ROY PARKER LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE4 9LJ

Company number 01196560
Status Active
Incorporation Date 15 January 1975
Company Type Private Limited Company
Address 31 HIGH VIEW CLOSE, LEICESTER, ENGLAND, LE4 9LJ
Home Country United Kingdom
Nature of Business 47430 - Retail sale of audio and video equipment in specialised stores, 77291 - Renting and leasing of media entertainment equipment
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 1,100 ; Appointment of Mrs Caroline Parker as a director on 1 July 2015. The most likely internet sites of ROY PARKER LIMITED are www.royparker.co.uk, and www.roy-parker.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and nine months. Roy Parker Limited is a Private Limited Company. The company registration number is 01196560. Roy Parker Limited has been working since 15 January 1975. The present status of the company is Active. The registered address of Roy Parker Limited is 31 High View Close Leicester England Le4 9lj. . PARKER, Caroline is a Secretary of the company. MORRISON, David James is a Director of the company. PARKER, Caroline is a Director of the company. PARKER, Jean Elizabeth is a Director of the company. PARKER, Lee Martin is a Director of the company. Secretary PARKER, Jean Elizabeth has been resigned. Director DOHERTY, Susan has been resigned. Director PARKER, Roy Henry has been resigned. The company operates in "Retail sale of audio and video equipment in specialised stores".


Current Directors

Secretary
PARKER, Caroline
Appointed Date: 31 May 2015

Director

Director
PARKER, Caroline
Appointed Date: 01 July 2015
57 years old

Director

Director
PARKER, Lee Martin
Appointed Date: 01 June 1994
55 years old

Resigned Directors

Secretary
PARKER, Jean Elizabeth
Resigned: 31 May 2015

Director
DOHERTY, Susan
Resigned: 30 June 2001
72 years old

Director
PARKER, Roy Henry
Resigned: 16 February 2010
82 years old

ROY PARKER LIMITED Events

27 Jul 2016
Total exemption small company accounts made up to 31 January 2016
17 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1,100

03 Jul 2015
Appointment of Mrs Caroline Parker as a director on 1 July 2015
26 Jun 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,100

26 Jun 2015
Termination of appointment of Jean Elizabeth Parker as a secretary on 31 May 2015
...
... and 75 more events
27 Apr 1988
Director resigned;new director appointed

23 Oct 1987
Accounts for a small company made up to 31 January 1987

23 Oct 1987
Return made up to 19/08/87; full list of members

13 Sep 1986
Accounts for a small company made up to 31 January 1986

13 Sep 1986
Annual return made up to 26/08/86

ROY PARKER LIMITED Charges

21 May 2004
Rent deposit deed
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: Lesley Marjorie Wilde, James William Hall and Marjorie Kathleen Hall
Description: The sum of £3,000.00 and any other sum paid by the company…