This company is commonly known as Parkwood Project Management Limited. The company was founded 27 years ago and was given the registration number 03330400. The firm's registered office is in CHORLEY. You can find them at The Stables Duxbury Park, Duxbury Hall Road, Chorley, . This company's SIC code is 70100 - Activities of head offices.
Name | : | PARKWOOD PROJECT MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03330400 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 March 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Stables Duxbury Park, Duxbury Hall Road, Chorley, England, PR7 4AT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Stables, Duxbury Hall Road, Chorley, England, PR7 4AT | Director | 17 December 2021 | Active |
The Stables, Duxbury Hall Road, Chorley, England, PR7 4AT | Director | 17 December 2021 | Active |
The Stables, Duxbury Park, Duxbury Hall Road, Chorley, England, PR7 4AT | Director | 15 December 2011 | Active |
14 Greenacres Drive, Garstang, PR3 1RQ | Secretary | 12 September 2003 | Active |
Apartment 11 Ryburn, Barkisland Mill Beestonley Lane, Halifax, HX4 0AG | Secretary | 25 March 2008 | Active |
71 Adelaide Road, Bramhall, Stockport, SK7 1NP | Secretary | 25 March 1997 | Active |
78 Kilworth Drive, Lostock, Bolton, BL6 4RL | Secretary | 05 March 2007 | Active |
18 Chalfont Close, Appleton, Warrington, WA4 5JT | Secretary | 21 September 1998 | Active |
1 Lumwood, Smithills, Bolton, BL1 6TZ | Secretary | 25 January 2008 | Active |
42, Green Walk, Gatley, Stockport, Uk, SK8 4BW | Secretary | 04 October 2010 | Active |
6, Beacon View, Appley Bridge, Wigan, WN6 9AJ | Secretary | 05 June 2008 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 10 March 1997 | Active |
17 Forest Side, Kennington, Oxford, OX1 5LQ | Director | 12 April 2005 | Active |
Parkwood House, Cuerden Park Berkeley Drive, Bamber Bridge, PR5 6BY | Director | 14 March 2017 | Active |
Parkwood House, Berkeley Drive, Bamber Bridge, Preston, United Kingdom, PR5 6BY | Director | 01 January 2007 | Active |
6 Deane Close, Powick, Worcester, WR2 4QL | Director | 01 April 2002 | Active |
16 Solent Place, Evesham, WR11 6FB | Director | 01 April 2002 | Active |
4, Chesterfield Road, Beeley, Matlock, Uk, DE4 2NQ | Director | 15 November 2010 | Active |
Alston Old Hall, Alston Lane, Longridge, Preston, PR3 3BN | Director | 25 March 1997 | Active |
Kempsey Lodge, Oakfield Close, Kempsey, United Kingdom, WR5 3PR | Director | 12 August 2011 | Active |
Kempsey Lodge, Oakfield Close, Kempsey, WR5 3PR | Director | 30 January 2004 | Active |
Kempsey Lodge, Oakfield Close, Kempsey, WR5 3PR | Director | 04 June 2001 | Active |
9 Broad Street, Stratford Upon Avon, CV37 6HN | Director | 01 September 2003 | Active |
33 Granville Road, Sevenoaks, TN13 1EZ | Director | 01 July 2005 | Active |
The Stables, Duxbury Park, Duxbury Hall Road, Chorley, England, PR7 4AT | Director | 12 September 2013 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 10 March 1997 | Active |
Parkwood Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Parkwood House, Berkeley Drive, Preston, England, PR5 6BY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type full. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-07 | Accounts | Accounts with accounts type full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Appoint person director company with name date. | Download |
2021-12-17 | Officers | Termination director company with name termination date. | Download |
2021-06-02 | Accounts | Accounts with accounts type full. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Address | Change registered office address company with date old address new address. | Download |
2019-05-10 | Accounts | Accounts with accounts type small. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type full. | Download |
2018-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-21 | Officers | Termination director company with name termination date. | Download |
2018-02-28 | Officers | Change person director company with change date. | Download |
2017-06-06 | Accounts | Accounts with accounts type full. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-14 | Officers | Appoint person director company with name date. | Download |
2016-06-02 | Officers | Termination director company with name termination date. | Download |
2016-06-01 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.