PARKWAY BUSINESS CENTRE LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 4WG

Company number 04617006
Status Active
Incorporation Date 13 December 2002
Company Type Private Limited Company
Address THE QUADRANT, 99 PARKWAY AVENUE, SHEFFIELD, SOUTH YORKSHIRE, S9 4WG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 2 December 2016 with updates; Satisfaction of charge 4 in full. The most likely internet sites of PARKWAY BUSINESS CENTRE LIMITED are www.parkwaybusinesscentre.co.uk, and www.parkway-business-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. The distance to to Rotherham Central Rail Station is 4.4 miles; to Elsecar Rail Station is 8 miles; to Swinton (South Yorks) Rail Station is 8.7 miles; to Mexborough Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkway Business Centre Limited is a Private Limited Company. The company registration number is 04617006. Parkway Business Centre Limited has been working since 13 December 2002. The present status of the company is Active. The registered address of Parkway Business Centre Limited is The Quadrant 99 Parkway Avenue Sheffield South Yorkshire S9 4wg. . KING, Michael Eric is a Secretary of the company. KING, Michael Eric is a Director of the company. MATHEWS, Deborah Jane is a Director of the company. Secretary FLETCHER, Neil James has been resigned. Secretary FOSTER, Richard Selby has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director ANGEL, Lawrence Michael has been resigned. Director BENNETT, Mark Cedric Wilfred has been resigned. Director DIXON, Christopher John has been resigned. Director FIORE, Janet Maria has been resigned. Director FLETCHER, Neil James has been resigned. Director KING, Michael Eric has been resigned. Director PATTERSON, Michael John has been resigned. Director PLANT, Austin Nicholas has been resigned. Director PUPIUS, Jennifer Margaret has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
KING, Michael Eric
Appointed Date: 24 September 2008

Director
KING, Michael Eric
Appointed Date: 08 September 2008
88 years old

Director
MATHEWS, Deborah Jane
Appointed Date: 01 June 2005
64 years old

Resigned Directors

Secretary
FLETCHER, Neil James
Resigned: 24 September 2008
Appointed Date: 28 July 2007

Secretary
FOSTER, Richard Selby
Resigned: 28 July 2007
Appointed Date: 13 December 2002

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 13 December 2002
Appointed Date: 13 December 2002

Director
ANGEL, Lawrence Michael
Resigned: 09 July 2007
Appointed Date: 13 December 2002
82 years old

Director
BENNETT, Mark Cedric Wilfred
Resigned: 09 July 2007
Appointed Date: 29 June 2004
67 years old

Director
DIXON, Christopher John
Resigned: 31 May 2007
Appointed Date: 29 June 2004
79 years old

Director
FIORE, Janet Maria
Resigned: 14 May 2007
Appointed Date: 13 December 2002
80 years old

Director
FLETCHER, Neil James
Resigned: 24 September 2008
Appointed Date: 06 June 2005
54 years old

Director
KING, Michael Eric
Resigned: 09 July 2007
Appointed Date: 08 December 2004
88 years old

Director
PATTERSON, Michael John
Resigned: 31 March 2005
Appointed Date: 13 December 2002
65 years old

Director
PLANT, Austin Nicholas
Resigned: 09 July 2007
Appointed Date: 30 June 2004
72 years old

Director
PUPIUS, Jennifer Margaret
Resigned: 31 July 2004
Appointed Date: 13 December 2002
75 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 13 December 2002
Appointed Date: 13 December 2002

Persons With Significant Control

Trust
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PARKWAY BUSINESS CENTRE LIMITED Events

09 Jan 2017
Accounts for a small company made up to 31 March 2016
05 Dec 2016
Confirmation statement made on 2 December 2016 with updates
28 Jun 2016
Satisfaction of charge 4 in full
08 Jun 2016
Registration of charge 046170060005, created on 1 June 2016
02 Jun 2016
Satisfaction of charge 3 in full
...
... and 58 more events
14 Feb 2003
New director appointed
14 Feb 2003
New director appointed
14 Feb 2003
New secretary appointed
14 Feb 2003
Registered office changed on 14/02/03 from: 123A caerphilly road cardiff south glamorgan CF14 4QA
13 Dec 2002
Incorporation

PARKWAY BUSINESS CENTRE LIMITED Charges

1 June 2016
Charge code 0461 7006 0005
Delivered: 8 June 2016
Status: Outstanding
Persons entitled: Caf Bank Limited
Description: As continuing security for the full and punctual payment…
24 September 2004
Debenture
Delivered: 28 September 2004
Status: Satisfied on 28 June 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 2004
Legal mortgage
Delivered: 28 September 2004
Status: Satisfied on 2 June 2016
Persons entitled: Hsbc Bank PLC
Description: Land and buildings on the west side of kettlebridge road…
24 September 2004
Legal charge
Delivered: 28 September 2004
Status: Outstanding
Persons entitled: Yorkshire Forward (Yorkshire & Humber Regional Development Agency)
Description: F/H land and buildings k/a the quadrant parkway avenue…
20 April 2004
Legal charge
Delivered: 23 April 2004
Status: Outstanding
Persons entitled: Sheffield City Council
Description: Land adjoining parkway avenue and kettlebridge road…