PARK CRESCENT MANAGEMENT LIMITED

Hellopages » Merseyside » Sefton » PR9 0NS

Company number 02048690
Status Active
Incorporation Date 21 August 1986
Company Type Private Limited Company
Address 19 HOGHTON STREET, SOUTHPORT, PR9 0NS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 20 July 2016 with updates; Accounts for a dormant company made up to 31 December 2014. The most likely internet sites of PARK CRESCENT MANAGEMENT LIMITED are www.parkcrescentmanagement.co.uk, and www.park-crescent-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Park Crescent Management Limited is a Private Limited Company. The company registration number is 02048690. Park Crescent Management Limited has been working since 21 August 1986. The present status of the company is Active. The registered address of Park Crescent Management Limited is 19 Hoghton Street Southport Pr9 0ns. . HORNBY, Anthony is a Secretary of the company. HAMPTON, Frederick Charles is a Director of the company. Secretary BROWN, Irene has been resigned. Secretary FARRELL, Mary Teresa has been resigned. Secretary FORD, William Henry has been resigned. Secretary LARMETT, Harry has been resigned. Director ASPINALL, Cyril has been resigned. Director BROWN, Derek John has been resigned. Director DUNLOP, James has been resigned. Director FARRELL, Mary Teresa has been resigned. Director FORD, William Henry has been resigned. Director HIGHAM, Julie has been resigned. Director JACKSON, Victor Lewis has been resigned. Director LARMETT, Harry has been resigned. Director MELVIN, Margaret Patricia has been resigned. Director OLVERSON, Mary Frances has been resigned. Director PARRY, Elizabeth Jane has been resigned. Director WELSH, John Gerard has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HORNBY, Anthony
Appointed Date: 17 April 2002

Director
HAMPTON, Frederick Charles
Appointed Date: 06 March 2013
84 years old

Resigned Directors

Secretary
BROWN, Irene
Resigned: 01 January 2009
Appointed Date: 07 November 2006

Secretary
FARRELL, Mary Teresa
Resigned: 01 April 2006
Appointed Date: 14 July 2004

Secretary
FORD, William Henry
Resigned: 06 December 1991

Secretary
LARMETT, Harry
Resigned: 17 April 2002
Appointed Date: 06 December 1991

Director
ASPINALL, Cyril
Resigned: 30 August 2007
Appointed Date: 25 April 2005
87 years old

Director
BROWN, Derek John
Resigned: 06 March 2013
Appointed Date: 25 April 2005
91 years old

Director
DUNLOP, James
Resigned: 24 April 2005
96 years old

Director
FARRELL, Mary Teresa
Resigned: 01 April 2006
Appointed Date: 25 April 2005
84 years old

Director
FORD, William Henry
Resigned: 19 July 1993
97 years old

Director
HIGHAM, Julie
Resigned: 06 December 1996
60 years old

Director
JACKSON, Victor Lewis
Resigned: 17 August 2010
103 years old

Director
LARMETT, Harry
Resigned: 16 July 2003
93 years old

Director
MELVIN, Margaret Patricia
Resigned: 22 March 2005
97 years old

Director
OLVERSON, Mary Frances
Resigned: 25 April 2005
102 years old

Director
PARRY, Elizabeth Jane
Resigned: 22 March 2005
101 years old

Director
WELSH, John Gerard
Resigned: 30 August 2007
Appointed Date: 14 July 2004
91 years old

PARK CRESCENT MANAGEMENT LIMITED Events

25 Jul 2016
Accounts for a dormant company made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 20 July 2016 with updates
24 Jul 2015
Accounts for a dormant company made up to 31 December 2014
24 Jul 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 810

28 Jul 2014
Accounts for a dormant company made up to 31 December 2013
...
... and 89 more events
06 Nov 1987
Accounting reference date shortened from 31/03 to 31/12

26 Oct 1987
Wd 15/10/87 ad 29/09/87--------- £ si 1@90=90 £ ic 540/630

28 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Aug 1986
Registered office changed on 28/08/86 from: 84 temple chambers temple avenue london EC4Y 0HP

21 Aug 1986
Certificate of Incorporation