DISCPARK LIMITED
LONDON

Hellopages » Greater London » Southwark » SE17 2JX

Company number 01638640
Status Active
Incorporation Date 28 May 1982
Company Type Private Limited Company
Address 36-38 SURREY SQUARE, LONDON, SE17 2JX
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-19 GBP 875 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of DISCPARK LIMITED are www.discpark.co.uk, and www.discpark.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. The distance to to Battersea Park Rail Station is 3 miles; to Beckenham Hill Rail Station is 5.3 miles; to Brondesbury Park Rail Station is 6.6 miles; to Bickley Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Discpark Limited is a Private Limited Company. The company registration number is 01638640. Discpark Limited has been working since 28 May 1982. The present status of the company is Active. The registered address of Discpark Limited is 36 38 Surrey Square London Se17 2jx. . FORBES, Zoey Louise is a Director of the company. FORD, Rachel Naomi Powell is a Director of the company. FRANCO, Ivan is a Director of the company. LASHAM, Nathan is a Director of the company. MAXWELL, Kim Edwina is a Director of the company. MCCARTHY, Renee is a Director of the company. MORDECAI, Michael George is a Director of the company. ROWSON, Andrew Peter is a Director of the company. ROWSON, Jessica Leigh is a Director of the company. WILLIAMS, Susan is a Director of the company. WOOD, Patrick George Ponsonby is a Director of the company. Secretary BARNES, Monika has been resigned. Secretary BOGHURST, Simon Christopher has been resigned. Secretary COOPER, Paul Rodney has been resigned. Secretary HAUGHEY, Bethany Joy Speir has been resigned. Secretary MACRAE, Kathleen has been resigned. Secretary MACRAE, Nicole Marie has been resigned. Secretary SHEPPARD, Ceri Ann has been resigned. Secretary WILLIAMS, Susan has been resigned. Director BOGHURST, Simon Christopher has been resigned. Director COLES, David has been resigned. Director COOPER, Paul Rodney has been resigned. Director DAVIES, Craig, Dr has been resigned. Director HAUGHEY, Bethany Joy Speir has been resigned. Director MACRAE, Jean has been resigned. Director WOOD, Patrick George Ponsonby has been resigned. Director WOOD, Patrick George Ponsonby has been resigned. The company operates in "Residents property management".


Current Directors

Director
FORBES, Zoey Louise
Appointed Date: 28 May 2015
35 years old

Director
FORD, Rachel Naomi Powell
Appointed Date: 15 May 2012
56 years old

Director
FRANCO, Ivan
Appointed Date: 28 May 2015
36 years old

Director
LASHAM, Nathan
Appointed Date: 28 June 2013
45 years old

Director
MAXWELL, Kim Edwina
Appointed Date: 27 July 2012
56 years old

Director
MCCARTHY, Renee
Appointed Date: 28 June 2013
43 years old

Director
MORDECAI, Michael George
Appointed Date: 01 August 2013
55 years old

Director
ROWSON, Andrew Peter
Appointed Date: 15 May 2012
46 years old

Director
ROWSON, Jessica Leigh
Appointed Date: 15 May 2012
45 years old

Director
WILLIAMS, Susan
Appointed Date: 15 May 2012
78 years old

Director
WOOD, Patrick George Ponsonby
Appointed Date: 15 May 2012
75 years old

Resigned Directors

Secretary
BARNES, Monika
Resigned: 10 March 1993

Secretary
BOGHURST, Simon Christopher
Resigned: 12 December 1996
Appointed Date: 14 June 1994

Secretary
COOPER, Paul Rodney
Resigned: 14 June 1994
Appointed Date: 10 March 1993

Secretary
HAUGHEY, Bethany Joy Speir
Resigned: 28 June 2013
Appointed Date: 16 April 2008

Secretary
MACRAE, Kathleen
Resigned: 16 April 2008
Appointed Date: 05 April 2003

Secretary
MACRAE, Nicole Marie
Resigned: 05 April 2003
Appointed Date: 30 June 2002

Secretary
SHEPPARD, Ceri Ann
Resigned: 27 June 1999
Appointed Date: 12 December 1996

Secretary
WILLIAMS, Susan
Resigned: 30 June 2002
Appointed Date: 27 June 1999

Director
BOGHURST, Simon Christopher
Resigned: 12 December 1996
Appointed Date: 13 June 1996
60 years old

Director
COLES, David
Resigned: 18 March 1993
68 years old

Director
COOPER, Paul Rodney
Resigned: 13 June 1996
Appointed Date: 14 June 1994
60 years old

Director
DAVIES, Craig, Dr
Resigned: 28 May 2015
Appointed Date: 15 May 2012
51 years old

Director
HAUGHEY, Bethany Joy Speir
Resigned: 28 June 2013
Appointed Date: 15 May 2012
47 years old

Director
MACRAE, Jean
Resigned: 27 July 2012
Appointed Date: 15 May 2012
78 years old

Director
WOOD, Patrick George Ponsonby
Resigned: 15 May 2012
Appointed Date: 12 December 1996
75 years old

Director
WOOD, Patrick George Ponsonby
Resigned: 14 June 1994
Appointed Date: 18 March 1993
75 years old

DISCPARK LIMITED Events

30 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-19
  • GBP 875

24 Jun 2015
Total exemption small company accounts made up to 31 March 2015
23 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 875

23 Jun 2015
Appointment of Mr Ivan Franco as a director on 28 May 2015
...
... and 95 more events
04 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Nov 1987
Accounts for a small company made up to 31 March 1987

16 Nov 1987
Accounts for a small company made up to 31 March 1986

16 Nov 1987
Accounts for a small company made up to 31 March 1985

02 Mar 1987
Return made up to 01/06/86; full list of members