PARKMEAD LIMITED
ST. ALBANS

Hellopages » Hertfordshire » St Albans » AL1 3EJ

Company number 02744770
Status Liquidation
Incorporation Date 3 September 1992
Company Type Private Limited Company
Address KINGSTON SMITH & PARTNERS, SAINT PETERS STREET, ST. ALBANS, HERTFORDSHIRE, AL1 3EJ
Home Country United Kingdom
Nature of Business 2222 - Printing not elsewhere classified
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Order of court to wind up; Administrator's abstract of receipts and payments; Notice of discharge of Administration Order. The most likely internet sites of PARKMEAD LIMITED are www.parkmead.co.uk, and www.parkmead.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Parkmead Limited is a Private Limited Company. The company registration number is 02744770. Parkmead Limited has been working since 03 September 1992. The present status of the company is Liquidation. The registered address of Parkmead Limited is Kingston Smith Partners Saint Peters Street St Albans Hertfordshire Al1 3ej. . MACLEOD, Peter Henry is a Secretary of the company. DALY, Dennis James is a Director of the company. MACLEOD, Peter Henry is a Director of the company. Secretary VENABLES, Mark Stephen has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director WELLS, Steven Paul has been resigned. Director WHITE, Stewart has been resigned. The company operates in "Printing not elsewhere classified".


Current Directors


Director
DALY, Dennis James

61 years old

Director
MACLEOD, Peter Henry

62 years old

Resigned Directors

Secretary
VENABLES, Mark Stephen
Resigned: 03 September 1993
Appointed Date: 23 September 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 23 September 1992
Appointed Date: 03 September 1992

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 23 September 1992
Appointed Date: 03 September 1992

Director
WELLS, Steven Paul
Resigned: 03 September 1993
Appointed Date: 15 September 1993
54 years old

Director
WHITE, Stewart
Resigned: 13 November 1992
Appointed Date: 23 September 1992
70 years old

PARKMEAD LIMITED Events

30 Oct 2002
Order of court to wind up
29 Aug 2002
Administrator's abstract of receipts and payments
29 Aug 2002
Notice of discharge of Administration Order
15 Aug 2002
Administrator's abstract of receipts and payments
15 Aug 2002
Administrator's abstract of receipts and payments
...
... and 28 more events
05 Nov 1992
Secretary resigned;new secretary appointed;new director appointed

05 Nov 1992
New director appointed

06 Oct 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Oct 1992
Registered office changed on 06/10/92 from: 84 temple chambers temple avenue london EC4Y ohp

03 Sep 1992
Incorporation

PARKMEAD LIMITED Charges

24 March 1993
Debenture
Delivered: 31 March 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See form 395 M370C for full details. Fixed and floating…