PARKARE LIMITED
EMERSONS GREEN BRISTOL ALFIA LIMITED BLICK ALFIA LIMITED ALFIA SERVICES LIMITED

Hellopages » Gloucestershire » South Gloucestershire » BS16 7FG

Company number 02276171
Status Active
Incorporation Date 11 July 1988
Company Type Private Limited Company
Address UNIT 108 LONGMEAD ROAD, EMERALD PARK ESTATE, EMERSONS GREEN BRISTOL, BS16 7FG
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment, 28290 - Manufacture of other general-purpose machinery n.e.c., 33140 - Repair of electrical equipment
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Director's details changed for Mr Andrea Menuzzo on 27 March 2017; Appointment of Mr David Pagram as a director on 21 October 2016. The most likely internet sites of PARKARE LIMITED are www.parkare.co.uk, and www.parkare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. The distance to to Filton Abbey Wood Rail Station is 3.5 miles; to Bristol Temple Meads Rail Station is 5.6 miles; to Keynsham Rail Station is 5.8 miles; to Bath Spa Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkare Limited is a Private Limited Company. The company registration number is 02276171. Parkare Limited has been working since 11 July 1988. The present status of the company is Active. The registered address of Parkare Limited is Unit 108 Longmead Road Emerald Park Estate Emersons Green Bristol Bs16 7fg. . WILSON, Christopher John Robert is a Secretary of the company. BERTO, Renato is a Director of the company. BOSTOCK, James Benjamin is a Director of the company. MENUZZO, Andrea is a Director of the company. PAGRAM, David is a Director of the company. WILSON, Christopher John Robert is a Director of the company. Secretary BURKE, Anthony has been resigned. Secretary COLLINS, Richard Hawke has been resigned. Secretary HENDERSON, Alex has been resigned. Secretary WHITE, William Andrew has been resigned. Director ARAGON, Francesc Martin has been resigned. Director BICKERTON, Joseph Gardener has been resigned. Director BURKE, Anthony has been resigned. Director COOK, Christopher John Stanley has been resigned. Director COOKE, Dean Christopher has been resigned. Director GINNEVER, Bruce Quentin has been resigned. Director GREGORY, Timothy John has been resigned. Director HALLITT, Peter William has been resigned. Director JULIÁ DINARES, Joan has been resigned. Director MURRAY, Vanda has been resigned. Director PEAGAM, Garry John has been resigned. Director SANDS, Peter Edward has been resigned. Director SANDS, Peter Edward has been resigned. Director TORENT, Santiago Font has been resigned. Director TRIPP, John Casey has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors

Secretary
WILSON, Christopher John Robert
Appointed Date: 14 August 2015

Director
BERTO, Renato
Appointed Date: 13 May 2015
62 years old

Director
BOSTOCK, James Benjamin
Appointed Date: 17 March 2015
47 years old

Director
MENUZZO, Andrea
Appointed Date: 01 June 2015
50 years old

Director
PAGRAM, David
Appointed Date: 21 October 2016
58 years old

Director
WILSON, Christopher John Robert
Appointed Date: 01 June 2015
46 years old

Resigned Directors

Secretary
BURKE, Anthony
Resigned: 09 May 2001

Secretary
COLLINS, Richard Hawke
Resigned: 29 July 2004
Appointed Date: 09 May 2001

Secretary
HENDERSON, Alex
Resigned: 30 September 2008
Appointed Date: 29 July 2004

Secretary
WHITE, William Andrew
Resigned: 14 August 2015
Appointed Date: 30 September 2008

Director
ARAGON, Francesc Martin
Resigned: 17 March 2015
Appointed Date: 30 September 2008
60 years old

Director
BICKERTON, Joseph Gardener
Resigned: 18 January 1999
76 years old

Director
BURKE, Anthony
Resigned: 30 September 2003
70 years old

Director
COOK, Christopher John Stanley
Resigned: 31 August 2009
68 years old

Director
COOKE, Dean Christopher
Resigned: 19 October 2007
Appointed Date: 01 January 2005
54 years old

Director
GINNEVER, Bruce Quentin
Resigned: 30 September 2008
Appointed Date: 30 November 2001
69 years old

Director
GREGORY, Timothy John
Resigned: 30 November 2001
Appointed Date: 09 May 2001
65 years old

Director
HALLITT, Peter William
Resigned: 31 March 2005
Appointed Date: 27 August 2004
63 years old

Director
JULIÁ DINARES, Joan
Resigned: 13 May 2015
Appointed Date: 03 February 2011
63 years old

Director
MURRAY, Vanda
Resigned: 31 July 2004
Appointed Date: 09 May 2001
64 years old

Director
PEAGAM, Garry John
Resigned: 27 August 2004
Appointed Date: 09 May 2001
69 years old

Director
SANDS, Peter Edward
Resigned: 12 March 2014
Appointed Date: 09 November 2009
66 years old

Director
SANDS, Peter Edward
Resigned: 29 May 2015
Appointed Date: 09 November 2009
66 years old

Director
TORENT, Santiago Font
Resigned: 03 February 2011
Appointed Date: 30 September 2008
59 years old

Director
TRIPP, John Casey
Resigned: 30 September 2008
Appointed Date: 21 February 2008
63 years old

PARKARE LIMITED Events

27 Mar 2017
Confirmation statement made on 12 March 2017 with updates
27 Mar 2017
Director's details changed for Mr Andrea Menuzzo on 27 March 2017
21 Oct 2016
Appointment of Mr David Pagram as a director on 21 October 2016
04 Oct 2016
Secretary's details changed for Mr Christopher John Robert Wilson on 3 October 2016
03 Oct 2016
Director's details changed for Mr James Benjamin Bostock on 3 October 2016
...
... and 146 more events
18 Aug 1988
Secretary resigned;new secretary appointed

18 Aug 1988
Director resigned;new director appointed

11 Aug 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Aug 1988
Company name changed minefast LIMITED\certificate issued on 11/08/88
11 Jul 1988
Incorporation

PARKARE LIMITED Charges

31 May 2016
Charge code 0227 6171 0002
Delivered: 31 May 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
6 December 1988
Debenture
Delivered: 12 December 1988
Status: Satisfied on 21 June 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…