A.H.PARKER & SONS (GT.BRITAIN) LIMITED
HORSHAM

Hellopages » West Sussex » Horsham » RH12 1DQ

Company number 00363912
Status Active
Incorporation Date 13 November 1940
Company Type Private Limited Company
Address BAILEY HOUSE, 4-10 BARTTELOT ROAD, HORSHAM, WEST SUSSEX, UNITED KINGDOM, RH12 1DQ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 33,600 . The most likely internet sites of A.H.PARKER & SONS (GT.BRITAIN) LIMITED are www.ahparkersonsgtbritain.co.uk, and www.a-h-parker-sons-gt-britain.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and eleven months. The distance to to Christs Hospital Rail Station is 1.9 miles; to Warnham Rail Station is 2.1 miles; to Ifield Rail Station is 6 miles; to Crawley Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A H Parker Sons Gt Britain Limited is a Private Limited Company. The company registration number is 00363912. A H Parker Sons Gt Britain Limited has been working since 13 November 1940. The present status of the company is Active. The registered address of A H Parker Sons Gt Britain Limited is Bailey House 4 10 Barttelot Road Horsham West Sussex United Kingdom Rh12 1dq. . SCOTT, Andre Adam is a Secretary of the company. SCOTT, Andre Adam is a Director of the company. SCOTT, Wieslawa Maria is a Director of the company. Secretary DEAVES, Alan Charles has been resigned. Director DEAVES, Alan Charles has been resigned. Director LOMBERG, Friedrich William has been resigned. Director SCOTT, Philip has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SCOTT, Andre Adam
Appointed Date: 31 March 2003

Director
SCOTT, Andre Adam
Appointed Date: 31 March 2003
76 years old

Director
SCOTT, Wieslawa Maria
Appointed Date: 17 December 2015
70 years old

Resigned Directors

Secretary
DEAVES, Alan Charles
Resigned: 31 March 2003

Director
DEAVES, Alan Charles
Resigned: 31 March 2003
94 years old

Director
LOMBERG, Friedrich William
Resigned: 12 March 1993
86 years old

Director
SCOTT, Philip
Resigned: 17 December 2015
75 years old

Persons With Significant Control

Mr Andre Adam Scott
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

Mrs Wieslawa Maria Scott
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

Korwin Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.H.PARKER & SONS (GT.BRITAIN) LIMITED Events

22 Mar 2017
Confirmation statement made on 13 March 2017 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 March 2016
04 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 33,600

09 Jan 2016
Appointment of Mrs Wieslawa Maria Scott as a director on 17 December 2015
09 Jan 2016
Termination of appointment of Philip Scott as a director on 17 December 2015
...
... and 76 more events
18 Aug 1987
Full accounts made up to 30 June 1986
18 Aug 1987
Return made up to 05/02/87; no change of members
01 Aug 1986
Full accounts made up to 30 June 1985
01 Aug 1986
Annual return made up to 06/02/86
13 Nov 1940
Certificate of incorporation

A.H.PARKER & SONS (GT.BRITAIN) LIMITED Charges

28 July 2004
Debenture
Delivered: 30 July 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…