PARKEON LIMITED
POOLE PARCOPOLE UK LIMITED HACKREMCO (NO.2077) LIMITED

Hellopages » Dorset » Poole » BH15 3SS

Company number 04869035
Status Active
Incorporation Date 18 August 2003
Company Type Private Limited Company
Address 10 WILLIS WAY, FLEETS INDUSTRIAL ESTATE, POOLE, DORSET, BH15 3SS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Termination of appointment of a secretary; Termination of appointment of Stephen Charles Horton as a secretary on 15 November 2016; Confirmation statement made on 18 August 2016 with updates. The most likely internet sites of PARKEON LIMITED are www.parkeon.co.uk, and www.parkeon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. The distance to to Hamworthy Rail Station is 1.4 miles; to Branksome Rail Station is 3.1 miles; to Bournemouth Rail Station is 5.5 miles; to Wareham Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkeon Limited is a Private Limited Company. The company registration number is 04869035. Parkeon Limited has been working since 18 August 2003. The present status of the company is Active. The registered address of Parkeon Limited is 10 Willis Way Fleets Industrial Estate Poole Dorset Bh15 3ss. . BARTHELEMY, Bertrand is a Director of the company. HASSETT, Daniel is a Director of the company. Secretary HORTON, Stephen Charles has been resigned. Secretary CURZON CORPORATE SECRETARIES LIMITED has been resigned. Nominee Secretary HACKWOOD SECRETARIES LIMITED has been resigned. Director BARNES, Robert Michael has been resigned. Director CHAMBEAU, Yves has been resigned. Director LINDEMAN, Johannes Emanuel Maria has been resigned. Director PIIVIN, Bertrand Jean Charles has been resigned. Director UZAN, Alain Yves Victor has been resigned. Nominee Director HACKWOOD DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BARTHELEMY, Bertrand
Appointed Date: 22 February 2011
60 years old

Director
HASSETT, Daniel
Appointed Date: 18 September 2009
58 years old

Resigned Directors

Secretary
HORTON, Stephen Charles
Resigned: 15 November 2016
Appointed Date: 24 February 2004

Secretary
CURZON CORPORATE SECRETARIES LIMITED
Resigned: 24 February 2004
Appointed Date: 20 November 2003

Nominee Secretary
HACKWOOD SECRETARIES LIMITED
Resigned: 20 November 2003
Appointed Date: 18 August 2003

Director
BARNES, Robert Michael
Resigned: 08 February 2010
Appointed Date: 20 November 2003
76 years old

Director
CHAMBEAU, Yves
Resigned: 25 January 2011
Appointed Date: 20 November 2003
70 years old

Director
LINDEMAN, Johannes Emanuel Maria
Resigned: 07 November 2011
Appointed Date: 20 November 2003
64 years old

Director
PIIVIN, Bertrand Jean Charles
Resigned: 20 November 2003
Appointed Date: 08 October 2003
61 years old

Director
UZAN, Alain Yves Victor
Resigned: 05 November 2012
Appointed Date: 07 November 2011
64 years old

Nominee Director
HACKWOOD DIRECTORS LIMITED
Resigned: 08 October 2003
Appointed Date: 18 August 2003

PARKEON LIMITED Events

10 Jan 2017
Termination of appointment of a secretary
09 Jan 2017
Termination of appointment of Stephen Charles Horton as a secretary on 15 November 2016
31 Aug 2016
Confirmation statement made on 18 August 2016 with updates
26 Jul 2016
Full accounts made up to 31 December 2015
22 Sep 2015
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
  • EUR 2,320,000

...
... and 72 more events
15 Oct 2003
Resolutions
  • ELRES ‐ Elective resolution

15 Oct 2003
Resolutions
  • ELRES ‐ Elective resolution

15 Oct 2003
Director resigned
01 Oct 2003
Company name changed hackremco (no.2077) LIMITED\certificate issued on 01/10/03
18 Aug 2003
Incorporation

PARKEON LIMITED Charges

24 January 2012
Charge of deposit
Delivered: 27 January 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the futrure credited to account…
31 January 2006
Guarantee & debenture
Delivered: 15 February 2006
Status: Satisfied on 12 June 2007
Persons entitled: Allied Irish Banks PLC (Acting as Agent and Trustee for the Finance Parties)
Description: Fixed and floating charges over the undertaking and all…