JOSEPH PARR (MIDDLESBROUGH) LIMITED
LIVERPOOL

Hellopages » Merseyside » Sefton » L30 6UU

Company number 00969846
Status Active
Incorporation Date 8 January 1970
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 ninety-five 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 RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of JOSEPH PARR (MIDDLESBROUGH) LIMITED are www.josephparrmiddlesbrough.co.uk, and www.joseph-parr-middlesbrough.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and nine months. Joseph Parr Middlesbrough Limited is a Private Limited Company. The company registration number is 00969846. Joseph Parr Middlesbrough Limited has been working since 08 January 1970. The present status of the company is Active. The registered address of Joseph Parr Middlesbrough Limited is Parr Building Centre Dunnings Bridge Road Liverpool L30 6uu. . WELCH, Paul is a Secretary of the company. ANDERSON, David Christopher is a Director of the company. HOLLIFIELD, Stephen Mark is a Director of the company. JONES, Christine Janet is a Director of the company. LOMAS, Robert Allen is a Director of the company. POPPLETON, Marc is a Director of the company. Secretary ROSS, Robert Thomas has been resigned. Director DEIGHTON, John Edward has been resigned. Director LOMAS, Edythe May 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
ANDERSON, David Christopher
Appointed Date: 06 December 2001
62 years old

Director
HOLLIFIELD, Stephen Mark
Appointed Date: 05 January 2004
64 years old

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

Director
LOMAS, Robert Allen

96 years old

Director
POPPLETON, Marc
Appointed Date: 07 June 2013
48 years old

Resigned Directors

Secretary
ROSS, Robert Thomas
Resigned: 31 July 2006

Director
DEIGHTON, John Edward
Resigned: 19 February 1997
Appointed Date: 01 January 1996
69 years old

Director
LOMAS, Edythe May
Resigned: 03 May 2014
95 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 (MIDDLESBROUGH) 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
30 Sep 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

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 85 more events
13 Jan 1988
Full accounts made up to 28 February 1987

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

13 Jan 1988
Director's particulars changed

16 Jan 1987
Full accounts made up to 28 February 1986

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

JOSEPH PARR (MIDDLESBROUGH) LIMITED Charges

26 April 1983
Charge
Delivered: 11 May 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.
1 September 1980
Charge
Delivered: 5 September 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H land and premises on the south east side of portrach…
24 November 1976
Floating charge
Delivered: 30 November 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: By way of floating charge. Undertaking and all property and…