PARKLANDS (BUCKNALL) MANAGEMENT COMPANY LIMITED
STOKE-ON-TRENT

Hellopages » Staffordshire » Stoke-on-Trent » ST1 5RQ

Company number 03849120
Status Active
Incorporation Date 28 September 1999
Company Type Private Limited Company
Address ALBION HOUSE 2 ETRURIA OFFICE VILLAGE, ETRURIA, STOKE-ON-TRENT, STAFFS, ST1 5RQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Appointment of Mr Ricahrd Scott Warrilow as a director on 31 December 2016; First Gazette notice for compulsory strike-off; Compulsory strike-off action has been discontinued. The most likely internet sites of PARKLANDS (BUCKNALL) MANAGEMENT COMPANY LIMITED are www.parklandsbucknallmanagementcompany.co.uk, and www.parklands-bucknall-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Parklands Bucknall Management Company Limited is a Private Limited Company. The company registration number is 03849120. Parklands Bucknall Management Company Limited has been working since 28 September 1999. The present status of the company is Active. The registered address of Parklands Bucknall Management Company Limited is Albion House 2 Etruria Office Village Etruria Stoke On Trent Staffs St1 5rq. The company`s financial liabilities are £3.79k. It is £0.04k against last year. The cash in hand is £3.28k. It is £0.04k against last year. And the total assets are £3.79k, which is £0.04k against last year. WARRILOW, Ricahrd Scott is a Director of the company. LOUIS TAYLOR LTD is a Director of the company. Secretary CLOWES, Charles William has been resigned. Secretary LOMAX, Lisa has been resigned. Secretary WILLIS, Barry Graham has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director BAGGULEY, Ronald Eric has been resigned. Director BRACKSTONE, Adrian Christopher Arthur has been resigned. Director COFFIN, Susan has been resigned. Director LOMAX, Lisa has been resigned. Director SHANLEY, Paul has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


parklands (bucknall) management company Key Finiance

LIABILITIES £3.79k
+1%
CASH £3.28k
+1%
TOTAL ASSETS £3.79k
+1%
All Financial Figures

Current Directors

Director
WARRILOW, Ricahrd Scott
Appointed Date: 31 December 2016
43 years old

Director
LOUIS TAYLOR LTD
Appointed Date: 01 August 2014

Resigned Directors

Secretary
CLOWES, Charles William
Resigned: 27 November 2002
Appointed Date: 28 September 1999

Secretary
LOMAX, Lisa
Resigned: 01 March 2006
Appointed Date: 17 August 2003

Secretary
WILLIS, Barry Graham
Resigned: 17 August 2003
Appointed Date: 27 November 2002

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 28 September 1999
Appointed Date: 28 September 1999

Director
BAGGULEY, Ronald Eric
Resigned: 01 August 2014
Appointed Date: 07 April 2005
76 years old

Director
BRACKSTONE, Adrian Christopher Arthur
Resigned: 17 August 2003
Appointed Date: 27 November 2002
48 years old

Director
COFFIN, Susan
Resigned: 31 August 2004
Appointed Date: 17 August 2003
70 years old

Director
LOMAX, Lisa
Resigned: 11 May 2005
Appointed Date: 20 December 2004
45 years old

Director
SHANLEY, Paul
Resigned: 27 November 2002
Appointed Date: 28 September 1999
69 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 28 September 1999
Appointed Date: 28 September 1999

PARKLANDS (BUCKNALL) MANAGEMENT COMPANY LIMITED Events

13 Jan 2017
Appointment of Mr Ricahrd Scott Warrilow as a director on 31 December 2016
13 Dec 2016
First Gazette notice for compulsory strike-off
07 May 2016
Compulsory strike-off action has been discontinued
06 May 2016
Total exemption small company accounts made up to 31 March 2015
08 Mar 2016
First Gazette notice for compulsory strike-off
...
... and 54 more events
19 Oct 1999
Secretary resigned
19 Oct 1999
New secretary appointed
19 Oct 1999
New director appointed
19 Oct 1999
Registered office changed on 19/10/99 from: 31 corsham street london N1 6DR
28 Sep 1999
Incorporation