PARK HOUSE (DEVIZES) LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN1 4AS

Company number 01775513
Status Active
Incorporation Date 5 December 1983
Company Type Private Limited Company
Address 29 BATH ROAD, OLD TOWN, SWINDON, ENGLAND, SN1 4AS
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Termination of appointment of Derek William Francis as a secretary on 1 September 2016; Appointment of Mrs Cherry Jones as a secretary on 1 September 2016; Registered office address changed from 6a Charlton Park Keynsham Bristol BS31 2nd to 29 Bath Road Old Town Swindon SN1 4AS on 21 September 2016. The most likely internet sites of PARK HOUSE (DEVIZES) LIMITED are www.parkhousedevizes.co.uk, and www.park-house-devizes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. Park House Devizes Limited is a Private Limited Company. The company registration number is 01775513. Park House Devizes Limited has been working since 05 December 1983. The present status of the company is Active. The registered address of Park House Devizes Limited is 29 Bath Road Old Town Swindon England Sn1 4as. . JONES, Cherry is a Secretary of the company. AISTON, Ruth is a Director of the company. PHILLIPS, Brian Richard is a Director of the company. Secretary CHAMBERLAIN, Judith Mary has been resigned. Secretary DRURY, Richard James has been resigned. Secretary FRANCIS, Derek William has been resigned. Secretary GRAVES, Roger Walter has been resigned. Director AISTON, Nancy Rosamund has been resigned. Director HATFIELD, Simon Paul has been resigned. Director NALDRETT, Odile Marie Renee has been resigned. Director O'BRIEN, Guinevere Mary has been resigned. Director SHEPPARD, Patricia Mary has been resigned. Director SHEPPARD, Patricia Mary has been resigned. Director SHEPPARD, Reece Ivon has been resigned. Director WOODS, Beverley Joy has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JONES, Cherry
Appointed Date: 01 September 2016

Director
AISTON, Ruth
Appointed Date: 20 August 2016
43 years old

Director
PHILLIPS, Brian Richard
Appointed Date: 10 November 1997
89 years old

Resigned Directors

Secretary
CHAMBERLAIN, Judith Mary
Resigned: 07 December 2000

Secretary
DRURY, Richard James
Resigned: 01 March 2006
Appointed Date: 07 December 2000

Secretary
FRANCIS, Derek William
Resigned: 01 September 2016
Appointed Date: 02 June 2010

Secretary
GRAVES, Roger Walter
Resigned: 02 June 2010
Appointed Date: 01 March 2006

Director
AISTON, Nancy Rosamund
Resigned: 20 August 2016
Appointed Date: 26 February 2002
67 years old

Director
HATFIELD, Simon Paul
Resigned: 30 October 1998
Appointed Date: 27 February 1996
55 years old

Director
NALDRETT, Odile Marie Renee
Resigned: 11 February 2002
Appointed Date: 07 December 2000
72 years old

Director
O'BRIEN, Guinevere Mary
Resigned: 27 February 1996
Appointed Date: 31 January 1994
86 years old

Director
SHEPPARD, Patricia Mary
Resigned: 02 October 1991
Appointed Date: 02 October 1991
85 years old

Director
SHEPPARD, Patricia Mary
Resigned: 07 February 1994
85 years old

Director
SHEPPARD, Reece Ivon
Resigned: 02 October 1991
97 years old

Director
WOODS, Beverley Joy
Resigned: 14 April 1995
Appointed Date: 31 January 1994
68 years old

PARK HOUSE (DEVIZES) LIMITED Events

21 Sep 2016
Termination of appointment of Derek William Francis as a secretary on 1 September 2016
21 Sep 2016
Appointment of Mrs Cherry Jones as a secretary on 1 September 2016
21 Sep 2016
Registered office address changed from 6a Charlton Park Keynsham Bristol BS31 2nd to 29 Bath Road Old Town Swindon SN1 4AS on 21 September 2016
23 Aug 2016
Appointment of Ms Ruth Aiston as a director on 20 August 2016
22 Aug 2016
Termination of appointment of Nancy Rosamund Aiston as a director on 20 August 2016
...
... and 98 more events
29 Jan 1987
Dissolution discontinued

20 Jan 1987
First gazette

07 Jan 1987
Full accounts made up to 30 November 1985

07 Jan 1987
Full accounts made up to 30 November 1984

05 Dec 1983
Incorporation