PARSONS LANDSCAPES LTD.
TAUNTON

Hellopages » Somerset » Taunton Deane » TA3 5BY

Company number 01184834
Status Active
Incorporation Date 23 September 1974
Company Type Private Limited Company
Address DAIRY HOUSE FARM, STOKE ST. MARY, TAUNTON, SOMERSET, TA3 5BY
Home Country United Kingdom
Nature of Business 81300 - Landscape service activities
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Accounts for a small company made up to 31 December 2015; Annual return made up to 15 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 100 . The most likely internet sites of PARSONS LANDSCAPES LTD. are www.parsonslandscapes.co.uk, and www.parsons-landscapes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and twelve months. Parsons Landscapes Ltd is a Private Limited Company. The company registration number is 01184834. Parsons Landscapes Ltd has been working since 23 September 1974. The present status of the company is Active. The registered address of Parsons Landscapes Ltd is Dairy House Farm Stoke St Mary Taunton Somerset Ta3 5by. . PARSONS, Janice Eileen is a Secretary of the company. PARSONS, Derek Gordon is a Director of the company. PARSONS, Janice Eileen is a Director of the company. PARSONS, Jennifer Irene is a Director of the company. PARSONS, Robert Adrian is a Director of the company. PARSONS, Susan is a Director of the company. PARSONS, Trevor John Dumaine is a Director of the company. Director CHEDZOY, Clifford Henry has been resigned. Director CHEDZOY, Linda Ann has been resigned. Director PARSONS, Beatrice has been resigned. Director PARSONS, Dennis Grenville has been resigned. The company operates in "Landscape service activities".


Current Directors


Director
PARSONS, Derek Gordon
Appointed Date: 28 March 1976
75 years old

Director

Director

Director

Director
PARSONS, Susan

62 years old

Director

Resigned Directors

Director
CHEDZOY, Clifford Henry
Resigned: 01 January 2011
82 years old

Director
CHEDZOY, Linda Ann
Resigned: 01 January 2011
72 years old

Director
PARSONS, Beatrice
Resigned: 13 June 2004
105 years old

Director
PARSONS, Dennis Grenville
Resigned: 20 December 2009
103 years old

Persons With Significant Control

Mr Trevor John Dumaine Parsons
Notified on: 2 January 2017
68 years old
Nature of control: Has significant influence or control

PARSONS LANDSCAPES LTD. Events

15 Feb 2017
Confirmation statement made on 15 February 2017 with updates
04 Oct 2016
Accounts for a small company made up to 31 December 2015
14 Mar 2016
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100

09 Oct 2015
Accounts for a small company made up to 31 December 2014
18 Feb 2015
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-02-18
  • GBP 100

...
... and 74 more events
24 Aug 1987
New director appointed

24 Aug 1987
New director appointed

04 Aug 1986
Registered office changed on 04/08/86 from: 10 hammet street taunton somerset TA1 1RH

06 May 1986
Accounts for a small company made up to 31 December 1985

06 May 1986
Return made up to 02/05/86; full list of members

PARSONS LANDSCAPES LTD. Charges

28 August 1991
Mortgage debenture
Delivered: 2 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 August 1982
Legal mortgage
Delivered: 20 August 1982
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a bldgs & land rituate in the parish of…