THE PARKMEAD GROUP PLC - LONDON


Company Profile Company Filings

Overview

THE PARKMEAD GROUP PLC is a Public Limited Company from LONDON ENGLAND and has the status: Active.
THE PARKMEAD GROUP PLC was incorporated 24 years ago on 21/01/2000 and has the registered number: 03914068. The accounts status is GROUP and accounts are next due on 31/12/2024.

THE PARKMEAD GROUP PLC - LONDON

This company is listed in the following categories:
06100 - Extraction of crude petroleum
06200 - Extraction of natural gas
35110 - Production of electricity

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/12/2024

Registered Office

ONE ANGEL COURT
LONDON
EC2R 7HJ
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
INTERREGNUM PLC. (until 15/05/2006)

Confirmation Statements

Last Statement Next Statement Due
17/01/2024 31/01/2025

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR ANDREW JOHN SMITH Secretary 2023-06-15 CURRENT
MR THOMAS PATRICK CROSS Mar 1961 British Director 2006-10-06 CURRENT
MR ROBERT JAMES DUNDAS FINLAY Jun 1964 British Director 2021-05-01 CURRENT
MR ANDREW SMITH Apr 1984 British Director 2023-06-15 CURRENT
MR COLIN JAMES MACLAREN Sep 1959 British Director 2020-05-01 CURRENT
MR. JOHN STEPHEN LEGGATE Mar 1947 British Director 2006-02-02 UNTIL 2009-12-22 RESIGNED
MR GORDON NEVILLE ASHWORTH Sep 1962 British Secretary 2006-06-07 UNTIL 2010-01-31 RESIGNED
MR GODFREY STEPHEN SHINGLES Apr 1939 British Director 2000-02-28 UNTIL 2006-01-13 RESIGNED
TEVYA ROSENBERG Jul 1951 Canadian Director 2000-02-28 UNTIL 2002-12-23 RESIGNED
MR DAVID IAIN RAWLINSON Sep 1958 British Director 2010-12-21 UNTIL 2020-04-30 RESIGNED
STANLEY B STERN Apr 1957 American Director 2000-02-28 UNTIL 2002-12-23 RESIGNED
DR COLIN JOHN PERCIVAL Jul 1956 British Director 2012-12-19 UNTIL 2019-11-15 RESIGNED
MR MARTIN DAVID PECK May 1963 British Director 2003-07-07 UNTIL 2004-07-07 RESIGNED
MR. KENNETH APHUNEZI OLISA Oct 1951 British Director 2000-02-28 UNTIL 2006-02-28 RESIGNED
MR MELVYN MORRIS Feb 1956 British Director 2004-02-14 UNTIL 2006-08-31 RESIGNED
MR DAVID JOHN MILLS Dec 1956 British Director 2006-02-22 UNTIL 2007-06-30 RESIGNED
ADRIAN IVER MERRYMAN Jan 1958 Usa Director 2000-02-28 UNTIL 2002-12-31 RESIGNED
MR GRAHAM RICHARD RANSOM Apr 1961 British Director 2000-02-28 UNTIL 2004-11-02 RESIGNED
MR RYAN ASHLEY STROULGER Secretary 2013-03-28 UNTIL 2023-05-31 RESIGNED
MR ROGER DAVID JEYNES Sep 1952 British Secretary 2000-02-28 UNTIL 2000-09-13 RESIGNED
MR DONALD MACKAY Secretary 2010-02-01 UNTIL 2013-03-28 RESIGNED
MARTIN COOPER Sep 1966 British Secretary 2000-09-13 UNTIL 2006-06-08 RESIGNED
TIMOTHY COULDRICK Mar 1964 British Secretary 2000-01-21 UNTIL 2000-02-28 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 2000-01-21 UNTIL 2000-01-21 RESIGNED
MR RUPERT WILLIAM JASPER PHELPS COOK May 1969 British Director 2003-01-28 UNTIL 2006-01-13 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Director 2000-01-21 UNTIL 2000-01-21 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 2000-01-21 UNTIL 2000-01-21 RESIGNED
MR JOHN RICHARD FORREST Apr 1943 British Director 2004-09-23 UNTIL 2006-01-13 RESIGNED
MR RICHARD MARK FIFIELD Mar 1962 British Director 2000-02-28 UNTIL 2006-01-13 RESIGNED
NIALL PETER DORAN Nov 1967 Irish Director 2005-11-23 UNTIL 2011-10-25 RESIGNED
MR PHILIP JOHN DAYER Jan 1951 British Director 2010-12-21 UNTIL 2021-04-30 RESIGNED
TIMOTHY COULDRICK Mar 1964 British Director 2000-01-21 UNTIL 2000-02-28 RESIGNED
MARTIN COOPER Sep 1966 British Director 2000-11-10 UNTIL 2006-06-08 RESIGNED
MR RYAN ASHLEY STROULGER May 1987 British Director 2012-12-07 UNTIL 2023-05-31 RESIGNED
KEVIN MARK BARROW Jun 1963 British Director 2000-01-21 UNTIL 2000-02-28 RESIGNED
MR GORDON NEVILLE ASHWORTH Sep 1962 British Director 2006-06-07 UNTIL 2010-01-31 RESIGNED
FAYSAL ESSAM HAMZA Sep 1963 Saudi Arabian Director 2008-09-01 UNTIL 2010-12-21 RESIGNED
MR ROGER DAVID JEYNES Sep 1952 British Director 2000-02-28 UNTIL 2006-01-13 RESIGNED
COLIN ROBERT GOODALL Apr 1944 British Director 2006-01-13 UNTIL 2010-11-08 RESIGNED
MR DONALD ANGUS MACKAY May 1946 British Director 2010-02-01 UNTIL 2013-03-28 RESIGNED
RT HON BRIAN DAVID HENDERSON WILSON Dec 1948 British Director 2006-01-13 UNTIL 2010-12-21 RESIGNED
IAN COLIN TAYLOR Apr 1945 British Director 2000-09-21 UNTIL 2007-06-30 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DANA PETROLEUM (E&P) LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
DANA PETROLEUM (BVUK) LIMITED LONDON ENGLAND Active FULL 06100 - Extraction of crude petroleum
DANA PETROLEUM LIMITED LONDON ENGLAND Active GROUP 82990 - Other business support service activities n.e.c.
DEO PETROLEUM LIMITED LONDON ENGLAND Active DORMANT 70100 - Activities of head offices
CRANFIELD GROUP HOLDINGS LIMITED CRANFIELD Active FULL 70100 - Activities of head offices
LOCHARD ENERGY GROUP LIMITED LONDON Dissolved... GROUP 70100 - Activities of head offices
DEO PETROLEUM U.K. LIMITED LONDON ENGLAND Active DORMANT 06100 - Extraction of crude petroleum
EUROPEAN MICROELECTRONICS ACADEMY LIMITED BRISTOL Dissolved... TOTAL EXEMPTION SMALL 82990 - Other business support service activities n.e.c.
DEO PETROLEUM EXPLORATION LIMITED LONDON Dissolved... FULL 06100 - Extraction of crude petroleum
ENERGY MANAGEMENT ASSOCIATES LIMITED ABERDEEN Active UNAUDITED ABRIDGED 41100 - Development of building projects
AUPEC LIMITED ABERDEEN Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
TILESTAMP LIMITED ABERDEEN Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
OBSIDIAN RESOURCES LIMITED ABERDEEN Active MICRO ENTITY 06100 - Extraction of crude petroleum
KEMPSTONE HILL WIND ENERGY LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 35110 - Production of electricity
CROSS VENTURES (GP) UNLIMITED ABERDEEN Active TOTAL EXEMPTION SMALL 70100 - Activities of head offices
PARKMEAD (E&P) LIMITED ABERDEEN Active FULL 06100 - Extraction of crude petroleum
ANTARES PROPERTY DEVELOPMENT LIMITED LAURENCEKIRK SCOTLAND Active TOTAL EXEMPTION FULL 41201 - Construction of commercial buildings
PITREADIE FARM LIMITED ABERDEEN SCOTLAND Active TOTAL EXEMPTION FULL 01500 - Mixed farming
HIGH BLACKWOOD WIND ENERGY LIMITED ABERDEEN UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 35110 - Production of electricity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GAN INTEGRITY SOLUTIONS LTD. LONDON UNITED KINGDOM Active SMALL 58290 - Other software publishing
NEON BEACH LTD LONDON ENGLAND Active MICRO ENTITY 47990 - Other retail sale not in stores, stalls or markets
MIDNIGHT CITY JEWELLERY LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
HOW CONNECTION FOUR LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 35120 - Transmission of electricity
LANZAJET UK, LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 20590 - Manufacture of other chemical products n.e.c.
LITUM TECHNOLOGIES LIMITED LONDON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
PAUK INVESTMENT LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
MAGNESIUM CAPITAL I GP LLP LONDON ENGLAND Active UNAUDITED ABRIDGED None Supplied
GS GEPE FEEDER (UK) I GP LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied
ENERGY TRANSITION OPERATING PARTNERS LLP LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL None Supplied