A & D PARKINSON LIMITED
GREAT ECCLESTON

Hellopages » Lancashire » Wyre » PR3 0ZB
Company number 04376453
Status Active
Incorporation Date 19 February 2002
Company Type Private Limited Company
Address ALMERA, THE SQUARE, GREAT ECCLESTON, LANCASHIRE, PR3 0ZB
Home Country United Kingdom
Nature of Business 47220 - Retail sale of meat and meat products in specialised stores
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 19 February 2017 with updates; Register inspection address has been changed from C/O Rfm Fylde Limited Ccw Limited 295/297 Church Street Blackpool Lancashire FY1 3PJ England to C/O Rfm Fylde Limited Ccw Ltd 295/297 Church Street Blackpool FY1 3PJ; Register inspection address has been changed from C/O Rfm Fylde Limited 295/297 Church Street Blackpool FY1 3PJ England to C/O Rfm Fylde Limited Ccw Limited 295/297 Church Street Blackpool Lancashire FY1 3PJ. The most likely internet sites of A & D PARKINSON LIMITED are www.adparkinson.co.uk, and www.a-d-parkinson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. A D Parkinson Limited is a Private Limited Company. The company registration number is 04376453. A D Parkinson Limited has been working since 19 February 2002. The present status of the company is Active. The registered address of A D Parkinson Limited is Almera The Square Great Eccleston Lancashire Pr3 0zb. . COOPER, Leonie Elizabeth is a Director of the company. MARRIOTT, Michael Joseph is a Director of the company. Secretary WRIGHT, Emma has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PARKINSON, Andrew has been resigned. Director PARKINSON, Deana Mary has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Retail sale of meat and meat products in specialised stores".


Current Directors

Director
COOPER, Leonie Elizabeth
Appointed Date: 24 June 2016
43 years old

Director
MARRIOTT, Michael Joseph
Appointed Date: 17 February 2017
44 years old

Resigned Directors

Secretary
WRIGHT, Emma
Resigned: 24 June 2016
Appointed Date: 19 February 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002

Director
PARKINSON, Andrew
Resigned: 24 June 2016
Appointed Date: 19 February 2002
67 years old

Director
PARKINSON, Deana Mary
Resigned: 24 June 2016
Appointed Date: 19 February 2002
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 19 February 2002
Appointed Date: 19 February 2002

Persons With Significant Control

Miss Leonie Elizabeth Cooper
Notified on: 24 June 2016
43 years old
Nature of control: Ownership of shares – 75% or more

A & D PARKINSON LIMITED Events

08 Mar 2017
Confirmation statement made on 19 February 2017 with updates
08 Mar 2017
Register inspection address has been changed from C/O Rfm Fylde Limited Ccw Limited 295/297 Church Street Blackpool Lancashire FY1 3PJ England to C/O Rfm Fylde Limited Ccw Ltd 295/297 Church Street Blackpool FY1 3PJ
08 Mar 2017
Register inspection address has been changed from C/O Rfm Fylde Limited 295/297 Church Street Blackpool FY1 3PJ England to C/O Rfm Fylde Limited Ccw Limited 295/297 Church Street Blackpool Lancashire FY1 3PJ
08 Mar 2017
Register inspection address has been changed from C/O Rfm Fylde Limited 295/297 Church Street Blackpool FY1 3PJ England to C/O Rfm Fylde Limited 295/297 Church Street Blackpool FY1 3PJ
08 Mar 2017
Register inspection address has been changed from C/O Rfm Fylde Limited Ccw Ltd 295/297 Church Street Blackpool Lancashire FY1 3PJ England to C/O Rfm Fylde Limited 295/297 Church Street Blackpool FY1 3PJ
...
... and 43 more events
22 Feb 2002
New director appointed
22 Feb 2002
New director appointed
19 Feb 2002
Director resigned
19 Feb 2002
Secretary resigned
19 Feb 2002
Incorporation