EJ PARKER TECHNICAL SERVICES GROUP LIMITED - STAFFS
Company Profile | Company Filings |
Overview
EJ PARKER TECHNICAL SERVICES GROUP LIMITED is a Private Limited Company from STAFFS and has the status: Active.
EJ PARKER TECHNICAL SERVICES GROUP LIMITED was incorporated 74 years ago on 25/03/1950 and has the registered number: 00480127. The accounts status is SMALL and accounts are next due on 30/11/2024.
EJ PARKER TECHNICAL SERVICES GROUP LIMITED was incorporated 74 years ago on 25/03/1950 and has the registered number: 00480127. The accounts status is SMALL and accounts are next due on 30/11/2024.
EJ PARKER TECHNICAL SERVICES GROUP LIMITED - STAFFS
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
28 / 2 | 28/02/2023 | 30/11/2024 |
Registered Office
24/28 MOOR STREET,
STAFFS
DE14 3SX
This Company Originates in : United Kingdom
Previous trading names include:
W. T. PARKER GROUP SERVICES LIMITED (until 13/03/2020)
W. T. PARKER GROUP SERVICES LIMITED (until 13/03/2020)
W.T. PARKER GROUP LTD. (until 24/02/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/06/2023 | 13/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SEAN TRACY SMYTH | Nov 1955 | British | Director | 2003-02-12 | CURRENT |
MR DAVID MCLAUGHLAN WILSON | Feb 1977 | British | Director | 2023-10-03 | CURRENT |
MR STUART JAMES DRISCOLL | Apr 1971 | British | Director | 2016-06-01 | CURRENT |
MS VICTORIA MARIA FERN | Oct 1976 | British | Director | 2020-10-21 | CURRENT |
MRS SUSAN MARGARET BLACKMORE | British | Secretary | 2001-12-11 UNTIL 2017-06-07 | RESIGNED | |
STEVEN DAVID STOREY | Aug 1967 | English | Director | 2003-02-04 UNTIL 2003-05-30 | RESIGNED |
MR DENIS CHARLES MINNS | Sep 1940 | British | Secretary | RESIGNED | |
MISS AUDREY IDA GOODALL | Aug 1918 | British | Director | RESIGNED | |
MR GREGOR ROBERTS | Sep 1975 | British | Director | 2019-07-18 UNTIL 2020-11-16 | RESIGNED |
MRS RACHAEL ELIZABETH PIZZEY | Jun 1962 | British | Director | 2007-01-18 UNTIL 2017-07-26 | RESIGNED |
MR TIMOTHY WILLIAM PARKER | Oct 1961 | British | Director | 1996-05-30 UNTIL 2016-06-08 | RESIGNED |
JOHN MARK THOMAS PARKER | Jul 1964 | British | Director | 1996-05-30 UNTIL 2016-06-07 | RESIGNED |
GERALD THOMAS PARKER | Feb 1930 | British | Director | RESIGNED | |
MR DAVID WILLIAM PARKER | Oct 1926 | British | Director | RESIGNED | |
TREVOR GEORGE JAMES MORRIS | Jun 1929 | British | Director | RESIGNED | |
MR DENIS CHARLES MINNS | Sep 1940 | British | Director | RESIGNED | |
STEPHEN PETER MALECKI | Dec 1953 | British | Director | 2006-06-05 UNTIL 2007-03-23 | RESIGNED |
MR ANDREW WILLIAM JOHN OWEN | Nov 1962 | British | Director | 2007-04-04 UNTIL 2016-06-08 | RESIGNED |
MR TREVOE GEORGE HURSTHOUSE | Aug 1943 | British | Director | 2009-12-01 UNTIL 2011-12-31 | RESIGNED |
MR ALAN ROY CUSSEN | Apr 1936 | British | Director | 1994-01-01 UNTIL 1997-05-31 | RESIGNED |
DENIS GAUNT | Mar 1947 | British | Director | 2005-08-18 UNTIL 2008-09-12 | RESIGNED |
MR DAVID JOHN COX | Jun 1969 | British | Director | 2016-06-01 UNTIL 2018-03-16 | RESIGNED |
MICHAEL JOHN CONWAY | Feb 1953 | British | Director | 2005-12-01 UNTIL 2007-11-30 | RESIGNED |
MR JOHN WILLIAM RICHARD BRUNT | Oct 1945 | British | Director | 1993-01-01 UNTIL 1996-02-01 | RESIGNED |
KEITH ALLAN BOOTH | Nov 1958 | British | Director | 2003-02-12 UNTIL 2015-12-24 | RESIGNED |
ANDREW JOHN BENTON | Feb 1961 | British | Director | 2008-09-16 UNTIL 2016-06-08 | RESIGNED |
MR KELVIN JAMES BEESTON | May 1953 | British | Director | 2012-10-18 UNTIL 2014-02-28 | RESIGNED |
MR JOHN KEITH BEESTON | Sep 1974 | British | Director | 2017-04-21 UNTIL 2023-10-03 | RESIGNED |
RAFE STEVEN BATESON | Sep 1952 | British | Director | 2016-06-01 UNTIL 2018-08-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Aliter Capital Llp | 2017-04-20 - 2017-04-20 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
W T Parker Holdings Ltd | 2016-04-06 - 2017-04-20 | Burton-On-Trent Staffordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors Significant influence or control |
|
Ej Parker Technical Services Holdings Limited | 2016-04-06 | Burton-On-Trent |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |