FAVOR PARKER LIMITED

55 Baker Street, London, W1U 7EU
StatusLIQUIDATION
Company No.00733060
CategoryPrivate Limited Company
Incorporated21 Aug 1962
Age61 years, 9 months, 25 days
JurisdictionEngland Wales
Dissolution15 Feb 2017
Years7 years, 4 months

SUMMARY

FAVOR PARKER LIMITED is an liquidation private limited company with number 00733060. It was incorporated 61 years, 9 months, 25 days ago, on 21 August 1962 and it was dissolved 7 years, 4 months ago, on 15 February 2017. The company address is 55 Baker Street, London, W1U 7EU.



People

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 29 Oct 2010

Current time on role 13 years, 7 months, 17 days

ABBITT, Leon Barry

Director

Managing Director

ACTIVE

Assigned on 25 Jun 2013

Current time on role 10 years, 11 months, 20 days

ROXBURGH, Roy

Secretary

Solicitor

RESIGNED

Assigned on 22 Aug 1996

Resigned on 21 Nov 2002

Time on role 6 years, 2 months, 30 days

TROLLOPE, Barry Desmond

Secretary

RESIGNED

Assigned on

Resigned on 22 Aug 1996

Time on role 27 years, 9 months, 24 days

IAIN SMITH AND COMPANY

Corporate-secretary

RESIGNED

Assigned on 21 Nov 2002

Resigned on 18 May 2007

Time on role 4 years, 5 months, 27 days

MACLAY MURRAY & SPENS LLP

Corporate-secretary

RESIGNED

Assigned on 18 May 2007

Resigned on 11 Aug 2008

Time on role 1 year, 2 months, 24 days

MAWLAW SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 11 Aug 2008

Resigned on 29 Oct 2010

Time on role 2 years, 2 months, 18 days

ALLEN, Geoffrey Gordon

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Aug 1996

Time on role 27 years, 9 months, 24 days

BARTON, Eric Anthony

Director

Investment Banker

RESIGNED

Assigned on 01 Jan 1995

Resigned on 22 Aug 1996

Time on role 1 year, 7 months, 21 days

BOARDALL, Keith

Director

Company Director

RESIGNED

Assigned on

Resigned on 21 Nov 1995

Time on role 28 years, 6 months, 25 days

CARTER, David

Director

Company Director

RESIGNED

Assigned on

Resigned on 16 Oct 1992

Time on role 31 years, 7 months, 30 days

CHRISTIAANSE, Anthony Martin

Director

Director

RESIGNED

Assigned on 11 Aug 2008

Resigned on 01 Feb 2012

Time on role 3 years, 5 months, 21 days

COLE, Christopher Dale

Director

Company Director

RESIGNED

Assigned on 24 Aug 1996

Resigned on 30 Sep 1996

Time on role 1 month, 6 days

COLE, Christopher Dale

Director

Company Director

RESIGNED

Assigned on 12 Feb 1996

Resigned on 22 Aug 1996

Time on role 6 months, 10 days

COLES, Philip Charles John

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Jan 1995

Time on role 29 years, 4 months, 18 days

DENTON, Alban Bede

Director

Managing Director

RESIGNED

Assigned on 15 Nov 1999

Resigned on 31 Mar 2003

Time on role 3 years, 4 months, 16 days

DUNCAN, Alfred John

Director

Director

RESIGNED

Assigned on 22 Aug 1996

Resigned on 11 Aug 2008

Time on role 11 years, 11 months, 20 days

FOX, Garrick Thomas

Director

Company Director

RESIGNED

Assigned on

Resigned on 23 Nov 1995

Time on role 28 years, 6 months, 23 days

FRANCIS, Stephen Ronald William

Director

Finance Director

RESIGNED

Assigned on 05 Mar 2009

Resigned on 16 Mar 2012

Time on role 3 years, 11 days

HALL, Michael James

Director

Director

RESIGNED

Assigned on 08 May 2003

Resigned on 22 Apr 2004

Time on role 11 months, 14 days

HITCHINS, Christopher Thomas

Director

Director

RESIGNED

Assigned on 24 Aug 1996

Resigned on 07 Apr 2003

Time on role 6 years, 7 months, 14 days

HITCHINS, Christopher Thomas

Director

Agricultural Economist

RESIGNED

Assigned on 22 Sep 1993

Resigned on 22 Aug 1996

Time on role 2 years, 11 months

HOLMES, William Brian

Director

Company Director

RESIGNED

Assigned on

Resigned on 08 Feb 1994

Time on role 30 years, 4 months, 7 days

HOPLEY, Philip Thomas

Director

Director

RESIGNED

Assigned on 28 Aug 1998

Resigned on 11 Aug 2008

Time on role 9 years, 11 months, 14 days

IMRAY, Iain Murray

Director

Accountant

RESIGNED

Assigned on 05 Mar 1999

Resigned on 11 Aug 2008

Time on role 9 years, 5 months, 6 days

KUSTERS, Maarten

Director

Ceo

RESIGNED

Assigned on 01 Mar 2012

Resigned on 25 Mar 2013

Time on role 1 year, 24 days

LAMMERS, Antonius Matheus Maria

Director

Chief Financial Officer

RESIGNED

Assigned on 01 Jan 2009

Resigned on 01 Jan 2010

Time on role 1 year

MCDONALD, Peter Thomas

Director

Accountant

RESIGNED

Assigned on 12 Feb 1996

Resigned on 22 Aug 1996

Time on role 6 months, 10 days

MILLER, Peter John

Director

Director

RESIGNED

Assigned on 01 Jan 2009

Resigned on 25 Jun 2013

Time on role 4 years, 5 months, 24 days

MURPHY, Andrew Blyth

Director

Director

RESIGNED

Assigned on 08 May 2003

Resigned on 31 Aug 2006

Time on role 3 years, 3 months, 23 days

PARIS, Walter Walker

Director

Company Director

RESIGNED

Assigned on 22 Aug 1996

Resigned on 31 May 1999

Time on role 2 years, 9 months, 9 days

PARKER, John Gordon

Director

Company Director

RESIGNED

Assigned on

Resigned on 28 Jan 1995

Time on role 29 years, 4 months, 18 days

PARKER, Michael Joseph Bennett

Director

Company Director

RESIGNED

Assigned on 24 Aug 1996

Resigned on 03 Mar 1998

Time on role 1 year, 6 months, 10 days

PARKER, Michael Joseph Bennett

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Aug 1996

Time on role 27 years, 9 months, 24 days

PARKER, Stephen Favor

Director

Company Director

RESIGNED

Assigned on

Resigned on 22 Aug 1996

Time on role 27 years, 9 months, 24 days

ROCHE, Nicholas James

Director

Accountant/Company Director

RESIGNED

Assigned on 05 Sep 1991

Resigned on 23 Nov 1995

Time on role 4 years, 2 months, 18 days

SALKELD, David John

Director

Company Director

RESIGNED

Assigned on 01 Jun 2003

Resigned on 13 Sep 2005

Time on role 2 years, 3 months, 12 days

SIMS, David John

Director

Managing Director

RESIGNED

Assigned on 11 Aug 2008

Resigned on 08 Dec 2008

Time on role 3 months, 28 days

SKIPPER, Barry John

Director

Director

RESIGNED

Assigned on 14 Nov 1995

Resigned on 22 Aug 1996

Time on role 9 months, 8 days

STEPHEN, Andrew Michael Duthie

Director

Company Director

RESIGNED

Assigned on 22 Aug 1996

Resigned on 30 Nov 1998

Time on role 2 years, 3 months, 8 days

STEVEN, Mark

Director

Finance Director

RESIGNED

Assigned on 19 Apr 2011

Resigned on 25 Jun 2013

Time on role 2 years, 2 months, 6 days

VERNAUS, Louis Antoine Maria

Director

Company Director

RESIGNED

Assigned on 01 Oct 2009

Resigned on 09 Apr 2013

Time on role 3 years, 6 months, 8 days

WRIGHT, Heather May

Director

Chartered Accountant

RESIGNED

Assigned on 31 Aug 2000

Resigned on 07 Dec 2006

Time on role 6 years, 3 months, 7 days


Some Companies

FILMVILLE LTD

FLAT 6,LONDON,N4 2JG

Number:06083653
Status:ACTIVE
Category:Private Limited Company

FRAMELESS LTD.

75A JACOB WELLS ROAD,BRISTOL,BS8 1DJ

Number:08279241
Status:ACTIVE
Category:Private Limited Company

GJB DRIVING LTD

1 FRANCES ROAD,DEWSBURY,WF12 8JG

Number:11253700
Status:ACTIVE
Category:Private Limited Company

INSURANCE SOFTWARE SOLUTIONS CORP.

5952 AIRPORT ROAD SUITE 900,ONTARIO,

Number:FC018711
Status:ACTIVE
Category:Other company type

LEE CLEASBY LTD

UNIT 2 THE OLD FIRE STATION,BARROW-IN-FURNESS,LA14 1XH

Number:10263173
Status:ACTIVE
Category:Private Limited Company

SWPG CHROME SOFT LTD

24 BODFOR STREET,RHYL,LL18 1AU

Number:11893733
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