PARKMORE SERVICES LIMITED
WEST MIDLANDS

Hellopages » West Midlands » Sandwell » B70 6QG

Company number 02635148
Status Active
Incorporation Date 5 August 1991
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 178 BIRMINGHAM ROAD, WEST BROMWICH, WEST MIDLANDS, B70 6QG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Secretary's details changed for Mr Christopher Ronald Handy on 21 February 2017; Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 5 August 2016 with updates. The most likely internet sites of PARKMORE SERVICES LIMITED are www.parkmoreservices.co.uk, and www.parkmore-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Parkmore Services Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02635148. Parkmore Services Limited has been working since 05 August 1991. The present status of the company is Active. The registered address of Parkmore Services Limited is 178 Birmingham Road West Bromwich West Midlands B70 6qg. . HANDY, Christopher Ronald is a Secretary of the company. HEW, Mike is a Director of the company. Director DEAKIN, Betty has been resigned. Director DRAPER, Kenneth has been resigned. Director GARDNER, John Michael has been resigned. Director GEFFEN, Vanessa Jill Karin has been resigned. Director HARVEY, Joan Payton has been resigned. Director HOWARD, Hugh Francis John has been resigned. Director JOHNSON, Steven has been resigned. Director SPEED, Valerie has been resigned. Director THOMAS, Arthur has been resigned. Director WOLVERSON, Maurice Frank has been resigned. The company operates in "Other service activities n.e.c.".


parkmore services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HANDY, Christopher Ronald
Appointed Date: 05 August 1991

Director
HEW, Mike
Appointed Date: 01 July 2003
68 years old

Resigned Directors

Director
DEAKIN, Betty
Resigned: 14 January 1993
Appointed Date: 05 August 1991
90 years old

Director
DRAPER, Kenneth
Resigned: 01 November 2002
Appointed Date: 05 August 1991
97 years old

Director
GARDNER, John Michael
Resigned: 16 May 2002
Appointed Date: 24 November 1994
81 years old

Director
GEFFEN, Vanessa Jill Karin
Resigned: 24 September 1992
Appointed Date: 05 August 1991
72 years old

Director
HARVEY, Joan Payton
Resigned: 03 September 1997
Appointed Date: 16 November 1994
98 years old

Director
HOWARD, Hugh Francis John
Resigned: 24 September 1992
Appointed Date: 05 August 1991
74 years old

Director
JOHNSON, Steven
Resigned: 24 November 1994
Appointed Date: 05 August 1991
72 years old

Director
SPEED, Valerie
Resigned: 18 March 1997
Appointed Date: 09 August 1993
81 years old

Director
THOMAS, Arthur
Resigned: 02 January 2005
Appointed Date: 09 August 1993
100 years old

Director
WOLVERSON, Maurice Frank
Resigned: 01 July 2003
Appointed Date: 05 August 1991
98 years old

PARKMORE SERVICES LIMITED Events

21 Feb 2017
Secretary's details changed for Mr Christopher Ronald Handy on 21 February 2017
31 Oct 2016
Accounts for a dormant company made up to 31 March 2016
17 Aug 2016
Confirmation statement made on 5 August 2016 with updates
24 Nov 2015
Accounts for a dormant company made up to 31 March 2015
22 Sep 2015
Annual return made up to 5 August 2015 no member list
...
... and 56 more events
24 Jun 1993
Accounts for a small company made up to 31 March 1992

24 Jun 1993
Accounting reference date shortened from 31/08 to 31/03

23 Sep 1992
Director's particulars changed

23 Sep 1992
Annual return made up to 05/08/92
  • 363(288) ‐ Director's particulars changed

05 Aug 1991
Incorporation