PARMINTER & SON LIMITED
HEREFORD

Hellopages » Herefordshire » Herefordshire, County of » HR4 9HS

Company number 00776452
Status Active
Incorporation Date 7 October 1963
Company Type Private Limited Company
Address 1 BLACKFRIARS STREET, HEREFORD, UNITED KINGDOM, HR4 9HS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Appointment of Mrs Margot Alison Parminter as a director on 28 November 2016; Registered office address changed from C/O Lancasters Manor Courtyard Aston Sandford Aylesbury Buckinghamshire HP17 8JB to 1 Blackfriars Street Hereford HR4 9HS on 5 October 2016. The most likely internet sites of PARMINTER & SON LIMITED are www.parminterson.co.uk, and www.parminter-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and twelve months. Parminter Son Limited is a Private Limited Company. The company registration number is 00776452. Parminter Son Limited has been working since 07 October 1963. The present status of the company is Active. The registered address of Parminter Son Limited is 1 Blackfriars Street Hereford United Kingdom Hr4 9hs. . PARMINTER, Margot Alison is a Secretary of the company. PARMINTER, Margot Alison is a Director of the company. PARMINTER, Simon John is a Director of the company. Secretary PARMINTER, John Newell has been resigned. Director PARMINTER, John Newell has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PARMINTER, Margot Alison
Appointed Date: 13 January 1993

Director
PARMINTER, Margot Alison
Appointed Date: 28 November 2016
71 years old

Director

Resigned Directors

Secretary
PARMINTER, John Newell
Resigned: 13 January 1993

Director
PARMINTER, John Newell
Resigned: 05 January 2001
99 years old

Persons With Significant Control

Mrs Margot Alison Parminter
Notified on: 28 November 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon John Parminter
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARMINTER & SON LIMITED Events

04 Jan 2017
Confirmation statement made on 4 January 2017 with updates
28 Nov 2016
Appointment of Mrs Margot Alison Parminter as a director on 28 November 2016
05 Oct 2016
Registered office address changed from C/O Lancasters Manor Courtyard Aston Sandford Aylesbury Buckinghamshire HP17 8JB to 1 Blackfriars Street Hereford HR4 9HS on 5 October 2016
14 Jul 2016
Total exemption small company accounts made up to 31 March 2016
05 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 4,890

...
... and 73 more events
16 Jan 1989
Return made up to 02/01/89; full list of members

21 Jan 1988
Full accounts made up to 10 October 1987

21 Jan 1988
Return made up to 28/12/87; full list of members

28 Jan 1987
Full accounts made up to 11 October 1986

28 Jan 1987
Return made up to 22/12/86; full list of members

PARMINTER & SON LIMITED Charges

16 December 1965
Mortgage
Delivered: 4 January 1966
Status: Satisfied on 23 June 2003
Persons entitled: Westminster Bank LTD.
Description: 78 high st. Aylesbury.