PARK ROAD DEVELOPMENTS LIMITED
ROCHDALE

Hellopages » Greater Manchester » Rochdale » OL16 1XU

Company number 04118765
Status Active
Incorporation Date 29 November 2000
Company Type Private Limited Company
Address NUMBER ONE RIVERSIDE, SMITH STREET, ROCHDALE, GREATER MANCHESTER, OL16 1XU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 23 November 2016 with updates; Termination of appointment of Philip Ewbank as a director on 11 October 2016. The most likely internet sites of PARK ROAD DEVELOPMENTS LIMITED are www.parkroaddevelopments.co.uk, and www.park-road-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. The distance to to Ashton-under-Lyne Rail Station is 9.1 miles; to Guide Bridge Rail Station is 10 miles; to Fairfield Rail Station is 10.1 miles; to Gorton Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Road Developments Limited is a Private Limited Company. The company registration number is 04118765. Park Road Developments Limited has been working since 29 November 2000. The present status of the company is Active. The registered address of Park Road Developments Limited is Number One Riverside Smith Street Rochdale Greater Manchester Ol16 1xu. . KUNCEWICZ, Steve is a Secretary of the company. SCHFIELD, Peter Howard is a Director of the company. WILLIAMS, Peter James is a Director of the company. Secretary GIBBONS, Rebecca Denise has been resigned. Secretary GOSS, John Robert has been resigned. Secretary KIRK, Rita has been resigned. Director AYRES, Dennis Michael has been resigned. Director BERNSTEIN, Baron Anthony Webber has been resigned. Director BUTTERWORTH, David Roger has been resigned. Director EWBANK, Philip has been resigned. Director HUDSON, John Lawrence has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KUNCEWICZ, Steve
Appointed Date: 01 September 2015

Director
SCHFIELD, Peter Howard
Appointed Date: 10 October 2016
74 years old

Director
WILLIAMS, Peter James
Appointed Date: 23 September 2016
66 years old

Resigned Directors

Secretary
GIBBONS, Rebecca Denise
Resigned: 02 August 2013
Appointed Date: 01 April 2011

Secretary
GOSS, John Robert
Resigned: 22 February 2006
Appointed Date: 29 November 2000

Secretary
KIRK, Rita
Resigned: 31 March 2011
Appointed Date: 22 February 2006

Director
AYRES, Dennis Michael
Resigned: 19 July 2001
Appointed Date: 29 November 2000
91 years old

Director
BERNSTEIN, Baron Anthony Webber
Resigned: 18 January 2006
Appointed Date: 26 January 2001
87 years old

Director
BUTTERWORTH, David Roger
Resigned: 18 March 2009
Appointed Date: 26 January 2001
81 years old

Director
EWBANK, Philip
Resigned: 11 October 2016
Appointed Date: 22 March 2006
67 years old

Director
HUDSON, John Lawrence
Resigned: 26 June 2015
Appointed Date: 29 November 2000
70 years old

Persons With Significant Control

Rochdale Borough Council
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARK ROAD DEVELOPMENTS LIMITED Events

29 Nov 2016
Total exemption small company accounts made up to 31 March 2016
24 Nov 2016
Confirmation statement made on 23 November 2016 with updates
11 Oct 2016
Termination of appointment of Philip Ewbank as a director on 11 October 2016
11 Oct 2016
Appointment of Mr Peter Howard Schfield as a director on 10 October 2016
23 Sep 2016
Appointment of Mr Peter James Williams as a director on 23 September 2016
...
... and 49 more events
17 Aug 2001
Director resigned
23 Mar 2001
New director appointed
19 Feb 2001
New director appointed
16 Feb 2001
Particulars of mortgage/charge
29 Nov 2000
Incorporation

PARK ROAD DEVELOPMENTS LIMITED Charges

4 January 2008
Legal charge
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: Rochdale Borough Council
Description: Brook house park road middleton f/h t/n GM124456,. See the…
31 January 2001
Legal charge
Delivered: 16 February 2001
Status: Satisfied on 28 February 2007
Persons entitled: Tesco Stores Limited
Description: F/Hold land on north side of oldham…