PARKER HOBART LIMITED
LONDON PARKER HOBART ASSOCIATES (HOLDINGS) LIMITED

Hellopages » Greater London » Westminster » WC2E 7AE

Company number 06526216
Status Active
Incorporation Date 6 March 2008
Company Type Private Limited Company
Address BRETTENHAM HOUSE, 5 SAVOY STREET, LONDON, WC2E 7AE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 10 . The most likely internet sites of PARKER HOBART LIMITED are www.parkerhobart.co.uk, and www.parker-hobart.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Battersea Park Rail Station is 2.6 miles; to Brondesbury Park Rail Station is 4.5 miles; to Barnes Bridge Rail Station is 6.3 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parker Hobart Limited is a Private Limited Company. The company registration number is 06526216. Parker Hobart Limited has been working since 06 March 2008. The present status of the company is Active. The registered address of Parker Hobart Limited is Brettenham House 5 Savoy Street London Wc2e 7ae. . HOLBOROW, Simon is a Director of the company. WILD, Katherine Mary is a Director of the company. Secretary HARDING, Sarah Joanne has been resigned. Secretary SCR SECRETARIES LIMITED has been resigned. Director HARDING, Sarah Joanne has been resigned. Director HOBART, Una-Mary Diana has been resigned. Director HOLLOWAY, Paul Anthony has been resigned. Director HORSLEY, James has been resigned. The company operates in "Dormant Company".


Current Directors

Director
HOLBOROW, Simon
Appointed Date: 01 December 2014
70 years old

Director
WILD, Katherine Mary
Appointed Date: 01 December 2014
64 years old

Resigned Directors

Secretary
HARDING, Sarah Joanne
Resigned: 01 December 2014
Appointed Date: 31 March 2008

Secretary
SCR SECRETARIES LIMITED
Resigned: 31 March 2008
Appointed Date: 06 March 2008

Director
HARDING, Sarah Joanne
Resigned: 01 December 2014
Appointed Date: 31 March 2008
50 years old

Director
HOBART, Una-Mary Diana
Resigned: 27 September 2011
Appointed Date: 31 March 2008
72 years old

Director
HOLLOWAY, Paul Anthony
Resigned: 31 March 2008
Appointed Date: 06 March 2008
82 years old

Director
HORSLEY, James
Resigned: 01 December 2014
Appointed Date: 31 March 2008
71 years old

Persons With Significant Control

Wild Card Public Relations Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARKER HOBART LIMITED Events

14 Mar 2017
Confirmation statement made on 6 March 2017 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
04 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 10

18 May 2015
Total exemption small company accounts made up to 31 December 2014
14 May 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 10

...
... and 61 more events
07 Apr 2008
Ad 02/04/08\gbp si 5@1=5\gbp ic 1/6\
07 Apr 2008
Director appointed una-mary diana hobart
07 Apr 2008
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

03 Apr 2008
Registered office changed on 03/04/2008 from 1 bedford row london WC1R 4BZ
06 Mar 2008
Incorporation

PARKER HOBART LIMITED Charges

11 December 2012
Debenture
Delivered: 19 December 2012
Status: Satisfied on 4 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…