PARK HALL (BUXTON) LIMITED
BUXTON

Hellopages » Derbyshire » High Peak » SK17 6SH

Company number 04659058
Status Active
Incorporation Date 6 February 2003
Company Type Private Limited Company
Address 5 PARK ROAD, BUXTON, DERBYSHIRE, SK17 6SH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Micro company accounts made up to 28 February 2017; Appointment of Ms Helen Gillian Anne Brown as a director on 6 March 2017; Appointment of Mrs Beryl Lockett as a director on 6 March 2017. The most likely internet sites of PARK HALL (BUXTON) LIMITED are www.parkhallbuxton.co.uk, and www.park-hall-buxton.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Dove Holes Rail Station is 3 miles; to Chapel-en-le-Frith Rail Station is 3.7 miles; to Chinley Rail Station is 5.7 miles; to Edale Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Hall Buxton Limited is a Private Limited Company. The company registration number is 04659058. Park Hall Buxton Limited has been working since 06 February 2003. The present status of the company is Active. The registered address of Park Hall Buxton Limited is 5 Park Road Buxton Derbyshire Sk17 6sh. The company`s financial liabilities are £7.96k. It is £-0.32k against last year. And the total assets are £2.37k, which is £1.91k against last year. ALLEN, Frances Mary is a Secretary of the company. BROWN, Helen Gillian Anne is a Director of the company. LOCKETT, Beryl is a Director of the company. NEEDHAM, Ann is a Director of the company. Secretary CHAMBERLAIN, Kay has been resigned. Secretary MURRAY, Francis Joseph has been resigned. Secretary WEAVER, Doreen Thelma has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director COLLINS, Patrick John has been resigned. Director LOCKETT, Michael Harold has been resigned. Director MURRAY, Francis Joseph has been resigned. Director WEAVER, Doreen Thelma has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


park hall (buxton) Key Finiance

LIABILITIES £7.96k
-4%
CASH n/a
TOTAL ASSETS £2.37k
+423%
All Financial Figures

Current Directors

Secretary
ALLEN, Frances Mary
Appointed Date: 04 October 2011

Director
BROWN, Helen Gillian Anne
Appointed Date: 06 March 2017
71 years old

Director
LOCKETT, Beryl
Appointed Date: 06 March 2017
84 years old

Director
NEEDHAM, Ann
Appointed Date: 18 February 2009
90 years old

Resigned Directors

Secretary
CHAMBERLAIN, Kay
Resigned: 08 March 2004
Appointed Date: 06 February 2003

Secretary
MURRAY, Francis Joseph
Resigned: 31 October 2008
Appointed Date: 08 March 2004

Secretary
WEAVER, Doreen Thelma
Resigned: 04 October 2011
Appointed Date: 04 March 2009

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 06 February 2003
Appointed Date: 06 February 2003

Director
COLLINS, Patrick John
Resigned: 19 February 2009
Appointed Date: 08 March 2004
83 years old

Director
LOCKETT, Michael Harold
Resigned: 29 September 2011
Appointed Date: 18 February 2009
83 years old

Director
MURRAY, Francis Joseph
Resigned: 31 October 2008
Appointed Date: 06 February 2003
81 years old

Director
WEAVER, Doreen Thelma
Resigned: 06 March 2017
Appointed Date: 04 October 2011
90 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 06 February 2003
Appointed Date: 06 February 2003

Persons With Significant Control

Mrs Ann Needham
Notified on: 1 January 2017
90 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARK HALL (BUXTON) LIMITED Events

07 Mar 2017
Micro company accounts made up to 28 February 2017
06 Mar 2017
Appointment of Ms Helen Gillian Anne Brown as a director on 6 March 2017
06 Mar 2017
Appointment of Mrs Beryl Lockett as a director on 6 March 2017
06 Mar 2017
Termination of appointment of Doreen Thelma Weaver as a director on 6 March 2017
21 Feb 2017
Confirmation statement made on 6 February 2017 with updates
...
... and 57 more events
28 Feb 2003
Secretary resigned
28 Feb 2003
New secretary appointed
28 Feb 2003
New director appointed
28 Feb 2003
Registered office changed on 28/02/03 from: 31 corsham street london N1 6DR
06 Feb 2003
Incorporation