PARKIN ESTATES LTD.
EXETER

Hellopages » Devon » Exeter » EX2 5FD

Company number 00370383
Status Active
Incorporation Date 31 October 1941
Company Type Private Limited Company
Address VANTAGE POINT WOODWATER PARK, PYNES HILL, EXETER, DEVON, EX2 5FD
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Registration of charge 003703830005, created on 7 March 2017; Confirmation statement made on 5 November 2016 with updates; Accounts for a small company made up to 31 December 2015. The most likely internet sites of PARKIN ESTATES LTD. are www.parkinestates.co.uk, and www.parkin-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-three years and eleven months. Parkin Estates Ltd is a Private Limited Company. The company registration number is 00370383. Parkin Estates Ltd has been working since 31 October 1941. The present status of the company is Active. The registered address of Parkin Estates Ltd is Vantage Point Woodwater Park Pynes Hill Exeter Devon Ex2 5fd. . BLACK, Susan Anne is a Secretary of the company. BLACK, Susan Anne is a Director of the company. CHANDLER, Christopher Philip is a Director of the company. PARKIN, Raymond Albert is a Director of the company. ROWLEY, Henry Tobias is a Director of the company. ROWLEY, Jennifer Mary is a Director of the company. Secretary MOON, Terence Fitzgerald has been resigned. Director CARVENEC, Sonia Linda has been resigned. Director MOON, Terence Fitzgerald has been resigned. Director PARKIN, Gary Victor Neville has been resigned. Director PARKIN, Stanley Victor has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
BLACK, Susan Anne
Appointed Date: 01 October 1998

Director
BLACK, Susan Anne
Appointed Date: 01 October 1998
74 years old

Director
CHANDLER, Christopher Philip
Appointed Date: 24 October 2000
72 years old

Director

Director
ROWLEY, Henry Tobias
Appointed Date: 25 June 2013
31 years old

Director
ROWLEY, Jennifer Mary
Appointed Date: 01 November 2004
70 years old

Resigned Directors

Secretary
MOON, Terence Fitzgerald
Resigned: 30 September 1998

Director
CARVENEC, Sonia Linda
Resigned: 12 February 2000
79 years old

Director
MOON, Terence Fitzgerald
Resigned: 31 December 2000
93 years old

Director
PARKIN, Gary Victor Neville
Resigned: 01 May 1996
86 years old

Director
PARKIN, Stanley Victor
Resigned: 08 May 1995
119 years old

Persons With Significant Control

Mr Raymond Albert Parkin
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of shares – 75% or more

PARKIN ESTATES LTD. Events

13 Mar 2017
Registration of charge 003703830005, created on 7 March 2017
15 Nov 2016
Confirmation statement made on 5 November 2016 with updates
09 May 2016
Accounts for a small company made up to 31 December 2015
25 Apr 2016
Director's details changed for Henry Tobias Rowley on 25 April 2016
25 Apr 2016
Secretary's details changed for Susan Anne Black on 25 April 2016
...
... and 92 more events
30 Sep 1987
Accounting reference date extended from 30/09 to 31/12

09 Jul 1987
Accounts for a small company made up to 30 September 1986

09 Jul 1987
Return made up to 11/03/87; full list of members

15 Nov 1986
Accounts for a small company made up to 30 September 1985

15 Nov 1986
Return made up to 15/10/86; full list of members

PARKIN ESTATES LTD. Charges

7 March 2017
Charge code 0037 0383 0005
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: N/A…
29 October 2012
Legal charge
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: Jennifer Mary Bernadette Rowley
Description: A legalc harge over offices and premises at south street…
3 October 2001
Legal mortgage
Delivered: 4 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a foreshore, beach & car parks at…
3 October 2001
Legal mortgage
Delivered: 4 October 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at the boathouse, woolacombe, devon. With…
18 January 1993
Fixed and floating charge
Delivered: 20 January 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…