PARKINSON WRIGHT LIMITED
WORCESTER

Hellopages » Worcestershire » Worcester » WR1 1UN

Company number 06165701
Status Active
Incorporation Date 16 March 2007
Company Type Private Limited Company
Address HASWELL HOUSE, ST NICHOLAS STREET, WORCESTER, WORCESTERSHIRE, WR1 1UN
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 11 . The most likely internet sites of PARKINSON WRIGHT LIMITED are www.parkinsonwright.co.uk, and www.parkinson-wright.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Parkinson Wright Limited is a Private Limited Company. The company registration number is 06165701. Parkinson Wright Limited has been working since 16 March 2007. The present status of the company is Active. The registered address of Parkinson Wright Limited is Haswell House St Nicholas Street Worcester Worcestershire Wr1 1un. . REDFERN, Jeremy Francis is a Secretary of the company. ARRIDGE, Cyril Edward is a Director of the company. ARRIDGE, Helen is a Director of the company. GREEN, David Laurence is a Director of the company. GREEN, Josephine Anna is a Director of the company. HOUGHTON, David is a Director of the company. HOUGHTON, Linda is a Director of the company. LEWIS, Peter Stuart is a Director of the company. LEWIS, Susan is a Director of the company. NEWTON, Jean Rosalind is a Director of the company. REDFERN, Jeremy Francis is a Director of the company. REDFERN, Laure is a Director of the company. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Solicitors".


Current Directors

Secretary
REDFERN, Jeremy Francis
Appointed Date: 16 March 2007

Director
ARRIDGE, Cyril Edward
Appointed Date: 16 March 2007
64 years old

Director
ARRIDGE, Helen
Appointed Date: 19 July 2007
59 years old

Director
GREEN, David Laurence
Appointed Date: 19 July 2007
73 years old

Director
GREEN, Josephine Anna
Appointed Date: 19 July 2007
68 years old

Director
HOUGHTON, David
Appointed Date: 19 July 2007
73 years old

Director
HOUGHTON, Linda
Appointed Date: 19 July 2007
72 years old

Director
LEWIS, Peter Stuart
Appointed Date: 19 July 2007
66 years old

Director
LEWIS, Susan
Appointed Date: 19 July 2007
59 years old

Director
NEWTON, Jean Rosalind
Appointed Date: 19 July 2007
69 years old

Director
REDFERN, Jeremy Francis
Appointed Date: 16 March 2007
63 years old

Director
REDFERN, Laure
Appointed Date: 19 July 2007
61 years old

Resigned Directors

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 16 March 2007
Appointed Date: 16 March 2007

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 16 March 2007
Appointed Date: 16 March 2007

Persons With Significant Control

Mr Cyril Edward Arridge
Notified on: 6 April 2016
64 years old
Nature of control: Has significant influence or control

Mr David Houghton
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Peter Stuart Lewis Ba
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr David Laurence Green
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Jeremy Redfern
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

Ms Jean Rosalind Newton Llb
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

PARKINSON WRIGHT LIMITED Events

16 Mar 2017
Confirmation statement made on 16 March 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 March 2016
16 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 11

27 Aug 2015
Total exemption small company accounts made up to 31 March 2015
16 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 11

...
... and 38 more events
27 Mar 2007
New director appointed
27 Mar 2007
Secretary resigned
27 Mar 2007
Director resigned
27 Mar 2007
Registered office changed on 27/03/07 from: 31 corsham street london N1 6DR
16 Mar 2007
Incorporation