PARK GROUP HOLDINGS LIMITED

Hellopages » Greater London » Newham » E6 6LA

Company number 05186236
Status Active
Incorporation Date 21 July 2004
Company Type Private Limited Company
Address ALPINE WAY, LONDON, E6 6LA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 21 July 2016 with updates; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of PARK GROUP HOLDINGS LIMITED are www.parkgroupholdings.co.uk, and www.park-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three 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 Group Holdings Limited is a Private Limited Company. The company registration number is 05186236. Park Group Holdings Limited has been working since 21 July 2004. The present status of the company is Active. The registered address of Park Group Holdings 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. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KERMAN, Kenneth Henry has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BRANCH, Alison Gwendolyn
Appointed Date: 21 July 2004

Director
BRANCH, Alison Gwendolyn
Appointed Date: 21 July 2004
69 years old

Director
MASON, Heath
Appointed Date: 21 July 2004
70 years old

Director
WALKER, Paul
Appointed Date: 21 July 2004
66 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 July 2004
Appointed Date: 21 July 2004

Director
KERMAN, Kenneth Henry
Resigned: 11 April 2013
Appointed Date: 21 July 2004
84 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 July 2004
Appointed Date: 21 July 2004

Persons With Significant Control

Mr Heath Mason
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARK GROUP HOLDINGS LIMITED Events

12 Sep 2016
Group of companies' accounts made up to 31 December 2015
19 Aug 2016
Confirmation statement made on 21 July 2016 with updates
14 Oct 2015
Group of companies' accounts made up to 31 December 2014
29 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 519,198

09 Oct 2014
Memorandum and Articles of Association
...
... and 42 more events
06 Aug 2004
New director appointed
06 Aug 2004
New secretary appointed;new director appointed
02 Aug 2004
Secretary resigned
02 Aug 2004
Director resigned
21 Jul 2004
Incorporation

PARK GROUP HOLDINGS LIMITED Charges

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…