Company number 02581687
Status Active
Incorporation Date 12 February 1991
Company Type Private Limited Company
Address ALPINE WAY, LONDON, E6 6LA
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc
Since the company registration one hundred and forty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
GBP 600,000
; Full accounts made up to 31 December 2014. The most likely internet sites of PARK COMMUNICATIONS LIMITED are www.parkcommunications.co.uk, and www.park-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Bethnal Green Rail Station is 5.3 miles; to Blackhorse Road Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 7.3 miles; to Bickley Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Communications Limited is a Private Limited Company.
The company registration number is 02581687. Park Communications Limited has been working since 12 February 1991.
The present status of the company is Active. The registered address of Park Communications Limited is Alpine Way London E6 6la. . BRANCH, Alison Gwendolyn is a Secretary of the company. BRANCH, Alison Gwendolyn is a Director of the company. MASON, Heath is a Director of the company. WALKER, Paul is a Director of the company. Secretary BRANCH, Alison Gwendolyn has been resigned. Secretary BRANCH, Alison Gwendolyn has been resigned. Secretary CROGHAN, Mark Arnold has been resigned. Secretary GAY, Trevor Richard has been resigned. Secretary HENRY, Brian Nicholas has been resigned. Secretary LEATHERS, Keith Frederick Henry has been resigned. Secretary LOWE, David Andrew has been resigned. Director BRIDLE, Timothy John has been resigned. Director BUCKLAND, Anthony Glyn William has been resigned. Director BUTLER, David William has been resigned. Director CROGHAN, Mark Arnold has been resigned. Director GAY, Trevor Richard has been resigned. Director HAWKINS, Kent Stanley has been resigned. Director HENRY, Brian Nicholas has been resigned. Director KERMAN, Kenneth Henry has been resigned. Director LEATHERS, Keith Frederick Henry has been resigned. Director MANDER, Sidney Frederick James has been resigned. Director MOSSE, Gary Andrew has been resigned. Director RICHER, David Maurice has been resigned. Director STRAKER, Timothy John has been resigned. Director UNDERHILL, Ian Frederick Thomas has been resigned. Director WHITEHEAD, Robert Stephen has been resigned. The company operates in "Printing n.e.c.".
Current Directors
Resigned Directors
PARK COMMUNICATIONS LIMITED Events
10 December 2009
Chattels mortgage
Delivered: 14 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited & G C Dickins, Solicitor
Description: The mortgaged chattels - heidelberg image control including…
8 October 2009
Debenture
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 February 2008
Chattel mortgage
Delivered: 21 February 2008
Status: Satisfied
on 18 November 2009
Persons entitled: Bank of Scotland PLC (Formerly Known as the Governor and Company of the Bank of Scotland)
Description: All of its right, title and interest in and to the assets…
17 January 2007
Legal charge
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a units 1,2 and 3 london industrial park…
13 December 2004
Assignment of life policy
Delivered: 15 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Paul walker dated 28 september 2004 insurer halifax life…
24 September 2004
Debenture
Delivered: 2 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 September 2004
Assignment of life policy
Delivered: 9 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the policies of insurance in the name of heath mason…
23 September 2004
Assignment of life policy
Delivered: 9 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the policies of insurance in the name of alison branch…
23 September 2004
Debenture
Delivered: 9 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 September 2004
Legal charge
Delivered: 9 October 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being lea mill eastway hackney london t/no…
20 September 2004
Chattel mortgage
Delivered: 22 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The plant machinery together with all replacements renewals…
25 January 2000
Guarantee & debenture
Delivered: 4 February 2000
Status: Satisfied
on 12 August 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 1994
Legal charge
Delivered: 1 March 1994
Status: Satisfied
on 12 August 1999
Persons entitled: Svenska Finans (UK) Limited
Description: The property k/as lea mill,eastway,hackney,london…
19 February 1993
Fixed charge
Delivered: 5 March 1993
Status: Satisfied
on 12 August 2004
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
11 February 1993
Debenture deed
Delivered: 18 February 1993
Status: Satisfied
on 26 August 1999
Persons entitled: Venture Factors PLC
Description: Please see doc M477C for full details.. Fixed and floating…
25 January 1993
A credit agreement entitled"prompt credit application"
Delivered: 6 February 1993
Status: Satisfied
on 25 February 2004
Persons entitled: Close Brothers Limited
Description: All its right,title and interest in and to all sums payable…
17 December 1992
Fixed charge
Delivered: 23 December 1992
Status: Satisfied
on 25 February 2004
Persons entitled: Close Brothers Limited
Description: A first fixed charge over a 1987 heidelberg 72FP…
16 October 1992
Fixed and floating charge
Delivered: 30 October 1992
Status: Satisfied
on 25 February 2004
Persons entitled: Kleinwort Benson Development Capital Limitednoteholders (As Defined)as Trustee and Agent for Each of The
Description: F/H land at lea mill,eastway,london borough of…
29 April 1992
Guarantee & debenture
Delivered: 15 May 1992
Status: Satisfied
on 12 August 2004
Persons entitled: Barclays Bank PLC
Description: See form 395 ref 619C. fixed and floating charges over the…
27 March 1991
Debenture
Delivered: 11 April 1991
Status: Satisfied
on 12 August 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 1991
Legal charge
Delivered: 11 April 1991
Status: Satisfied
on 12 August 2004
Persons entitled: Barclays Bank PLC
Description: Lea mill, eastway, hackney, l/b of hackney.