PARKER RANSOM LIMITED
LEICESTER ANTONE DISPLAYS HOLDINGS LIMITED

Hellopages » Leicestershire » Leicester » LE3 1TR

Company number 02328098
Status Active
Incorporation Date 13 December 1988
Company Type Private Limited Company
Address KEY HOUSE, WANSTEAD ROAD, LEICESTER, LEICESTERSHIRE, LE3 1TR
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 one hundred and two events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Full accounts made up to 31 May 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 3,986 . The most likely internet sites of PARKER RANSOM LIMITED are www.parkerransom.co.uk, and www.parker-ransom.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Parker Ransom Limited is a Private Limited Company. The company registration number is 02328098. Parker Ransom Limited has been working since 13 December 1988. The present status of the company is Active. The registered address of Parker Ransom Limited is Key House Wanstead Road Leicester Leicestershire Le3 1tr. . RANSOM, Mark Glenn is a Secretary of the company. PARKER, Colin Herbert is a Director of the company. RANSOM, Mark Glenn is a Director of the company. Secretary BILLINGHAM, Adrian George has been resigned. Secretary BUSH, John has been resigned. Secretary WREN, Anthony Edward has been resigned. Director BUSH, John has been resigned. Director RANSOM, Paul Eric has been resigned. Director SPENCE, Bevan Nigel has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
RANSOM, Mark Glenn
Appointed Date: 11 October 2004

Director
PARKER, Colin Herbert
Appointed Date: 15 October 1996
66 years old

Director
RANSOM, Mark Glenn
Appointed Date: 27 March 2008
58 years old

Resigned Directors

Secretary
BILLINGHAM, Adrian George
Resigned: 16 July 2004
Appointed Date: 08 October 2002

Secretary
BUSH, John
Resigned: 26 June 1994

Secretary
WREN, Anthony Edward
Resigned: 08 October 2002
Appointed Date: 26 June 1994

Director
BUSH, John
Resigned: 12 August 1992
84 years old

Director
RANSOM, Paul Eric
Resigned: 19 October 2007
83 years old

Director
SPENCE, Bevan Nigel
Resigned: 20 May 1992
72 years old

Persons With Significant Control

Mr Mark Glenn Ransom
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Colin Herbert Parker
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

PARKER RANSOM LIMITED Events

27 Feb 2017
Confirmation statement made on 11 February 2017 with updates
22 Dec 2016
Full accounts made up to 31 May 2016
22 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3,986

22 Feb 2016
Director's details changed for Mark Glenn Ransom on 22 February 2016
25 Nov 2015
Accounts for a small company made up to 31 May 2015
...
... and 92 more events
02 Oct 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Oct 1990
Registered office changed on 02/10/90 from: oxford house cliftonville northampton NN1 5PN

25 Jul 1989
Accounting reference date shortened from 31/03 to 30/06

21 Mar 1989
Director resigned;new director appointed

13 Dec 1988
Incorporation

PARKER RANSOM LIMITED Charges

28 November 2007
Legal mortgage
Delivered: 29 November 2007
Status: Satisfied on 14 May 2015
Persons entitled: Hsbc Bank PLC
Description: Key house wanstead road leicester t/n LT146908,. With the…
29 March 1999
Debenture
Delivered: 15 April 1999
Status: Satisfied on 14 May 2015
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…