Kier Parkman Gb Limited
- Dissolved
- Incorporated on 10 Mar 1989
Reg Address: 2nd Floor Optimum House, Clippers Quay, Salford M50 3XP, England
Previous Names:
Mouchel Parkman Gb Limited - 1 Nov 2016
Mouchel Parkman Gb Limited - 16 Oct 2003
Parkman Limited - 16 Oct 2003
Parkman Limited - 2 Apr 2001
Parkman Group Limited - 2 Apr 2001
Parkman Group Limited - 4 Aug 1989
Parkman Limited - 5 May 1989
Listhit Limited - 10 Mar 1989
Company Classifications:
99999 - Dormant Company
- Summary The company with name "Kier Parkman Gb Limited" is a ltd and located in 2nd Floor Optimum House, Clippers Quay, Salford M50 3XP. Kier Parkman Gb Limited is currently in dissolved status and it was incorporated on 10 Mar 1989 (35 years 6 months 13 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database.
Directors and Secretaries
List of all Directors and Secretaries in Kier Parkman Gb Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jaime Foong Yi Tham | Director | 24 Sep 2021 | Malaysian | Active |
2 | Basil Christopher Mendonca | Director | 19 Feb 2021 | British | Active |
3 | Basil Christopher Mendonca | Director | 19 Feb 2021 | British | Active |
4 | Philip Higgins | Director | 9 Sep 2019 | British | Active |
5 | Philip Higgins | Director | 9 Sep 2019 | British | Resigned 24 Sep 2021 |
6 | Simon David Martle | Director | 26 Oct 2018 | British | Resigned 31 Oct 2019 |
7 | Thomas Lee Foreman | Director | 21 Dec 2016 | British | Resigned 26 Oct 2018 |
8 | Anoop Kang | Director | 26 Feb 2016 | British | Resigned 21 Dec 2016 |
9 | Bethan Anne Elizabeth Melges | Director | 26 Feb 2016 | British | Resigned 9 Sep 2019 |
10 | Giles Stewart Pearson | Director | 8 Aug 2013 | British | Resigned 26 Feb 2016 |
11 | Paul Adrian Rayner | Director | 31 Jan 2013 | British | Resigned 8 Jun 2015 |
12 | Anthony Palmer | Secretary | 2 May 2012 | British | Resigned 29 Aug 2013 |
13 | Amanda Jane Emilia Massie | Director | 6 Oct 2011 | British | Resigned 8 Mar 2013 |
14 | Christine Ann Shaw | Secretary | 17 Jun 2011 | - | Resigned 2 May 2012 |
15 | Rodney Hewer Harris | Director | 17 Jun 2011 | British | Resigned 25 Jan 2013 |
16 | David Frank Tilston | Director | 3 Feb 2011 | British | Resigned 17 Jun 2011 |
17 | Paul David England | Director | 20 Sep 2010 | British | Resigned 8 Aug 2013 |
18 | Carl Sjogren | Secretary | 30 Jul 2010 | - | Resigned 7 Nov 2011 |
19 | Kelly Lee | Secretary | 23 Jul 2009 | - | Resigned 30 Jul 2010 |
20 | Amanda Jane Emilia Massie | Secretary | 18 Oct 2004 | British | Resigned 8 Mar 2013 |
21 | Francis John Nicholson | Director | 22 Nov 2002 | British | Resigned 20 Jul 2004 |
22 | Richard James Coackley | Director | 1 May 2002 | British | Resigned 31 Oct 2005 |
23 | Richard Harry Cuthbert | Director | 1 May 2002 | British | Resigned 5 Oct 2011 |
24 | Jeremy Francis Wray | Director | 1 May 2002 | British | Resigned 12 Oct 2016 |
25 | Ian Parker | Director | 1 May 2002 | British | Resigned 30 Sep 2003 |
26 | Richard Alec Preece | Director | 1 May 2002 | - | Resigned 5 Feb 2007 |
27 | Christopher John Ellis | Director | 1 May 2002 | British | Resigned 31 Dec 2005 |
28 | Alan Edward Greenough | Director | 1 Dec 1999 | British | Resigned 3 Jul 2000 |
29 | John Roger Jones | Director | 4 Nov 1998 | British | Resigned 13 Oct 2006 |
30 | Robert Graham Kilner | Director | 4 Nov 1998 | British | Resigned 30 Sep 2005 |
31 | Richard Jeremy Archer | Director | 3 Sep 1998 | British | Resigned 1 Dec 2003 |
32 | Ian Howard Howitt | Director | 1 Jan 1997 | British | Resigned 30 Sep 2005 |
33 | Roger William Pearce | Director | 19 Jun 1996 | British | Resigned 4 Nov 1998 |
34 | David William Ogden | Director | 19 Jun 1996 | British | Resigned 4 Nov 1998 |
35 | Peter Robert Howell | Director | 19 Dec 1995 | British | Resigned 30 Sep 1998 |
36 | Anthony Roger Whale | Director | 19 Dec 1995 | British | Resigned 1 Dec 1999 |
37 | Alan Edward Greenough | Director | 23 Jun 1992 | British | Resigned 31 Dec 1996 |
38 | Roy Farran | Director | 1 Oct 1991 | British | Resigned 16 Sep 1992 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Kier Dormant Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
2 | Mouchel Dormant Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Ceased 6 Apr 2016 |
3 | Kier Dormant Holdings Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Kier Parkman Gb Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 3 Oct 2023 | Download PDF |
2 | Dissolution - Voluntary Strike Off Suspended | 12 Sep 2023 | Download PDF |
3 | Confirmation Statement - No Updates | 18 Aug 2023 | Download PDF |
4 | Accounts - Full | 8 Dec 2022 | Download PDF |
5 | Confirmation Statement - Updates | 11 Aug 2022 | Download PDF |
6 | Resolution | 23 May 2022 | Download PDF 1 Pages |
7 | Capital - Legacy | 23 May 2022 | Download PDF 1 Pages |
8 | Insolvency - Legacy | 23 May 2022 | Download PDF 1 Pages |
9 | Capital - Statement Company With Date Currency Figure | 23 May 2022 | Download PDF 5 Pages |
10 | Confirmation Statement - No Updates | 5 Aug 2021 | Download PDF |
11 | Persons With Significant Control - Change To A Person With Significant Control | 7 Jul 2021 | Download PDF |
12 | Address - Change Registered Office Company With Date Old New | 5 Jul 2021 | Download PDF |
13 | Officers - Change Person Director Company With Change Date | 5 Jul 2021 | Download PDF |
14 | Accounts - Dormant | 22 Mar 2021 | Download PDF 7 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 26 Feb 2021 | Download PDF 2 Pages |
16 | Confirmation Statement - No Updates | 24 Jul 2020 | Download PDF 3 Pages |
17 | Accounts - Full | 19 Jun 2020 | Download PDF 18 Pages |
18 | Persons With Significant Control - Change To A Person With Significant Control | 29 Apr 2020 | Download PDF 2 Pages |
19 | Address - Change Registered Office Company With Date Old New | 17 Apr 2020 | Download PDF 1 Pages |
20 | Change Of Constitution - Statement Of Companys Objects | 13 Dec 2019 | Download PDF 2 Pages |
21 | Resolution | 13 Dec 2019 | Download PDF 26 Pages |
22 | Officers - Termination Director Company With Name Termination Date | 11 Dec 2019 | Download PDF 1 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 17 Sep 2019 | Download PDF 2 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 16 Sep 2019 | Download PDF 1 Pages |
25 | Confirmation Statement - No Updates | 12 Jul 2019 | Download PDF 3 Pages |
26 | Officers - Change Person Director Company With Change Date | 1 May 2019 | Download PDF 2 Pages |
27 | Accounts - Full | 3 Apr 2019 | Download PDF 19 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 2 Nov 2018 | Download PDF 2 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 1 Nov 2018 | Download PDF 1 Pages |
30 | Confirmation Statement - No Updates | 16 Jul 2018 | Download PDF 3 Pages |
31 | Persons With Significant Control - Cessation Of A Person With Significant Control | 16 Jul 2018 | Download PDF 1 Pages |
32 | Accounts - Full | 4 May 2018 | Download PDF 14 Pages |
33 | Persons With Significant Control - Notification Of A Person With Significant Control | 3 Aug 2017 | Download PDF 2 Pages |
34 | Confirmation Statement - Updates | 20 Jul 2017 | Download PDF 5 Pages |
35 | Persons With Significant Control - Notification Of A Person With Significant Control | 13 Jul 2017 | Download PDF 2 Pages |
36 | Accounts - Dormant | 28 Mar 2017 | Download PDF 6 Pages |
37 | Officers - Change Person Director Company With Change Date | 6 Jan 2017 | Download PDF 2 Pages |
38 | Officers - Termination Director Company With Name Termination Date | 22 Dec 2016 | Download PDF 1 Pages |
39 | Officers - Appoint Person Director Company With Name Date | 22 Dec 2016 | Download PDF 2 Pages |
40 | Resolution | 1 Nov 2016 | Download PDF 3 Pages |
41 | Officers - Termination Director Company With Name Termination Date | 18 Oct 2016 | Download PDF 1 Pages |
42 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jun 2016 | Download PDF 4 Pages |
43 | Officers - Termination Director Company With Name Termination Date | 1 Mar 2016 | Download PDF 1 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 1 Mar 2016 | Download PDF 2 Pages |
45 | Officers - Appoint Person Director Company With Name Date | 1 Mar 2016 | Download PDF 2 Pages |
46 | Accounts - Dormant | 25 Feb 2016 | Download PDF 1 Pages |
47 | Address - Change Registered Office Company With Date Old New | 16 Oct 2015 | Download PDF 1 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Jul 2015 | Download PDF 4 Pages |
49 | Officers - Termination Director Company With Name Termination Date | 19 Jun 2015 | Download PDF 1 Pages |
50 | Accounts - Dormant | 11 May 2015 | Download PDF 1 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Aug 2014 | Download PDF 4 Pages |
52 | Accounts - Dormant | 5 Jan 2014 | Download PDF 1 Pages |
53 | Officers - Termination Secretary Company With Name | 5 Oct 2013 | Download PDF 1 Pages |
54 | Officers - Termination Director Company With Name | 9 Aug 2013 | Download PDF 1 Pages |
55 | Officers - Appoint Person Director Company With Name | 9 Aug 2013 | Download PDF 2 Pages |
56 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Jul 2013 | Download PDF 4 Pages |
57 | Officers - Termination Director Company With Name | 15 Mar 2013 | Download PDF 1 Pages |
58 | Officers - Termination Secretary Company With Name | 15 Mar 2013 | Download PDF 1 Pages |
59 | Officers - Appoint Person Director Company With Name | 1 Feb 2013 | Download PDF 2 Pages |
60 | Officers - Termination Director Company With Name | 29 Jan 2013 | Download PDF 1 Pages |
61 | Accounts - Dormant | 11 Jan 2013 | Download PDF 2 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jul 2012 | Download PDF 5 Pages |
63 | Officers - Termination Secretary Company With Name | 22 May 2012 | Download PDF 1 Pages |
64 | Officers - Appoint Person Secretary Company With Name | 22 May 2012 | Download PDF 1 Pages |
65 | Officers - Termination Director Company With Name | 16 Jan 2012 | Download PDF 1 Pages |
66 | Accounts - Dormant | 19 Dec 2011 | Download PDF 2 Pages |
67 | Officers - Termination Secretary Company With Name | 11 Nov 2011 | Download PDF 1 Pages |
68 | Officers - Appoint Person Director Company With Name | 21 Oct 2011 | Download PDF 1 Pages |
69 | Officers - Change Person Secretary Company With Change Date | 10 Oct 2011 | Download PDF 1 Pages |
70 | Officers - Termination Director Company With Name | 10 Oct 2011 | Download PDF 1 Pages |
71 | Officers - Change Person Director Company With Change Date | 10 Oct 2011 | Download PDF 2 Pages |
72 | Officers - Appoint Person Director Company With Name | 10 Oct 2011 | Download PDF 2 Pages |
73 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Jul 2011 | Download PDF 6 Pages |
74 | Officers - Appoint Person Secretary Company With Name | 22 Jun 2011 | Download PDF 1 Pages |
75 | Officers - Termination Director Company With Name | 22 Jun 2011 | Download PDF 1 Pages |
76 | Officers - Appoint Person Director Company With Name | 22 Jun 2011 | Download PDF 2 Pages |
77 | Officers - Appoint Person Director Company With Name | 3 Feb 2011 | Download PDF 2 Pages |
78 | Officers - Appoint Person Director Company With Name | 4 Nov 2010 | Download PDF 2 Pages |
79 | Accounts - Dormant | 3 Sep 2010 | Download PDF 2 Pages |
80 | Officers - Termination Secretary Company With Name | 16 Aug 2010 | Download PDF 1 Pages |
81 | Officers - Appoint Person Secretary Company With Name | 16 Aug 2010 | Download PDF 1 Pages |
82 | Annual Return - Company With Made Up Date Full List Shareholders | 8 Jul 2010 | Download PDF 5 Pages |
83 | Accounts - Dormant | 21 Apr 2010 | Download PDF 2 Pages |
84 | Annual Return - Legacy | 24 Jul 2009 | Download PDF 3 Pages |
85 | Officers - Legacy | 23 Jul 2009 | Download PDF 1 Pages |
86 | Accounts - Dormant | 18 May 2009 | Download PDF 2 Pages |
87 | Address - Legacy | 10 Mar 2009 | Download PDF 1 Pages |
88 | Annual Return - Legacy | 7 Jul 2008 | Download PDF 3 Pages |
89 | Accounts - Dormant | 7 May 2008 | Download PDF 2 Pages |
90 | Annual Return - Legacy | 29 Jun 2007 | Download PDF 3 Pages |
91 | Officers - Legacy | 22 Feb 2007 | Download PDF 1 Pages |
92 | Accounts - Dormant | 21 Feb 2007 | Download PDF 1 Pages |
93 | Officers - Legacy | 30 Oct 2006 | Download PDF 1 Pages |
94 | Officers - Legacy | 8 Aug 2006 | Download PDF 1 Pages |
95 | Annual Return - Legacy | 25 Jul 2006 | Download PDF 6 Pages |
96 | Mortgage - Legacy | 31 May 2006 | Download PDF 1 Pages |
97 | Mortgage - Legacy | 31 May 2006 | Download PDF 1 Pages |
98 | Officers - Legacy | 26 May 2006 | Download PDF 1 Pages |
99 | Accounts - Dormant | 15 May 2006 | Download PDF 1 Pages |
100 | Officers - Legacy | 8 Feb 2006 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.