PARPOST LIMITED
BURGESS HILL

Hellopages » West Sussex » Mid Sussex » RH15 9TN

Company number 03002476
Status Active
Incorporation Date 16 December 1994
Company Type Private Limited Company
Address HIGHLAND HOUSE, ALBERT DRIVE, BURGESS HILL, WEST SUSSEX, RH15 9TN
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 105,002 . The most likely internet sites of PARPOST LIMITED are www.parpost.co.uk, and www.parpost.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. The distance to to Falmer Rail Station is 6.7 miles; to Balcombe Rail Station is 7.2 miles; to Moulsecoomb Rail Station is 7.4 miles; to Fishersgate Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parpost Limited is a Private Limited Company. The company registration number is 03002476. Parpost Limited has been working since 16 December 1994. The present status of the company is Active. The registered address of Parpost Limited is Highland House Albert Drive Burgess Hill West Sussex Rh15 9tn. . CRIMMIN, Michael Patrick is a Secretary of the company. CRIMMIN, Michael Patrick is a Director of the company. DALY, Geoffrey William Stuart is a Director of the company. PATEL, Anoop Kumar Nandubhai is a Director of the company. PATEL, Tushar is a Director of the company. Secretary BYARS, Gordon Kier has been resigned. Secretary KING, Robert Frederick has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Director BYARS, Gordon Kier has been resigned. Director DHANDSA, Narinder, Dr has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director PATEL, Anoop Kumar Nandubhai has been resigned. Director ROBSON, Jeremy Charles has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Secretary
CRIMMIN, Michael Patrick
Appointed Date: 01 September 2008

Director
CRIMMIN, Michael Patrick
Appointed Date: 01 September 2008
78 years old

Director
DALY, Geoffrey William Stuart
Appointed Date: 27 January 1995
71 years old

Director
PATEL, Anoop Kumar Nandubhai
Appointed Date: 18 December 2012
70 years old

Director
PATEL, Tushar
Appointed Date: 27 January 1995
64 years old

Resigned Directors

Secretary
BYARS, Gordon Kier
Resigned: 01 September 2008
Appointed Date: 01 October 2001

Secretary
KING, Robert Frederick
Resigned: 01 October 2001
Appointed Date: 19 December 1994

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 19 December 1994
Appointed Date: 16 December 1994

Director
BYARS, Gordon Kier
Resigned: 01 September 2008
Appointed Date: 27 January 1995
71 years old

Director
DHANDSA, Narinder, Dr
Resigned: 23 March 2000
Appointed Date: 19 December 1994
69 years old

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 19 December 1994
Appointed Date: 16 December 1994

Director
PATEL, Anoop Kumar Nandubhai
Resigned: 31 December 2002
Appointed Date: 27 January 1995
70 years old

Director
ROBSON, Jeremy Charles
Resigned: 19 August 2007
Appointed Date: 01 August 2005
65 years old

Persons With Significant Control

Parpost Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARPOST LIMITED Events

05 Jan 2017
Confirmation statement made on 16 December 2016 with updates
05 Apr 2016
Total exemption small company accounts made up to 31 December 2015
07 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 105,002

24 Jun 2015
Total exemption small company accounts made up to 31 December 2014
14 Jan 2015
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 105,002

...
... and 75 more events
28 Feb 1995
New director appointed

05 Feb 1995
Director resigned;new director appointed

05 Feb 1995
Secretary resigned;new secretary appointed

03 Jan 1995
Registered office changed on 03/01/95 from: 120 east road london N1 6AA

16 Dec 1994
Incorporation

PARPOST LIMITED Charges

19 June 2014
Charge code 0300 2476 0003
Delivered: 26 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
23 February 1996
Debenture
Delivered: 1 March 1996
Status: Satisfied on 22 August 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 February 1996
Legal charge
Delivered: 22 February 1996
Status: Satisfied on 21 August 2013
Persons entitled: Barclays Bank PLC
Description: All land and buildings comprising a golf course at…