This company is commonly known as Parc (essex). The company was founded 27 years ago and was given the registration number 03372665. The firm's registered office is in BRAINTREE. You can find them at Great Notley Country Park, Great Notley, Braintree, Essex. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | PARC (ESSEX) |
---|---|---|
Company Number | : | 03372665 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 1997 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Great Notley Country Park, Great Notley, Braintree, Essex, CM77 7FS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30 Ennerdale Avenue, Great Notley, Braintree, England, CM77 7UE | Director | 13 August 2020 | Active |
Great Notley Country Park, Great Notley, Braintree, England, CM77 7FS | Director | 24 January 2019 | Active |
2 Dapifer Drive, Braintree, England, CM7 3LG | Director | 30 July 2018 | Active |
11 Nelson Villas Quex Road, Westgate On Sea, CT8 8BN | Secretary | 16 March 2004 | Active |
150 Galleywood Road, Great Baddow, Chelmsford, CM2 8DP | Secretary | 19 May 1997 | Active |
10 Ayletts, Broomfield, Chelmsford, CM1 7LE | Secretary | 18 June 1997 | Active |
6 Sparrow Close, Sible Hedingham, Halstead, England, CO9 3JU | Director | 01 November 2018 | Active |
45, Audley Road, Great Leighs, Chelmsford, CM3 1RS | Director | 18 June 1997 | Active |
25 Cut Hedge, Great Notley, Braintree, CM77 7QZ | Director | 07 July 2008 | Active |
25 Brunwin Road, Rayne, CM77 6BU | Director | 20 February 2002 | Active |
Dehaines, Great Sampford, Saffron Walden, CB10 2RS | Director | 12 January 2008 | Active |
29 Acorn Avenue, Braintree, England, CM7 2LP | Director | 01 November 2018 | Active |
Great Notley Country Park, Great Notley, Braintree, CM77 7FS | Director | 07 October 2013 | Active |
5 Cut Hedge, Great Notley, Braintree, CM77 7QZ | Director | 16 March 2004 | Active |
26 Ennerdale Avenue, Great Notley, Braintree, England, CM77 7UE | Director | 04 June 2020 | Active |
27 Audley Road, Great Leighs, Chelmsford, CM3 1RS | Director | 19 May 1997 | Active |
21 Church Green, Broomfield, Chelmsford, CM1 7BD | Director | 19 May 1997 | Active |
3 Hythe Close, Braintree, CM7 5TH | Director | 17 October 2006 | Active |
18, Farriers Way, Braintree, United Kingdom, CM77 7XJ | Director | 11 January 2011 | Active |
18 Farriers Way, Great Notley, Braintree, CM77 7XJ | Director | 16 May 2006 | Active |
21 Butlers Close, Chelmsford, CM1 7BE | Director | 25 July 1999 | Active |
68, Stanstrete Field, Great Notley, Braintree, United Kingdom, CM77 7WP | Director | 12 July 2011 | Active |
218 Chignal Road, Chelmsford, CM1 4SS | Director | 19 May 1997 | Active |
23 Hill View Road, Chelmsford, CM1 7RS | Director | 18 April 2001 | Active |
Great Notley Country Park, Great Notley, Braintree, CM77 7FS | Director | 13 March 2012 | Active |
Great Notley Country Park, Great Notley, Braintree, CM77 7FS | Director | 13 March 2012 | Active |
Kingswood, Wheelers Hill (East), Little Waltham, Chelmsford, United Kingdom, CM3 3LZ | Director | 09 October 2006 | Active |
8 Church Street, Coggeshall, Colchester, CO6 1TU | Director | 20 February 2002 | Active |
30 Heatley Way, Colchester, CO4 3UH | Director | 17 October 2006 | Active |
12, Farriers Way, Great Notley, Braintree, United Kingdom, CM77 7XJ | Director | 21 February 2006 | Active |
31, Henniker Gate, Chelmer Village, Chelmsford, United Kingdom, CM2 6QH | Director | 11 January 2011 | Active |
31 Henniker Gate, Chelmsford Village, Chelmsford, CM2 6QH | Director | 17 May 2005 | Active |
Great Notley Country Park, Great Notley, Braintree, CM77 7FS | Director | 07 October 2013 | Active |
29 Ragley Close, Great Notley, Braintree, CM77 7XP | Director | 20 February 2002 | Active |
68, Keeble Way, Braintree, United Kingdom, CM7 3JX | Director | 11 January 2011 | Active |
Mr Paul Timothy Day | ||
Notified on | : | 04 June 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1977 |
Nationality | : | English |
Country of residence | : | England |
Address | : | 26 Ennerdale Avenue, Great Notley, Braintree, England, CM77 7UE |
Nature of control | : |
|
Mrs Janet Perry | ||
Notified on | : | 17 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Thistley Green Road, Braintree, England, CM7 9SE |
Nature of control | : |
|
Mr Ashley Webb | ||
Notified on | : | 17 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 2 Dapifer Drive, Braintree, England, CM7 3LG |
Nature of control | : |
|
Miss Mary Atkinson | ||
Notified on | : | 17 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6 Sparrow Close, Sible Hedingham, Halstead, England, CO9 3JU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-11 | Gazette | Gazette notice compulsory. | Download |
2023-01-31 | Gazette | Gazette filings brought up to date. | Download |
2023-01-17 | Gazette | Gazette notice compulsory. | Download |
2022-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Officers | Change person director company with change date. | Download |
2021-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Officers | Change person director company with change date. | Download |
2020-08-28 | Persons with significant control | Notification of a person with significant control statement. | Download |
2020-08-28 | Officers | Appoint person director company with name date. | Download |
2020-08-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-08-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-31 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-31 | Officers | Appoint person director company with name date. | Download |
2020-07-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-29 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-29 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Officers | Termination director company with name termination date. | Download |
2020-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.