PARKIN INTERNATIONAL ENGINEERING SERVICES LIMITED
WAKEFIELD P.I. PROPERTIES (WFD) LIMITED

Hellopages » West Yorkshire » Wakefield » WF2 8EF

Company number 01252141
Status Active
Incorporation Date 30 March 1976
Company Type Private Limited Company
Address SOVEREIGN HOUSE, TRINITY BUSINESS PARK, WAKEFIELD, WEST YORKSHIRE, WF2 8EF
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Total exemption small company accounts made up to 31 July 2016; Director's details changed for Kathryn Ruth Parkin on 17 December 2014. The most likely internet sites of PARKIN INTERNATIONAL ENGINEERING SERVICES LIMITED are www.parkininternationalengineeringservices.co.uk, and www.parkin-international-engineering-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and six months. Parkin International Engineering Services Limited is a Private Limited Company. The company registration number is 01252141. Parkin International Engineering Services Limited has been working since 30 March 1976. The present status of the company is Active. The registered address of Parkin International Engineering Services Limited is Sovereign House Trinity Business Park Wakefield West Yorkshire Wf2 8ef. . PARKIN, Norma Catherine is a Secretary of the company. MUMBY, Kathryn Ruth is a Director of the company. PARKIN, Francis Neal is a Director of the company. PARKIN, Richard Neal is a Director of the company. Director PARKIN, Norma Catherine has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors


Director
MUMBY, Kathryn Ruth
Appointed Date: 25 March 2009
51 years old

Director
PARKIN, Francis Neal

85 years old

Director
PARKIN, Richard Neal

53 years old

Resigned Directors

Director
PARKIN, Norma Catherine
Resigned: 06 April 1993
80 years old

Persons With Significant Control

Mr Richard Neal Parkin
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARKIN INTERNATIONAL ENGINEERING SERVICES LIMITED Events

01 Dec 2016
Confirmation statement made on 27 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 July 2016
07 Jul 2016
Director's details changed for Kathryn Ruth Parkin on 17 December 2014
18 Apr 2016
Total exemption small company accounts made up to 31 July 2015
04 Jan 2016
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 99

...
... and 107 more events
16 Jul 1986
Full accounts made up to 31 December 1984

16 Jul 1986
Gazettable document

18 Sep 1984
Accounts made up to 31 December 1981
04 Mar 1977
Allotment of shares
30 Mar 1976
Certificate of incorporation

PARKIN INTERNATIONAL ENGINEERING SERVICES LIMITED Charges

26 February 2014
Charge code 0125 2141 0015
Delivered: 6 March 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
15 September 2008
Legal mortgage
Delivered: 26 September 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the north east side of waldorf way greyhound…
5 April 2006
Legal mortgage
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Trinity business park waldorf way wakefield t/no WYK649442…
13 December 2002
Legal charge
Delivered: 27 December 2002
Status: Satisfied on 26 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Land and buildings to the north side of waldorf…
13 December 2002
Debenture
Delivered: 19 December 2002
Status: Satisfied on 26 February 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 2002
Guarantee & debenture
Delivered: 22 May 2002
Status: Satisfied on 7 September 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 March 2000
Debenture
Delivered: 31 March 2000
Status: Satisfied on 7 September 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 June 1999
Legal charge
Delivered: 6 July 1999
Status: Satisfied on 26 February 2009
Persons entitled: Barclays Bank PLC
Description: The property k/a land at waldorf way, wakefield, west…
25 June 1999
Legal charge
Delivered: 2 July 1999
Status: Satisfied on 8 October 1999
Persons entitled: Barclays Bank PLC
Description: International house langthwaite grange sotu kirby west…
18 May 1993
Legal charge
Delivered: 19 May 1993
Status: Satisfied on 23 December 1993
Persons entitled: Parkin International Technical Services Limited
Description: Property south of barnsley road langthwaite grange…
21 December 1989
Legal charge
Delivered: 29 December 1989
Status: Satisfied on 25 September 1999
Persons entitled: Midland Bank PLC
Description: Land & buildings lying to the south of barnsley road…
24 November 1988
Fixed and floating charge
Delivered: 1 December 1988
Status: Satisfied on 27 December 2002
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all the undetaking and all…
27 October 1987
Debenture
Delivered: 3 November 1987
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 1985
Legal charge
Delivered: 26 December 1985
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Land & buildings to the north west of new road woolley near…