JOSEPH PARR (ALCO) LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L30 6UU

Company number 00332493
Status Active
Incorporation Date 13 October 1937
Company Type Private Limited Company
Address PARR BUILDING CENTRE, DUNNINGS BRIDGE ROAD, LIVERPOOL, L30 6UU
Home Country United Kingdom
Nature of Business 46130 - Agents involved in the sale of timber and building materials
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Statement of capital following an allotment of shares on 1 August 2016 GBP 10,010 ; Confirmation statement made on 30 November 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of JOSEPH PARR (ALCO) LIMITED are www.josephparralco.co.uk, and www.joseph-parr-alco.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-seven years and twelve months. Joseph Parr Alco Limited is a Private Limited Company. The company registration number is 00332493. Joseph Parr Alco Limited has been working since 13 October 1937. The present status of the company is Active. The registered address of Joseph Parr Alco Limited is Parr Building Centre Dunnings Bridge Road Liverpool L30 6uu. . WELCH, Paul is a Secretary of the company. COCKER, Michael Thomas is a Director of the company. JONES, Christine Janet is a Director of the company. LOMAS, Robert Allen is a Director of the company. Secretary ROSS, Robert Thomas has been resigned. Secretary ROSS, Robert Thomas has been resigned. Secretary WILDE, Valerie has been resigned. Director LAITHWAITE, Alan has been resigned. Director LOMAS, Edythe May has been resigned. Director SCHOFIELD, Dean Andrew has been resigned. The company operates in "Agents involved in the sale of timber and building materials".


Current Directors

Secretary
WELCH, Paul
Appointed Date: 31 July 2006

Director
COCKER, Michael Thomas
Appointed Date: 01 December 2005
70 years old

Director
JONES, Christine Janet
Appointed Date: 27 April 2009
55 years old

Director
LOMAS, Robert Allen

96 years old

Resigned Directors

Secretary
ROSS, Robert Thomas
Resigned: 31 July 2006
Appointed Date: 01 July 1995

Secretary
ROSS, Robert Thomas
Resigned: 06 July 1992

Secretary
WILDE, Valerie
Resigned: 01 July 1995
Appointed Date: 06 July 1992

Director
LAITHWAITE, Alan
Resigned: 11 June 1992
78 years old

Director
LOMAS, Edythe May
Resigned: 03 May 2014
95 years old

Director
SCHOFIELD, Dean Andrew
Resigned: 17 July 2003
Appointed Date: 01 February 2002
63 years old

Persons With Significant Control

Mr Robert Allen Lomas
Notified on: 6 April 2016
96 years old
Nature of control: Ownership of shares – 75% or more

JOSEPH PARR (ALCO) LIMITED Events

05 Jan 2017
Statement of capital following an allotment of shares on 1 August 2016
  • GBP 10,010

15 Dec 2016
Confirmation statement made on 30 November 2016 with updates
28 Oct 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

26 Sep 2016
Audit exemption subsidiary accounts made up to 31 December 2015
26 Sep 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
...
... and 94 more events
12 Jan 1988
Full accounts made up to 28 February 1987

12 Jan 1988
Director's particulars changed

12 Jan 1988
Return made up to 08/12/87; full list of members

27 Dec 1986
Full accounts made up to 28 February 1986

27 Dec 1986
Return made up to 09/12/86; full list of members

JOSEPH PARR (ALCO) LIMITED Charges

2 May 1985
Legal charge
Delivered: 10 May 1985
Status: Satisfied on 18 March 1988
Persons entitled: Midland Bank PLC
Description: F/H & l/h land at higginshaw lane royton oldham.
26 April 1983
Charge over all book debts
Delivered: 9 May 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.
26 April 1978
Mortgage
Delivered: 3 May 1978
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: F/Hold lands and premises being offices warehouse and yard…
14 February 1966
Mortgage
Delivered: 21 February 1966
Status: Outstanding
Persons entitled: Eagle Star Insurance Company Limited
Description: F/H 2200 sq. Yards approx. Of land at derker st. And arnold…
5 October 1964
Charge
Delivered: 15 October 1964
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Undertaking and all property present and future including…