This company is commonly known as Parker Fitzgerald Limited. The company was founded 16 years ago and was given the registration number 06362018. The firm's registered office is in LONDON. You can find them at 17th Floor Heron Tower, 110 Bishopsgate, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | PARKER FITZGERALD LIMITED |
---|---|---|
Company Number | : | 06362018 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2007 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 17th Floor Heron Tower, 110 Bishopsgate, London, EC2N 4AY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 05 September 2019 | Active |
30, Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 09 August 2019 | Active |
30, Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 05 September 2019 | Active |
26, Fuller Close, London, E2 6DX | Secretary | 01 September 2009 | Active |
72, New Bond Street, London, W1S 1RR | Secretary | 01 April 2009 | Active |
Swift House, 6 Cumberland Close, Darwen, BB3 2TR | Corporate Secretary | 05 September 2007 | Active |
17th, Floor Heron Tower, 110 Bishopsgate, London, England, EC2N 4AY | Director | 31 December 2011 | Active |
17th, Floor Heron Tower, 110 Bishopsgate, London, England, EC2N 4AY | Director | 01 August 2010 | Active |
17th, Floor Heron Tower, 110 Bishopsgate, London, England, EC2N 4AY | Director | 02 April 2013 | Active |
17, Elm Park Court Elm Park Road, Pinner, United Kingdom, HA5 3LJ | Director | 01 August 2009 | Active |
17th, Floor Heron Tower, 110 Bishopsgate, London, England, EC2N 4AY | Director | 31 December 2010 | Active |
30, Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 05 September 2019 | Active |
30, Fenchurch Street, London, United Kingdom, EC3M 3BD | Director | 05 September 2019 | Active |
17th, Floor Heron Tower, 110 Bishopsgate, London, England, EC2N 4AY | Director | 05 September 2007 | Active |
17th, Floor Heron Tower, 110 Bishopsgate, London, EC2N 4AY | Director | 09 August 2019 | Active |
Accenture (Uk) Limited | ||
Notified on | : | 09 August 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 30, Fenchurch Street, London, United Kingdom, EC3M 3BD |
Nature of control | : |
|
Mr Scott Vincent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1978 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | Heron Tower, 110 Bishopsgate, London, England, EC2N 4AY |
Nature of control | : |
|
Mr Mark James Hannan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Floor 3, 15 Westland Place, London, United Kingdom, N1 7LP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-08 | Gazette | Gazette dissolved liquidation. | Download |
2023-03-08 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2022-08-31 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-08-13 | Resolution | Resolution. | Download |
2021-07-19 | Address | Change registered office address company with date old address new address. | Download |
2021-07-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-07-16 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-06-29 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-24 | Capital | Legacy. | Download |
2021-05-24 | Capital | Capital statement capital company with date currency figure. | Download |
2021-05-24 | Insolvency | Legacy. | Download |
2021-05-24 | Resolution | Resolution. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2021-05-12 | Officers | Termination director company with name termination date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-23 | Officers | Change person director company with change date. | Download |
2020-06-30 | Accounts | Accounts with accounts type full. | Download |
2020-04-09 | Officers | Termination director company with name termination date. | Download |
2020-03-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-26 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Officers | Appoint person director company with name date. | Download |
2019-09-26 | Officers | Appoint person director company with name date. | Download |
2019-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.