W.T. PARKER LTD.
STAFFORDSHIRE W. T. PARKER ELECTRICAL CONTRACTORS LIMITED

Hellopages » Staffordshire » East Staffordshire » DE14 3SX

Company number 01270585
Status Active
Incorporation Date 27 July 1976
Company Type Private Limited Company
Address 24-28 MOOR STREET, BURTON UPON TRENT, STAFFORDSHIRE, DE14 3SX
Home Country United Kingdom
Nature of Business 43210 - Electrical installation, 43220 - Plumbing, heat and air-conditioning installation, 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 30 June 2016 with updates; Annual return made up to 30 June 2015 with full list of shareholders Statement of capital on 2015-07-16 GBP 500,000 . The most likely internet sites of W.T. PARKER LTD. are www.wtparker.co.uk, and www.w-t-parker.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two 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 Ltd is a Private Limited Company. The company registration number is 01270585. W T Parker Ltd has been working since 27 July 1976. The present status of the company is Active. The registered address of W T Parker Ltd is 24 28 Moor Street Burton Upon Trent Staffordshire De14 3sx. . PIZZEY, Rachael Elizabeth is a Secretary of the company. BENTON, Andrew John is a Director of the company. BONNER, Nigel is a Director of the company. DRISCOLL, Stuart James is a Director of the company. SMYTH, Sean Tracy is a Director of the company. Secretary BIBBY, Pamela May has been resigned. Secretary HANSON, Patricia Mary has been resigned. Director BEARDSMORE, Owen Mark has been resigned. Director BEESTON, Kelvin James 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 GOODALL, Audrey Ida has been resigned. Director HADLEY, William has been resigned. Director HANSON, Patricia Mary has been resigned. Director HARRISON, Paul has been resigned. Director HILL, Darren Robert 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, John Mark Thomas has been resigned. Director PARKER, Timothy William has been resigned. Director STRAUSS, Andrew Louis has been resigned. Director WRIGHT, Eric John has been resigned. The company operates in "Electrical installation".


Current Directors

Secretary
PIZZEY, Rachael Elizabeth
Appointed Date: 16 January 2003

Director
BENTON, Andrew John
Appointed Date: 01 December 1999
64 years old

Director
BONNER, Nigel
Appointed Date: 01 December 1999
64 years old

Director
DRISCOLL, Stuart James
Appointed Date: 26 February 2014
54 years old

Director
SMYTH, Sean Tracy
Appointed Date: 12 July 1995
69 years old

Resigned Directors

Secretary
BIBBY, Pamela May
Resigned: 16 January 2003
Appointed Date: 23 June 1993

Secretary
HANSON, Patricia Mary
Resigned: 23 June 1993

Director
BEARDSMORE, Owen Mark
Resigned: 31 October 2004
Appointed Date: 01 October 2003
61 years old

Director
BEESTON, Kelvin James
Resigned: 28 February 2014
Appointed Date: 01 December 2008
72 years old

Director
CONWAY, Michael John
Resigned: 30 November 2007
Appointed Date: 07 March 2006
72 years old

Director
CUSSEN, Alan Roy
Resigned: 31 May 1997
Appointed Date: 03 June 1993
89 years old

Director
DUNDERDALE, David Arnold
Resigned: 31 December 2012
Appointed Date: 25 February 2009
76 years old

Director
GOODALL, Audrey Ida
Resigned: 07 July 1992
107 years old

Director
HADLEY, William
Resigned: 18 February 1993
Appointed Date: 01 January 1993
78 years old

Director
HANSON, Patricia Mary
Resigned: 30 May 1996
96 years old

Director
HARRISON, Paul
Resigned: 31 December 2012
Appointed Date: 01 October 2003
70 years old

Director
HILL, Darren Robert
Resigned: 30 November 2008
Appointed Date: 18 August 2005
51 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: 01 October 1993
98 years old

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

Director
PARKER, John Mark Thomas
Resigned: 31 December 2012
Appointed Date: 09 January 2008
61 years old

Director
PARKER, Timothy William
Resigned: 31 December 2012
Appointed Date: 25 February 2009
63 years old

Director
STRAUSS, Andrew Louis
Resigned: 31 December 2012
Appointed Date: 01 December 1999
68 years old

Director
WRIGHT, Eric John
Resigned: 30 May 1996
Appointed Date: 05 November 1991
95 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 LTD. Events

20 Jul 2016
Full accounts made up to 29 February 2016
13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
16 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 500,000

22 Jun 2015
Full accounts made up to 28 February 2015
22 Jul 2014
Full accounts made up to 28 February 2014
...
... and 122 more events
31 Dec 1986
Accounts for a medium company made up to 30 September 1985

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

15 Nov 1986
Secretary resigned;new secretary appointed

28 May 1986
Full accounts made up to 30 September 1984

27 Jul 1976
Incorporation

W.T. PARKER LTD. Charges

18 July 2013
Charge code 0127 0585 0005
Delivered: 20 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
20 April 2010
Debenture
Delivered: 23 April 2010
Status: Satisfied on 28 March 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 December 2009
Guarantee & debenture
Delivered: 11 December 2009
Status: Satisfied on 5 April 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
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…
26 October 1983
Debenture
Delivered: 9 November 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: And heritable property & assets in scotland. (See doc M9)…