PARK.COM LIMITED
MERSEYSIDE SPUDDLES LIMITED BEE & CEE FOODS LIMITED

Hellopages » Merseyside » Wirral » CH41 7ED

Company number 01429063
Status Active
Incorporation Date 13 June 1979
Company Type Private Limited Company
Address VALLEY ROAD, BIRKENHEAD, MERSEYSIDE, CH41 7ED
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 2 October 2016 with updates; Termination of appointment of Peter Robert Johnson as a director on 3 June 2016. The most likely internet sites of PARK.COM LIMITED are www.parkcom.co.uk, and www.park-com.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Brunswick Rail Station is 3.9 miles; to Port Sunlight Rail Station is 4.8 miles; to Edge Hill Rail Station is 4.9 miles; to Formby Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Park Com Limited is a Private Limited Company. The company registration number is 01429063. Park Com Limited has been working since 13 June 1979. The present status of the company is Active. The registered address of Park Com Limited is Valley Road Birkenhead Merseyside Ch41 7ed. . PARK GROUP SECRETARIES LTD is a Secretary of the company. HOUGHTON, Christopher is a Director of the company. Director ALEXANDER, Neil has been resigned. Director FINCH, Clifford Buckley has been resigned. Director HUGHES, Richard John has been resigned. Director JOHNSON, Peter Robert has been resigned. Director JOHNSON, Peter Robert has been resigned. Director KERR, Alastair Gibson has been resigned. Director RIDGE, Brian Thompson has been resigned. Director WILLIAMSON, Alan Richard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PARK GROUP SECRETARIES LTD

Director
HOUGHTON, Christopher
Appointed Date: 11 September 2001
66 years old

Resigned Directors

Director
ALEXANDER, Neil
Resigned: 25 September 2001
84 years old

Director
FINCH, Clifford Buckley
Resigned: 31 October 1997
85 years old

Director
HUGHES, Richard John
Resigned: 30 September 1998
79 years old

Director
JOHNSON, Peter Robert
Resigned: 03 June 2016
Appointed Date: 22 September 2000
85 years old

Director
JOHNSON, Peter Robert
Resigned: 30 October 1998
85 years old

Director
KERR, Alastair Gibson
Resigned: 22 September 2000
Appointed Date: 27 October 1997
75 years old

Director
RIDGE, Brian Thompson
Resigned: 17 November 1993
86 years old

Director
WILLIAMSON, Alan Richard
Resigned: 31 January 1999
89 years old

PARK.COM LIMITED Events

06 Jan 2017
Accounts for a dormant company made up to 31 March 2016
12 Oct 2016
Confirmation statement made on 2 October 2016 with updates
08 Jun 2016
Termination of appointment of Peter Robert Johnson as a director on 3 June 2016
30 Dec 2015
Accounts for a dormant company made up to 31 March 2015
05 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000

...
... and 85 more events
08 Jul 1987
New director appointed

29 Apr 1987
Director resigned

29 Apr 1987
Secretary resigned;new secretary appointed

27 Dec 1986
Full accounts made up to 31 March 1986

27 Dec 1986
Return made up to 29/09/86; full list of members

PARK.COM LIMITED Charges

4 June 1982
Debenture
Delivered: 9 June 1982
Status: Satisfied on 21 February 1991
Persons entitled: Park Hamper Company Limited
Description: Undertaking and all property present and future including…
16 November 1981
Mortgage debenture
Delivered: 25 November 1981
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge on undertaking and all property…
15 December 1980
Charge
Delivered: 22 December 1980
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Floating charge on. Undertaking and all property and assets…