PARR ROCHDALE LIMITED
LIVERPOOL RUSSELL BROTHERS (ROCHDALE) LIMITED

Hellopages » Merseyside » Sefton » L30 6UU

Company number 00449369
Status Active
Incorporation Date 10 February 1948
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-seven 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 RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of PARR ROCHDALE LIMITED are www.parrrochdale.co.uk, and www.parr-rochdale.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and eight months. Parr Rochdale Limited is a Private Limited Company. The company registration number is 00449369. Parr Rochdale Limited has been working since 10 February 1948. The present status of the company is Active. The registered address of Parr Rochdale Limited is Parr Building Centre Dunnings Bridge Road Liverpool L30 6uu. . WELCH, Paul is a Secretary of the company. JONES, Christine Janet is a Director of the company. LOMAS, Robert Allen is a Director of the company. SLATER, Keith Arnold 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. 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
JONES, Christine Janet
Appointed Date: 27 April 2009
55 years old

Director
LOMAS, Robert Allen

96 years old

Director
SLATER, Keith Arnold
Appointed Date: 01 February 2002
62 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
Appointed Date: 11 June 1992
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

PARR ROCHDALE LIMITED Events

06 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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • 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 87 more events
15 Jan 1988
Director's particulars changed

15 Jan 1988
Full accounts made up to 28 February 1987

15 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

PARR ROCHDALE LIMITED Charges

26 April 1983
Charge
Delivered: 9 May 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book & other debts now & from time to time hereafter…
24 January 1980
Floating charge
Delivered: 31 January 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…