THE PARKSIDE GROUP (HOLDINGS) LIMITED
MITCHAM

Hellopages » Greater London » Merton » CR4 4NX

Company number 09595339
Status Active
Incorporation Date 18 May 2015
Company Type Private Limited Company
Address UNIT 5 THE WILLOW CENTRE, 17 WILLOW LANE, MITCHAM, UNITED KINGDOM, CR4 4NX
Home Country United Kingdom
Nature of Business 24420 - Aluminium production
Phone, email, etc

Since the company registration ten events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 500,200 ; Previous accounting period shortened from 31 May 2016 to 31 December 2015. The most likely internet sites of THE PARKSIDE GROUP (HOLDINGS) LIMITED are www.theparksidegroupholdings.co.uk, and www.the-parkside-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and five months. The Parkside Group Holdings Limited is a Private Limited Company. The company registration number is 09595339. The Parkside Group Holdings Limited has been working since 18 May 2015. The present status of the company is Active. The registered address of The Parkside Group Holdings Limited is Unit 5 The Willow Centre 17 Willow Lane Mitcham United Kingdom Cr4 4nx. . DZIURZYNSKI, Peter Thomas is a Director of the company. HAYWARD, Martyn David is a Director of the company. JONES, Simon John is a Director of the company. The company operates in "Aluminium production".


Current Directors

Director
DZIURZYNSKI, Peter Thomas
Appointed Date: 18 May 2015
59 years old

Director
HAYWARD, Martyn David
Appointed Date: 09 July 2015
57 years old

Director
JONES, Simon John
Appointed Date: 09 July 2015
66 years old

THE PARKSIDE GROUP (HOLDINGS) LIMITED Events

18 Jul 2016
Group of companies' accounts made up to 31 December 2015
23 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 500,200

18 Jan 2016
Previous accounting period shortened from 31 May 2016 to 31 December 2015
17 Jul 2015
Registration of charge 095953390001, created on 9 July 2015
16 Jul 2015
Change of share class name or designation
...
... and 0 more events
16 Jul 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Restriction on auth share capital be revoked. 09/07/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Jul 2015
Statement of capital following an allotment of shares on 9 July 2015
  • GBP 500,200

10 Jul 2015
Appointment of Mr Simon John Jones as a director on 9 July 2015
10 Jul 2015
Appointment of Mr Martyn David Hayward as a director on 9 July 2015
18 May 2015
Incorporation
Statement of capital on 2015-05-18
  • GBP 150

THE PARKSIDE GROUP (HOLDINGS) LIMITED Charges

9 July 2015
Charge code 0959 5339 0001
Delivered: 17 July 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…