7 1QB.
21 December 1999
Legal charge
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: 30 johnson road lenton nottingham NG7 2BX.
21 December 1999
Legal charge
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: 5 dunlop avenue lenton nottingham NG7 2BW.
21 December 1999
Legal charge
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: 42 bute avenue lenton nottingham NG7 1QA.
21 December 1999
Legal charge
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: 18 teversal avenue lenton nottingham NG7 1PX.
21 December 1999
Legal charge
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: 39 teversal avenue lenton nottingham NG7 1PY.
21 December 1999
Legal charge
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: 68 station street loughborough leicestershire.
21 December 1999
Legal charge
Delivered: 22 December 1999
Status: Outstanding
Persons entitled: First Active Financial PLC
Description: 12 granville street loughborough leicestershire LE11 3BN.
7 July 1999
Legal charge
Delivered: 28 July 1999
Status: Outstanding
Persons entitled: Arbuthnot Latham & Co Limited
Description: Property k/a 18 granville street t/n LT74934, 25 granville…
26 May 1999
Legal charge
Delivered: 16 June 1999
Status: Outstanding
Persons entitled: First Active
Description: 49 bute ave,lenton nottingham.
26 May 1999
Legal charge
Delivered: 16 June 1999
Status: Outstanding
Persons entitled: First Active
Description: 72 station st,loughborough leicestershire.
26 May 1999
Legal charge
Delivered: 16 June 1999
Status: Outstanding
Persons entitled: First Active
Description: 17 dunop ave,lenton nottingham.
26 May 1999
Legal charge
Delivered: 16 June 1999
Status: Outstanding
Persons entitled: First Active
Description: 1 fearon st,loughborough leicestershire.
26 May 1999
Legal charge
Delivered: 16 June 1999
Status: Outstanding
Persons entitled: First Active
Description: 79 paget st,loughborough leicestershire.
26 May 1999
Legal charge
Delivered: 16 June 1999
Status: Outstanding
Persons entitled: First Active
Description: 32 granville st,loughborough leicestershire.
26 May 1999
Legal charge
Delivered: 16 June 1999
Status: Outstanding
Persons entitled: First Active
Description: 26 chestnut st,loughborough leicestershire.
26 May 1999
Legal charge
Delivered: 16 June 1999
Status: Outstanding
Persons entitled: First Active
Description: 63 leopold st,loughborough leicestershire.
26 May 1999
Legal charge
Delivered: 16 June 1999
Status: Outstanding
Persons entitled: First Active
Description: 14 granville st,loughborough leicestershire.
26 May 1999
Legal charge
Delivered: 16 June 1999
Status: Outstanding
Persons entitled: First Active
Description: 24 granville st,loughborough leicestershire.
27 February 1998
Legal charge
Delivered: 16 March 1998
Status: Satisfied on 12 January 2010
Persons entitled: Barclays Bank PLC
Description: 5 dunlop avenue, lenton, nottingham, nottingham title…
30 January 1998
Legal charge
Delivered: 5 February 1998
Status: Satisfied on 15 January 2010
Persons entitled: Barclays Bank PLC
Description: 16 rothesay ave lenton nottingham nottinghamshire t/no nt…
3 June 1987
Legal charge
Delivered: 8 June 1987
Status: Satisfied on 15 January 2010
Persons entitled: Barclays Bank PLC
Description: 18 granville st,loughborough,leicestershire; lt 74934.
24 April 1986
Legal charge
Delivered: 15 May 1986
Status: Satisfied on 12 January 2010
Persons entitled: Barclays Bank PLC
Description: 63 leopold st,loughborough,leicestershire; lt 93990.
24 April 1986
Legal charge
Delivered: 15 May 1986
Status: Satisfied on 12 January 2010
Persons entitled: Barclays Bank PLC
Description: 1 fearon st,loughborough,leicestershire; t/no lt 155469.
24 April 1986
Legal charge
Delivered: 15 May 1986
Status: Satisfied on 12 January 2010
Persons entitled: Barclays Bank PLC
Description: 12 chestnut st,loughborough,leicestershire; t/no lt 144762.
24 April 1986
Legal charge
Delivered: 15 May 1986
Status: Satisfied on 12 January 2010
Persons entitled: Barclays Bank PLC
Description: 59 storer rd,loughborough,leicestershire; lt 144646.
24 April 1986
Legal charge
Delivered: 15 May 1986
Status: Satisfied on 12 January 2010
Persons entitled: Barclays Bank PLC
Description: 64 station rd,loughborough,leicestershire; lt 156963.
24 April 1986
Legal charge
Delivered: 15 May 1986
Status: Satisfied on 12 January 2010
Persons entitled: Barclays Bank PLC
Description: 79 paget st,loughborough,leicestershire; t/no lt 153243.
24 April 1986
Legal charge
Delivered: 15 May 1986
Status: Satisfied on 12 January 2010
Persons entitled: Barclays Bank PLC
Description: 32 granville st,loughborough,leicestershire; lt 153247.
24 April 1986
Legal charge
Delivered: 15 May 1986
Status: Satisfied on 12 January 2010
Persons entitled: Barclays Bank PLC
Description: 53 storer rd,loughborough,leicestershire; t/no lt 156488.