PARKS OPTIONS LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L7 6QD

Company number 03828083
Status Active
Incorporation Date 19 August 1999
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address JOB BANK, 4 TUNNEL ROAD, LIVERPOOL, MERSEYSIDE, L7 6QD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Annual return made up to 23 June 2016 no member list; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of PARKS OPTIONS LIMITED are www.parksoptions.co.uk, and www.parks-options.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and two months. The distance to to Brunswick Rail Station is 1.8 miles; to Bank Hall Rail Station is 2.8 miles; to Kirkby Rail Station is 6 miles; to Formby Rail Station is 11.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parks Options Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03828083. Parks Options Limited has been working since 19 August 1999. The present status of the company is Active. The registered address of Parks Options Limited is Job Bank 4 Tunnel Road Liverpool Merseyside L7 6qd. . MURDOCK, Lori Anne is a Secretary of the company. DORAN, Francis Joseph is a Director of the company. KEENAN, Richard is a Director of the company. MCELROY, Stephen William is a Director of the company. MOORE, Philip is a Director of the company. NEWBOLDS, Ken is a Director of the company. Secretary BELL, Robert Graham has been resigned. Director BELL, Robert Graham has been resigned. Director BURKE, James Anthony has been resigned. Director CAREY, Martin Laurence has been resigned. Director DUGGAN, Jeanette has been resigned. Director FIRTH, Kevin Michael has been resigned. Director GALLAGHER, Alex has been resigned. Director GREEN, Robert Charles has been resigned. Director GRIMES, Maria Michelle has been resigned. Director LEE, Norma has been resigned. Director LINLEY, Philip Anthony has been resigned. Director MACKAY, Elizabeth Helen has been resigned. Director MAKINSON, Andrew Kendrick has been resigned. Director MORRISON, Paul has been resigned. Director MULVANEY, James has been resigned. Director SHEERIN, Katherine Mary has been resigned. Director WILLIAMS, Norma has been resigned. Director WYLIE, James has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MURDOCK, Lori Anne
Appointed Date: 05 August 2014

Director
DORAN, Francis Joseph
Appointed Date: 01 August 2008
74 years old

Director
KEENAN, Richard
Appointed Date: 19 August 1999
79 years old

Director
MCELROY, Stephen William
Appointed Date: 01 August 2008
73 years old

Director
MOORE, Philip
Appointed Date: 01 January 2013
70 years old

Director
NEWBOLDS, Ken
Appointed Date: 15 July 2014
73 years old

Resigned Directors

Secretary
BELL, Robert Graham
Resigned: 05 August 2014
Appointed Date: 19 August 1999

Director
BELL, Robert Graham
Resigned: 31 March 2006
Appointed Date: 19 August 1999
76 years old

Director
BURKE, James Anthony
Resigned: 31 July 2008
Appointed Date: 18 April 2004
76 years old

Director
CAREY, Martin Laurence
Resigned: 23 February 2006
Appointed Date: 12 August 2001
76 years old

Director
DUGGAN, Jeanette
Resigned: 01 July 2004
Appointed Date: 23 February 2004
56 years old

Director
FIRTH, Kevin Michael
Resigned: 13 August 2002
Appointed Date: 19 June 2001
51 years old

Director
GALLAGHER, Alex
Resigned: 01 October 2012
Appointed Date: 21 April 2011
72 years old

Director
GREEN, Robert Charles
Resigned: 15 April 2003
Appointed Date: 12 August 2001
73 years old

Director
GRIMES, Maria Michelle
Resigned: 22 September 2006
Appointed Date: 25 October 2005
59 years old

Director
LEE, Norma
Resigned: 01 May 2013
Appointed Date: 23 May 2006
87 years old

Director
LINLEY, Philip Anthony
Resigned: 25 January 2006
Appointed Date: 23 August 2001
79 years old

Director
MACKAY, Elizabeth Helen
Resigned: 01 November 2005
Appointed Date: 23 February 2004
80 years old

Director
MAKINSON, Andrew Kendrick
Resigned: 02 August 2004
Appointed Date: 20 August 2001
50 years old

Director
MORRISON, Paul
Resigned: 09 September 2008
Appointed Date: 18 July 2006
61 years old

Director
MULVANEY, James
Resigned: 31 January 2003
Appointed Date: 08 August 2001
81 years old

Director
SHEERIN, Katherine Mary
Resigned: 16 February 2006
Appointed Date: 08 January 2002
56 years old

Director
WILLIAMS, Norma
Resigned: 28 January 2011
Appointed Date: 23 February 2006
66 years old

Director
WYLIE, James
Resigned: 23 April 2001
Appointed Date: 04 April 2000
104 years old

PARKS OPTIONS LIMITED Events

11 Dec 2016
Group of companies' accounts made up to 31 March 2016
23 Jun 2016
Annual return made up to 23 June 2016 no member list
30 Dec 2015
Group of companies' accounts made up to 31 March 2015
01 Sep 2015
Annual return made up to 3 August 2015 no member list
29 Dec 2014
Group of companies' accounts made up to 31 March 2014
...
... and 66 more events
03 Sep 2001
Annual return made up to 19/08/01
  • 363(288) ‐ Director resigned

16 Feb 2001
Registered office changed on 16/02/01 from: kensington community enterprise centre, 291-299 kensington liverpool merseyside L7 2RG
11 Sep 2000
Annual return made up to 19/08/00
13 Apr 2000
New director appointed
19 Aug 1999
Incorporation

PARKS OPTIONS LIMITED Charges

17 October 2013
Charge code 0382 8083 0002
Delivered: 8 April 2014
Status: Outstanding
Persons entitled: Liverpool Hope University
Description: Freehold land and buildings known as kensington life bank…
17 October 2013
Charge code 0382 8083 0001
Delivered: 1 November 2013
Status: Outstanding
Persons entitled: Liverpool City Council
Description: Land and property k/a 23 quorn street liverpool t/no…