This company is commonly known as Patrick Parsons Limited. The company was founded 35 years ago and was given the registration number 02342309. The firm's registered office is in BRIGHTON. You can find them at Suite 3 Regency House, 91 Western Road, Brighton, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | PATRICK PARSONS LIMITED |
---|---|---|
Company Number | : | 02342309 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 01 February 1989 |
End of financial year | : | 30 November 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fourth Floor, Central Square, Forth Street, Newcastle Upon Tyne, United Kingdom, NE1 3PJ | Secretary | 22 August 2018 | Active |
Waterloo House, Thornton Street, Newcastle Upon Tyne, England, NE1 4AP | Secretary | 28 November 2007 | Active |
85 Moor Road North, Gosforth, NE3 1JE | Secretary | - | Active |
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW | Director | 31 May 2019 | Active |
Waterloo House, Thornton Street, Newcastle Upon Tyne, United Kingdom, NE1 4AP | Director | 16 August 2015 | Active |
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW | Director | 03 March 2021 | Active |
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW | Director | 31 May 2019 | Active |
The Barn, Low Thornley, Rowlands Gill, NE39 1BE | Director | - | Active |
The Old Inn House, Warkworth, NE65 0UW | Director | - | Active |
The Old Inn House, Warkworth, NE65 0HW | Director | 28 November 1994 | Active |
Fourth Floor, Central Square, Forth Street, Newcastle Upon Tyne, United Kingdom, NE1 3PJ | Director | 12 October 2018 | Active |
Waterloo House, Thornton Street, Newcastle Upon Tyne, United Kingdom, NE1 4AP | Director | 16 August 2015 | Active |
Suite 3 Regency House, 91 Western Road, Brighton, BN1 2NW | Director | 16 August 2012 | Active |
Fourth Floor, Central Square, Forth Street, Newcastle Upon Tyne, United Kingdom, NE1 3PJ | Director | 26 February 2003 | Active |
Waterloo House, Thornton Street, Newcastle Upon Tyne, United Kingdom, NE1 4AP | Director | 16 August 2015 | Active |
85 Moor Road North, Gosforth, NE3 1JE | Director | - | Active |
25 The Grove, Gosforth, Newcastle Upon Tyne, NE3 1NE | Director | 28 November 1994 | Active |
Waterloo House, Thornton Street, Newcastle Upon Tyne, England, NE1 4AP | Director | 03 April 2005 | Active |
Ppce Holdings Limited | ||
Notified on | : | 03 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 40, St. Pauls Square, Birmingham, United Kingdom, B3 1FQ |
Nature of control | : |
|
Parsons Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Fourth Floor, Central Square, Newcastle Upon Tyne, United Kingdom, NE1 3PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-08 | Restoration | Bona vacantia company. | Download |
2021-04-29 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Officers | Appoint person director company with name date. | Download |
2021-01-29 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-01-26 | Officers | Termination director company with name termination date. | Download |
2020-11-12 | Officers | Termination director company with name termination date. | Download |
2020-10-27 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Officers | Termination director company with name termination date. | Download |
2020-10-13 | Officers | Termination director company with name termination date. | Download |
2020-09-21 | Insolvency | Liquidation in administration progress report. | Download |
2020-05-14 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-03-13 | Insolvency | Liquidation in administration proposals. | Download |
2020-03-09 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-02-19 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-30 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Accounts | Accounts with accounts type small. | Download |
2019-09-02 | Officers | Termination director company with name termination date. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
2019-06-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.