CARO DEVELOPMENTS PARKER STREET LIMITED
BOOTLE JAM-WORKS PARKER STREET LIMITED

Hellopages » Merseyside » Sefton » L20 7BZ

Company number 08737260
Status Active
Incorporation Date 17 October 2013
Company Type Private Limited Company
Address 61-63 STANLEY ROAD, BOOTLE, MERSEYSIDE, L20 7BZ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Elect to keep the directors' register information on the public register; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-20 . The most likely internet sites of CARO DEVELOPMENTS PARKER STREET LIMITED are www.carodevelopmentsparkerstreet.co.uk, and www.caro-developments-parker-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. Caro Developments Parker Street Limited is a Private Limited Company. The company registration number is 08737260. Caro Developments Parker Street Limited has been working since 17 October 2013. The present status of the company is Active. The registered address of Caro Developments Parker Street Limited is 61 63 Stanley Road Bootle Merseyside L20 7bz. . CARLYLE, Neil is a Director of the company. Secretary HORNE, James has been resigned. Director HEIMAN, Osker has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CARLYLE, Neil
Appointed Date: 17 October 2013
56 years old

Resigned Directors

Secretary
HORNE, James
Resigned: 15 November 2013
Appointed Date: 17 October 2013

Director
HEIMAN, Osker
Resigned: 17 October 2013
Appointed Date: 17 October 2013
48 years old

Persons With Significant Control

Mr Neil Carlyle
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – 75% or more

CARO DEVELOPMENTS PARKER STREET LIMITED Events

26 Oct 2016
Confirmation statement made on 17 October 2016 with updates
26 Oct 2016
Elect to keep the directors' register information on the public register
20 Oct 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-20

14 Oct 2016
Registration of charge 087372600004, created on 3 October 2016
14 Oct 2016
Registration of charge 087372600005, created on 3 October 2016
...
... and 9 more events
05 Nov 2013
Appointment of Mr James Horne as a secretary
29 Oct 2013
Statement of capital following an allotment of shares on 17 October 2013
  • GBP 3

29 Oct 2013
Appointment of Mr Neil Carlyle as a director
17 Oct 2013
Termination of appointment of Osker Heiman as a director
17 Oct 2013
Incorporation
Statement of capital on 2013-10-17
  • GBP 1

CARO DEVELOPMENTS PARKER STREET LIMITED Charges

3 October 2016
Charge code 0873 7260 0005
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 11-17 parker street, liverpool, L1 1DJ…
3 October 2016
Charge code 0873 7260 0004
Delivered: 14 October 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 11-17 parker street, liverpool, L1 1DJ…
29 September 2014
Charge code 0873 7260 0003
Delivered: 17 October 2014
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: 11-17 (ODD0 parker street liverpool merseyside t/no…
9 January 2014
Charge code 0873 7260 0002
Delivered: 16 January 2014
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: 11-17 (odd) parker street, liverpool, merseyside t/no…
13 December 2013
Charge code 0873 7260 0001
Delivered: 28 December 2013
Status: Outstanding
Persons entitled: Bridging Finance Limited
Description: 11-17 (odd) parker street, liverpool t/no MS521526…