MITCHELL PARKER WHITE LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO15 5TT

Company number 06512676
Status Active
Incorporation Date 25 February 2008
Company Type Private Limited Company
Address CHARTWELL HOUSE 5 BARNES WALLIS ROAD, SEGENSWORTH EAST, FAREHAM, HAMPSHIRE, PO15 5TT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 February 2016 with full list of shareholders Statement of capital on 2016-02-26 GBP 650 . The most likely internet sites of MITCHELL PARKER WHITE LIMITED are www.mitchellparkerwhite.co.uk, and www.mitchell-parker-white.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The distance to to Fareham Rail Station is 2.4 miles; to St Denys Rail Station is 7.4 miles; to Ryde Pier Head Rail Station is 9.5 miles; to Ryde St Johns Road Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mitchell Parker White Limited is a Private Limited Company. The company registration number is 06512676. Mitchell Parker White Limited has been working since 25 February 2008. The present status of the company is Active. The registered address of Mitchell Parker White Limited is Chartwell House 5 Barnes Wallis Road Segensworth East Fareham Hampshire Po15 5tt. . DOLLEN, Brian is a Secretary of the company. DOLLEN, Brian is a Director of the company. GOULD, Heather Margaret Trewman is a Director of the company. Secretary MITCHELL, Douglas John has been resigned. Director MITCHELL, Douglas John has been resigned. Director PARKER, Laine has been resigned. Director PASHLEY, Steven Graham has been resigned. Director WHITE, Phillip has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
DOLLEN, Brian
Appointed Date: 31 December 2009

Director
DOLLEN, Brian
Appointed Date: 31 December 2009
58 years old

Director
GOULD, Heather Margaret Trewman
Appointed Date: 31 December 2009
84 years old

Resigned Directors

Secretary
MITCHELL, Douglas John
Resigned: 31 December 2009
Appointed Date: 25 February 2008

Director
MITCHELL, Douglas John
Resigned: 31 December 2009
Appointed Date: 25 February 2008
81 years old

Director
PARKER, Laine
Resigned: 31 December 2009
Appointed Date: 25 February 2008
57 years old

Director
PASHLEY, Steven Graham
Resigned: 31 December 2011
Appointed Date: 31 December 2009
52 years old

Director
WHITE, Phillip
Resigned: 31 December 2009
Appointed Date: 25 February 2008
62 years old

Persons With Significant Control

Cleansing Service Group Limited
Notified on: 25 February 2017
Nature of control: Ownership of shares – 75% or more

MITCHELL PARKER WHITE LIMITED Events

03 Mar 2017
Confirmation statement made on 25 February 2017 with updates
11 Aug 2016
Total exemption small company accounts made up to 31 December 2015
26 Feb 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 650

16 Jun 2015
Accounts for a dormant company made up to 31 December 2014
26 Feb 2015
Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 650

...
... and 32 more events
10 Dec 2009
Total exemption small company accounts made up to 31 March 2009
10 Mar 2009
Return made up to 25/02/09; full list of members
19 Mar 2008
Ad 12/03/08\gbp si 50@1=50\gbp ic 600/650\
17 Mar 2008
Curr ext from 28/02/2009 to 31/03/2009
25 Feb 2008
Incorporation

MITCHELL PARKER WHITE LIMITED Charges

24 June 2010
Debenture
Delivered: 26 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…