PARKBRANCH LIMITED
LYNTON

Hellopages » Devon » North Devon » EX35 6HQ

Company number 04353875
Status Active
Incorporation Date 16 January 2002
Company Type Private Limited Company
Address COPPER TOP, HOLLERDAY DRIVE, LYNTON, DEVON, EX35 6HQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 16 January 2016 with full list of shareholders Statement of capital on 2016-01-23 GBP 1 . The most likely internet sites of PARKBRANCH LIMITED are www.parkbranch.co.uk, and www.parkbranch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Portsmouth Arms Rail Station is 19.6 miles; to Kings Nympton Rail Station is 20.6 miles; to Pyle Rail Station is 21.3 miles; to Wildmill Rail Station is 22.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkbranch Limited is a Private Limited Company. The company registration number is 04353875. Parkbranch Limited has been working since 16 January 2002. The present status of the company is Active. The registered address of Parkbranch Limited is Copper Top Hollerday Drive Lynton Devon Ex35 6hq. . BENCH, Katherine Margaret is a Secretary of the company. BENCH, Clifford John is a Director of the company. BENCH, Katherine Margaret is a Director of the company. Secretary AUDSLEY SPENCE, Rory Nicholas has been resigned. Secretary LETHABY, Colin James has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AUDSLEY SPENCE, Rory Nicholas has been resigned. Director BAILEY, Daniel George has been resigned. Director BAILEY, Grace Elizabeth has been resigned. Director LETHABY, Colin James has been resigned. Director LETHABY, Sharon Marie has been resigned. Director MAJAIKA, Gloria Anne has been resigned. Director MAJAIKA, Louis Anthony has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BENCH, Katherine Margaret
Appointed Date: 23 May 2008

Director
BENCH, Clifford John
Appointed Date: 23 May 2008
63 years old

Director
BENCH, Katherine Margaret
Appointed Date: 23 May 2008
56 years old

Resigned Directors

Secretary
AUDSLEY SPENCE, Rory Nicholas
Resigned: 23 May 2008
Appointed Date: 03 September 2004

Secretary
LETHABY, Colin James
Resigned: 03 September 2004
Appointed Date: 30 January 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 January 2002
Appointed Date: 16 January 2002

Director
AUDSLEY SPENCE, Rory Nicholas
Resigned: 23 May 2008
Appointed Date: 03 September 2004
66 years old

Director
BAILEY, Daniel George
Resigned: 01 July 2008
Appointed Date: 03 June 2005
100 years old

Director
BAILEY, Grace Elizabeth
Resigned: 27 March 2015
Appointed Date: 03 June 2005
94 years old

Director
LETHABY, Colin James
Resigned: 03 September 2004
Appointed Date: 30 January 2002
84 years old

Director
LETHABY, Sharon Marie
Resigned: 03 September 2004
Appointed Date: 30 January 2002
56 years old

Director
MAJAIKA, Gloria Anne
Resigned: 03 June 2005
Appointed Date: 31 December 2003
78 years old

Director
MAJAIKA, Louis Anthony
Resigned: 03 June 2005
Appointed Date: 31 December 2003
81 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 30 January 2002
Appointed Date: 16 January 2002

Persons With Significant Control

Mr Clifford John Bench
Notified on: 6 April 2016
63 years old
Nature of control: Right to appoint and remove directors

PARKBRANCH LIMITED Events

18 Jan 2017
Confirmation statement made on 16 January 2017 with updates
23 Sep 2016
Accounts for a dormant company made up to 31 January 2016
23 Jan 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-01-23
  • GBP 1

08 Oct 2015
Accounts for a dormant company made up to 31 January 2015
27 Mar 2015
Termination of appointment of Grace Elizabeth Bailey as a director on 27 March 2015
...
... and 45 more events
22 Feb 2002
New secretary appointed;new director appointed
22 Feb 2002
Registered office changed on 22/02/02 from: 1 mitchell lane bristol BS1 6BU
18 Feb 2002
Director resigned
18 Feb 2002
Secretary resigned
16 Jan 2002
Incorporation