PARKWAY COMPUTER SERVICES LIMITED
WELWYN GARDEN CITY

Hellopages » Hertfordshire » Welwyn Hatfield » AL7 1LT

Company number 04741797
Status Active
Incorporation Date 23 April 2003
Company Type Private Limited Company
Address CLAMCLEATS BUILDING, WATCHMEAD, WELWYN GARDEN CITY, HERTFORDSHIRE, AL7 1LT
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development, 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Micro company accounts made up to 30 April 2016; Total exemption small company accounts made up to 30 April 2015; Annual return made up to 23 April 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 1 . The most likely internet sites of PARKWAY COMPUTER SERVICES LIMITED are www.parkwaycomputerservices.co.uk, and www.parkway-computer-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Parkway Computer Services Limited is a Private Limited Company. The company registration number is 04741797. Parkway Computer Services Limited has been working since 23 April 2003. The present status of the company is Active. The registered address of Parkway Computer Services Limited is Clamcleats Building Watchmead Welwyn Garden City Hertfordshire Al7 1lt. . MASTIN, Jayue is a Secretary of the company. MASTIN, Jayue is a Director of the company. Secretary BINGHAM WALKER, Adrian has been resigned. Secretary MASTIN, Rhoda has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director MASTIN, Chevelton has been resigned. Director MASTIN, Jayue has been resigned. Director MASTIN, Rhoda has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
MASTIN, Jayue
Appointed Date: 01 May 2007

Director
MASTIN, Jayue
Appointed Date: 23 April 2003
62 years old

Resigned Directors

Secretary
BINGHAM WALKER, Adrian
Resigned: 31 August 2003
Appointed Date: 06 May 2003

Secretary
MASTIN, Rhoda
Resigned: 01 May 2007
Appointed Date: 23 April 2003

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 23 April 2003
Appointed Date: 23 April 2003

Director
MASTIN, Chevelton
Resigned: 01 May 2011
Appointed Date: 01 May 2007
66 years old

Director
MASTIN, Jayue
Resigned: 10 April 2012
Appointed Date: 01 May 2009
62 years old

Director
MASTIN, Rhoda
Resigned: 01 May 2007
Appointed Date: 06 May 2003
55 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 23 April 2003
Appointed Date: 23 April 2003

PARKWAY COMPUTER SERVICES LIMITED Events

27 Jan 2017
Micro company accounts made up to 30 April 2016
02 Aug 2016
Total exemption small company accounts made up to 30 April 2015
05 Jul 2016
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 1

15 Jun 2016
Compulsory strike-off action has been discontinued
05 Apr 2016
First Gazette notice for compulsory strike-off
...
... and 40 more events
06 May 2003
New secretary appointed
01 May 2003
Director resigned
01 May 2003
Secretary resigned
01 May 2003
Registered office changed on 01/05/03 from: bridge house 181 queen victoria street london EC4V 4DZ
23 Apr 2003
Incorporation