PARSIFAL LTD.
HADDINGTON

Hellopages » East Lothian » East Lothian » EH41 3ES

Company number SC345261
Status Active
Incorporation Date 3 July 2008
Company Type Private Limited Company
Address 29 HIGH STREET, HADDINGTON, EAST LOTHIAN, EH41 3ES
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-25 GBP 1 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 22 June 2015 with full list of shareholders Statement of capital on 2015-07-16 GBP 1 . The most likely internet sites of PARSIFAL LTD. are www.parsifal.co.uk, and www.parsifal.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and three months. The distance to to Longniddry Rail Station is 4.6 miles; to North Berwick Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parsifal Ltd is a Private Limited Company. The company registration number is SC345261. Parsifal Ltd has been working since 03 July 2008. The present status of the company is Active. The registered address of Parsifal Ltd is 29 High Street Haddington East Lothian Eh41 3es. . HOPPE, Michael Alexander is a Secretary of the company. HOPPE, Abigail May is a Director of the company. HOPPE, Michael Alexander is a Director of the company. Secretary PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director PETER TRAINER COMPANY SECRETARIES LTD. has been resigned. Director PETER TRAINER CORPORATE SERVICES LTD. has been resigned. The company operates in "Take-away food shops and mobile food stands".


Current Directors

Secretary
HOPPE, Michael Alexander
Appointed Date: 03 July 2008

Director
HOPPE, Abigail May
Appointed Date: 03 July 2008
46 years old

Director
HOPPE, Michael Alexander
Appointed Date: 03 July 2008
47 years old

Resigned Directors

Secretary
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 03 July 2008
Appointed Date: 03 July 2008

Director
PETER TRAINER COMPANY SECRETARIES LTD.
Resigned: 03 July 2008
Appointed Date: 03 July 2008

Director
PETER TRAINER CORPORATE SERVICES LTD.
Resigned: 03 July 2008
Appointed Date: 03 July 2008

PARSIFAL LTD. Events

25 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1

27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
16 Jul 2015
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1

06 May 2015
Total exemption small company accounts made up to 31 July 2014
23 Jun 2014
Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1

...
... and 24 more events
15 Jul 2008
Director appointed abigail may matthews
15 Jul 2008
Appointment terminated secretary peter trainer company secretaries LTD.
15 Jul 2008
Appointment terminated director peter trainer company secretaries LTD.
15 Jul 2008
Appointment terminated director peter trainer corporate services LTD.
03 Jul 2008
Incorporation

PARSIFAL LTD. Charges

3 December 2008
Floating charge
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Undertaking & all property & assets present & future…