G.M. PARKER LIMITED
CHATHAM

Hellopages » Kent » Medway » ME5 9LL

Company number 05343856
Status Active
Incorporation Date 26 January 2005
Company Type Private Limited Company
Address 377 WALDERSLADE ROAD, WALDERSLADE, CHATHAM, KENT, ME5 9LL
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 26 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 26 January 2016 with full list of shareholders Statement of capital on 2016-02-09 GBP 100 . The most likely internet sites of G.M. PARKER LIMITED are www.gmparker.co.uk, and www.g-m-parker.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and nine months. G M Parker Limited is a Private Limited Company. The company registration number is 05343856. G M Parker Limited has been working since 26 January 2005. The present status of the company is Active. The registered address of G M Parker Limited is 377 Walderslade Road Walderslade Chatham Kent Me5 9ll. . PARKER, Graham is a Director of the company. Secretary PARKER, Maria has been resigned. Secretary PARKER, Maria has been resigned. Secretary BATTLE SECRETARIES LTD has been resigned. Secretary CONQUEROR LEGAL LIMITED has been resigned. Director BATTLE DIRECTORS LIMITED has been resigned. Director PARKER, Maria has been resigned. The company operates in "Real estate agencies".


Current Directors

Director
PARKER, Graham
Appointed Date: 26 January 2005
71 years old

Resigned Directors

Secretary
PARKER, Maria
Resigned: 26 January 2011
Appointed Date: 11 December 2009

Secretary
PARKER, Maria
Resigned: 01 October 2008
Appointed Date: 26 January 2005

Secretary
BATTLE SECRETARIES LTD
Resigned: 26 January 2005
Appointed Date: 26 January 2005

Secretary
CONQUEROR LEGAL LIMITED
Resigned: 11 December 2009
Appointed Date: 01 October 2008

Director
BATTLE DIRECTORS LIMITED
Resigned: 26 January 2005
Appointed Date: 26 January 2005

Director
PARKER, Maria
Resigned: 01 October 2008
Appointed Date: 26 January 2005
60 years old

Persons With Significant Control

Mr Graham Parker
Notified on: 31 December 2016
71 years old
Nature of control: Ownership of shares – 75% or more

G.M. PARKER LIMITED Events

02 Mar 2017
Confirmation statement made on 26 January 2017 with updates
25 Jun 2016
Total exemption small company accounts made up to 31 December 2015
09 Feb 2016
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100

01 May 2015
Total exemption small company accounts made up to 31 December 2014
09 Feb 2015
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

...
... and 27 more events
14 Feb 2005
Director resigned
14 Feb 2005
Secretary resigned
14 Feb 2005
New director appointed
14 Feb 2005
New secretary appointed;new director appointed
26 Jan 2005
Incorporation

G.M. PARKER LIMITED Charges

9 May 2005
Debenture
Delivered: 17 May 2005
Status: Satisfied on 18 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…