PARKGATE HOUSE LIMITED
FARNBOROUGH

Hellopages » Hampshire » Rushmoor » GU14 7SR
Company number 02175792
Status Active
Incorporation Date 9 October 1987
Company Type Private Limited Company
Address 11-13 FIRST FLOOR, THE MEADS BUSINESS CENTRE 19 KINGSMEAD, FARNBOROUGH, HAMPSHIRE, GU14 7SR
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 250,483.6 ; Total exemption full accounts made up to 30 June 2015. The most likely internet sites of PARKGATE HOUSE LIMITED are www.parkgatehouse.co.uk, and www.parkgate-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. The distance to to Blackwater Rail Station is 2.9 miles; to Ash Rail Station is 3.5 miles; to Bagshot Rail Station is 5.7 miles; to Bentley (Hants) Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkgate House Limited is a Private Limited Company. The company registration number is 02175792. Parkgate House Limited has been working since 09 October 1987. The present status of the company is Active. The registered address of Parkgate House Limited is 11 13 First Floor The Meads Business Centre 19 Kingsmead Farnborough Hampshire Gu14 7sr. . FAUN, Timothy Simon is a Secretary of the company. FAUN, Timothy Simon is a Director of the company. Secretary DIGITAL LANDSCOPE PLC has been resigned. Director AIREY, Clifford has been resigned. Director DIGITAL LANDSCOPE PLC has been resigned. Director DODSON, Michael Bedell has been resigned. Director FAUN, Laurence George has been resigned. Director HEALY, Anthony James has been resigned. Director PITMAN, John Michael has been resigned. Director PITMAN, John Michael has been resigned. The company operates in "Development of building projects".


Current Directors


Director
FAUN, Timothy Simon

71 years old

Resigned Directors

Secretary
DIGITAL LANDSCOPE PLC
Resigned: 07 May 2008
Appointed Date: 01 February 2002

Director
AIREY, Clifford
Resigned: 30 November 2001
Appointed Date: 01 November 1997
87 years old

Director
DIGITAL LANDSCOPE PLC
Resigned: 07 May 2008
Appointed Date: 03 September 2002

Director
DODSON, Michael Bedell
Resigned: 31 December 1995
102 years old

Director
FAUN, Laurence George
Resigned: 24 March 2015
Appointed Date: 17 June 2003
101 years old

Director
HEALY, Anthony James
Resigned: 03 September 2002
74 years old

Director
PITMAN, John Michael
Resigned: 01 February 2002
Appointed Date: 18 March 1996
96 years old

Director
PITMAN, John Michael
Resigned: 31 March 1992
96 years old

PARKGATE HOUSE LIMITED Events

04 Nov 2016
Total exemption full accounts made up to 30 June 2016
27 Jun 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 250,483.6

11 Nov 2015
Total exemption full accounts made up to 30 June 2015
30 Jul 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 250,483.6

17 May 2015
Termination of appointment of Laurence George Faun as a director on 24 March 2015
...
... and 129 more events
19 Nov 1987
Memorandum and Articles of Association

16 Nov 1987
Secretary resigned;new secretary appointed

05 Nov 1987
Company name changed localrich LIMITED\certificate issued on 06/11/87

30 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

09 Oct 1987
Incorporation

PARKGATE HOUSE LIMITED Charges

18 July 2003
Legal charge
Delivered: 30 July 2003
Status: Satisfied on 26 November 2009
Persons entitled: National Westminster Bank PLC
Description: Treepots west bagborough taunton somerset t/n ST86109. By…
18 July 2003
Debenture
Delivered: 30 July 2003
Status: Satisfied on 26 November 2009
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 1989
Debenture
Delivered: 10 March 1989
Status: Satisfied on 26 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…