HUMPHRIES & PARKS HOLDINGS LIMITED
CHATHAM

Hellopages » Kent » Medway » ME4 4QU

Company number 04945640
Status Active
Incorporation Date 28 October 2003
Company Type Private Limited Company
Address MONTAGUE PLACE, QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 1 August 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 250 . The most likely internet sites of HUMPHRIES & PARKS HOLDINGS LIMITED are www.humphriesparksholdings.co.uk, and www.humphries-parks-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. Humphries Parks Holdings Limited is a Private Limited Company. The company registration number is 04945640. Humphries Parks Holdings Limited has been working since 28 October 2003. The present status of the company is Active. The registered address of Humphries Parks Holdings Limited is Montague Place Quayside Chatham Maritime Chatham Kent Me4 4qu. . HUMPHRIES, Leilla is a Secretary of the company. HUMPHRIES, John Charles is a Director of the company. HUMPHRIES, Leilla is a Director of the company. PARKS, Jeremy John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary PARKS, Jeremy John has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
HUMPHRIES, Leilla
Appointed Date: 17 January 2007

Director
HUMPHRIES, John Charles
Appointed Date: 28 October 2003
76 years old

Director
HUMPHRIES, Leilla
Appointed Date: 28 October 2003
71 years old

Director
PARKS, Jeremy John
Appointed Date: 28 October 2003
79 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 28 October 2003
Appointed Date: 28 October 2003

Secretary
PARKS, Jeremy John
Resigned: 17 January 2007
Appointed Date: 28 October 2003

Nominee Director
GRAEME, Lesley Joyce
Resigned: 28 October 2003
Appointed Date: 28 October 2003
71 years old

Persons With Significant Control

Mr John Charles Humphries
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jeremy John Parks
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HUMPHRIES & PARKS HOLDINGS LIMITED Events

16 Aug 2016
Confirmation statement made on 1 August 2016 with updates
12 Apr 2016
Total exemption small company accounts made up to 30 June 2015
27 Oct 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 250

11 May 2015
Total exemption small company accounts made up to 30 June 2014
15 Aug 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 250

...
... and 38 more events
07 Nov 2003
Registered office changed on 07/11/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
07 Nov 2003
Secretary resigned
07 Nov 2003
Director resigned
07 Nov 2003
New director appointed
28 Oct 2003
Incorporation

HUMPHRIES & PARKS HOLDINGS LIMITED Charges

16 January 2004
Legal charge
Delivered: 27 January 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot D2 dowding way tunbridge wells business park tunbridge…