JOHN PARKER & SON LIMITED

11th Floor Landmark St Peter's Square 11th Floor Landmark St Peter's Square, Manchester, M1 4PB
StatusINSOLVENCY-PROCEEDINGS
Company No.00654746
CategoryPrivate Limited Company
Incorporated31 Mar 1960
Age64 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

JOHN PARKER & SON LIMITED is an insolvency-proceedings private limited company with number 00654746. It was incorporated 64 years, 1 month, 20 days ago, on 31 March 1960. The company address is 11th Floor Landmark St Peter's Square 11th Floor Landmark St Peter's Square, Manchester, M1 4PB.



People

COX, David Guy

Director

Director

ACTIVE

Assigned on 21 May 2012

Current time on role 11 years, 11 months, 30 days

CANNING, Lisa Sarah

Secretary

RESIGNED

Assigned on 01 Mar 2018

Resigned on 16 Jul 2019

Time on role 1 year, 4 months, 15 days

ELLIOTT, Colin Geoffrey

Secretary

RESIGNED

Assigned on

Resigned on 31 Dec 2000

Time on role 23 years, 4 months, 19 days

NYE, Spencer

Secretary

RESIGNED

Assigned on 31 Dec 2000

Resigned on 06 Mar 2015

Time on role 14 years, 2 months, 6 days

RUTHERFORD, Scott Alexander

Secretary

RESIGNED

Assigned on 14 Sep 2017

Resigned on 01 Mar 2018

Time on role 5 months, 17 days

ALEXANDER, Dylan Christopher

Director

Director

RESIGNED

Assigned on 04 Sep 2014

Resigned on 09 Sep 2021

Time on role 7 years, 5 days

NYE, Spencer

Director

Finance Director

RESIGNED

Assigned on 01 Nov 2004

Resigned on 06 Mar 2015

Time on role 10 years, 4 months, 5 days

PALMER, Clifford Steven

Director

Finance Director

RESIGNED

Assigned on 23 Mar 2015

Resigned on 15 Sep 2017

Time on role 2 years, 5 months, 23 days

PALMER, Timothy John

Director

Director

RESIGNED

Assigned on 22 Feb 2017

Resigned on 31 Oct 2017

Time on role 8 months, 9 days

PARKER, Beverley Ann

Director

Company Director

RESIGNED

Assigned on

Resigned on 31 May 1997

Time on role 26 years, 11 months, 19 days

PARKER, David

Director

Company Director

RESIGNED

Assigned on

Resigned on 01 Dec 2016

Time on role 7 years, 5 months, 19 days

PARKER, Dominic David

Director

Director

RESIGNED

Assigned on 07 Jul 1994

Resigned on 30 Nov 2005

Time on role 11 years, 4 months, 23 days

PARKER, Michelle

Director

Director

RESIGNED

Assigned on 27 Sep 2016

Resigned on 24 Jun 2019

Time on role 2 years, 8 months, 27 days

PARKER, Peter Guy

Director

Company Director

RESIGNED

Assigned on

Resigned on 19 Oct 2021

Time on role 2 years, 7 months, 1 day

PARKER, Sharon Mary

Director

Director

RESIGNED

Assigned on 27 Sep 2016

Resigned on 23 Jun 2019

Time on role 2 years, 8 months, 26 days

RUTHERFORD, Scott Alexander

Director

Director

RESIGNED

Assigned on 14 Sep 2017

Resigned on 01 Mar 2018

Time on role 5 months, 17 days


Some Companies

365 CAMDEN ROAD RTM COMPANY LIMITED

349 ROYAL COLLEGE STREET,CAMDEN TOWN,NW1 9QS

Number:07337599
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BATEMANS DECORATORS LIMITED

1 BRIDLE DELL,BOLTON,BL7 9QW

Number:05448498
Status:ACTIVE
Category:Private Limited Company

D L R TECHNICAL LIMITED

GATESIDE,BALBEGGIE,PH2 6AW

Number:SC276393
Status:ACTIVE
Category:Private Limited Company

DR. GOLDBERG CONSULTANTS LTD

132 134 GREAT ANCOATS STREET,MANCHESTER,M4 6DE

Number:10677395
Status:ACTIVE
Category:Private Limited Company
Number:09406254
Status:ACTIVE
Category:Private Limited Company

PETIT POIS RESTAURANT LTD

99 MONTPELIER ROAD,BRIGHTON,BN1 3BE

Number:10312130
Status:ACTIVE
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