Company NameKIER Parkman GB Limited
Company StatusDissolved
Company Number02359925
CategoryPrivate Limited Company
Incorporation Date10 March 1989(35 years, 1 month ago)
Dissolution Date3 October 2023 (6 months, 3 weeks ago)
Previous Names5

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameBasil Christopher Mendonca
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2021(31 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 03 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameJaime Foong Yi Tham
Date of BirthMarch 1977 (Born 47 years ago)
NationalityMalaysian
StatusClosed
Appointed24 September 2021(32 years, 6 months after company formation)
Appointment Duration2 years (closed 03 October 2023)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
Director NameMr Reginald Boyd
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years, 3 months after company formation)
Appointment Duration12 months (resigned 23 June 1992)
RoleChartered Engineer
Correspondence Address4 Elms Way
West Wittering
Chichester
West Sussex
PO20 8LS
Director NameMr George Nicholas Hindmarsh
Date of BirthAugust 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years, 3 months after company formation)
Appointment Duration12 months (resigned 23 June 1992)
RoleConsulting Engineer
Correspondence Address9 Hill Close
Ness
South Wirral
Merseyside
L64 4ED
Director NameWilliam Robert George Eakin
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years, 3 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 1996)
RoleConsulting Engineer
Correspondence AddressStainton Firs Tower Road North
Heswall
Wirral
Merseyside
L60 6RS
Director NameJohn Handley
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 March 2003)
RoleChartered Engineer
Correspondence AddressBrook Cottage
Brinsea Batch, Congresbury
Bristol
BS49 5JP
Secretary NameMr Richard Alec Preece
NationalityBritish
StatusResigned
Appointed28 June 1991(2 years, 3 months after company formation)
Appointment Duration13 years, 5 months (resigned 08 December 2004)
RoleCompany Director
Correspondence Address3 Moorings Close
Parkgate
South Wirral
CH64 6TL
Wales
Director NameRoy Farran
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(2 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 September 1992)
RoleConsulting Engineer
Correspondence AddressThe Banks
Ashurst
Tunbridge Wells
Kent
TN3 9TE
Director NameAlan Edward Greenough
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1992(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1996)
RoleSolicitor
Correspondence Address14 Caledon Road
Beaconsfield
Buckinghamshire
HP9 2BX
Director NameMr Peter Robert Howell
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(6 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 September 1998)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
Babylon Lane Lower Kingswood
Tadworth
Surrey
KT20 6XA
Director NameMr David William Ogden
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1996(7 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 November 1998)
RoleChartered Engineer
Correspondence Address16 Elm Drive
Greasby
Wirral
Merseyside
CH49 3NP
Wales
Director NameMr Ian Howard Howitt
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(7 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spinney Mill Lane
Rainhill
Prescot
Merseyside
L35 6NG
Director NameRichard Jeremy Archer
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 September 1998(9 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 01 December 2003)
RoleChartered Accountant
Correspondence AddressUpper St. Dennis Farm
Honington
Shipston On Stour
Warwickshire
CV36 5EL
Director NameMr Robert Graham Kilner
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(9 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 30 September 2005)
RoleChartered Engineer
Correspondence Address11 The Limes
Culcheth
Warrington
Cheshire
WA3 4HE
Director NameMr John Roger Jones
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(9 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 October 2006)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence Address27 Suncliffe Drive
Kenilworth
Warwickshire
CV8 1FH
Director NameIan Parker
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(13 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 2003)
RoleChartered Engineer
Correspondence AddressSmithy Cottage
Smithy Lane
Mouldsworth
Cheshire
CH3 8AR
Wales
Director NameMr Christopher John Ellis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(13 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 December 2005)
RoleHR Director
Correspondence Address5 Alderdale Drive
High Lane
Stockport
Cheshire
SK6 8BX
Director NameMr Richard Harry Cuthbert
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(13 years, 1 month after company formation)
Appointment Duration9 years, 5 months (resigned 05 October 2011)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressSaxons Meath Green Lane
Horley
Surrey
RH6 8JA
Director NameMr Richard James Coackley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(13 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2005)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressThe Laurels 71tarvin Road
Littleton
Cheser
Cheshire
CH3 7DD
Wales
Director NameMr Francis John Nicholson
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2002(13 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 July 2004)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHillside House
Bowling Alley, Crondall
Farnham
Surrey
GU10 5RL
Secretary NameMs Amanda Jane Emilia Massie
NationalityBritish
StatusResigned
Appointed18 October 2004(15 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameMiss Kelly Lee
NationalityBritish
StatusResigned
Appointed23 July 2009(20 years, 4 months after company formation)
Appointment Duration1 year (resigned 30 July 2010)
RoleDeputy Company Secretary
Correspondence Address6 Friars Stile Place
Richmond
Surrey
TW10 6NL
Secretary NameMr Carl Sjogren
StatusResigned
Appointed30 July 2010(21 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 November 2011)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Paul David England
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2010(21 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Rodney Hewer Harris
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2011(22 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 25 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameChristine Ann Shaw
StatusResigned
Appointed17 June 2011(22 years, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 May 2012)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMs Amanda Jane Emilia Massie
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(22 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 March 2013)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Secretary NameNicky Cobden
StatusResigned
Appointed02 May 2012(23 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 29 August 2013)
RoleCompany Director
Correspondence AddressExport House Cawsey Way
Woking
Surrey
GU21 6QX
Director NameMr Anoop Kang
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(26 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 21 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMrs Bethan Anne Elizabeth Melges
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2016(26 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 09 September 2019)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Thomas Lee Foreman
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2016(27 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 26 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NameMr Simon David Martle
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2018(29 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTempsford Hall Tempsford Hall
Sandy
Bedfordshire
SG19 2BD
Director NamePhilip Higgins
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2019(30 years, 6 months after company formation)
Appointment Duration2 years (resigned 24 September 2021)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP

Contact

Websitewww.mouchel.com
Telephone0845 5046845
Telephone regionUnknown

Location

Registered Address2nd Floor Optimum House
Clippers Quay
Salford
M50 3XP
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryFull
Accounts Year End31 July

Charges

12 July 2000Delivered on: 21 July 2000
Satisfied on: 31 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage debenture made between parkman group limited,parkman limited,parkman group professional services limited and parkman property management limited (collectively the "charging subsidiaries") and the royal bank of scotland PLC
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 July 2000Delivered on: 17 July 2000
Satisfied on: 12 October 2001
Persons entitled: Gresham Trust P.L.C. as Trustee for Itself and the Holders of the Loan Notes from Time to Time

Classification: Fixed and floating charge debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the guarantee and/or the debenture to the holders of the loan notesissued pursuant to the loan note instrument (as defined therein).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
24 May 2000Delivered on: 2 June 2000
Satisfied on: 31 May 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a letter dated 24TH may 2000.
Particulars: Please refer to form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
17 October 1995Delivered on: 24 October 1995
Satisfied on: 11 July 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
13 August 1990Delivered on: 28 December 1990
Satisfied on: 17 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 102, south quay wapping dock liverpool L1 merseyside title no: MS28 9887. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 November 1989Delivered on: 17 November 1989
Satisfied on: 17 October 1997
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
19 June 2020Full accounts made up to 31 July 2019 (18 pages)
29 April 2020Change of details for Kier Dormant Holdings Limited as a person with significant control on 17 April 2020 (2 pages)
17 April 2020Registered office address changed from Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD United Kingdom to 81 Fountain Street Manchester M2 2EE on 17 April 2020 (1 page)
13 December 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
13 December 2019Statement of company's objects (2 pages)
11 December 2019Termination of appointment of Simon David Martle as a director on 31 October 2019 (1 page)
17 September 2019Appointment of Philip Higgins as a director on 9 September 2019 (2 pages)
16 September 2019Termination of appointment of Bethan Anne Elizabeth Melges as a director on 9 September 2019 (1 page)
12 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
1 May 2019Director's details changed for Mrs Bethan Anne Elizabeth Melges on 18 April 2019 (2 pages)
3 April 2019Full accounts made up to 31 July 2018 (19 pages)
2 November 2018Appointment of Mr Simon David Martle as a director on 26 October 2018 (2 pages)
1 November 2018Termination of appointment of Thomas Lee Foreman as a director on 26 October 2018 (1 page)
16 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
16 July 2018Cessation of Mouchel Dormant Holdings Limited as a person with significant control on 6 April 2016 (1 page)
4 May 2018Full accounts made up to 31 July 2017 (14 pages)
3 August 2017Notification of Mouchel Dormant Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Mouchel Dormant Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
20 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
20 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
13 July 2017Notification of Kier Dormant Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
13 July 2017Notification of Kier Dormant Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
28 March 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
28 March 2017Accounts for a dormant company made up to 31 July 2016 (6 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
6 January 2017Director's details changed for Mrs Bethan Melges on 8 December 2016 (2 pages)
22 December 2016Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages)
22 December 2016Appointment of Mr Thomas Lee Foreman as a director on 21 December 2016 (2 pages)
22 December 2016Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page)
22 December 2016Termination of appointment of Anoop Kang as a director on 21 December 2016 (1 page)
1 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
1 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-01
(3 pages)
18 October 2016Termination of appointment of Jeremy Francis Wray as a director on 12 October 2016 (1 page)
18 October 2016Termination of appointment of Jeremy Francis Wray as a director on 12 October 2016 (1 page)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,333,265
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,333,265
(4 pages)
1 March 2016Termination of appointment of Giles Stewart Pearson as a director on 26 February 2016 (1 page)
1 March 2016Termination of appointment of Giles Stewart Pearson as a director on 26 February 2016 (1 page)
1 March 2016Appointment of Mr Anoop Kang as a director on 26 February 2016 (2 pages)
1 March 2016Appointment of Mrs Bethan Melges as a director on 26 February 2016 (2 pages)
1 March 2016Appointment of Mr Anoop Kang as a director on 26 February 2016 (2 pages)
1 March 2016Appointment of Mrs Bethan Melges as a director on 26 February 2016 (2 pages)
25 February 2016Accounts for a dormant company made up to 31 July 2015 (1 page)
25 February 2016Accounts for a dormant company made up to 31 July 2015 (1 page)
16 October 2015Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page)
16 October 2015Registered office address changed from Export House Cawsey Way Woking Surrey GU21 6QX to Tempsford Hall Tempsford Hall Sandy Bedfordshire SG19 2BD on 16 October 2015 (1 page)
23 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,333,265
(4 pages)
23 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,333,265
(4 pages)
19 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
19 June 2015Termination of appointment of Paul Adrian Rayner as a director on 8 June 2015 (1 page)
11 May 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
11 May 2015Accounts for a dormant company made up to 31 July 2014 (1 page)
8 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,333,265
(4 pages)
8 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1,333,265
(4 pages)
5 January 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
5 January 2014Accounts for a dormant company made up to 31 July 2013 (1 page)
5 October 2013Termination of appointment of Nicky Cobden as a secretary (1 page)
5 October 2013Termination of appointment of Nicky Cobden as a secretary (1 page)
9 August 2013Termination of appointment of Paul England as a director (1 page)
9 August 2013Appointment of Mr Giles Stewart Pearson as a director (2 pages)
9 August 2013Termination of appointment of Paul England as a director (1 page)
9 August 2013Appointment of Mr Giles Stewart Pearson as a director (2 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
3 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(4 pages)
15 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
15 March 2013Termination of appointment of Amanda Massie as a director (1 page)
15 March 2013Termination of appointment of Amanda Massie as a secretary (1 page)
15 March 2013Termination of appointment of Amanda Massie as a director (1 page)
1 February 2013Appointment of Mr Paul Adrian Rayner as a director (2 pages)
1 February 2013Appointment of Mr Paul Adrian Rayner as a director (2 pages)
29 January 2013Termination of appointment of Rodney Harris as a director (1 page)
29 January 2013Termination of appointment of Rodney Harris as a director (1 page)
11 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
11 January 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
5 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
5 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
22 May 2012Appointment of Nicky Cobden as a secretary (1 page)
22 May 2012Appointment of Nicky Cobden as a secretary (1 page)
22 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
22 May 2012Termination of appointment of Christine Shaw as a secretary (1 page)
16 January 2012Termination of appointment of Richard Cuthbert as a director (1 page)
16 January 2012Termination of appointment of Richard Cuthbert as a director (1 page)
19 December 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
19 December 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
11 November 2011Termination of appointment of Carl Sjogren as a secretary (1 page)
11 November 2011Termination of appointment of Carl Sjogren as a secretary (1 page)
21 October 2011Appointment of Mr Richard Harry Cuthbert as a director (1 page)
21 October 2011Appointment of Mr Richard Harry Cuthbert as a director (1 page)
10 October 2011Appointment of Miss Amanda Jane Emilia Massie as a director (2 pages)
10 October 2011Appointment of Miss Amanda Jane Emilia Massie as a director (2 pages)
10 October 2011Termination of appointment of Richard Cuthbert as a director (1 page)
10 October 2011Director's details changed for Mr Jeremy Francis Wray on 10 October 2011 (2 pages)
10 October 2011Director's details changed for Mr Jeremy Francis Wray on 10 October 2011 (2 pages)
10 October 2011Secretary's details changed for Miss Amanda Jane Emilia Massie on 10 October 2011 (1 page)
10 October 2011Secretary's details changed for Miss Amanda Jane Emilia Massie on 10 October 2011 (1 page)
10 October 2011Termination of appointment of Richard Cuthbert as a director (1 page)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
6 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
22 June 2011Termination of appointment of David Tilston as a director (1 page)
22 June 2011Termination of appointment of David Tilston as a director (1 page)
22 June 2011Appointment of Christine Ann Shaw as a secretary (1 page)
22 June 2011Appointment of Christine Ann Shaw as a secretary (1 page)
22 June 2011Appointment of Mr Rodney Hewer Harris as a director (2 pages)
22 June 2011Appointment of Mr Rodney Hewer Harris as a director (2 pages)
3 February 2011Appointment of Mr David Tilston as a director (2 pages)
3 February 2011Appointment of Mr David Tilston as a director (2 pages)
4 November 2010Appointment of Mr Paul David England as a director (2 pages)
4 November 2010Appointment of Mr Paul David England as a director (2 pages)
3 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
3 September 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
16 August 2010Appointment of Mr Carl Sjogren as a secretary (1 page)
16 August 2010Appointment of Mr Carl Sjogren as a secretary (1 page)
16 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
16 August 2010Termination of appointment of Kelly Lee as a secretary (1 page)
8 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 July 2009Return made up to 28/06/09; full list of members (3 pages)
24 July 2009Return made up to 28/06/09; full list of members (3 pages)
23 July 2009Secretary appointed miss kelly lee (1 page)
23 July 2009Secretary appointed miss kelly lee (1 page)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
10 March 2009Registered office changed on 10/03/2009 from west hall parvis road west byfleet surrey KT14 6EZ (1 page)
10 March 2009Registered office changed on 10/03/2009 from west hall parvis road west byfleet surrey KT14 6EZ (1 page)
7 July 2008Return made up to 28/06/08; full list of members (3 pages)
7 July 2008Return made up to 28/06/08; full list of members (3 pages)
7 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
7 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
29 June 2007Return made up to 28/06/07; full list of members (3 pages)
29 June 2007Return made up to 28/06/07; full list of members (3 pages)
22 February 2007Director resigned (1 page)
22 February 2007Director resigned (1 page)
21 February 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
21 February 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
8 August 2006Secretary's particulars changed (1 page)
8 August 2006Secretary's particulars changed (1 page)
25 July 2006Return made up to 28/06/06; full list of members (6 pages)
25 July 2006Return made up to 28/06/06; full list of members (6 pages)
31 May 2006Declaration of satisfaction of mortgage/charge (1 page)
31 May 2006Declaration of satisfaction of mortgage/charge (1 page)
31 May 2006Declaration of satisfaction of mortgage/charge (1 page)
31 May 2006Declaration of satisfaction of mortgage/charge (1 page)
26 May 2006Director's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
15 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
15 May 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
8 February 2006Director resigned (1 page)
8 February 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
12 January 2006Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
17 October 2005Director resigned (1 page)
8 July 2005Return made up to 28/06/05; full list of members (10 pages)
8 July 2005Return made up to 28/06/05; full list of members (10 pages)
7 June 2005Full accounts made up to 31 July 2004 (21 pages)
7 June 2005Full accounts made up to 31 July 2004 (21 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004New secretary appointed (2 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004New secretary appointed (2 pages)
28 September 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
28 September 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 July 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 July 2004Director resigned (1 page)
15 January 2004Full accounts made up to 31 March 2003 (25 pages)
15 January 2004Full accounts made up to 31 March 2003 (25 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
21 October 2003Registered office changed on 21/10/03 from: knights house 2 parade sutton coldfield west midlands B72 1PH (1 page)
21 October 2003Registered office changed on 21/10/03 from: knights house 2 parade sutton coldfield west midlands B72 1PH (1 page)
20 October 2003Director resigned (1 page)
20 October 2003Director resigned (1 page)
16 October 2003Company name changed parkman LIMITED\certificate issued on 16/10/03 (2 pages)
16 October 2003Company name changed parkman LIMITED\certificate issued on 16/10/03 (2 pages)
16 July 2003Return made up to 28/06/03; full list of members (11 pages)
16 July 2003Return made up to 28/06/03; full list of members (11 pages)
5 July 2003Director's particulars changed (1 page)
5 July 2003Director's particulars changed (1 page)
22 May 2003Director resigned (1 page)
22 May 2003Director resigned (1 page)
24 December 2002New director appointed (2 pages)
24 December 2002New director appointed (2 pages)
8 December 2002Full accounts made up to 31 March 2002 (22 pages)
8 December 2002Full accounts made up to 31 March 2002 (22 pages)
11 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
11 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002Return made up to 28/06/02; full list of members (10 pages)
18 July 2002Return made up to 28/06/02; full list of members (10 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
13 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (3 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (3 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
2 June 2002New director appointed (2 pages)
29 November 2001Director's particulars changed (1 page)
29 November 2001Director's particulars changed (1 page)
12 October 2001Declaration of satisfaction of mortgage/charge (1 page)
12 October 2001Declaration of satisfaction of mortgage/charge (1 page)
28 September 2001Registered office changed on 28/09/01 from: cunard building liverpool merseyside L3 1ES (1 page)
28 September 2001Registered office changed on 28/09/01 from: cunard building liverpool merseyside L3 1ES (1 page)
23 July 2001Return made up to 28/06/01; full list of members (10 pages)
23 July 2001Return made up to 28/06/01; full list of members (10 pages)
3 July 2001Full accounts made up to 31 March 2001 (17 pages)
3 July 2001Full accounts made up to 31 March 2001 (17 pages)
14 April 2001Auditor's resignation (1 page)
14 April 2001Auditor's resignation (1 page)
2 April 2001Company name changed parkman group LIMITED\certificate issued on 02/04/01 (2 pages)
2 April 2001Company name changed parkman group LIMITED\certificate issued on 02/04/01 (2 pages)
21 July 2000Full group accounts made up to 31 March 2000 (28 pages)
21 July 2000Particulars of mortgage/charge (11 pages)
21 July 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(20 pages)
21 July 2000Particulars of mortgage/charge (11 pages)
21 July 2000Return made up to 28/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/07/00
(20 pages)
21 July 2000Full group accounts made up to 31 March 2000 (28 pages)
18 July 2000Declaration of assistance for shares acquisition (5 pages)
18 July 2000Declaration of assistance for shares acquisition (5 pages)
18 July 2000Declaration of assistance for shares acquisition (5 pages)
18 July 2000Declaration of assistance for shares acquisition (5 pages)
18 July 2000Declaration of assistance for shares acquisition (5 pages)
18 July 2000Declaration of assistance for shares acquisition (5 pages)
18 July 2000Declaration of assistance for shares acquisition (5 pages)
18 July 2000Declaration of assistance for shares acquisition (5 pages)
17 July 2000Particulars of mortgage/charge (15 pages)
17 July 2000Particulars of mortgage/charge (15 pages)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2000Certificate of re-registration from Public Limited Company to Private (1 page)
3 July 2000Application for reregistration from PLC to private (1 page)
3 July 2000Certificate of re-registration from Public Limited Company to Private (1 page)
3 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 2000Re-registration of Memorandum and Articles (39 pages)
3 July 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 July 2000Re-registration of Memorandum and Articles (39 pages)
3 July 2000Application for reregistration from PLC to private (1 page)
2 June 2000Particulars of mortgage/charge (8 pages)
2 June 2000Particulars of mortgage/charge (8 pages)
20 December 1999New director appointed (2 pages)
20 December 1999New director appointed (2 pages)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
23 November 1999£ ic 1414828/1333265 29/10/99 £ sr 81563@1=81563 (1 page)
23 November 1999£ ic 1414828/1333265 29/10/99 £ sr 81563@1=81563 (1 page)
21 July 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(35 pages)
21 July 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(35 pages)
20 July 1999Auditor's report (1 page)
20 July 1999Balance Sheet (1 page)
20 July 1999Re-registration of Memorandum and Articles (39 pages)
20 July 1999Balance Sheet (1 page)
20 July 1999Auditor's report (1 page)
20 July 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
20 July 1999Certificate of re-registration from Private to Public Limited Company (1 page)
20 July 1999Application for reregistration from private to PLC (1 page)
20 July 1999Application for reregistration from private to PLC (1 page)
20 July 1999Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
20 July 1999Auditor's statement (1 page)
20 July 1999Certificate of re-registration from Private to Public Limited Company (1 page)
20 July 1999Declaration on reregistration from private to PLC (1 page)
20 July 1999Declaration on reregistration from private to PLC (1 page)
20 July 1999Auditor's statement (1 page)
20 July 1999Re-registration of Memorandum and Articles (39 pages)
12 July 1999Full group accounts made up to 31 March 1999 (27 pages)
12 July 1999Full group accounts made up to 31 March 1999 (27 pages)
16 May 1999£ ic 1659511/1577950 30/04/99 £ sr 81561@1=81561 (1 page)
16 May 1999£ ic 1659511/1577950 30/04/99 £ sr 81561@1=81561 (1 page)
4 May 1999New director appointed (2 pages)
4 May 1999New director appointed (2 pages)
3 April 1999Memorandum and Articles of Association (41 pages)
3 April 1999Memorandum and Articles of Association (41 pages)
3 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 April 1999Auditor's resignation (1 page)
2 April 1999Auditor's resignation (1 page)
21 December 1998Full group accounts made up to 31 March 1998 (26 pages)
21 December 1998Full group accounts made up to 31 March 1998 (26 pages)
26 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
23 November 1998Director resigned (1 page)
18 November 1998£ sr 81561@1 30/04/98 (1 page)
18 November 1998£ sr 81561@1 30/04/98 (1 page)
14 September 1998New director appointed (2 pages)
14 September 1998New director appointed (2 pages)
30 July 1998£ sr 81561@1 30/04/98 (1 page)
30 July 1998£ sr 81561@1 30/04/98 (1 page)
20 July 1998Return made up to 28/06/98; change of members (23 pages)
20 July 1998Return made up to 28/06/98; change of members (23 pages)
5 June 1998Conve 24/04/98 (1 page)
5 June 1998Conve 24/04/98 (1 page)
27 November 1997Full group accounts made up to 31 March 1997 (27 pages)
27 November 1997Full group accounts made up to 31 March 1997 (27 pages)
12 November 1997Conve 24/10/97 (1 page)
12 November 1997Conve 24/10/97 (1 page)
17 October 1997Declaration of satisfaction of mortgage/charge (1 page)
17 October 1997Declaration of satisfaction of mortgage/charge (1 page)
17 October 1997Declaration of satisfaction of mortgage/charge (1 page)
17 October 1997Declaration of satisfaction of mortgage/charge (1 page)
21 July 1997Return made up to 28/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 1997Return made up to 28/06/97; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 January 1997Director resigned (1 page)
31 January 1997New director appointed (2 pages)
31 January 1997New director appointed (2 pages)
31 January 1997Director resigned (1 page)
29 November 1996£ ic 1669091/1659511 25/11/96 £ sr 9580@1=9580 (1 page)
29 November 1996£ ic 1669091/1659511 25/11/96 £ sr 9580@1=9580 (1 page)
25 October 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
25 October 1996Accounting reference date extended from 30/09/96 to 31/03/97 (1 page)
18 July 1996Conve 02/07/96 (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996Conve 02/07/96 (1 page)
17 July 1996Full group accounts made up to 30 September 1995 (24 pages)
17 July 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(21 pages)
17 July 1996Return made up to 28/06/96; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(21 pages)
17 July 1996Full group accounts made up to 30 September 1995 (24 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
10 July 1996Memorandum and Articles of Association (46 pages)
10 July 1996Memorandum and Articles of Association (46 pages)
10 July 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
3 July 1996New director appointed (2 pages)
3 July 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (2 pages)
1 February 1996New director appointed (3 pages)
1 February 1996New director appointed (3 pages)
7 November 1995£ ic 1674791/1669091 27/10/95 £ sr 5700@1=5700 (1 page)
7 November 1995£ ic 1674791/1669091 27/10/95 £ sr 5700@1=5700 (1 page)
24 October 1995Particulars of mortgage/charge (4 pages)
24 October 1995Particulars of mortgage/charge (4 pages)
1 August 1995£ ic 1680491/1674791 21/07/95 £ sr 5700@1=5700 (1 page)
1 August 1995£ ic 1680491/1674791 21/07/95 £ sr 5700@1=5700 (1 page)
26 July 1995Full accounts made up to 30 September 1994 (24 pages)
26 July 1995Full accounts made up to 30 September 1994 (24 pages)
25 July 1995Ad 30/06/95--------- £ si 93457@1=93457 £ ic 1587034/1680491 (2 pages)
25 July 1995Ad 30/06/95--------- £ si 93457@1=93457 £ ic 1587034/1680491 (2 pages)
20 July 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
20 July 1995Return made up to 28/06/95; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
15 June 1995£ ic 1596250/1593670 10/05/95 £ sr 2580@1=2580 (1 page)
15 June 1995£ ic 1596250/1593670 10/05/95 £ sr 2580@1=2580 (1 page)
19 April 1995£ ic 1602250/1596250 06/04/95 £ sr 6000@1=6000 (1 page)
19 April 1995£ ic 1602250/1596250 06/04/95 £ sr 6000@1=6000 (1 page)
28 December 1990Particulars of mortgage/charge (7 pages)
28 December 1990Particulars of mortgage/charge (7 pages)
17 November 1989Particulars of mortgage/charge (3 pages)
17 November 1989Particulars of mortgage/charge (3 pages)
3 August 1989Company name changed parkman LIMITED\certificate issued on 04/08/89 (2 pages)
3 August 1989Company name changed parkman LIMITED\certificate issued on 04/08/89 (2 pages)
4 May 1989Company name changed listhit LIMITED\certificate issued on 05/05/89 (2 pages)
4 May 1989Company name changed listhit LIMITED\certificate issued on 05/05/89 (2 pages)
10 March 1989Incorporation (9 pages)
10 March 1989Incorporation (9 pages)
10 March 1989Certificate of incorporation (1 page)
10 March 1989Certificate of incorporation (1 page)