W. T. PARKER (EASTERN) LIMITED
STAFFORDSHIRE W.T. PARKER (GRANTHAM) LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 3SX
Company number 01440794
Status Active
Incorporation Date 31 July 1979
Company Type Private Limited Company
Address 24-28 MOOR STREET, BURTON-ON-TRENT, STAFFORDSHIRE, DE14 3SX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Full accounts made up to 28 February 2016; Confirmation statement made on 30 June 2016 with updates; Appointment of Mr Rafe Steven Bateson as a director on 1 December 2015. The most likely internet sites of W. T. PARKER (EASTERN) LIMITED are www.wtparkereastern.co.uk, and www.w-t-parker-eastern.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and seven months. The distance to to Tutbury & Hatton Rail Station is 4.5 miles; to Willington Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W T Parker Eastern Limited is a Private Limited Company. The company registration number is 01440794. W T Parker Eastern Limited has been working since 31 July 1979. The present status of the company is Active. The registered address of W T Parker Eastern Limited is 24 28 Moor Street Burton On Trent Staffordshire De14 3sx. . PIZZEY, Rachael Elizabeth is a Secretary of the company. BATESON, Rafe Steven is a Director of the company. BENTON, Andrew John is a Director of the company. PIZZEY, Rachael Elizabeth is a Director of the company. SMYTH, Sean Tracy is a Director of the company. Secretary BIBBY, Pamela May has been resigned. Secretary PARKER, Timothy William has been resigned. Director CONWAY, Michael John has been resigned. Director CUSSEN, Alan Roy has been resigned. Director DUNDERDALE, David Arnold has been resigned. Director FLINT, Phillip Joseph has been resigned. Director GAUNT, Denis has been resigned. Director HUDDLESTON, John William has been resigned. Director MINNS, Denis Charles has been resigned. Director MORRIS, Trevor George James has been resigned. Director PARKER, David William has been resigned. Director PARKER, Gerald Thomas has been resigned. Director PARKER, Timothy William has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
PIZZEY, Rachael Elizabeth
Appointed Date: 02 March 2006

Director
BATESON, Rafe Steven
Appointed Date: 01 December 2015
73 years old

Director
BENTON, Andrew John
Appointed Date: 28 August 2008
65 years old

Director
PIZZEY, Rachael Elizabeth
Appointed Date: 01 December 2015
63 years old

Director
SMYTH, Sean Tracy
Appointed Date: 04 February 2008
70 years old

Resigned Directors

Secretary
BIBBY, Pamela May
Resigned: 06 February 1997

Secretary
PARKER, Timothy William
Resigned: 02 March 2006
Appointed Date: 06 February 1997

Director
CONWAY, Michael John
Resigned: 30 November 2007
Appointed Date: 02 March 2006
73 years old

Director
CUSSEN, Alan Roy
Resigned: 31 May 1997
Appointed Date: 14 January 1993
89 years old

Director
DUNDERDALE, David Arnold
Resigned: 31 May 2014
Appointed Date: 17 October 2000
76 years old

Director
FLINT, Phillip Joseph
Resigned: 01 October 2001
Appointed Date: 12 December 1997
81 years old

Director
GAUNT, Denis
Resigned: 12 September 2008
Appointed Date: 12 December 1997
78 years old

Director
HUDDLESTON, John William
Resigned: 01 October 1993
97 years old

Director
MINNS, Denis Charles
Resigned: 25 October 2006
85 years old

Director
MORRIS, Trevor George James
Resigned: 17 October 2000
96 years old

Director
PARKER, David William
Resigned: 23 June 1993
99 years old

Director
PARKER, Gerald Thomas
Resigned: 17 October 2000
96 years old

Director
PARKER, Timothy William
Resigned: 01 December 2015
Appointed Date: 04 February 2008
64 years old

Persons With Significant Control

W T Parker Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

W. T. PARKER (EASTERN) LIMITED Events

20 Jul 2016
Full accounts made up to 28 February 2016
13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
10 Dec 2015
Appointment of Mr Rafe Steven Bateson as a director on 1 December 2015
09 Dec 2015
Termination of appointment of Timothy William Parker as a director on 1 December 2015
09 Dec 2015
Appointment of Mrs Rachael Elizabeth Pizzey as a director on 1 December 2015
...
... and 98 more events
12 Mar 1987
Return made up to 02/02/87; full list of members

04 Feb 1987
Accounts for a medium company made up to 30 September 1985

21 Jan 1987
Accounts for a medium company made up to 30 September 1986

30 Dec 1986
Return made up to 25/11/86; full list of members
31 Jul 1979
Incorporation

W. T. PARKER (EASTERN) LIMITED Charges

17 December 2002
Guarantee & debenture
Delivered: 30 December 2002
Status: Satisfied on 5 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 1983
Single debenture
Delivered: 9 November 1983
Status: Satisfied on 9 August 1988
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 1980
Single debenture
Delivered: 2 April 1980
Status: Satisfied on 9 August 1988
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over the undertaking and all…