PARKAM FOODS LIMITED
GALLOWS

Hellopages » Warwickshire » Warwick » CV34 6DA
Company number 01697175
Status Active
Incorporation Date 7 February 1983
Company Type Private Limited Company
Address SETON HOUSE, WARWICK TECHNOLOGY PARK, GALLOWS, WARWICK, CV34 6DA
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and forty-eight events have happened. The last three records are Confirmation statement made on 25 December 2016 with updates; Accounts for a small company made up to 30 September 2015; Appointment of Mr Christopher Malcolm Terry as a director on 9 March 2016. The most likely internet sites of PARKAM FOODS LIMITED are www.parkamfoods.co.uk, and www.parkam-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. The distance to to Warwick Parkway Rail Station is 2.1 miles; to Tile Hill Rail Station is 8.5 miles; to Berkswell Rail Station is 9 miles; to Coventry Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parkam Foods Limited is a Private Limited Company. The company registration number is 01697175. Parkam Foods Limited has been working since 07 February 1983. The present status of the company is Active. The registered address of Parkam Foods Limited is Seton House Warwick Technology Park Gallows Warwick Cv34 6da. . TERRY, Christopher Malcolm is a Secretary of the company. TERRY, Christopher Malcolm is a Director of the company. THOMAS, Christopher is a Director of the company. Secretary DANBY, Ralph Edward has been resigned. Secretary JENSEN, Herluf has been resigned. Secretary LALL, Ounkar has been resigned. Secretary MELVIN, Edward Joseph has been resigned. Director COFFEY, Sean Leonard has been resigned. Director COLLINS, Edward Henry has been resigned. Director DANBY, Ralph Edward has been resigned. Director DAVIES, Michael has been resigned. Director ENEVOLDSEN, Flemming Nyenstad has been resigned. Director JENSEN, Herluf has been resigned. Director MELVIN, Edward Joseph has been resigned. Director MURRELLS, Steven Geoffrey has been resigned. Director PARKER, Richard John has been resigned. Director ROBERTS, Vincent has been resigned. Director SEPHTON, James Arthur has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TERRY, Christopher Malcolm
Appointed Date: 09 March 2016

Director
TERRY, Christopher Malcolm
Appointed Date: 09 March 2016
63 years old

Director
THOMAS, Christopher
Appointed Date: 16 May 2013
68 years old

Resigned Directors

Secretary
DANBY, Ralph Edward
Resigned: 23 November 2005
Appointed Date: 11 August 1992

Secretary
JENSEN, Herluf
Resigned: 09 March 2016
Appointed Date: 02 December 2011

Secretary
LALL, Ounkar
Resigned: 02 December 2011
Appointed Date: 23 November 2005

Secretary
MELVIN, Edward Joseph
Resigned: 11 August 1992

Director
COFFEY, Sean Leonard
Resigned: 01 June 2001
Appointed Date: 01 October 1997
57 years old

Director
COLLINS, Edward Henry
Resigned: 27 September 1996
93 years old

Director
DANBY, Ralph Edward
Resigned: 02 December 2011
Appointed Date: 11 October 1999
77 years old

Director
DAVIES, Michael
Resigned: 02 December 2011
Appointed Date: 01 October 1997
69 years old

Director
ENEVOLDSEN, Flemming Nyenstad
Resigned: 16 May 2013
Appointed Date: 28 June 2012
64 years old

Director
JENSEN, Herluf
Resigned: 09 March 2016
Appointed Date: 02 December 2011
70 years old

Director
MELVIN, Edward Joseph
Resigned: 27 September 1996
86 years old

Director
MURRELLS, Steven Geoffrey
Resigned: 28 June 2012
Appointed Date: 02 December 2011
60 years old

Director
PARKER, Richard John
Resigned: 02 December 2011
70 years old

Director
ROBERTS, Vincent
Resigned: 31 August 1999
83 years old

Director
SEPHTON, James Arthur
Resigned: 17 May 2007
77 years old

Persons With Significant Control

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

PARKAM FOODS LIMITED Events

03 Jan 2017
Confirmation statement made on 25 December 2016 with updates
24 Jun 2016
Accounts for a small company made up to 30 September 2015
29 Mar 2016
Appointment of Mr Christopher Malcolm Terry as a director on 9 March 2016
29 Mar 2016
Termination of appointment of Herluf Jensen as a director on 9 March 2016
29 Mar 2016
Termination of appointment of Herluf Jensen as a secretary on 9 March 2016
...
... and 138 more events
22 Dec 1987
Director's particulars changed

01 Oct 1987
Full accounts made up to 27 September 1986

01 Oct 1987
Full accounts made up to 27 September 1986
01 Oct 1987
Return made up to 31/07/86; full list of members
01 Oct 1987
Return made up to 31/07/86; full list of members

PARKAM FOODS LIMITED Charges

22 September 2011
Legal charge
Delivered: 24 September 2011
Status: Satisfied on 17 December 2011
Persons entitled: Santander UK PLC
Description: F/H parkham foods limited 22-26 halifax road liversedge…
22 September 2011
Debenture
Delivered: 23 September 2011
Status: Satisfied on 17 December 2011
Persons entitled: Santander UK PLC as Security Trustee ("Security Holder") for Each Group Member
Description: Fixed and floating charge over the undertaking and all…
26 November 2003
Guarantee & debenture
Delivered: 4 December 2003
Status: Satisfied on 29 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 July 2002
Guarantee & debenture
Delivered: 2 August 2002
Status: Satisfied on 29 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2002
Legal charge
Delivered: 4 April 2002
Status: Satisfied on 29 September 2011
Persons entitled: Barclays Bank PLC
Description: Freehold property known as unit D4 west 26, hanging wood…
16 August 1999
Legal charge
Delivered: 20 August 1999
Status: Satisfied on 29 September 2011
Persons entitled: Barclays Bank PLC
Description: 26 halifax road liversedge west yorkshire and 22 halifax…
15 October 1996
Guarantee and debenture
Delivered: 30 October 1996
Status: Satisfied on 29 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 1992
Legal charge
Delivered: 10 June 1992
Status: Satisfied on 29 September 2011
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the north side of halifax road…
16 August 1983
Debenture
Delivered: 26 August 1983
Status: Satisfied on 29 September 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 August 1983
Legal charge
Delivered: 6 August 1983
Status: Satisfied on 29 September 2011
Persons entitled: Barclays Bank PLC
Description: F/Hold land lying to the south side of halifax road…