W.& J.PARKER,LIMITED
LEICESTER

Hellopages » Leicestershire » Leicester » LE1 1LD

Company number 00222400
Status Active
Incorporation Date 8 June 1927
Company Type Private Limited Company
Address PANNELL HOUSE, 159 CHARLES STREET, LEICESTER, LE1 1LD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Register(s) moved to registered inspection location 26 Knighton Grange Road Leicester LE2 2LE; Register inspection address has been changed to 26 Knighton Grange Road Leicester LE2 2LE. The most likely internet sites of W.& J.PARKER,LIMITED are www.w.co.uk, and www.w.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-eight years and four months. W J Parker Limited is a Private Limited Company. The company registration number is 00222400. W J Parker Limited has been working since 08 June 1927. The present status of the company is Active. The registered address of W J Parker Limited is Pannell House 159 Charles Street Leicester Le1 1ld. . PARKER, Andrew William is a Secretary of the company. PARKER, Andrew William is a Director of the company. PARKER, John Paul Michael is a Director of the company. Secretary BRUCE, Colin Theodore has been resigned. Secretary JOHNSON, Barry Cooper has been resigned. Secretary PARKER, Andrew William has been resigned. Director PARKER, Roger James has been resigned. Director PARKER, Roger Noel has been resigned. Director PARKER, Roger Deane has been resigned. Director PARKER, William Joseph has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
PARKER, Andrew William
Appointed Date: 29 August 2008

Director
PARKER, Andrew William
Appointed Date: 08 May 1996
54 years old

Director

Resigned Directors

Secretary
BRUCE, Colin Theodore
Resigned: 31 October 1997

Secretary
JOHNSON, Barry Cooper
Resigned: 29 August 2008
Appointed Date: 27 February 2001

Secretary
PARKER, Andrew William
Resigned: 27 February 2001
Appointed Date: 31 October 1997

Director
PARKER, Roger James
Resigned: 18 March 2011
Appointed Date: 25 January 2001
54 years old

Director
PARKER, Roger Noel
Resigned: 02 January 1994
116 years old

Director
PARKER, Roger Deane
Resigned: 28 September 2005
84 years old

Director
PARKER, William Joseph
Resigned: 06 February 2015
79 years old

W.& J.PARKER,LIMITED Events

27 Jan 2017
Confirmation statement made on 13 December 2016 with updates
20 Dec 2016
Register(s) moved to registered inspection location 26 Knighton Grange Road Leicester LE2 2LE
20 Dec 2016
Register inspection address has been changed to 26 Knighton Grange Road Leicester LE2 2LE
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 57,500

...
... and 93 more events
12 Jan 1988
Return made up to 23/09/87; full list of members

21 Sep 1987
New director appointed

03 Oct 1986
Group of companies' accounts made up to 5 April 1986

03 Oct 1986
Annual return made up to 16/09/86

08 Jun 1927
Incorporation

W.& J.PARKER,LIMITED Charges

23 September 2011
Debenture
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Winkadale house knights road leicester (t/no LT321986)…
23 September 2011
Legal charge
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Winkadale house knights road leicester (t/no LT321986)…
31 August 2011
Legal charge
Delivered: 17 September 2011
Status: Satisfied on 7 March 2012
Persons entitled: National Westminster Bank PLC
Description: Wilson connolly northern (aka wilcon house) midland way…
17 August 2011
Legal charge
Delivered: 20 August 2011
Status: Satisfied on 7 March 2012
Persons entitled: National Westminster Bank PLC
Description: 5 sovereign court, ermine business park, huntingdon t/no…
17 August 2011
Legal charge
Delivered: 19 August 2011
Status: Satisfied on 7 March 2012
Persons entitled: National Westminster Bank PLC
Description: 14 barn hill stamford lincolnshire t/no. LL165954 by way of…
17 August 2011
Legal charge
Delivered: 19 August 2011
Status: Satisfied on 7 March 2012
Persons entitled: National Westminster Bank PLC
Description: South west side of baird road corby t/no. NN159825 by way…
26 May 2011
Legal charge
Delivered: 28 May 2011
Status: Satisfied on 7 March 2012
Persons entitled: National Westminster Bank PLC
Description: Winkadale house knights road leicester t/no. LT321986 by…
3 February 2011
Legal charge
Delivered: 9 February 2011
Status: Satisfied on 29 October 2015
Persons entitled: W & J Parker Limited
Description: Land at barlborough links chesterfield t/no DY258010.
11 December 2008
Legal charge
Delivered: 18 December 2008
Status: Satisfied on 29 October 2015
Persons entitled: William Joseph Parker
Description: Land at balborough links chesterfield t/no DY258010.
8 April 1994
Charge over credit balances
Delivered: 26 April 1994
Status: Satisfied on 8 July 2005
Persons entitled: National Westminster Bank PLC
Description: The sum of £500,000 together with interest held by the bank…