Company number 04443275
Status Active
Incorporation Date 21 May 2002
Company Type Private Limited Company
Address CHANDLER HOUSE, 7 FERRY ROAD OFFICE PARK, RIVERSWAY, PRESTON, PR2 2YH
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
GBP 300
; Director's details changed for Martin Davies on 21 May 2016. The most likely internet sites of PARK-STREET FURNISHING LIMITED are www.parkstreetfurnishing.co.uk, and www.park-street-furnishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Park Street Furnishing Limited is a Private Limited Company.
The company registration number is 04443275. Park Street Furnishing Limited has been working since 21 May 2002.
The present status of the company is Active. The registered address of Park Street Furnishing Limited is Chandler House 7 Ferry Road Office Park Riversway Preston Pr2 2yh. . DAVIES, Martin is a Secretary of the company. CARR, Vincent is a Director of the company. DAVIES, Martin is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WYNNE, Michael has been resigned. The company operates in "Architectural activities".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 May 2002
Appointed Date: 21 May 2002
Director
WYNNE, Michael
Resigned: 16 December 2015
Appointed Date: 21 May 2002
67 years old
PARK-STREET FURNISHING LIMITED Events
14 Feb 2017
Total exemption small company accounts made up to 31 May 2016
25 Jul 2016
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-07-25
25 Jul 2016
Director's details changed for Martin Davies on 21 May 2016
25 Jul 2016
Secretary's details changed for Martin Davies on 21 May 2016
21 Mar 2016
Termination of appointment of Michael Wynne as a director on 16 December 2015
...
... and 32 more events
06 Mar 2004
Total exemption small company accounts made up to 31 May 2003
19 Jun 2003
Return made up to 21/05/03; full list of members
-
363(288) ‐
Director's particulars changed
28 Jun 2002
Ad 31/05/02--------- £ si 98@1=98 £ ic 1/99
06 Jun 2002
Secretary resigned
21 May 2002
Incorporation