NEW PARK HOUSE LIMITED
STOKE ON TRENT NUGROOM LIMITED

Hellopages » Staffordshire » Stoke-on-Trent » ST4 8HN

Company number 04293065
Status Active
Incorporation Date 25 September 2001
Company Type Private Limited Company
Address NEW PARK HOUSE, CHIVELSTONE GROVE TRENTHAM, STOKE ON TRENT, STAFFORDSHIRE, ST4 8HN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 86900 - Other human health activities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 25 September 2016 with updates; Termination of appointment of Caroline Foster as a director on 14 September 2016; Termination of appointment of Caroline Foster as a secretary on 14 September 2016. The most likely internet sites of NEW PARK HOUSE LIMITED are www.newparkhouse.co.uk, and www.new-park-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. New Park House Limited is a Private Limited Company. The company registration number is 04293065. New Park House Limited has been working since 25 September 2001. The present status of the company is Active. The registered address of New Park House Limited is New Park House Chivelstone Grove Trentham Stoke On Trent Staffordshire St4 8hn. . KLONIN, Susan is a Director of the company. MORRIS, Philip is a Director of the company. MORRIS, William is a Director of the company. MORRIS JNR, William is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary FOSTER, Caroline has been resigned. Secretary MORRIS, William has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director FOSTER, Caroline has been resigned. Director HILL, Ann has been resigned. The company operates in "Development of building projects".


Current Directors

Director
KLONIN, Susan
Appointed Date: 19 February 2002
77 years old

Director
MORRIS, Philip
Appointed Date: 12 March 2012
42 years old

Director
MORRIS, William
Appointed Date: 19 February 2002
88 years old

Director
MORRIS JNR, William
Appointed Date: 12 March 2012
43 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 25 September 2001
Appointed Date: 25 September 2001

Secretary
FOSTER, Caroline
Resigned: 14 September 2016
Appointed Date: 25 January 2006

Secretary
MORRIS, William
Resigned: 25 January 2006
Appointed Date: 19 February 2002

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 25 September 2001
Appointed Date: 25 September 2001

Director
FOSTER, Caroline
Resigned: 14 September 2016
Appointed Date: 12 July 2005
52 years old

Director
HILL, Ann
Resigned: 18 February 2010
Appointed Date: 19 May 2005
73 years old

Persons With Significant Control

Resimed Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

NEW PARK HOUSE LIMITED Events

13 Oct 2016
Confirmation statement made on 25 September 2016 with updates
28 Sep 2016
Termination of appointment of Caroline Foster as a director on 14 September 2016
28 Sep 2016
Termination of appointment of Caroline Foster as a secretary on 14 September 2016
14 Sep 2016
Satisfaction of charge 1 in full
14 Sep 2016
Satisfaction of charge 2 in full
...
... and 51 more events
28 Oct 2001
Registered office changed on 28/10/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR
28 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Sep 2001
Resolutions
  • ELRES ‐ Elective resolution

25 Sep 2001
Incorporation

NEW PARK HOUSE LIMITED Charges

18 May 2015
Charge code 0429 3065 0003
Delivered: 19 May 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
28 February 2002
Legal charge
Delivered: 15 March 2002
Status: Satisfied on 14 September 2016
Persons entitled: National Westminster Bank PLC
Description: New park house chivelstone grove trentham stoke on trent…
28 February 2002
Debenture
Delivered: 9 March 2002
Status: Satisfied on 14 September 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…