PARKSIDE OWNERS (HUNTINGDON) LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE29 3ND
Company number 04415649
Status Active
Incorporation Date 12 April 2002
Company Type Private Limited Company
Address C/O LEEDS DAY, GODWIN HOUSE GEORGE STREET, HUNTINGDON, CAMBRIDGESHIRE, PE29 3ND
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Statement of capital following an allotment of shares on 18 October 2016 GBP 72 ; Statement of capital following an allotment of shares on 23 August 2016 GBP 71 ; Micro company accounts made up to 31 December 2015. The most likely internet sites of PARKSIDE OWNERS (HUNTINGDON) LIMITED are www.parksideownershuntingdon.co.uk, and www.parkside-owners-huntingdon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Parkside Owners Huntingdon Limited is a Private Limited Company. The company registration number is 04415649. Parkside Owners Huntingdon Limited has been working since 12 April 2002. The present status of the company is Active. The registered address of Parkside Owners Huntingdon Limited is C O Leeds Day Godwin House George Street Huntingdon Cambridgeshire Pe29 3nd. . DEMAINE, Beryl is a Secretary of the company. DEWDNEY, Robert Owen is a Director of the company. DICKENSON, Robert Graham is a Director of the company. EDWARDS, Percival Michael is a Director of the company. PRIEST, Darren Malcolm, Flight Lieutenant is a Director of the company. SHELLEY, Gerald William is a Director of the company. TURNER, Michael John is a Director of the company. WHITE, John Anthony is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary EDWARDS, Percival Michael has been resigned. Director CALLISON, Richard has been resigned. Director DEMAINE, Beryl has been resigned. Director DEWDNEY, Heather Jane has been resigned. Nominee Director DWYER, Daniel James has been resigned. Director LOCKYER, Rodney John has been resigned. Director OLIVER, John Richard has been resigned. Director SHARPE, Chloe Elizabeth has been resigned. Director SWAIN, Virginia has been resigned. Director WAKEMAN, Mary Diana has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
DEMAINE, Beryl
Appointed Date: 15 August 2007

Director
DEWDNEY, Robert Owen
Appointed Date: 30 September 2008
70 years old

Director
DICKENSON, Robert Graham
Appointed Date: 26 November 2003
81 years old

Director
EDWARDS, Percival Michael
Appointed Date: 12 April 2002
84 years old

Director
PRIEST, Darren Malcolm, Flight Lieutenant
Appointed Date: 15 June 2012
55 years old

Director
SHELLEY, Gerald William
Appointed Date: 03 November 2012
60 years old

Director
TURNER, Michael John
Appointed Date: 01 November 2012
82 years old

Director
WHITE, John Anthony
Appointed Date: 12 April 2002
80 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 12 April 2002
Appointed Date: 12 April 2002

Secretary
EDWARDS, Percival Michael
Resigned: 15 August 2007
Appointed Date: 12 April 2002

Director
CALLISON, Richard
Resigned: 16 October 2008
Appointed Date: 31 May 2005
84 years old

Director
DEMAINE, Beryl
Resigned: 01 November 2012
Appointed Date: 03 November 2005
86 years old

Director
DEWDNEY, Heather Jane
Resigned: 30 September 2008
Appointed Date: 12 April 2002
67 years old

Nominee Director
DWYER, Daniel James
Resigned: 12 April 2002
Appointed Date: 12 April 2002
50 years old

Director
LOCKYER, Rodney John
Resigned: 31 May 2005
Appointed Date: 22 January 2004
81 years old

Director
OLIVER, John Richard
Resigned: 14 September 2015
Appointed Date: 26 November 2003
87 years old

Director
SHARPE, Chloe Elizabeth
Resigned: 24 May 2010
Appointed Date: 16 October 2008
48 years old

Director
SWAIN, Virginia
Resigned: 10 June 2005
Appointed Date: 12 April 2002
68 years old

Director
WAKEMAN, Mary Diana
Resigned: 18 April 2016
Appointed Date: 02 September 2010
66 years old

PARKSIDE OWNERS (HUNTINGDON) LIMITED Events

03 Nov 2016
Statement of capital following an allotment of shares on 18 October 2016
  • GBP 72

07 Sep 2016
Statement of capital following an allotment of shares on 23 August 2016
  • GBP 71

21 Jul 2016
Micro company accounts made up to 31 December 2015
18 Apr 2016
Termination of appointment of Mary Diana Wakeman as a director on 18 April 2016
18 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 70

...
... and 70 more events
23 Apr 2002
New director appointed
23 Apr 2002
New director appointed
23 Apr 2002
New secretary appointed;new director appointed
23 Apr 2002
Registered office changed on 23/04/02 from: 312B high street orpington kent BR6 0NG
12 Apr 2002
Incorporation

PARKSIDE OWNERS (HUNTINGDON) LIMITED Charges

2 October 2008
Debenture
Delivered: 11 October 2008
Status: Satisfied on 29 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 2008
Legal charge
Delivered: 13 September 2008
Status: Satisfied on 1 February 2012
Persons entitled: National Westminster Bank PLC
Description: F/H land k/a parkside huntingdon by way of fixed charge…
29 August 2002
Mortgage deed
Delivered: 31 August 2002
Status: Satisfied on 20 December 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Parkside grammar school walk,huntingdon,cambridgeshire PE29…