PARK ENGINEERING LIMITED
STALYBRIDGE

Hellopages » Greater Manchester » Tameside » SK15 1QZ
Company number 01614559
Status Active
Incorporation Date 17 February 1982
Company Type Private Limited Company
Address 185 STAMFORD HOUSE, STAMFORD STREET, STALYBRIDGE, CHESHIRE, SK15 1QZ
Home Country United Kingdom
Nature of Business 71129 - Other engineering activities
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 8 October 2016 with updates; Termination of appointment of Stuart Wilson as a director on 4 July 2016; Accounts for a small company made up to 30 September 2015. The most likely internet sites of PARK ENGINEERING LIMITED are www.parkengineering.co.uk, and www.park-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. The distance to to Guide Bridge Rail Station is 1.9 miles; to Greenfield Rail Station is 4.4 miles; to Belle Vue Rail Station is 4.8 miles; to Burnage Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Engineering Limited is a Private Limited Company. The company registration number is 01614559. Park Engineering Limited has been working since 17 February 1982. The present status of the company is Active. The registered address of Park Engineering Limited is 185 Stamford House Stamford Street Stalybridge Cheshire Sk15 1qz. . CANNINGS, Paul is a Secretary of the company. ALDRED, Clive is a Director of the company. CANNINGS, Paul is a Director of the company. CROWTHER, Paul is a Director of the company. FORD, Michael is a Director of the company. O'CONNOR, Malcolm is a Director of the company. Director GRANT, Darrin has been resigned. Director SMITH, Christopher Eusaby has been resigned. Director WILSON, Stuart has been resigned. The company operates in "Other engineering activities".


Current Directors

Secretary

Director
ALDRED, Clive
Appointed Date: 02 June 1993
65 years old

Director
CANNINGS, Paul
Appointed Date: 15 May 2007
70 years old

Director
CROWTHER, Paul
Appointed Date: 02 June 1993
68 years old

Director
FORD, Michael

80 years old

Director
O'CONNOR, Malcolm
Appointed Date: 14 June 2005
60 years old

Resigned Directors

Director
GRANT, Darrin
Resigned: 19 April 2007
Appointed Date: 14 June 2005
59 years old

Director
SMITH, Christopher Eusaby
Resigned: 26 January 1993
73 years old

Director
WILSON, Stuart
Resigned: 04 July 2016
Appointed Date: 16 March 2009
67 years old

Persons With Significant Control

Mr Michael Ford Fca
Notified on: 8 October 2016
80 years old
Nature of control: Has significant influence or control

PARK ENGINEERING LIMITED Events

10 Oct 2016
Confirmation statement made on 8 October 2016 with updates
07 Jul 2016
Termination of appointment of Stuart Wilson as a director on 4 July 2016
27 Jun 2016
Accounts for a small company made up to 30 September 2015
13 Oct 2015
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100

30 Jun 2015
Accounts for a small company made up to 30 September 2014
...
... and 102 more events
18 Feb 1988
Director resigned

18 Feb 1988
New director appointed

18 Feb 1988
Accounting reference date extended from 31/03 to 30/09

29 Oct 1987
Return made up to 18/09/87; full list of members

22 Dec 1986
Return made up to 28/11/86; full list of members

PARK ENGINEERING LIMITED Charges

5 November 2002
Debenture
Delivered: 9 November 2002
Status: Outstanding
Persons entitled: Hyde Industrial Holdings Limited
Description: F/H and l/h property, stocks, shares and other securities…
3 April 1992
Collateral debenture
Delivered: 8 April 1992
Status: Satisfied on 23 October 2001
Persons entitled: 3I Group PLC
Description: Including trade fixtures. Fixed and floating charges over…
10 December 1991
Debenture
Delivered: 20 December 1991
Status: Outstanding
Persons entitled: Hyde Group Limited
Description: A specific equitable charge over all freehold and leasehold…
16 March 1990
Mortgage debenture
Delivered: 2 April 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 January 1990
Collateral debenture
Delivered: 24 January 1990
Status: Satisfied on 31 October 2001
Persons entitled: 3I PLC
Description: (Including trade fixtures). Fixed and floating charges over…
5 August 1985
Mortgage debenture
Delivered: 14 August 1985
Status: Outstanding
Persons entitled: Hyde Industrial Holdings Limited
Description: F/H & l/h property plant machinery & equipment, book debts…