PARNELL FISHER CHILD HOLDINGS LIMITED - LONDON
Company Profile | Company Filings |
Overview
PARNELL FISHER CHILD HOLDINGS LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
PARNELL FISHER CHILD HOLDINGS LIMITED was incorporated 26 years ago on 09/10/1997 and has the registered number: 03447312. The accounts status is DORMANT.
PARNELL FISHER CHILD HOLDINGS LIMITED was incorporated 26 years ago on 09/10/1997 and has the registered number: 03447312. The accounts status is DORMANT.
PARNELL FISHER CHILD HOLDINGS LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2021 |
Registered Office
280 BISHOPSGATE
LONDON
EC2M 4AG
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
WOOLJON LIMITED (until 09/04/2009)
WOOLJON LIMITED (until 09/04/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/07/2023 | 20/07/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR COLIN MCCRACKEN DYER | Apr 1969 | British | Director | 2020-10-30 | CURRENT |
MRS KAREN LOUISE CLEWS | Feb 1974 | British | Director | 2021-09-14 | CURRENT |
ABRDN CORPORATE SECRETARY LIMITED | Corporate Secretary | 2020-12-14 | CURRENT | ||
PERRY RAPLEY | Sep 1960 | British | Director | 2006-03-20 UNTIL 2018-11-23 | RESIGNED |
MRS GILLIAN MARY DAVIDSON | May 1965 | British | Secretary | 2007-09-26 UNTIL 2011-02-08 | RESIGNED |
JOHN JOSEPH GIBSON | Secretary | 2011-02-08 UNTIL 2015-05-11 | RESIGNED | ||
PAUL MCKENNA | Secretary | 2015-05-11 UNTIL 2020-12-14 | RESIGNED | ||
MR JOHN ARTHUR RUTTER | Feb 1941 | British | Secretary | 2002-07-01 UNTIL 2007-09-26 | RESIGNED |
MR NIGEL DAVID JOHN WOOLVEN | May 1955 | British | Director | 1997-12-08 UNTIL 2007-09-26 | RESIGNED |
MR NIGEL DAVID JOHN WOOLVEN | May 1955 | British | Secretary | 1998-01-12 UNTIL 2002-06-24 | RESIGNED |
DUNCAN AINSLEY JONES | Sep 1964 | British | Director | 1997-12-08 UNTIL 2018-11-23 | RESIGNED |
MR RICHARD JOHN TWIGG | Feb 1965 | British | Director | 2011-02-25 UNTIL 2012-11-30 | RESIGNED |
MRS JULIE FRANCES SCOTT | Sep 1970 | British | Director | 2019-07-05 UNTIL 2021-02-26 | RESIGNED |
MR ALEXANDER CHARLES ROBINSON | Mar 1969 | British | Director | 2012-11-30 UNTIL 2015-05-11 | RESIGNED |
JULIE AGNES RUSSELL | Dec 1964 | British | Director | 2018-11-23 UNTIL 2020-10-30 | RESIGNED |
MR NEIL JAMES MESSENGER | Nov 1964 | British | Director | 2020-10-30 UNTIL 2021-09-30 | RESIGNED |
MRS ELIZABETH NORRIE LAW | May 1966 | British | Director | 2009-01-01 UNTIL 2011-02-25 | RESIGNED |
MR JEREMY ROBERT DUNNE | Jul 1966 | British | Director | 2018-11-23 UNTIL 2019-07-05 | RESIGNED |
MR JOHN GRAHAM GOODFELLOW | Jan 1947 | British | Director | 2007-09-26 UNTIL 2008-12-31 | RESIGNED |
MR MARK RUSSELL FLEET | Jan 1964 | British | Director | 2012-11-30 UNTIL 2014-12-31 | RESIGNED |
MR DAVID JOHN CUTTER | Jan 1962 | British | Director | 2007-09-26 UNTIL 2012-11-30 | RESIGNED |
MR PETER MARTIN CRADDOCK | Aug 1961 | British | Director | 2007-09-26 UNTIL 2011-02-25 | RESIGNED |
JAMES MICHAEL ALLEN | Aug 1968 | British | Director | 1997-10-09 UNTIL 1997-12-08 | RESIGNED |
CREMORNE NOMINEES LIMITED | Corporate Secretary | 1997-10-09 UNTIL 1998-01-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pearson Jones Plc | 2016-04-06 - 2018-12-18 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Abrdn Financial Planning And Advice Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |