PARK VIEW HOLDINGS LIMITED
OLDHAM ALPHIN HOLDINGS LIMITED


Company number 05711831
Status Active
Incorporation Date 16 February 2006
Company Type Private Limited Company
Address 8 MANCHESTER ROAD, GREENFIELD, OLDHAM, OL3 7QH
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 11,558 . The most likely internet sites of PARK VIEW HOLDINGS LIMITED are www.parkviewholdings.co.uk, and www.park-view-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. Park View Holdings Limited is a Private Limited Company. The company registration number is 05711831. Park View Holdings Limited has been working since 16 February 2006. The present status of the company is Active. The registered address of Park View Holdings Limited is 8 Manchester Road Greenfield Oldham Ol3 7qh. . SYKES, John Bernard is a Secretary of the company. SYKES, David Howard is a Director of the company. SYKES, John Bernard is a Director of the company. SYKES, Lynn is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Director SYKES, John Bernard has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SYKES, John Bernard
Appointed Date: 16 February 2006

Director
SYKES, David Howard
Appointed Date: 01 January 2012
50 years old

Director
SYKES, John Bernard
Appointed Date: 28 February 2009
82 years old

Director
SYKES, Lynn
Appointed Date: 16 February 2006
77 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 16 February 2006
Appointed Date: 16 February 2006

Director
SYKES, John Bernard
Resigned: 28 February 2009
Appointed Date: 16 February 2006
82 years old

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 16 February 2006
Appointed Date: 16 February 2006

Persons With Significant Control

Mr John Bernard Sykes
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lynn Sykes
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARK VIEW HOLDINGS LIMITED Events

06 Mar 2017
Confirmation statement made on 16 February 2017 with updates
22 Jun 2016
Total exemption small company accounts made up to 5 April 2016
02 Mar 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 11,558

26 May 2015
Total exemption small company accounts made up to 5 April 2015
04 Mar 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-04
  • GBP 11,558

...
... and 31 more events
13 Mar 2006
New director appointed
13 Mar 2006
New secretary appointed;new director appointed
06 Mar 2006
Company name changed alphin holdings LIMITED\certificate issued on 06/03/06
16 Feb 2006
Registered office changed on 16/02/06 from: the moorings, mill lane acaster malbis york YO23 2UL
16 Feb 2006
Incorporation