FRANCIS PARKER PROPERTIES LIMITED
BIRMINGHAM

Hellopages » West Midlands » Solihull » B37 7BQ

Company number 00277468
Status Active
Incorporation Date 3 July 1933
Company Type Private Limited Company
Address PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-six events have happened. The last three records are Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016; Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Michael John Choules on 1 June 2016. The most likely internet sites of FRANCIS PARKER PROPERTIES LIMITED are www.francisparkerproperties.co.uk, and www.francis-parker-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-two years and three months. Francis Parker Properties Limited is a Private Limited Company. The company registration number is 00277468. Francis Parker Properties Limited has been working since 03 July 1933. The present status of the company is Active. The registered address of Francis Parker Properties Limited is Portland House Bickenhill Lane Solihull Birmingham B37 7bq. . TARMAC SECRETARIES (UK) LIMITED is a Secretary of the company. CHOULES, Michael John is a Director of the company. TARMAC DIRECTORS (UK) LIMITED is a Director of the company. Secretary JACKSON, Timothy Charles has been resigned. Secretary STIRK, James Richard has been resigned. Secretary TARMAC NOMINEES TWO LIMITED has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director BOWATER, John Ferguson has been resigned. Director BOWATER, John Ferguson has been resigned. Director GRADY, David Anthony has been resigned. Director GRIMASON, Deborah has been resigned. Director HARRISON, Roy James has been resigned. Director HOPKINS, Leslie Anthony Ellis has been resigned. Director JACKSON, Timothy Charles has been resigned. Director PENHALLURICK, Fiona Puleston has been resigned. Director REYNOLDS, Christopher Gordon has been resigned. Director SIMS, John Derrick has been resigned. Director STIRK, James Richard has been resigned. Director LAFARGE TARMAC DIRECTORS (UK) LIMITED has been resigned. Director TARMAC NOMINEES LIMITED has been resigned. Director TARMAC NOMINEES TWO LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TARMAC SECRETARIES (UK) LIMITED
Appointed Date: 28 June 2013

Director
CHOULES, Michael John
Appointed Date: 27 August 2015
64 years old

Director
TARMAC DIRECTORS (UK) LIMITED
Appointed Date: 15 August 2016

Resigned Directors

Secretary
JACKSON, Timothy Charles
Resigned: 31 August 1996

Secretary
STIRK, James Richard
Resigned: 03 February 2004
Appointed Date: 31 August 1996

Secretary
TARMAC NOMINEES TWO LIMITED
Resigned: 29 June 2013
Appointed Date: 03 February 2004

Director
BOLTER, Andrew Christopher
Resigned: 04 April 2014
Appointed Date: 03 September 2012
54 years old

Director
BOWATER, John Ferguson
Resigned: 03 February 2004
Appointed Date: 31 August 1996
76 years old

Director
BOWATER, John Ferguson
Resigned: 08 January 1993
76 years old

Director
GRADY, David Anthony
Resigned: 11 June 2010
Appointed Date: 18 May 2009
56 years old

Director
GRIMASON, Deborah
Resigned: 20 November 2013
Appointed Date: 28 June 2013
62 years old

Director
HARRISON, Roy James
Resigned: 01 August 1994
Appointed Date: 01 July 1992
78 years old

Director
HOPKINS, Leslie Anthony Ellis
Resigned: 31 August 1996
Appointed Date: 01 August 1994
83 years old

Director
JACKSON, Timothy Charles
Resigned: 31 December 2003
Appointed Date: 04 January 1993
73 years old

Director
PENHALLURICK, Fiona Puleston
Resigned: 15 March 2016
Appointed Date: 04 April 2014
57 years old

Director
REYNOLDS, Christopher Gordon
Resigned: 18 May 2009
Appointed Date: 17 January 2008
72 years old

Director
SIMS, John Derrick
Resigned: 30 June 1992
98 years old

Director
STIRK, James Richard
Resigned: 14 December 2012
Appointed Date: 11 June 2010
65 years old

Director
LAFARGE TARMAC DIRECTORS (UK) LIMITED
Resigned: 27 August 2015
Appointed Date: 28 June 2013

Director
TARMAC NOMINEES LIMITED
Resigned: 29 June 2013
Appointed Date: 02 February 2004

Director
TARMAC NOMINEES TWO LIMITED
Resigned: 29 June 2013
Appointed Date: 02 February 2004

FRANCIS PARKER PROPERTIES LIMITED Events

13 Oct 2016
Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Jun 2016
Director's details changed for Mr Michael John Choules on 1 June 2016
19 May 2016
Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 2,176

13 Apr 2016
Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016
...
... and 116 more events
06 Apr 1988
Return made up to 07/03/88; full list of members

17 Sep 1987
Director resigned

03 Feb 1987
Accounts for a dormant company made up to 31 December 1986

03 Feb 1987
Return made up to 29/01/87; full list of members

29 Oct 1986
Director resigned;new director appointed

FRANCIS PARKER PROPERTIES LIMITED Charges

6 February 1980
Legal charge
Delivered: 15 February 1980
Status: Satisfied
Persons entitled: Barclays Bank Limited
Description: F/H property k/a land fronting high church street new…
20 December 1979
Legal charge
Delivered: 20 December 1979
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: 23 spey way romford london borough of harringey t/n-EX43442.