PARKSIDE SERVICE COMPANY LIMITED
HONITON

Hellopages » Devon » East Devon » EX14 8BY

Company number 01616492
Status Active
Incorporation Date 23 February 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address THE LAURELS, 46 NEW STREET, HONITON, DEVON, EX14 8BY
Home Country United Kingdom
Nature of Business 37000 - Sewerage
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Mr John Andrew Dodd as a director on 26 April 2016. The most likely internet sites of PARKSIDE SERVICE COMPANY LIMITED are www.parksideservicecompany.co.uk, and www.parkside-service-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Parkside Service Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01616492. Parkside Service Company Limited has been working since 23 February 1982. The present status of the company is Active. The registered address of Parkside Service Company Limited is The Laurels 46 New Street Honiton Devon Ex14 8by. . TURKE, Pamela is a Secretary of the company. BENSON, Lois is a Director of the company. BROADHURST, Geoffrey Gerald is a Director of the company. BUTCHER, Robina Daphne Enid is a Director of the company. CARPENTER, Gloria Olive is a Director of the company. DODD, John Andrew is a Director of the company. DOUGHTY, Gregory is a Director of the company. DREW, Rowena Mary is a Director of the company. HOPPER, Lyndsey is a Director of the company. TOOMER, Clive Graham is a Director of the company. TURKE, Pamela is a Director of the company. WILKINSON, Fiona Jane is a Director of the company. Secretary CARLESS, Joanne Elizabeth has been resigned. Secretary DOUGHTY, Gregory has been resigned. Secretary MILLS, Karen Louise has been resigned. Secretary RANGER, Kenneth James has been resigned. Director ACTON, Gladys Marjorie has been resigned. Director BARBER, Stephen James has been resigned. Director BARWICK, Steven Paul has been resigned. Director BENSON, Martin Francis has been resigned. Director BURGOINE, James Peter has been resigned. Director BUTCHER, Eric James has been resigned. Director CARLESS, Graham Paul has been resigned. Director CARPENTER, Alfred has been resigned. Director COLEMAN, Muriel Joyce has been resigned. Director CONVEY, Peter has been resigned. Director GILES, Hazel Mary has been resigned. Director HALLIDAY, Dennis Evans has been resigned. Director HALLIDAY, Phyllis Gwendoline has been resigned. Director MILLS, Karen Louise has been resigned. Director RANGER, Kenneth James has been resigned. Director REED, Monica has been resigned. Director REED, Thomas James has been resigned. Director TOOMER, Clifford has been resigned. Director TRAVIS, Christopher Frederick has been resigned. Director TURKE, Alan has been resigned. Director WEATHERLY, Bernice Ina has been resigned. Director WESTHERLY, Thomas has been resigned. Director YOUNGMAN, Harold Albert George has been resigned. The company operates in "Sewerage".


Current Directors

Secretary
TURKE, Pamela
Appointed Date: 23 August 2014

Director
BENSON, Lois
Appointed Date: 27 October 2015
80 years old

Director
BROADHURST, Geoffrey Gerald
Appointed Date: 24 January 1994
84 years old

Director
BUTCHER, Robina Daphne Enid
Appointed Date: 25 November 2004
102 years old

Director
CARPENTER, Gloria Olive
Appointed Date: 04 November 2008
91 years old

Director
DODD, John Andrew
Appointed Date: 26 April 2016
83 years old

Director
DOUGHTY, Gregory
Appointed Date: 23 March 1998
94 years old

Director
DREW, Rowena Mary
Appointed Date: 03 March 2012
73 years old

Director
HOPPER, Lyndsey
Appointed Date: 28 May 2012
47 years old

Director
TOOMER, Clive Graham
Appointed Date: 19 May 2011
77 years old

Director
TURKE, Pamela
Appointed Date: 27 November 2001
90 years old

Director
WILKINSON, Fiona Jane
Appointed Date: 11 January 2016
60 years old

Resigned Directors

Secretary
CARLESS, Joanne Elizabeth
Resigned: 31 October 2013
Appointed Date: 01 May 2010

Secretary
DOUGHTY, Gregory
Resigned: 01 May 2010
Appointed Date: 23 March 1998

Secretary
MILLS, Karen Louise
Resigned: 23 August 2014
Appointed Date: 01 November 2013

Secretary
RANGER, Kenneth James
Resigned: 31 March 1998

Director
ACTON, Gladys Marjorie
Resigned: 18 February 1993
112 years old

Director
BARBER, Stephen James
Resigned: 11 January 2016
Appointed Date: 27 August 2014
65 years old

Director
BARWICK, Steven Paul
Resigned: 10 September 2014
Appointed Date: 22 September 1999
73 years old

Director
BENSON, Martin Francis
Resigned: 27 October 2015
Appointed Date: 22 November 2001
82 years old

Director
BURGOINE, James Peter
Resigned: 18 May 2010
103 years old

Director
BUTCHER, Eric James
Resigned: 21 November 2004
105 years old

Director
CARLESS, Graham Paul
Resigned: 04 April 2016
Appointed Date: 09 February 1996
71 years old

Director
CARPENTER, Alfred
Resigned: 19 December 2007
Appointed Date: 22 September 1999
96 years old

Director
COLEMAN, Muriel Joyce
Resigned: 09 February 1996
97 years old

Director
CONVEY, Peter
Resigned: 24 January 1994
102 years old

Director
GILES, Hazel Mary
Resigned: 18 August 1997
90 years old

Director
HALLIDAY, Dennis Evans
Resigned: 18 February 1997
112 years old

Director
HALLIDAY, Phyllis Gwendoline
Resigned: 14 June 2001
Appointed Date: 23 March 1998
108 years old

Director
MILLS, Karen Louise
Resigned: 27 August 2014
Appointed Date: 18 May 2010
51 years old

Director
RANGER, Kenneth James
Resigned: 27 May 1999
105 years old

Director
REED, Monica
Resigned: 02 March 2012
Appointed Date: 21 August 2000
97 years old

Director
REED, Thomas James
Resigned: 20 May 2000
Appointed Date: 24 January 1994
98 years old

Director
TOOMER, Clifford
Resigned: 18 May 2011
107 years old

Director
TRAVIS, Christopher Frederick
Resigned: 27 May 2012
109 years old

Director
TURKE, Alan
Resigned: 10 December 2000
Appointed Date: 21 August 2000
90 years old

Director
WEATHERLY, Bernice Ina
Resigned: 22 July 2000
Appointed Date: 10 February 1995
105 years old

Director
WESTHERLY, Thomas
Resigned: 31 January 1995
109 years old

Director
YOUNGMAN, Harold Albert George
Resigned: 14 September 1999
109 years old

PARKSIDE SERVICE COMPANY LIMITED Events

22 Dec 2016
Confirmation statement made on 22 December 2016 with updates
31 Oct 2016
Total exemption full accounts made up to 31 March 2016
26 Apr 2016
Appointment of Mr John Andrew Dodd as a director on 26 April 2016
05 Apr 2016
Termination of appointment of Graham Paul Carless as a director on 4 April 2016
25 Jan 2016
Appointment of Miss Fiona Jane Wilkinson as a director on 11 January 2016
...
... and 123 more events
23 Nov 1987
Annual return made up to 13/11/87

15 Jan 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

15 Jan 1987
Registered office changed on 15/01/87 from: sussex lodge 44 station road taunton somerset

02 Dec 1986
Annual return made up to 19/11/86

17 Jun 1986
Full accounts made up to 31 March 1986