PARENTA LIMITED
MAIDSTONE HEAT FORCE LIMITED

Hellopages » Kent » Maidstone » ME16 8PZ

Company number 03762212
Status Active
Incorporation Date 28 April 1999
Company Type Private Limited Company
Address 2-8 LONDON ROAD, ROCKY HILL, MAIDSTONE, KENT, ME16 8PZ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 140,000 ; Registration of charge 037622120007, created on 26 November 2015. The most likely internet sites of PARENTA LIMITED are www.parenta.co.uk, and www.parenta.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five 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 Limited is a Private Limited Company. The company registration number is 03762212. Parenta Limited has been working since 28 April 1999. The present status of the company is Active. The registered address of Parenta Limited is 2 8 London Road Rocky Hill Maidstone Kent Me16 8pz. . PRESLAND, Allan Michael is a Director of the company. Secretary EASTWOOD, Natalie Elise has been resigned. Secretary PRESLAND, Katie Anne has been resigned. Secretary THORNEYCROFT, Gary Martin has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director THORNEYCROFT, Gary Martin has been resigned. Director WILLIAMS, Nicholas George has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PRESLAND, Allan Michael
Appointed Date: 28 April 1999
57 years old

Resigned Directors

Secretary
EASTWOOD, Natalie Elise
Resigned: 05 March 2013
Appointed Date: 01 December 2008

Secretary
PRESLAND, Katie Anne
Resigned: 08 April 2005
Appointed Date: 28 April 1999

Secretary
THORNEYCROFT, Gary Martin
Resigned: 01 December 2008
Appointed Date: 08 April 2005

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 28 April 1999
Appointed Date: 28 April 1999

Director
THORNEYCROFT, Gary Martin
Resigned: 01 December 2008
Appointed Date: 08 April 2005
65 years old

Director
WILLIAMS, Nicholas George
Resigned: 06 October 2014
Appointed Date: 24 September 2000
51 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 28 April 1999
Appointed Date: 28 April 1999

PARENTA LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 31 December 2015
12 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 140,000

26 Nov 2015
Registration of charge 037622120007, created on 26 November 2015
08 Jun 2015
Accounts for a dormant company made up to 31 December 2014
20 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 140,000

...
... and 53 more events
06 May 1999
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 May 1999
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Apr 1999
Incorporation

PARENTA LIMITED Charges

26 November 2015
Charge code 0376 2212 0007
Delivered: 26 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 January 2014
Charge code 0376 2212 0006
Delivered: 1 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
28 January 2014
Charge code 0376 2212 0005
Delivered: 31 January 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
13 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…
10 January 2003
Debenture
Delivered: 15 January 2003
Status: Satisfied on 17 February 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 September 2001
Debenture
Delivered: 29 September 2001
Status: Satisfied on 26 April 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…