Parker Realisations Limited NOTTINGHAMSHIRE


Founded in 1986, Parker Realisations, classified under reg no. 02006770 is an active company. Currently registered at 1 Woodborough Road NG1 3FG, Nottinghamshire the company has been in the business for 38 years. Its financial year was closed on Thursday 31st October and its latest financial statement was filed on 31st October 2001. Since 29th October 2003 Parker Realisations Limited is no longer carrying the name Parker Plant.

At the moment there are 3 directors in the the firm, namely Wayne E., Colm M. and Edward H.. In addition one secretary - Edward H. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Parker Realisations Limited Address / Contact

Office Address 1 Woodborough Road
Office Address2 Nottingham
Town Nottinghamshire
Post code NG1 3FG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02006770
Date of Incorporation Fri, 4th Apr 1986
Industry Manufacture machines for mining, quarry etc.
End of financial Year 31st October
Company age 38 years old
Account next due date Sun, 30th Nov 2003 (7450 days after)
Account last made up date Wed, 31st Oct 2001
Next confirmation statement due date Tue, 18th Apr 2017 (2017-04-18)
Return last made up date Fri, 4th Apr 2003

Company staff

Edward H.

Position: Secretary

Appointed: 03 January 2002

Wayne E.

Position: Director

Appointed: 08 January 1998

Colm M.

Position: Director

Appointed: 19 November 1997

Edward H.

Position: Director

Appointed: 19 November 1997

Douglas E.

Position: Director

Resigned: 27 April 1993

Maurice H.

Position: Director

Resigned: 19 November 1997

Stanley F.

Position: Director

Resigned: 09 October 1991

Graham B.

Position: Director

Resigned: 27 April 1993

Stephen C.

Position: Secretary

Resigned: 16 September 1992

Stephen C.

Position: Director

Resigned: 29 January 1993

Arvind K.

Position: Secretary

Appointed: 12 July 1999

Resigned: 03 January 2002

Arvind K.

Position: Director

Appointed: 12 July 1999

Resigned: 31 July 2001

Kim T.

Position: Director

Appointed: 02 November 1998

Resigned: 10 May 2002

Horace P.

Position: Director

Appointed: 20 November 1997

Resigned: 31 July 2001

Mb Secretaries Limited

Position: Secretary

Appointed: 19 November 1997

Resigned: 12 July 1999

Mb Secretaries Limited

Position: Director

Appointed: 19 November 1997

Resigned: 19 November 1997

Trevor S.

Position: Director

Appointed: 16 September 1997

Resigned: 31 January 1998

Gino C.

Position: Director

Appointed: 04 July 1995

Resigned: 02 February 1998

Paul W.

Position: Director

Appointed: 04 July 1995

Resigned: 03 September 1998

Simon W.

Position: Director

Appointed: 23 February 1995

Resigned: 19 November 1997

Simon W.

Position: Secretary

Appointed: 23 February 1995

Resigned: 19 November 1997

Roger L.

Position: Secretary

Appointed: 12 October 1994

Resigned: 23 February 1995

Roger L.

Position: Director

Appointed: 20 October 1993

Resigned: 31 March 1995

Jeffrey L.

Position: Director

Appointed: 16 September 1992

Resigned: 03 February 1998

Michael T.

Position: Director

Appointed: 16 September 1992

Resigned: 30 June 1995

David E.

Position: Secretary

Appointed: 16 September 1992

Resigned: 28 September 1994

Basil H.

Position: Director

Appointed: 16 September 1992

Resigned: 22 September 1994

Kenneth L.

Position: Director

Appointed: 16 September 1992

Resigned: 30 June 1993

Company previous names

Parker Plant October 29, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution Restoration
Full accounts for the period ending 31st October 2001
filed on: 27th, June 2003
Free Download (17 pages)

Company search

Advertisements