PARK PLACE AMENITY LIMITED
31-33 COLLEGE ROAD,HARROW

Hellopages » Greater London » Harrow » HA1 1EJ
Company number 01557777
Status Active
Incorporation Date 23 April 1981
Company Type Private Limited Company
Address SPROULL & CO, CHARTERED ACCOUNTANTS, 31-33 COLLEGE ROAD,HARROW, MIDDLESEX, HA1 1EJ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Accounts for a small company made up to 24 December 2015; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-06 GBP 41 ; Register(s) moved to registered inspection location 24 Maida Avenue London W2 1st. The most likely internet sites of PARK PLACE AMENITY LIMITED are www.parkplaceamenity.co.uk, and www.park-place-amenity.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Park Place Amenity Limited is a Private Limited Company. The company registration number is 01557777. Park Place Amenity Limited has been working since 23 April 1981. The present status of the company is Active. The registered address of Park Place Amenity Limited is Sproull Co Chartered Accountants 31 33 College Road Harrow Middlesex Ha1 1ej. . NEIL, Andrew is a Secretary of the company. REW, Paul is a Director of the company. VON BENNIGSEN, Susan Anne is a Director of the company. Secretary HELMS, Robert Pearsall has been resigned. Secretary SLATTER, Clare has been resigned. Secretary WETENHALL, Joan has been resigned. Director CLARKE, Michael John, Dr has been resigned. Director HELMS, Robert Pearsall has been resigned. Director MARCEL, David Jan has been resigned. Director MCDONALD, Judith has been resigned. Director SEIGAL, Adele has been resigned. Director SEIGAL, Harry Charles has been resigned. Director SLATTER, Clare has been resigned. Director WETENHALL, Joan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
NEIL, Andrew
Appointed Date: 16 November 2004

Director
REW, Paul
Appointed Date: 06 November 2012
78 years old

Director
VON BENNIGSEN, Susan Anne
Appointed Date: 15 June 2010
81 years old

Resigned Directors

Secretary
HELMS, Robert Pearsall
Resigned: 16 November 2004
Appointed Date: 16 November 2004

Secretary
SLATTER, Clare
Resigned: 23 April 2004
Appointed Date: 02 March 2003

Secretary
WETENHALL, Joan
Resigned: 02 March 2003

Director
CLARKE, Michael John, Dr
Resigned: 15 February 2008
Appointed Date: 13 October 1992
80 years old

Director
HELMS, Robert Pearsall
Resigned: 06 November 2012
Appointed Date: 16 November 2004
78 years old

Director
MARCEL, David Jan
Resigned: 28 July 1992
78 years old

Director
MCDONALD, Judith
Resigned: 29 November 2000
101 years old

Director
SEIGAL, Adele
Resigned: 28 June 2010
Appointed Date: 29 November 2000
97 years old

Director
SEIGAL, Harry Charles
Resigned: 05 March 1996
112 years old

Director
SLATTER, Clare
Resigned: 23 April 2004
Appointed Date: 29 November 2000
79 years old

Director
WETENHALL, Joan
Resigned: 29 November 2000
93 years old

PARK PLACE AMENITY LIMITED Events

29 Sep 2016
Accounts for a small company made up to 24 December 2015
06 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 41

08 Oct 2015
Register(s) moved to registered inspection location 24 Maida Avenue London W2 1st
03 Oct 2015
Accounts for a small company made up to 24 December 2014
23 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 41

...
... and 80 more events
29 Jun 1987
Full accounts made up to 24 December 1986

07 Nov 1986
Registered office changed on 07/11/86 from: 26 clifton road maida vale london W9 1SX

23 May 1986
Full accounts made up to 24 December 1985

23 May 1986
Return made up to 21/05/86; full list of members

23 Apr 1981
Incorporation