PARKERS INVESTMENTS LLP
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 3WW

Company number OC361523
Status Active
Incorporation Date 4 February 2011
Company Type Limited Liability Partnership
Address 6 FOUNDRY SQUARE, BELGRAVE GATE, LEICESTER, LE1 3WW
Home Country United Kingdom
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Registration of charge OC3615230011, created on 1 August 2016; Total exemption small company accounts made up to 29 February 2016. The most likely internet sites of PARKERS INVESTMENTS LLP are www.parkersinvestments.co.uk, and www.parkers-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eight months. Parkers Investments Llp is a Limited Liability Partnership. The company registration number is OC361523. Parkers Investments Llp has been working since 04 February 2011. The present status of the company is Active. The registered address of Parkers Investments Llp is 6 Foundry Square Belgrave Gate Leicester Le1 3ww. . PARKER, Robin David is a LLP Designated Member of the company. PARKERS MOTOR SERVICES (SYSTON) LIMITED is a LLP Designated Member of the company. AGAR, Lee Jonathan Allan is a LLP Member of the company. HADLEY, Katherine Elizabeth is a LLP Member of the company. PARKER, Andrew David is a LLP Member of the company. PARKER, Matthew James is a LLP Member of the company. PARKER, Nicholas John Parker is a LLP Member of the company. PARKER, Richard William is a LLP Member of the company. PATTERSON, Clare Anna is a LLP Member of the company. LLP Member PARKER, Christopher Jon has been resigned.


Current Directors

LLP Designated Member
PARKER, Robin David
Appointed Date: 04 February 2011
53 years old

LLP Designated Member
PARKERS MOTOR SERVICES (SYSTON) LIMITED
Appointed Date: 04 February 2011

LLP Member
AGAR, Lee Jonathan Allan
Appointed Date: 05 February 2011
53 years old

LLP Member
HADLEY, Katherine Elizabeth
Appointed Date: 05 February 2011
54 years old

LLP Member
PARKER, Andrew David
Appointed Date: 05 February 2011
57 years old

LLP Member
PARKER, Matthew James
Appointed Date: 05 February 2011
59 years old

LLP Member
PARKER, Nicholas John Parker
Appointed Date: 05 February 2011
59 years old

LLP Member
PARKER, Richard William
Appointed Date: 05 February 2011
58 years old

LLP Member
PATTERSON, Clare Anna
Appointed Date: 05 February 2011
56 years old

Resigned Directors

LLP Member
PARKER, Christopher Jon
Resigned: 26 August 2014
Appointed Date: 05 February 2011
58 years old

Persons With Significant Control

Parkers Motor Services (Syston) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

PARKERS INVESTMENTS LLP Events

09 Feb 2017
Confirmation statement made on 4 February 2017 with updates
10 Aug 2016
Registration of charge OC3615230011, created on 1 August 2016
13 Jul 2016
Total exemption small company accounts made up to 29 February 2016
26 Feb 2016
Annual return made up to 4 February 2016
26 Feb 2016
Member's details changed for Parkers Motor Services (Syston) Limited on 26 February 2016
...
... and 34 more events
15 Mar 2011
Appointment of Christopher Jon Parker as a member
15 Mar 2011
Appointment of Richard William Parker as a member
15 Mar 2011
Appointment of Matthew James Parker as a member
15 Mar 2011
Appointment of Nicholas John Parker Parker as a member
04 Feb 2011
Incorporation of a limited liability partnership

PARKERS INVESTMENTS LLP Charges

1 August 2016
Charge code OC36 1523 0011
Delivered: 10 August 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
2 September 2015
Charge code OC36 1523 0010
Delivered: 15 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a eden business park caldwell road nuneaton…
31 October 2012
Legal charge
Delivered: 2 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as land and buildings on the west…
22 August 2012
Legal charge
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 101-105 aberdale road leicester t/no…
22 August 2012
Legal charge
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 714 melton road thurmaston leicester t/no…
22 August 2012
Legal charge
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a unit 2 trinity park industrial estate…
22 August 2012
Legal charge
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a brunel drive northern road industrial…
28 June 2012
Legal charge
Delivered: 12 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a former ford showroom weldon road corby…
24 June 2011
Legal charge
Delivered: 4 July 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H number 92 - 100 railway terrace rugby in warwickshire…
20 June 2011
Guarantee & debenture
Delivered: 25 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 June 2011
Guarantee & debenture
Delivered: 24 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…