PARK FINANCE HOLDINGS LIMITED - CRAWLEY


Overview

PARK FINANCE HOLDINGS LIMITED is a Private Limited Company from CRAWLEY and has the status: Dissolved - no longer trading.
PARK FINANCE HOLDINGS LIMITED was incorporated 31 years ago on 08/02/1993 and has the registered number: 02787748. The accounts status is TOTAL EXEMPTION SMALL.

PARK FINANCE HOLDINGS LIMITED - CRAWLEY

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2014

Registered Office

ARUNDEL HOUSE 1 AMBERLEY COURT
CRAWLEY
RH11 7XL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR SAMUEL ROBERT JONES Feb 1942 British Director 2012-07-16 CURRENT
JEREMY LAWRENCE WEAVING Jan 1976 Secretary 2006-07-07 UNTIL 2007-09-25 RESIGNED
JOHN LAWRENCE MCWILLIAMS IV Nov 1970 United States Director 2008-08-11 UNTIL 2009-03-06 RESIGNED
LOUISE MASON Sep 1967 British Director 2008-11-25 UNTIL 2008-12-16 RESIGNED
PAUL MASSEY May 1956 British Director 2002-07-17 UNTIL 2005-06-30 RESIGNED
MR LANGLEY JOHN DAVIES Apr 1959 British Secretary 2000-02-29 UNTIL 2002-07-04 RESIGNED
MARK BARRY Sep 1958 British Secretary 1996-01-01 UNTIL 2000-02-29 RESIGNED
BARRIE JOHN ALLEN Apr 1951 Secretary 2007-09-25 UNTIL 2008-09-30 RESIGNED
MR LANGLEY JOHN DAVIES Apr 1959 British Secretary 1993-02-09 UNTIL 1996-01-31 RESIGNED
DAWN WILLIAMSON Jan 1964 British Secretary 2003-11-19 UNTIL 2006-07-07 RESIGNED
PAUL EDWARD HARE British Secretary 2008-09-30 UNTIL 2012-07-16 RESIGNED
DAWN WILLIAMSON Jan 1964 British Secretary 2000-10-11 UNTIL 2002-07-04 RESIGNED
CLAUDIA KIMMEL Aug 1974 German Director 2008-10-01 UNTIL 2008-11-25 RESIGNED
MR ANDREW RODNEY METCALFE WALL Jun 1952 British Secretary 2002-07-04 UNTIL 2004-03-30 RESIGNED
MISS LEONORA VERONICA DANIEL Dec 1962 British Director 2008-10-01 UNTIL 2012-07-16 RESIGNED
MR LANGLEY JOHN DAVIES Apr 1959 British Director 1993-02-09 UNTIL 2003-01-31 RESIGNED
ADRIAN JAMES CARR Jan 1962 British Director 2006-09-28 UNTIL 2009-02-06 RESIGNED
ROBBIN WILLIAM CONNER Oct 1960 United States Director 2010-09-23 UNTIL 2010-12-13 RESIGNED
MAUREEN COEN Jul 1962 United States Director 2008-10-01 UNTIL 2012-07-16 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1993-02-08 UNTIL 1993-02-09 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1993-02-08 UNTIL 1993-02-09 RESIGNED
JOSEPH PATRICK STAPLETON Oct 1965 British Director 2006-07-26 UNTIL 2007-05-17 RESIGNED
MR REGINALD GWYN DAVIES Sep 1952 British Director 1995-08-10 UNTIL 1996-01-31 RESIGNED
MR JAMES OLIVER MICHAEL BAMBER Dec 1972 British Director 2006-07-07 UNTIL 2008-01-25 RESIGNED
TIMOTHY DAVID ANNETTE Jun 1961 British Director 2005-11-07 UNTIL 2006-07-07 RESIGNED
MR RICHARD DAVID WILLIAM BANKS Sep 1944 British Director 2012-07-16 UNTIL 2014-11-01 RESIGNED
MARK BARRY Sep 1958 British Director 1996-01-01 UNTIL 2000-02-29 RESIGNED
RICHARD CHARLES MARRABLE BRYANT Jan 1962 British Director 2006-07-07 UNTIL 2008-08-22 RESIGNED
JOSHUA BORG Oct 1972 United States Director 2009-03-06 UNTIL 2010-09-23 RESIGNED
ANDREW WANDESFORD PATER COMBER Oct 1952 British Director 2002-07-04 UNTIL 2006-07-07 RESIGNED
NARAYANAN SHADAGOPAN Jun 1970 Director 2008-01-25 UNTIL 2008-02-29 RESIGNED
MR PETER FRANCIS STEVENS Mar 1961 British Director 2008-10-01 UNTIL 2012-07-16 RESIGNED
ADRIAN JAMES CARR Jan 1962 British Director 2009-03-06 UNTIL 2009-05-24 RESIGNED
MR ANDREW RODNEY METCALFE WALL Jun 1952 British Director 2002-07-04 UNTIL 2004-03-30 RESIGNED
MICHAEL EVANS Mar 1949 British Director 2002-08-08 UNTIL 2005-11-30 RESIGNED
DAWN WILLIAMSON Jan 1964 British Director 2002-08-08 UNTIL 2006-07-07 RESIGNED
GEOFFREY ELLIS WILLIAMS Mar 1944 British Director 1996-01-01 UNTIL 2002-07-04 RESIGNED
MASASHI WASHIDA Aug 1979 Japanese Director 2008-10-01 UNTIL 2009-03-06 RESIGNED
CLAUDIA KIMMEL Aug 1974 German Director 2010-12-13 UNTIL 2012-07-16 RESIGNED
ROGER WILLIAM HARTLEY Jun 1946 British Director 2002-07-22 UNTIL 2006-07-07 RESIGNED
NIGEL LLEWELYN TREVOR MORGAN Nov 1943 British Director 1993-01-08 UNTIL 1997-03-13 RESIGNED
DR ROGER JOEL GEWOLB Aug 1943 American Director 2006-07-26 UNTIL 2008-08-22 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BLUE MOTOR FINANCE LIMITED SUNDRIDGE UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
EVENTDETAIL LIMITED COWBRIDGE WALES Active SMALL 55100 - Hotels and similar accommodation
DULWICH COLLEGE ENTERPRISES LIMITED LONDON Active SMALL 85310 - General secondary education
GATEWAY CREDIT LIMITED CRAWLEY Dissolved... TOTAL EXEMPTION SMALL 64191 - Banks
OAKWOOD HOMELOANS HOLDINGS LIMITED SKIPTON Active FULL 64205 - Activities of financial services holding companies
OAKWOOD HOMELOANS LIMITED SKIPTON Active FULL 64922 - Activities of mortgage finance companies
BDMC LIMITED CARDIFF Active MICRO ENTITY 99999 - Dormant Company
PARK PERSONAL LOANS LIMITED HAYWARDS HEATH Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
PARK ACQUISITIONS LIMITED CRAWLEY Dissolved... TOTAL EXEMPTION SMALL 64191 - Banks
DULWICH COLLEGE ENTERPRISES OVERSEAS LIMITED LONDON ENGLAND Active SMALL 85100 - Pre-primary education
ADCA INVESTMENTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
VOLTA CAPITAL LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
DULWICH COLLEGE LONDON Active GROUP 85310 - General secondary education
LEAP TRUST LONDON ENGLAND Active SMALL 96090 - Other service activities n.e.c.
A.J.C PARTS AND MOVEMENTS LTD LONDON UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 47520 - Retail sale of hardware, paints and glass in specialised stores
PREFECT SOFTWARE LLP HARROW ENGLAND Active TOTAL EXEMPTION FULL None Supplied
APUS SEQUESTRATION LLP WINCHESTER ENGLAND Active TOTAL EXEMPTION FULL None Supplied
TOSCAFUND ASSET MANAGEMENT LLP LONDON ENGLAND Active FULL None Supplied
LINCOLN AND CONTINENTAL LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - PARK FINANCE HOLDINGS LIMITED 2015-10-28 31-12-2014 £1,111 Cash £8,111 equity
Abbreviated Company Accounts - PARK FINANCE HOLDINGS LIMITED 2014-09-09 31-12-2013 £3,036 Cash £10,036 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SCOPE OPHTHALMICS LIMITED CRAWLEY ENGLAND Active FULL 46460 - Wholesale of pharmaceutical goods
SELECTED LTD CRAWLEY ENGLAND Active MICRO ENTITY 96090 - Other service activities n.e.c.
OPTIMUMCARE 4U LIMITED CRAWLEY UNITED KINGDOM Active UNAUDITED ABRIDGED 87300 - Residential care activities for the elderly and disabled
SELECTED GROUP LTD CRAWLEY UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
SELECTED ITR LTD CRAWLEY UNITED KINGDOM Active DORMANT 96090 - Other service activities n.e.c.
ANML LTD CRAWLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 45112 - Sale of used cars and light motor vehicles
PATHWAYS SUPPORTED LIVING LTD CRAWLEY ENGLAND Active DORMANT 87900 - Other residential care activities n.e.c.
COINUP UK LIMITED CRAWLEY ENGLAND Active DORMANT 99000 - Activities of extraterritorial organizations and bodies
OPTIMUM PRESTIGE HOMES LTD CRAWLEY UNITED KINGDOM Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate
CAMP BEAUMONT STORE LIMITED CRAWLEY ENGLAND Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet