PARKLAND COURT MANAGEMENT LIMITED

Pacific House Business Centre Fletcher Way Pacific House Business Centre Fletcher Way, Carlisle, CA3 0LJ, Cumbria, England
StatusACTIVE
Company No.04775835
Category
Incorporated23 May 2003
Age21 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

PARKLAND COURT MANAGEMENT LIMITED is an active with number 04775835. It was incorporated 21 years, 1 month, 11 days ago, on 23 May 2003. The company address is Pacific House Business Centre Fletcher Way Pacific House Business Centre Fletcher Way, Carlisle, CA3 0LJ, Cumbria, England.



People

STOREY, Alan

Secretary

ACTIVE

Assigned on 21 Jan 2022

Current time on role 2 years, 5 months, 13 days

ATWELL, Victor Winston

Director

Retired

ACTIVE

Assigned on 13 Dec 2004

Current time on role 19 years, 6 months, 21 days

HOLLIDAY, Amy Kirsteen

Director

Teacher

ACTIVE

Assigned on 17 Apr 2020

Current time on role 4 years, 2 months, 16 days

KILPATRICK, William Potter

Director

Retired

ACTIVE

Assigned on 30 Jun 2005

Current time on role 19 years, 3 days

LIDDLE, Julie

Director

Surveyor

ACTIVE

Assigned on 15 Aug 2007

Current time on role 16 years, 10 months, 19 days

ATWELL, Victor Winston

Secretary

RESIGNED

Assigned on 02 Jul 2009

Resigned on 21 Jan 2022

Time on role 12 years, 6 months, 19 days

FIRTH, Edward

Secretary

Retired

RESIGNED

Assigned on 13 Dec 2004

Resigned on 15 Aug 2007

Time on role 2 years, 8 months, 2 days

RICHARDSON, Patricia Avril

Secretary

Accounts Officer

RESIGNED

Assigned on 15 Aug 2007

Resigned on 02 Jul 2009

Time on role 1 year, 10 months, 18 days

STORY, Norman Frederick

Secretary

Company Director

RESIGNED

Assigned on 23 May 2003

Resigned on 29 Nov 2004

Time on role 1 year, 6 months, 6 days

WOOD, Joseph Michael

Secretary

Legal Executive

RESIGNED

Assigned on 29 Nov 2004

Resigned on 13 Dec 2004

Time on role 14 days

CHAPMAN, Alan

Director

Solicitor

RESIGNED

Assigned on 29 Nov 2004

Resigned on 13 Dec 2004

Time on role 14 days

FIRTH, Edward

Director

Retired

RESIGNED

Assigned on 13 Dec 2004

Resigned on 15 Aug 2007

Time on role 2 years, 8 months, 2 days

GUNSTON, Bridget Marguerite Avril

Director

Housewife

RESIGNED

Assigned on 13 Dec 2004

Resigned on 31 Jan 2007

Time on role 2 years, 1 month, 18 days

RICHARDSON, Patricia Avril

Director

Consultant

RESIGNED

Assigned on 01 Feb 2007

Resigned on 13 Jan 2010

Time on role 2 years, 11 months, 12 days

SLATER, Jean

Director

Retired

RESIGNED

Assigned on 25 Nov 2014

Resigned on 17 Apr 2020

Time on role 5 years, 4 months, 22 days

STORY, Norman Frederick

Director

Company Director

RESIGNED

Assigned on 23 May 2003

Resigned on 29 Nov 2004

Time on role 1 year, 6 months, 6 days

WALBY, Michael James

Director

Solicitor

RESIGNED

Assigned on 29 Nov 2004

Resigned on 29 Nov 2004

Time on role

WILSON, Ruth Michelle

Director

Consultant

RESIGNED

Assigned on 25 Apr 2010

Resigned on 25 Nov 2014

Time on role 4 years, 7 months

STORY CONSTRUCTION LIMITED

Corporate-director

RESIGNED

Assigned on 23 May 2003

Resigned on 29 Nov 2004

Time on role 1 year, 6 months, 6 days


Some Companies

AGENE LIMITED

ASTRAL HOUSE,WATFORD,WD2 4YX

Number:00286270
Status:LIQUIDATION
Category:Private Limited Company

BOULE UK LIMITED

71 BATH ROAD,BRISTOL,BS30 6HP

Number:09478781
Status:ACTIVE
Category:Private Limited Company

HAPPINESS FOOD LTD

50 BELFAST ROAD,NEWRY,BT34 1QA

Number:NI649227
Status:ACTIVE
Category:Private Limited Company

HOXTON FINANCIAL SERVICES LTD

OFFICE 3 KINGS HEAD CENTRE,MALDON,CM9 5PN

Number:10660939
Status:ACTIVE
Category:Private Limited Company

MERCURY BLU LIMITED

MENTOR HOUSE,BLACKBURN,BB1 6AY

Number:11154087
Status:ACTIVE
Category:Private Limited Company

PTM CONSULTANCY LIMITED

171 TRUMPINGTON ROAD,LONDON,E7 9EG

Number:11441917
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source