This company is commonly known as Parnell Fisher Child Holdings Limited. The company was founded 26 years ago and was given the registration number 03447312. The firm's registered office is in LONDON. You can find them at Bow Bells House, 1 Bread Street, London, . This company's SIC code is 99999 - Dormant Company.
Name | : | PARNELL FISHER CHILD HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03447312 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 1997 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, George Street, Edinburgh, United Kingdom, EH2 2LL | Corporate Secretary | 14 December 2020 | Active |
280, Bishopsgate, London, United Kingdom, EC2M 4AG | Director | 14 September 2021 | Active |
280, Bishopsgate, London, United Kingdom, EC2M 4AG | Director | 30 October 2020 | Active |
The Bailey, Skipton, North Yorkshire, BD23 1DN | Secretary | 26 September 2007 | Active |
The Bailey, Skipton, BD23 1DN | Secretary | 08 February 2011 | Active |
Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH | Secretary | 11 May 2015 | Active |
17 Bredward Close, Slough, SL1 7DL | Secretary | 01 July 2002 | Active |
Barnfield House, Medmenham, Marlow, SL7 2ES | Secretary | 12 January 1998 | Active |
Collins House 32-38 Station Road, Gerrards Cross, SL9 8EL | Corporate Secretary | 09 October 1997 | Active |
35 Bevelwood Gardens, High Wycombe, HP12 3EZ | Director | 09 October 1997 | Active |
The Bailey, Skipton, North Yorkshire, BD23 1DN | Director | 26 September 2007 | Active |
The Bailey, Skipton, North Yorkshire, BD23 1DN | Director | 26 September 2007 | Active |
30, St. Mary Axe, 14th Floor, London, England, EC3A 8BF | Director | 23 November 2018 | Active |
The Bailey, Skipton, North Yorkshire, United Kingdom, BD23 1DN | Director | 30 November 2012 | Active |
3 White Hills Croft, Skipton, BD23 1LW | Director | 26 September 2007 | Active |
30, St. Mary Axe, 14th Floor, London, England, EC3A 8BF | Director | 08 December 1997 | Active |
The Bailey, Skipton, North Yorkshire, BD23 1DN | Director | 01 January 2009 | Active |
Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH | Director | 30 October 2020 | Active |
30, St. Mary Axe, 14th Floor, London, England, EC3A 8BF | Director | 20 March 2006 | Active |
The Bailey, Skipton, North Yorkshire, United Kingdom, BD23 1DN | Director | 30 November 2012 | Active |
Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH | Director | 23 November 2018 | Active |
Bow Bells House, 1 Bread Street, London, United Kingdom, EC4M 9HH | Director | 05 July 2019 | Active |
The Bailey, Skipton, BD23 1DN | Director | 25 February 2011 | Active |
Barnfield House, Medmenham, Marlow, SL7 2ES | Director | 08 December 1997 | Active |
Pearson Jones Plc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 14th Floor, 30 St. Mary Axe, London, United Kingdom, EC3A 8BF |
Nature of control | : |
|
Abrdn Financial Planning And Advice Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 280, Bishopsgate, London, United Kingdom, EC2M 4AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-10 | Gazette | Gazette notice voluntary. | Download |
2023-09-29 | Dissolution | Dissolution application strike off company. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-12-05 | Address | Change registered office address company with date old address new address. | Download |
2022-10-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-11 | Capital | Capital statement capital company with date currency figure. | Download |
2022-07-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-27 | Capital | Capital statement capital company with date currency figure. | Download |
2022-06-27 | Capital | Legacy. | Download |
2022-06-27 | Insolvency | Legacy. | Download |
2022-06-27 | Resolution | Resolution. | Download |
2021-12-07 | Officers | Change corporate secretary company with change date. | Download |
2021-10-01 | Officers | Termination director company with name termination date. | Download |
2021-09-17 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-01 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Officers | Termination director company with name termination date. | Download |
2021-02-11 | Officers | Change person director company with change date. | Download |
2021-01-12 | Officers | Appoint corporate secretary company with name date. | Download |
2021-01-12 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.