ROBERT PARKER A.A.L.P.A LIMITED
WIMBLEDON REVERSIONARY PROPERTIES LIMITED ROBERT PARKER A.A.L.P.A. LIMITED CRINTHIGH INVESTMENTS LIMITED

Hellopages » Greater London » Merton » SW19 7JY

Company number 00726402
Status Active
Incorporation Date 6 June 1962
Company Type Private Limited Company
Address WSM CONNECT HOUSE, 133-137 ALEXANDRA ROAD, WIMBLEDON, LONDON, UNITED KINGDOM, SW19 7JY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Director's details changed for Barbara May Parker on 5 January 2017; Director's details changed for Robert Nigel Ivan Parker on 5 January 2017. The most likely internet sites of ROBERT PARKER A.A.L.P.A LIMITED are www.robertparkeraalpa.co.uk, and www.robert-parker-a-a-l-p-a.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and four months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brentford Rail Station is 6.3 miles; to Barbican Rail Station is 8 miles; to Brondesbury Park Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Robert Parker A A L P A Limited is a Private Limited Company. The company registration number is 00726402. Robert Parker A A L P A Limited has been working since 06 June 1962. The present status of the company is Active. The registered address of Robert Parker A A L P A Limited is Wsm Connect House 133 137 Alexandra Road Wimbledon London United Kingdom Sw19 7jy. . PARKER, Robert Nigel Ivan is a Secretary of the company. PARKER, Barbara May is a Director of the company. PARKER, Bevis John is a Director of the company. PARKER, Robert Nigel Ivan is a Director of the company. Director PARKER, Bevis John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director
PARKER, Barbara May
Appointed Date: 02 January 2000
94 years old

Director
PARKER, Bevis John
Appointed Date: 02 December 2014
62 years old

Director
PARKER, Robert Nigel Ivan
Appointed Date: 02 January 2000
94 years old

Resigned Directors

Director
PARKER, Bevis John
Resigned: 02 December 2003
62 years old

Persons With Significant Control

Barbara May Parker
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Robert Nigel Ivan Parker
Notified on: 6 April 2016
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ROBERT PARKER A.A.L.P.A LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 Jan 2017
Director's details changed for Barbara May Parker on 5 January 2017
05 Jan 2017
Director's details changed for Robert Nigel Ivan Parker on 5 January 2017
05 Jan 2017
Registered office address changed from 60/62 London Road Kingston upon Thames Surrey KT2 6QZ to Wsm Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 5 January 2017
07 Dec 2016
Director's details changed for Robert Nigel Ivan Parker on 7 December 2016
...
... and 91 more events
17 Jul 1987
Director resigned

30 Apr 1986
Full accounts made up to 31 May 1985

30 Apr 1986
Return made up to 31/12/85; full list of members

06 Jun 1962
Incorporation
06 Jun 1962
Certificate of incorporation

ROBERT PARKER A.A.L.P.A LIMITED Charges

13 March 2002
Legal charge
Delivered: 28 March 2002
Status: Outstanding
Persons entitled: Robert Nigel Ivan Parker and Barbara May Parker
Description: L/H property k/a 4A barnard gardens, new malden, surrey…
4 December 1990
Legal charge
Delivered: 12 December 1990
Status: Outstanding
Persons entitled: Lakefield Estates Limited
Description: All that piece or parcel of land with the building(s) or…
5 December 1989
Legal charge
Delivered: 13 May 1994
Status: Outstanding
Persons entitled: Cromwell Land Securities Limited (Formerly Cityl and Properties and Investments Limited)
Description: F/H property in the royal borough of kensington and chelsea…
23 September 1969
Notice of deposit
Delivered: 6 October 1969
Status: Outstanding
Persons entitled: Audley Holdings LTD
Description: Various properties in kensington & chelsea for details see…