PARK ROW ASSOCIATES LIMITED
LEEDS PARK ROW FINANCIAL ADVISERS LIMITED BIRCHIN WEALTH MANAGEMENT LIMITED 4 PROFESSIONALS LTD AKENYON JAMES LIMITED

Hellopages » West Yorkshire » Leeds » LS1 4DL

Company number 03941876
Status Liquidation
Incorporation Date 7 March 2000
Company Type Private Limited Company
Address CENTRAL SQUARE 8TH FLOOR, 29 WELLINGTON STREET, LEEDS, LS1 4DL
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016; Liquidators statement of receipts and payments to 24 April 2016; Liquidators statement of receipts and payments to 24 April 2015. The most likely internet sites of PARK ROW ASSOCIATES LIMITED are www.parkrowassociates.co.uk, and www.park-row-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Park Row Associates Limited is a Private Limited Company. The company registration number is 03941876. Park Row Associates Limited has been working since 07 March 2000. The present status of the company is Liquidation. The registered address of Park Row Associates Limited is Central Square 8th Floor 29 Wellington Street Leeds Ls1 4dl. . COPPELL, Helen is a Secretary of the company. CRABB, Steven Lee is a Director of the company. GRANT, Philip James is a Director of the company. Secretary CONNOLLY, William Stephen has been resigned. Secretary HAMMOND, William Gaunt has been resigned. Secretary LANGLEY, Ramani Elizabeth has been resigned. Secretary LITTLE, David Anthony has been resigned. Nominee Secretary APEX COMPANY SERVICES LIMITED has been resigned. Director BAILEY, Martin has been resigned. Director BURNETT, Steven Robert has been resigned. Director DENHEEN, Peter Gerard has been resigned. Director DOBSON, Kevin James has been resigned. Director FITZSIMMONS, Edward has been resigned. Director HAMMOND, William Gaunt has been resigned. Director HARDY, Carol Margaret has been resigned. Director LASSEN, Richard Guy has been resigned. Director MCGREGOR, George has been resigned. Director NETTING, John William has been resigned. Director NEWMAN, Timothy John has been resigned. Director PATERSON, Kevin Richard has been resigned. Director SCOTTER, John Alan has been resigned. Director SOPER, Akenyon James Scott has been resigned. Director SPRUNG, Peter has been resigned. Director WARR, Mike has been resigned. Director WILKINS, John Paul has been resigned. Nominee Director APEX NOMINEES LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
COPPELL, Helen
Appointed Date: 29 March 2011

Director
CRABB, Steven Lee
Appointed Date: 29 March 2011
56 years old

Director
GRANT, Philip James
Appointed Date: 29 March 2011
68 years old

Resigned Directors

Secretary
CONNOLLY, William Stephen
Resigned: 29 March 2011
Appointed Date: 24 July 2003

Secretary
HAMMOND, William Gaunt
Resigned: 12 April 2002
Appointed Date: 22 June 2000

Secretary
LANGLEY, Ramani Elizabeth
Resigned: 22 June 2000
Appointed Date: 10 March 2000

Secretary
LITTLE, David Anthony
Resigned: 23 July 2003
Appointed Date: 12 April 2002

Nominee Secretary
APEX COMPANY SERVICES LIMITED
Resigned: 10 March 2000
Appointed Date: 07 March 2000

Director
BAILEY, Martin
Resigned: 29 March 2011
Appointed Date: 30 May 2006
71 years old

Director
BURNETT, Steven Robert
Resigned: 11 September 2009
Appointed Date: 30 May 2006
69 years old

Director
DENHEEN, Peter Gerard
Resigned: 01 September 2008
Appointed Date: 30 May 2006
64 years old

Director
DOBSON, Kevin James
Resigned: 29 March 2011
Appointed Date: 30 May 2006
69 years old

Director
FITZSIMMONS, Edward
Resigned: 24 November 2004
Appointed Date: 26 March 2003
61 years old

Director
HAMMOND, William Gaunt
Resigned: 10 April 2002
Appointed Date: 22 June 2000
58 years old

Director
HARDY, Carol Margaret
Resigned: 30 October 2009
Appointed Date: 01 December 2004
56 years old

Director
LASSEN, Richard Guy
Resigned: 23 April 2003
Appointed Date: 12 April 2002
79 years old

Director
MCGREGOR, George
Resigned: 28 March 2010
Appointed Date: 01 September 2008
65 years old

Director
NETTING, John William
Resigned: 30 May 2006
Appointed Date: 01 August 2002
54 years old

Director
NEWMAN, Timothy John
Resigned: 01 January 2007
Appointed Date: 30 June 2002
60 years old

Director
PATERSON, Kevin Richard
Resigned: 30 June 2007
Appointed Date: 01 December 2004
62 years old

Director
SCOTTER, John Alan
Resigned: 29 March 2011
Appointed Date: 01 September 2006
79 years old

Director
SOPER, Akenyon James Scott
Resigned: 30 June 2002
Appointed Date: 10 March 2000
56 years old

Director
SPRUNG, Peter
Resigned: 31 January 2010
Appointed Date: 30 May 2006
72 years old

Director
WARR, Mike
Resigned: 30 May 2006
Appointed Date: 23 April 2003
68 years old

Director
WILKINS, John Paul
Resigned: 24 November 2004
Appointed Date: 26 March 2003
58 years old

Nominee Director
APEX NOMINEES LIMITED
Resigned: 10 March 2000
Appointed Date: 07 March 2000

PARK ROW ASSOCIATES LIMITED Events

14 Oct 2016
Registered office address changed from Benson House 33 Wellington Street Leeds LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds LS1 4DL on 14 October 2016
06 Jul 2016
Liquidators statement of receipts and payments to 24 April 2016
01 Jul 2015
Liquidators statement of receipts and payments to 24 April 2015
30 Jun 2014
Satisfaction of charge 1 in full
27 May 2014
Registered office address changed from C/O C/O Ambant Limited Marlow House Fifth Floor 1a Lloyd's Avenue London EC3N 3AA on 27 May 2014
...
... and 123 more events
20 Mar 2000
Director resigned
20 Mar 2000
Registered office changed on 20/03/00 from: 46A syon lane isleworth middlesex TW7 5NQ
20 Mar 2000
New director appointed
20 Mar 2000
New secretary appointed
07 Mar 2000
Incorporation

PARK ROW ASSOCIATES LIMITED Charges

12 November 2008
Deed of charge over credit balances
Delivered: 22 November 2008
Status: Satisfied on 30 June 2014
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…