PATRICK PARSONS LIMITED - BRIGHTON
Company Profile | Company Filings |
Overview
PATRICK PARSONS LIMITED is a Private Limited Company from BRIGHTON and has the status: Dissolved - no longer trading.
PATRICK PARSONS LIMITED was incorporated 35 years ago on 01/02/1989 and has the registered number: 02342309. The accounts status is SMALL.
PATRICK PARSONS LIMITED was incorporated 35 years ago on 01/02/1989 and has the registered number: 02342309. The accounts status is SMALL.
PATRICK PARSONS LIMITED - BRIGHTON
This company is listed in the following categories:
43999 - Other specialised construction activities n.e.c.
43999 - Other specialised construction activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2018 |
Registered Office
SUITE 3 REGENCY HOUSE
BRIGHTON
BN1 2NW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/08/2019 | 26/09/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
CONOR JOHN MURPHY | Apr 1965 | Irish | Director | 2015-08-16 UNTIL 2020-10-12 | RESIGNED |
MR MARK TURNER | Nov 1965 | British | Director | 2005-04-03 UNTIL 2018-10-11 | RESIGNED |
STUART MARSHALL | Secretary | 2018-08-22 UNTIL 2019-05-24 | RESIGNED | ||
PETER VINCENT STIENLET | British | Secretary | 2007-11-28 UNTIL 2018-08-22 | RESIGNED | |
MR ALASTAIR TINDLE | Sep 1953 | British | Secretary | RESIGNED | |
MR ALASTAIR TINDLE | Sep 1953 | British | Director | RESIGNED | |
MR DOUG TIDSWELL | Mar 1961 | British | Director | 2015-08-16 UNTIL 2019-08-31 | RESIGNED |
MR PETER VINCENT STIENLET | Mar 1969 | British | Director | 2003-02-26 UNTIL 2019-09-24 | RESIGNED |
DR GRANT VINCENT RICHARDSON | Feb 1967 | British | Director | 2012-08-16 UNTIL 2020-07-31 | RESIGNED |
JUDITH ANN TINDLE | Dec 1958 | British | Director | 1994-11-28 UNTIL 2004-11-30 | RESIGNED |
INGRID LOURDES MARCH | Feb 1952 | British | Director | 1994-11-28 UNTIL 2004-11-30 | RESIGNED |
MR STUART MARSHALL | Apr 1970 | British | Director | 2018-10-12 UNTIL 2019-05-24 | RESIGNED |
MR ALFRED VICTOR MARCH | Aug 1949 | British | Director | RESIGNED | |
MR DAVID LAMBERT | Jul 1946 | British | Director | RESIGNED | |
MR RICHARD STEPHEN LAKER | Sep 1976 | British | Director | 2019-05-31 UNTIL 2020-10-07 | RESIGNED |
MR RICHARD STEPHEN LAKER | Sep 1976 | British | Director | 2021-03-03 UNTIL 2021-03-03 | RESIGNED |
MR NICHOLAS BECKWITH | Feb 1973 | British | Director | 2015-08-16 UNTIL 2021-01-09 | RESIGNED |
GAIL BAMFORTH | Apr 1974 | British | Director | 2019-05-31 UNTIL 2020-10-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ppce Holdings Limited | 2021-03-03 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Parsons Group Limited | 2016-04-06 - 2021-03-03 | Newcastle Upon Tyne Tyne And Wear |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Patrick Parsons Limited - Limited company - abbreviated - 11.0.0 | 2014-08-30 | 30-11-2013 | £29,603 Cash £176,670 equity |
Patrick Parsons Limited - Limited company - abbreviated - 11.0.0 | 2014-08-29 | 30-11-2013 | £29,603 Cash £176,670 equity |