SIR LINDSAY PARKINSON & CO. LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5LS

Company number 00329741
Status Active
Incorporation Date 14 July 1937
Company Type Private Limited Company
Address 31 HILL STREET, LONDON, W1J 5LS
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Confirmation statement made on 14 September 2016 with updates; Current accounting period shortened from 31 March 2016 to 31 December 2015. The most likely internet sites of SIR LINDSAY PARKINSON & CO. LIMITED are www.sirlindsayparkinsonco.co.uk, and www.sir-lindsay-parkinson-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and three months. Sir Lindsay Parkinson Co Limited is a Private Limited Company. The company registration number is 00329741. Sir Lindsay Parkinson Co Limited has been working since 14 July 1937. The present status of the company is Active. The registered address of Sir Lindsay Parkinson Co Limited is 31 Hill Street London W1j 5ls. . FORSTERS SECRETARIES LIMITED is a Secretary of the company. NI, Songhua is a Director of the company. RUAYRUNGRUANG, Chanchai, Dr is a Director of the company. RUAYRUNGRUANG, Woraphanit is a Director of the company. Secretary COOK, Kenneth Alan has been resigned. Secretary DUNGWORTH, Alison Sara has been resigned. Secretary KEANEY, Dale Christian has been resigned. Secretary LAWRENCE, James Wyndham Stuart has been resigned. Secretary OSBORNE, Ian has been resigned. Secretary REIGNWOOD INVESTMENTS UK LIMITED has been resigned. Director BROKE, Michael Haviland Adlington has been resigned. Director BUTLER, Robin Elliott has been resigned. Director CARING, Richard Allan has been resigned. Director GEGEN BAUER, Willy Benedict has been resigned. Director HUGILL, William Nigel has been resigned. Director LAWRENCE, James Wyndham Stuart has been resigned. Director PHILLIPS, David has been resigned. Director SMALL, Julian David Stanley has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FORSTERS SECRETARIES LIMITED
Appointed Date: 22 October 2014

Director
NI, Songhua
Appointed Date: 26 September 2014
58 years old

Director
RUAYRUNGRUANG, Chanchai, Dr
Appointed Date: 26 September 2014
71 years old

Director
RUAYRUNGRUANG, Woraphanit
Appointed Date: 26 September 2014
35 years old

Resigned Directors

Secretary
COOK, Kenneth Alan
Resigned: 07 February 2005
Appointed Date: 05 September 2002

Secretary
DUNGWORTH, Alison Sara
Resigned: 14 August 2008
Appointed Date: 14 July 2006

Secretary
KEANEY, Dale Christian
Resigned: 26 September 2014
Appointed Date: 13 October 2008

Secretary
LAWRENCE, James Wyndham Stuart
Resigned: 18 July 2006
Appointed Date: 07 February 2005

Secretary
OSBORNE, Ian
Resigned: 05 September 2002

Secretary
REIGNWOOD INVESTMENTS UK LIMITED
Resigned: 22 October 2014
Appointed Date: 26 September 2014

Director
BROKE, Michael Haviland Adlington
Resigned: 01 April 1996
89 years old

Director
BUTLER, Robin Elliott
Resigned: 07 February 2005
66 years old

Director
CARING, Richard Allan
Resigned: 26 September 2014
Appointed Date: 07 February 2005
77 years old

Director
GEGEN BAUER, Willy Benedict
Resigned: 17 August 2000
87 years old

Director
HUGILL, William Nigel
Resigned: 07 February 2005
Appointed Date: 17 August 2000
67 years old

Director
LAWRENCE, James Wyndham Stuart
Resigned: 26 September 2014
Appointed Date: 07 February 2005
54 years old

Director
PHILLIPS, David
Resigned: 07 February 2005
65 years old

Director
SMALL, Julian David Stanley
Resigned: 26 September 2014
Appointed Date: 14 July 2006
64 years old

Persons With Significant Control

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

SIR LINDSAY PARKINSON & CO. LIMITED Events

07 Oct 2016
Accounts for a dormant company made up to 31 December 2015
15 Sep 2016
Confirmation statement made on 14 September 2016 with updates
11 Dec 2015
Current accounting period shortened from 31 March 2016 to 31 December 2015
08 Dec 2015
Accounts for a dormant company made up to 31 March 2015
23 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,148,600

...
... and 113 more events
22 Jun 1987
16/07/86 full list

01 Jul 1986
Accounts for a dormant company made up to 31 December 1985

18 Feb 1977
Memorandum and Articles of Association
21 May 1976
Particulars of mortgage/charge
13 Jul 1937
Certificate of incorporation

SIR LINDSAY PARKINSON & CO. LIMITED Charges

3 April 2003
An omnibus guarantee and set off agreement
Delivered: 9 April 2003
Status: Satisfied on 30 July 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of the account or…
17 May 1976
Equitable mortgage
Delivered: 21 May 1976
Status: Outstanding
Persons entitled: W Busfield Fairfield Nurseries (Baildon) Limited
Description: Land off west land bailden west yorkshire.
27 April 1956
Legal charge
Delivered: 1 May 1956
Status: Satisfied on 20 October 1994
Persons entitled: The Prudential Assurance Co LTD
Description: Part of 5 westminster bridge rd. George's hall westminster…