PARKSIDE COURT (WEYBRIDGE) LIMITED
SURREY

Hellopages » Surrey » Elmbridge » KT13 8AG

Company number 03256987
Status Active
Incorporation Date 30 September 1996
Company Type Private Limited Company
Address 17 PARKSIDE COURT, WEYBRIDGE, SURREY, KT13 8AG
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PARKSIDE COURT (WEYBRIDGE) LIMITED are www.parksidecourtweybridge.co.uk, and www.parkside-court-weybridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. The distance to to Feltham Rail Station is 5.7 miles; to Fulwell Rail Station is 6.4 miles; to Leatherhead Rail Station is 7.4 miles; to Brentford Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkside Court Weybridge Limited is a Private Limited Company. The company registration number is 03256987. Parkside Court Weybridge Limited has been working since 30 September 1996. The present status of the company is Active. The registered address of Parkside Court Weybridge Limited is 17 Parkside Court Weybridge Surrey Kt13 8ag. . JENNINGS, Clare Neville is a Secretary of the company. FOX, Christopher is a Director of the company. GOODCHILD, Ian Alfred is a Director of the company. LAKE, Ian Robert is a Director of the company. SALE, Margaret is a Director of the company. Secretary GOODCHILD, Lee Rebecca has been resigned. Secretary TATLOCK, Clive has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ABBATT, Helen has been resigned. Director ALLEN, Pamela has been resigned. Director BLACKBURN, Simon Robert has been resigned. Director BRIDEL, David has been resigned. Director BRIDEL, David has been resigned. Director BRIDEL, David has been resigned. Director BRIDEL, David has been resigned. Director CATHRALL, Joanne Louise has been resigned. Director FULLER, Alison has been resigned. Director HUTT, Andrew John has been resigned. Director JAMES, Ronald has been resigned. Director KIRK, Roy has been resigned. Director MACLEOD, Vicki has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JENNINGS, Clare Neville
Appointed Date: 01 November 2002

Director
FOX, Christopher
Appointed Date: 14 October 1996
86 years old

Director
GOODCHILD, Ian Alfred
Appointed Date: 26 September 2007
57 years old

Director
LAKE, Ian Robert
Appointed Date: 26 September 2007
70 years old

Director
SALE, Margaret
Appointed Date: 29 July 2002
86 years old

Resigned Directors

Secretary
GOODCHILD, Lee Rebecca
Resigned: 31 October 2002
Appointed Date: 14 October 1998

Secretary
TATLOCK, Clive
Resigned: 31 August 1998
Appointed Date: 14 October 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 14 October 1996
Appointed Date: 30 September 1996

Director
ABBATT, Helen
Resigned: 05 December 2002
Appointed Date: 14 October 1996
100 years old

Director
ALLEN, Pamela
Resigned: 23 September 1997
Appointed Date: 14 October 1996
73 years old

Director
BLACKBURN, Simon Robert
Resigned: 16 April 2003
Appointed Date: 22 November 1999
57 years old

Director
BRIDEL, David
Resigned: 27 October 2013
Appointed Date: 20 March 2012
85 years old

Director
BRIDEL, David
Resigned: 21 May 2007
Appointed Date: 30 October 2006
85 years old

Director
BRIDEL, David
Resigned: 18 December 2003
Appointed Date: 01 August 2002
85 years old

Director
BRIDEL, David
Resigned: 27 July 2002
Appointed Date: 14 October 1996
85 years old

Director
CATHRALL, Joanne Louise
Resigned: 24 June 1999
Appointed Date: 11 May 1998
61 years old

Director
FULLER, Alison
Resigned: 20 October 1999
Appointed Date: 14 October 1996
62 years old

Director
HUTT, Andrew John
Resigned: 26 May 2010
Appointed Date: 26 September 2007
48 years old

Director
JAMES, Ronald
Resigned: 30 October 2006
Appointed Date: 29 July 2002
98 years old

Director
KIRK, Roy
Resigned: 22 July 2008
Appointed Date: 14 October 1996
98 years old

Director
MACLEOD, Vicki
Resigned: 29 July 2002
Appointed Date: 07 February 2000
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 October 1996
Appointed Date: 30 September 1996

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 14 October 1996
Appointed Date: 30 September 1996

Persons With Significant Control

Mrs Clare Neville Jennings
Notified on: 6 April 2016
84 years old
Nature of control: Has significant influence or control

PARKSIDE COURT (WEYBRIDGE) LIMITED Events

24 Oct 2016
Confirmation statement made on 30 September 2016 with updates
25 Jul 2016
Total exemption small company accounts made up to 30 June 2016
19 Feb 2016
Total exemption small company accounts made up to 30 June 2015
09 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 24

03 Nov 2014
Termination of appointment of David Bridel as a director on 27 October 2013
...
... and 74 more events
20 Nov 1996
New secretary appointed
20 Nov 1996
Registered office changed on 20/11/96 from: 1 inter city house mitchell lane bristol BS1 6BU
20 Nov 1996
Secretary resigned;director resigned
20 Nov 1996
Director resigned
30 Sep 1996
Incorporation