PARKSIDE CONSULTING LIMITED
LONDON THE HOT FACTOR LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5AP

Company number 04083201
Status Active
Incorporation Date 4 October 2000
Company Type Private Limited Company
Address ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AP
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Accounts for a dormant company made up to 27 December 2015; Confirmation statement made on 1 September 2016 with updates; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 2 . The most likely internet sites of PARKSIDE CONSULTING LIMITED are www.parksideconsulting.co.uk, and www.parkside-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Parkside Consulting Limited is a Private Limited Company. The company registration number is 04083201. Parkside Consulting Limited has been working since 04 October 2000. The present status of the company is Active. The registered address of Parkside Consulting Limited is One Canada Square Canary Wharf London E14 5ap. . T M SECRETARIES LIMITED is a Secretary of the company. FOX, Simon Richard is a Director of the company. VAGHELA, Vijay Lakhman is a Director of the company. T M DIRECTORS LIMITED is a Director of the company. Secretary MORAN, Steven James has been resigned. Secretary PHILLIPS, Justin Myles Jonathan has been resigned. Secretary WRIGHT, Stephen Dennis has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director SCHER, Spencer Paul has been resigned. Director SINCLAIR, Harvey has been resigned. Director VICKERS, Paul Andrew has been resigned. Director WHITEHEAD, Guy has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
T M SECRETARIES LIMITED
Appointed Date: 20 January 2006

Director
FOX, Simon Richard
Appointed Date: 17 November 2014
64 years old

Director
VAGHELA, Vijay Lakhman
Appointed Date: 01 October 2009
58 years old

Director
T M DIRECTORS LIMITED
Appointed Date: 20 January 2006

Resigned Directors

Secretary
MORAN, Steven James
Resigned: 15 March 2001
Appointed Date: 04 October 2000

Secretary
PHILLIPS, Justin Myles Jonathan
Resigned: 15 August 2002
Appointed Date: 15 March 2001

Secretary
WRIGHT, Stephen Dennis
Resigned: 20 January 2006
Appointed Date: 20 August 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 October 2000
Appointed Date: 04 October 2000

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 04 October 2000
Appointed Date: 04 October 2000
35 years old

Director
SCHER, Spencer Paul
Resigned: 30 September 2003
Appointed Date: 04 October 2000
52 years old

Director
SINCLAIR, Harvey
Resigned: 20 January 2006
Appointed Date: 04 October 2000
53 years old

Director
VICKERS, Paul Andrew
Resigned: 17 November 2014
Appointed Date: 01 October 2009
65 years old

Director
WHITEHEAD, Guy
Resigned: 22 August 2001
Appointed Date: 15 March 2001
62 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 04 October 2000
Appointed Date: 04 October 2000

Persons With Significant Control

Hot Exchange Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARKSIDE CONSULTING LIMITED Events

06 Sep 2016
Accounts for a dormant company made up to 27 December 2015
05 Sep 2016
Confirmation statement made on 1 September 2016 with updates
01 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2

14 Aug 2015
Accounts for a dormant company made up to 28 December 2014
08 Dec 2014
Appointment of Mr Simon Richard Fox as a director on 17 November 2014
...
... and 61 more events
20 Oct 2000
Secretary resigned;director resigned
20 Oct 2000
New secretary appointed
20 Oct 2000
New director appointed
20 Oct 2000
New director appointed
04 Oct 2000
Incorporation