This company is commonly known as Parkers Of Chichester Limited. The company was founded 58 years ago and was given the registration number 00850846. The firm's registered office is in CHICHESTER. You can find them at 1 & 2 The Barn Oldwick, West Stoke Road, Chichester, West Sussex. This company's SIC code is 49410 - Freight transport by road.
Name | : | PARKERS OF CHICHESTER LIMITED |
---|---|---|
Company Number | : | 00850846 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 1965 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 & 2 The Barn Oldwick, West Stoke Road, Chichester, West Sussex, England, PO18 9AA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Drayton House, Drayton Lane, Chichester, England, PO20 2EW | Director | 12 June 2001 | Active |
Drayton House, Drayton Lane, Chichester, England, PO20 2EW | Director | - | Active |
Drayton House, Drayton Lane, Chichester, England, PO20 2EW | Director | 01 August 2014 | Active |
Drayton House, Drayton Lane, Chichester, England, PO20 2EW | Director | 01 January 1993 | Active |
Drayton House, Drayton Lane, Chichester, England, PO20 2EW | Director | - | Active |
The Fledglings Rotten Row, Sidlesham, Chichester, PO20 7QS | Secretary | 31 January 1993 | Active |
Stable House, High Titten, Amberley, BN18 9LY | Secretary | 01 July 2002 | Active |
16 Wiston Avenue, Chichester, PO19 2RJ | Secretary | - | Active |
Mr Joseph Richard Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Fledglings, Rotten Row, Sidlesham, England, PO20 7QB |
Nature of control | : |
|
Mr Jonathan Harley Haskins | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cooks Farm, Cooks Lane, Southbourne, Nr Emsworth, England, PO11 8LQ |
Nature of control | : |
|
Mr David Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1934 |
Nationality | : | British |
Address | : | Ground Flat The Mill, Mill Lane, Fishbourne, PO19 3JN |
Nature of control | : |
|
Mr Richard Haskins Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1939 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Fledglings, Rotten Row, Chichester, England, PO20 7QS |
Nature of control | : |
|
Mr John Edward Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Drayton House, Drayton Lane, Chichester, England, PO20 2EW |
Nature of control | : |
|
Mr Joseph Richard Parker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Drayton House, Drayton Lane, Chichester, England, PO20 2EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-05 | Officers | Change person director company with change date. | Download |
2024-04-05 | Persons with significant control | Change to a person with significant control. | Download |
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-04-04 | Address | Change registered office address company with date old address new address. | Download |
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2024-02-01 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-02 | Officers | Change person director company. | Download |
2022-11-01 | Officers | Change person director company with change date. | Download |
2022-11-01 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-05 | Officers | Change person director company with change date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.