PARENTA FINANCIAL SERVICES LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME16 8PZ

Company number 04697273
Status Active
Incorporation Date 13 March 2003
Company Type Private Limited Company
Address PHEONIX HOUSE 2-8, LONDON ROAD, MAIDSTONE, KENT, ME16 8PZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 3 . The most likely internet sites of PARENTA FINANCIAL SERVICES LIMITED are www.parentafinancialservices.co.uk, and www.parenta-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Bearsted Rail Station is 2.8 miles; to Chatham Rail Station is 7.5 miles; to Rochester Rail Station is 7.8 miles; to Gillingham (Kent) Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parenta Financial Services Limited is a Private Limited Company. The company registration number is 04697273. Parenta Financial Services Limited has been working since 13 March 2003. The present status of the company is Active. The registered address of Parenta Financial Services Limited is Pheonix House 2 8 London Road Maidstone Kent Me16 8pz. . PRESLAND, Allan Michael is a Director of the company. Secretary EASTWOOD, Natalie Elise has been resigned. Secretary THORNEYCROFT, Gary Martin has been resigned. Nominee Secretary JPCORS LIMITED has been resigned. Director THORNEYCROFT, Gary Martin has been resigned. Director WILLIAMS, Nicholas George has been resigned. Nominee Director JPCORD LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
PRESLAND, Allan Michael
Appointed Date: 04 April 2003
57 years old

Resigned Directors

Secretary
EASTWOOD, Natalie Elise
Resigned: 07 September 2012
Appointed Date: 01 December 2008

Secretary
THORNEYCROFT, Gary Martin
Resigned: 01 December 2008
Appointed Date: 04 April 2003

Nominee Secretary
JPCORS LIMITED
Resigned: 13 March 2003
Appointed Date: 13 March 2003

Director
THORNEYCROFT, Gary Martin
Resigned: 01 December 2008
Appointed Date: 04 April 2003
65 years old

Director
WILLIAMS, Nicholas George
Resigned: 06 October 2014
Appointed Date: 04 April 2003
51 years old

Nominee Director
JPCORD LIMITED
Resigned: 13 March 2003
Appointed Date: 13 March 2003

Persons With Significant Control

Parenta Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PARENTA FINANCIAL SERVICES LIMITED Events

27 Mar 2017
Confirmation statement made on 13 March 2017 with updates
11 Oct 2016
Accounts for a dormant company made up to 31 December 2015
12 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 3

26 Nov 2015
Registration of charge 046972730004, created on 26 November 2015
23 Jul 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 43 more events
16 Apr 2003
Ad 04/04/03--------- £ si 2@1=2 £ ic 1/3
22 Mar 2003
Registered office changed on 22/03/03 from: 17 city business centre, lower road, london, SE16 2XB
22 Mar 2003
Director resigned
22 Mar 2003
Secretary resigned
13 Mar 2003
Incorporation

PARENTA FINANCIAL SERVICES LIMITED Charges

26 November 2015
Charge code 0469 7273 0004
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
8 April 2011
Debenture
Delivered: 14 April 2011
Status: Satisfied on 15 January 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 June 2004
Debenture
Delivered: 5 June 2004
Status: Outstanding
Persons entitled: Igf Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
5 February 2004
Debenture
Delivered: 7 February 2004
Status: Satisfied on 1 June 2012
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…