P F PARSONS LTD
GILLINGHAM

Hellopages » Dorset » North Dorset » SP8 4AB

Company number 03855532
Status Active
Incorporation Date 8 October 1999
Company Type Private Limited Company
Address 1 THE CENTRE, HIGH STREET, GILLINGHAM, DORSET, SP8 4AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 8 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 970 . The most likely internet sites of P F PARSONS LTD are www.pfparsons.co.uk, and www.p-f-parsons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. P F Parsons Ltd is a Private Limited Company. The company registration number is 03855532. P F Parsons Ltd has been working since 08 October 1999. The present status of the company is Active. The registered address of P F Parsons Ltd is 1 The Centre High Street Gillingham Dorset Sp8 4ab. . BURTON, Lindsay Anne is a Secretary of the company. ARATHOON, John Michael is a Director of the company. MILBURN, Timothy is a Director of the company. PARSONS, Phillip Frederick is a Director of the company. Secretary HOLLAND, Linda Anne has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BURTON, Lindsay Anne
Appointed Date: 21 June 2002

Director
ARATHOON, John Michael
Appointed Date: 01 January 2003
61 years old

Director
MILBURN, Timothy
Appointed Date: 01 January 2003
52 years old

Director
PARSONS, Phillip Frederick
Appointed Date: 08 October 1999
61 years old

Resigned Directors

Secretary
HOLLAND, Linda Anne
Resigned: 21 June 2002
Appointed Date: 08 October 1999

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 08 October 1999
Appointed Date: 08 October 1999

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 08 October 1999
Appointed Date: 08 October 1999

Persons With Significant Control

Mr Phillip Frederick Parsons
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

P F PARSONS LTD Events

19 Oct 2016
Confirmation statement made on 8 October 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 January 2016
27 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 970

17 Oct 2015
Total exemption small company accounts made up to 31 January 2015
29 Oct 2014
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 970

...
... and 50 more events
05 Nov 1999
New secretary appointed
05 Nov 1999
New director appointed
05 Nov 1999
Secretary resigned
05 Nov 1999
Director resigned
08 Oct 1999
Incorporation

P F PARSONS LTD Charges

14 December 2012
Legal charge
Delivered: 15 December 2012
Status: Outstanding
Persons entitled: Trustees of the P F Parsons Retirement Benefit Scheme
Description: Land at the rear of the chantry 34 high street warminster…
10 October 2008
Legal charge
Delivered: 11 October 2008
Status: Satisfied on 21 December 2012
Persons entitled: National Westminster Bank PLC
Description: The property k/a new build site at the rear of the chantry…
20 December 2006
Legal charge
Delivered: 8 January 2007
Status: Satisfied on 27 July 2010
Persons entitled: National Westminster Bank PLC
Description: 16A the bungalow bishopstrow warminster wilts,. By way of…
6 January 2000
Mortgage debenture
Delivered: 12 January 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…