PARKELECT LIMITED
BELFAST


Company number NI026999
Status Active
Incorporation Date 9 November 1992
Company Type Private Limited Company
Address 84 DARGAN ROAD, BELFAST, NORTHERN IRELAND, BT3 9JU
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Appointment of Mr Rob Cupit as a director on 22 February 2017; Appointment of Mr Colin Weir as a director on 22 February 2017; Appointment of Mr James Gillan as a director on 20 February 2017. The most likely internet sites of PARKELECT LIMITED are www.parkelect.co.uk, and www.parkelect.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Parkelect Limited is a Private Limited Company. The company registration number is NI026999. Parkelect Limited has been working since 09 November 1992. The present status of the company is Active. The registered address of Parkelect Limited is 84 Dargan Road Belfast Northern Ireland Bt3 9ju. . CUPIT, Rob is a Director of the company. GILLAN, James is a Director of the company. MCCONACHIE, James Wallace is a Director of the company. MCCONACHIE, Robert is a Director of the company. WEIR, Colin is a Director of the company. Secretary CRAWFORD, Trevor John has been resigned. Director MCCONNELL, Thomas has been resigned. Director THOMPSON, Elizabeth Veronica has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Director
CUPIT, Rob
Appointed Date: 22 February 2017
45 years old

Director
GILLAN, James
Appointed Date: 20 February 2017
63 years old

Director
MCCONACHIE, James Wallace
Appointed Date: 09 November 1992
79 years old

Director
MCCONACHIE, Robert
Appointed Date: 01 January 2014
43 years old

Director
WEIR, Colin
Appointed Date: 22 February 2017
59 years old

Resigned Directors

Secretary
CRAWFORD, Trevor John
Resigned: 30 January 2017
Appointed Date: 09 November 1992

Director
MCCONNELL, Thomas
Resigned: 31 August 2015
Appointed Date: 09 November 1992
73 years old

Director
THOMPSON, Elizabeth Veronica
Resigned: 11 August 2014
Appointed Date: 09 November 1992
86 years old

Persons With Significant Control

Mr James Wallace Mcconachie
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

PARKELECT LIMITED Events

22 Feb 2017
Appointment of Mr Rob Cupit as a director on 22 February 2017
22 Feb 2017
Appointment of Mr Colin Weir as a director on 22 February 2017
22 Feb 2017
Appointment of Mr James Gillan as a director on 20 February 2017
30 Jan 2017
Confirmation statement made on 30 January 2017 with updates
30 Jan 2017
Termination of appointment of Trevor John Crawford as a secretary on 30 January 2017
...
... and 83 more events
09 Nov 1992
Incorporation
09 Nov 1992
Pars re dirs/sit reg off

09 Nov 1992
Decln complnce reg new co

09 Nov 1992
Articles

09 Nov 1992
Memorandum

PARKELECT LIMITED Charges

5 March 2001
Mortgage or charge
Delivered: 26 March 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Standard security - all monies 14 and 16 carlyle avenue…
24 August 2000
Mortgage or charge
Delivered: 15 May 2001
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Legal mortgage - all monies plot d, davy way, llay…
14 January 1998
Mortgage or charge
Delivered: 16 January 1998
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Charge over all book debts, all monies. All book debts and…
14 January 1998
Mortgage or charge
Delivered: 16 January 1998
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: Floating charge, all monies. The undertaking of the company…
23 May 1997
Mortgage or charge
Delivered: 11 June 1997
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Legal charge commercial property and land at…
14 May 1996
Mortgage or charge
Delivered: 16 May 1996
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
14 May 1996
Mortgage or charge
Delivered: 16 May 1996
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…