Parke Davis & Co Limited JERSEY


Parke Davis & Co Limited is an other company type that can be found at 11-15 Seaton Place, St Helier, Jersey JE4 8XP. Incorporated on 1981-05-01, this 43-year-old company is run by 2 directors.
Director Louis J., appointed on 19 July 2010. Director Anne V., appointed on 13 May 2004. What is more, the statutory accounts were filed on 30 November 2010.

Parke Davis & Co Limited Address / Contact

Office Address 11-15 Seaton Place
Office Address2 St Helier
Town Jersey
Post code JE4 8XP
Country of origin CHANNEL ISLANDS

Company Information / Profile

Registration Number FC010930
Date of Incorporation Fri, 1st May 1981
End of financial Year 30th November
Company age 43 years old
Account last made up date Tue, 30th Nov 2010
Next confirmation statement due date Mon, 14th Nov 2016 (2016-11-14)
Return last made up date Sat, 31st Oct 1992

Company staff

Louis J.

Position: Director

Appointed: 19 July 2010

Anne V.

Position: Director

Appointed: 13 May 2004

Ruth E.

Position: Director

Appointed: 15 August 2011

Resigned: 16 December 2011

Grant S.

Position: Director

Appointed: 20 February 2010

Resigned: 12 August 2011

Andre N.

Position: Director

Appointed: 02 June 2009

Resigned: 16 December 2011

Ian F.

Position: Director

Appointed: 10 November 2008

Resigned: 16 December 2011

Franciscus O.

Position: Director

Appointed: 12 May 2004

Resigned: 24 November 2008

Matthew S.

Position: Secretary

Appointed: 02 April 2004

Resigned: 20 December 2011

Donise W.

Position: Director

Appointed: 20 August 2003

Resigned: 29 July 2010

Martin H.

Position: Director

Appointed: 08 May 2003

Resigned: 28 May 2004

Andrew R.

Position: Director

Appointed: 08 May 2003

Resigned: 20 December 2006

Richard G.

Position: Director

Appointed: 23 May 2002

Resigned: 20 August 2003

Alan H.

Position: Director

Appointed: 19 March 2001

Resigned: 30 March 2003

Marc A.

Position: Director

Appointed: 25 October 2000

Resigned: 30 March 2003

Timothy B.

Position: Director

Appointed: 28 July 2000

Resigned: 31 May 2001

Robert T.

Position: Secretary

Appointed: 28 July 2000

Resigned: 02 April 2004

Tony A.

Position: Director

Appointed: 28 July 2000

Resigned: 31 May 2004

Karolyn F.

Position: Director

Appointed: 28 July 2000

Resigned: 25 June 2002

Timothy H.

Position: Director

Appointed: 07 February 2000

Resigned: 04 August 2000

William R.

Position: Director

Appointed: 23 August 1999

Resigned: 21 June 2000

Robin K.

Position: Director

Appointed: 17 August 1999

Resigned: 28 July 2000

Susan W.

Position: Secretary

Appointed: 01 December 1998

Resigned: 28 July 2000

Peter W.

Position: Director

Appointed: 31 March 1998

Resigned: 28 July 2000

David W.

Position: Secretary

Appointed: 11 March 1996

Resigned: 01 December 1998

Keith S.

Position: Secretary

Appointed: 31 August 1993

Resigned: 11 March 1996

June B.

Position: Director

Appointed: 31 August 1993

Resigned: 31 March 1998

Salvador M.

Position: Director

Appointed: 31 August 1993

Resigned: 31 December 2000

Alan W.

Position: Director

Appointed: 31 August 1993

Resigned: 31 August 1999

Company filings

Filing category
Accounts Address Annual return Miscellaneous Officers
Full accounts data made up to Tuesday 30th November 2010
filed on: 1st, July 2011
Free Download (15 pages)

Company search

Advertisements