PARCO (NOMINEES) LIMITED
LONDON

Hellopages » Greater London » Tower Hamlets » E1W 1YW
Company number 02949562
Status Active
Incorporation Date 12 July 1994
Company Type Private Limited Company
Address QUADRANT HOUSE, FLOOR 6, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 6 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 2 ; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of PARCO (NOMINEES) LIMITED are www.parconominees.co.uk, and www.parco-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. Parco Nominees Limited is a Private Limited Company. The company registration number is 02949562. Parco Nominees Limited has been working since 12 July 1994. The present status of the company is Active. The registered address of Parco Nominees Limited is Quadrant House Floor 6 4 Thomas More Square London E1w 1yw. . LEVI, Peter Jack is a Secretary of the company. KRUPNIK KAY, Anthony Michael is a Director of the company. LEVI, Peter Jack is a Director of the company. Secretary HARDING, June Ellen has been resigned. Secretary SEGAL, Raymond Phillip has been resigned. Director HUGHES, Timothy has been resigned. Director SEGAL, Raymond Phillip has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LEVI, Peter Jack
Appointed Date: 04 May 1999

Director
KRUPNIK KAY, Anthony Michael
Appointed Date: 12 July 1994
79 years old

Director
LEVI, Peter Jack
Appointed Date: 12 July 1994
81 years old

Resigned Directors

Secretary
HARDING, June Ellen
Resigned: 12 July 1994
Appointed Date: 12 July 1994

Secretary
SEGAL, Raymond Phillip
Resigned: 04 May 2001
Appointed Date: 12 July 1994

Director
HUGHES, Timothy
Resigned: 12 July 1994
Appointed Date: 12 July 1994

Director
SEGAL, Raymond Phillip
Resigned: 04 May 1999
Appointed Date: 12 July 1994
72 years old

PARCO (NOMINEES) LIMITED Events

28 Jun 2016
Accounts for a dormant company made up to 31 March 2016
01 Jun 2016
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 2

01 Jul 2015
Accounts for a dormant company made up to 31 March 2015
08 May 2015
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-05-08
  • GBP 2

11 Jul 2014
Accounts for a dormant company made up to 31 March 2014
...
... and 57 more events
17 Aug 1994
Particulars of mortgage/charge

05 Aug 1994
New director appointed

27 Jul 1994
New secretary appointed;director resigned;new director appointed

27 Jul 1994
Secretary resigned;new director appointed

12 Jul 1994
Incorporation

PARCO (NOMINEES) LIMITED Charges

10 August 1994
Debenture
Delivered: 17 August 1994
Status: Satisfied on 12 July 2008
Persons entitled: Landesbank Hessen - Thuringen Girozentrale
Description: F/H land k/a 5/10 great tower street, london EC3 t/no…