PARC MONACO HOLDINGS PLC
LONDON

Hellopages » Greater London » Westminster » W1U 6RD

Company number 03049162
Status ADMINISTRATION ORDER
Incorporation Date 24 April 1995
Company Type Public Limited Company
Address SHERLOCK HOUSE, 73 BAKER STREET, LONDON, W1U 6RD
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Secretary resigned; Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF; Administrator's abstract of receipts and payments. The most likely internet sites of PARC MONACO HOLDINGS PLC are www.parcmonacoholdings.co.uk, and www.parc-monaco-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Parc Monaco Holdings Plc is a Public Limited Company. The company registration number is 03049162. Parc Monaco Holdings Plc has been working since 24 April 1995. The present status of the company is ADMINISTRATION ORDER. The registered address of Parc Monaco Holdings Plc is Sherlock House 73 Baker Street London W1u 6rd. . GLASHAN, David John is a Director of the company. SIMSON, Melvin Kevin is a Director of the company. Secretary JONES, Denise Ann has been resigned. Secretary SIMSON, Melvin Kevin has been resigned. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Director
GLASHAN, David John
Appointed Date: 27 April 1995
71 years old

Director
SIMSON, Melvin Kevin
Appointed Date: 27 April 1995
75 years old

Resigned Directors

Secretary
JONES, Denise Ann
Resigned: 06 September 2004
Appointed Date: 16 June 1995

Secretary
SIMSON, Melvin Kevin
Resigned: 16 June 1995
Appointed Date: 27 April 1995

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 27 April 1995
Appointed Date: 24 April 1995

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 27 April 1995
Appointed Date: 24 April 1995
34 years old

Director
LUCIENE JAMES LIMITED
Resigned: 27 April 1995
Appointed Date: 24 April 1995

PARC MONACO HOLDINGS PLC Events

16 Sep 2004
Secretary resigned
23 May 2003
Registered office changed on 23/05/03 from: sherlock house 7 kenrick place london W1H 3FF
12 Jan 2000
Administrator's abstract of receipts and payments
12 Jan 2000
Administrator's abstract of receipts and payments
12 Jan 2000
Voluntary arrangement supervisor's abstract of receipts and payments to 29 March 1999
...
... and 15 more events
14 Jun 1995
New secretary appointed;director resigned;new director appointed
14 Jun 1995
Registered office changed on 14/06/95 from: 83 leonard street london EC2A 4QS
13 Jun 1995
Secretary resigned;new director appointed
04 May 1995
Company name changed powerforge public LIMITED compan y\certificate issued on 05/05/95
24 Apr 1995
Incorporation