This company is commonly known as Parker Scaffolding Co Ltd. The company was founded 97 years ago and was given the registration number 00217933. The firm's registered office is in LEATHERHEAD. You can find them at Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey. This company's SIC code is 99999 - Dormant Company.
Name | : | PARKER SCAFFOLDING CO LTD |
---|---|---|
Company Number | : | 00217933 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 1926 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Harsco House Regent Park, 299 Kingston Road, Leatherhead, Surrey, KT22 7SG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG | Secretary | 19 March 2015 | Active |
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG | Director | 30 April 2014 | Active |
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG | Director | 22 February 2024 | Active |
Pine Lodge, 2b Coral Close, Burbage Hinckley, LE10 2HB | Secretary | 20 April 2001 | Active |
126 Auckland Road, London, SE19 2RP | Secretary | 01 August 2001 | Active |
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG | Secretary | 04 June 2003 | Active |
174 Coombe Lane West, Kingston Upon Thames, KT2 7DE | Secretary | - | Active |
The Willows Willowside, London Colney, St Albans, AL2 1DP | Secretary | 30 September 2000 | Active |
2 The Granary Brickwall Farm, Kiln Lane Clophill, Bedford, MK45 4DA | Secretary | 01 November 1997 | Active |
White Lion Court, Swan Street, Isleworth, TW7 6RN | Corporate Secretary | 22 November 1993 | Active |
Valley House, 6 Boyce Farm Road, Thames Ditton, KT7 0TS | Director | - | Active |
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG | Director | 10 December 2010 | Active |
Home Green Heath House Road, Worplesdon Hill, Woking, GU22 0QU | Director | 30 September 2000 | Active |
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG | Director | 10 December 2010 | Active |
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG | Director | 10 December 2010 | Active |
Cherry Trees, Uplands, Ashtead, KT21 2TN | Director | - | Active |
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG | Director | 10 December 2010 | Active |
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG | Director | 01 November 2011 | Active |
Carlton House, Regent Park, 299 Kingston Road, Leatherhead, England, KT22 7SG | Director | 06 November 2020 | Active |
2 The Granary Brickwall Farm, Kiln Lane Clophill, Bedford, MK45 4DA | Director | 01 November 1997 | Active |
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG | Director | 03 October 2011 | Active |
1 The Stables, Langton Long, Blandford, DT11 9HR | Director | 15 December 1992 | Active |
1 The Stables, Langton Long, Blandford, DT11 9HR | Director | - | Active |
Harsco House Regent Park, 299 Kingston Road, Leatherhead, KT22 7SG | Director | 18 September 2000 | Active |
4 The Tovells, Off School Lane Ufford, Woodbridge, IP13 6HF | Director | 01 November 1997 | Active |
White Lion Court, Swan Street, Isleworth, TW7 6RN | Corporate Director | 05 October 1995 | Active |
White Lion Court, Swan Street, Isleworth, TW7 6RN | Corporate Director | 22 November 1993 | Active |
Mr Christopher Claude Lashmer Whistler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1958 |
Nationality | : | British |
Address | : | Harsco House Regent Park, Leatherhead, KT22 7SG |
Nature of control | : |
|
Mr Stephen Richard Cooper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1966 |
Nationality | : | British |
Address | : | Harsco House Regent Park, Leatherhead, KT22 7SG |
Nature of control | : |
|
Sgb Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Harsco House, Regent Park, Leatherhead, England, KT22 7SG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Officers | Appoint person director company with name date. | Download |
2024-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Address | Change registered office address company with date old address new address. | Download |
2021-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Termination director company with name termination date. | Download |
2020-11-20 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-16 | Accounts | Accounts with accounts type dormant. | Download |
2018-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type dormant. | Download |
2017-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-02-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.