PARKE DAVIS & CO LIMITED

11-15 Seaton Place 11-15 Seaton Place, Jersey, JE4 8XP, Channel Isles
StatusACTIVE
Company No.FC010930
Category
Incorporated01 May 1981
Age43 years, 7 days
JurisdictionUnited Kingdom

SUMMARY

PARKE DAVIS & CO LIMITED is an active with number FC010930. It was incorporated 43 years, 7 days ago, on 01 May 1981. The company address is 11-15 Seaton Place 11-15 Seaton Place, Jersey, JE4 8XP, Channel Isles.



Company Fillings

Liquidation appointment of liquidator overseas

Date: 19 Jan 2012

Category: Insolvency

Type: OSLQ01

Documents

View document PDF

Liquidation winding up overseas

Date: 19 Jan 2012

Category: Insolvency

Type: OSLQ03

Documents

View document PDF

Termination person secretary overseas company with name

Date: 29 Dec 2011

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Matthew Sumner

Documents

View document PDF

Termination person director overseas company with name

Date: 29 Dec 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ruth Evans

Documents

View document PDF

Termination person director overseas company with name

Date: 29 Dec 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Ian Franklin

Documents

View document PDF

Termination person director overseas company with name

Date: 29 Dec 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Andre Nel

Documents

View document PDF

Change person director overseas company with change date

Date: 19 Oct 2011

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: OSCH03

Officer name: Anne Lucille Verrinder

Change date: 2010-05-01

Documents

View document PDF

Termination person director overseas company with name

Date: 24 Aug 2011

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Grant Strachan

Documents

View document PDF

Appoint person director overseas company

Date: 22 Aug 2011

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Ruth Amy Evans

Documents

View document PDF

Termination person authorised overseas company

Date: 08 Jul 2011

Action Date: 31 Aug 1999

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR001267 Person Authorised to Represent terminated 31/08/1999 alan keith iestyn walker

Documents

View document PDF

Termination person authorised overseas company

Date: 08 Jul 2011

Action Date: 11 Mar 1996

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR001267 Person Authorised to Accept terminated 11/03/1996 keith anthony mallalieu sykes

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Change person director overseas company with change date

Date: 14 Jun 2011

Action Date: 20 May 2011

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2011-05-20

Officer name: Mr Andre Jacques Nel

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Termination person director overseas company with name

Date: 09 Aug 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Donise Winter

Documents

View document PDF

Appoint person director overseas company

Date: 26 Jul 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Louis Philip Jones

Documents

View document PDF

Appoint person director overseas company

Date: 23 Jun 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Grant Finlayson Strachan

Documents

View document PDF

Change person director overseas company with change date

Date: 14 Nov 2009

Action Date: 13 Oct 2009

Category: Officers

Sub Category: Change

Type: OSCH03

Change date: 2009-10-13

Officer name: Mr Andre Jacques Nel

Documents

View document PDF

Change company details overseas company with change details

Date: 10 Nov 2009

Category: Other

Type: OSCH02

Change address: PO Box 393 7-11 Britannia Place, Bath Street, St Helier, Jersey Channel Islands, Channel Islands

Change date: 2009-10-29

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 24 Jun 2009

Category: Annual-return

Type: BR4

Description: Director appointed andre jacques nel

Documents

View document PDF

Legacy

Date: 02 Dec 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director franciscus overtoom

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Annual-return

Type: BR4

Description: Director appointed ian eric franklin

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2007

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Annual-return

Type: BR3

Description: Change in objects 20/03/02 manuf

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Annual-return

Type: BR5

Description: BR001267 business chnge 01/04/04 manufacture & sale of pharmaceut icals,medicines,confect.prods.

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: BR4

Description: Dir resigned 20/12/06 rush andrew damian

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2007

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jun 2005

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 28/05/04 horn martin leslie

Documents

View document PDF

Legacy

Date: 08 Jun 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 31/05/04 audley tony george robert

Documents

View document PDF

Legacy

Date: 01 Jun 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 13/05/04 verrinder anne lucille service address sandwich kent

Documents

View document PDF

Legacy

Date: 24 May 2004

Category: Annual-return

Type: BR4

Description: Dir appointed 12/05/04 overtoom franciscus johannes carolus service address kent CT13

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Annual-return

Type: BR4

Description: Sec resigned 02/04/04 thomas robert hugh

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Annual-return

Type: BR4

Description: Sec appointed 02/04/04 sumner matthew james service address sandwich kent

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 08 Sep 2003

Category: Annual-return

Type: BR4

Description: Dir resigned 20/08/03 gane richard hugh

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Annual-return

Type: BR4

Description: Dir appointed 20/08/03 winter donise melanie service address sandwich kent

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Annual-return

Type: BR4

Description: Dir change in partic 08/05/03 horn martin leslie service address

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Annual-return

Type: BR4

Description: Dir appointed 08/05/03 rush andrew damian service address sandwich kent

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Annual-return

Type: BR4

Description: Dir resigned 25/06/02 fletcher karolyn

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Annual-return

Type: BR4

Description: Dir resigned 30/03/03 arnold marc jason

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Annual-return

Type: BR4

Description: Dir resigned 30/03/03 hulme alan harold

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 21 Jun 2002

Category: Annual-return

Type: BR4

Description: Dir appointed 23/05/02 gane richard hugh service address c/o pfizer LIMITED ramsgate road sandwich

Documents

View document PDF

Legacy

Date: 20 Jun 2002

Category: Annual-return

Type: BR4

Description: Dir change in partic 20/05/02 fletcher karolyn service address

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Annual-return

Type: BR4

Description: Sec change in partic 21/05/02 robert hugh thomas

Documents

View document PDF

Legacy

Date: 19 Jun 2002

Category: Annual-return

Type: BR4

Description: Dir change in partic 22/05/02 arnold marc jason service address

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Annual-return

Type: BR4

Description: Dir change in partic 22/05/02 audley tony george robert service address c/o pfizer LTD sandwich

Documents

View document PDF

Legacy

Date: 11 Jun 2002

Category: Annual-return

Type: BR4

Description: Dir change in partic 21/05/02 hulme alan harold service address c/o pfizer LTD sandwich

Documents

View document PDF

Legacy

Date: 09 Apr 2002

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 200302

Documents

View document PDF

Legacy

Date: 16 Oct 2001

Category: Incorporation

Type: BR2

Description: Altn constitutional doc 200901

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2001

Category: Annual-return

Type: BR4

Description: Dir resigned 31/05/01 tim bentley

Documents

View document PDF

Legacy

Date: 10 Apr 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/01 to 30/11/01

Documents

View document PDF

Legacy

Date: 30 Mar 2001

Category: Annual-return

Type: BR4

Description: Dir appointed 19/03/01 alan harold hulme wilmslow cheshire

Documents

View document PDF

Legacy

Date: 10 Jan 2001

Category: Annual-return

Type: BR4

Description: Dir resigned 31/12/00 salvador antonio mellino

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Annual-return

Type: BR4

Description: Dir appointed 25/10/00 marc jason arnold 7 malvern gardens southampton

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Annual-return

Type: BR4

Description: Dir appointed 28/07/00 karolyn fletcher sandwich kent

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Annual-return

Type: BR4

Description: Dir appointed 28/07/00 timothy bentley canterbury kent

Documents

View document PDF

Legacy

Date: 01 Sep 2000

Category: Annual-return

Type: BR4

Description: Dir appointed 28/07/00 tony george robert audley birchington kent

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Annual-return

Type: BR4

Description: Sec appointed 28/07/00 robert hugh thomas sandwich kent

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Annual-return

Type: BR5

Description: BR001267 address change 28/07/00 lambert court chestnut avenue eastleigh hampshire SO5 3ZQ

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Annual-return

Type: BR4

Description: Dir resigned 28/07/00 peter michael watts

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Annual-return

Type: BR4

Description: Dir resigned 28/07/00 robin kingswell

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Annual-return

Type: BR4

Description: Dir resigned 04/08/00 timothy vincent howe

Documents

View document PDF

Legacy

Date: 14 Aug 2000

Category: Annual-return

Type: BR4

Description: Dir resigned 28/07/00 susan jean wallcraft

Documents

View document PDF

Legacy

Date: 10 Jul 2000

Category: Annual-return

Type: BR4

Description: Dir resigned 21/06/00 william carl reichel

Documents

View document PDF

Legacy

Date: 11 Feb 2000

Category: Annual-return

Type: BR4

Description: Dir appointed 07/02/00 timothy vincent howe 4 upper walk, virginia park virginia water, surrey. GU25 4SN

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Annual-return

Type: BR4

Description: Dir resigned 31/08/99 alan keith iestyn walker

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Annual-return

Type: BR4

Description: Dir appointed 17/08/99 dr robin kingswell winchester hampshire

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Annual-return

Type: BR4

Description: Dir appointed 23/08/99 william carl reichel virgina park surrey

Documents

View document PDF

Legacy

Date: 09 Dec 1998

Category: Annual-return

Type: BR4

Description: Sec resigned 01/12/98 david michael willis

Documents

View document PDF

Legacy

Date: 09 Dec 1998

Category: Annual-return

Type: BR4

Description: Sec appointed 01/12/98 susan jean wallcraft lambert court chestnut avenue eastleigh hampshire SO53 3ZQ

Documents

View document PDF

Accounts with accounts type full

Date: 03 Nov 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 15 Apr 1998

Category: Annual-return

Type: BR4

Description: Dir resigned 31/03/98 jane bolton

Documents

View document PDF

Legacy

Date: 15 Apr 1998

Category: Annual-return

Type: BR4

Description: Dir appointed 31/03/98 mr peter michael watts lambert court chestnut avenue eastleigh hants

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 1997

Category: Annual-return

Type: BR4

Description: Dir change in partic 19/03/97 june anne bolton lydford 137 hocombe road chandlers ford easleigh hants

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 02 Apr 1996

Category: Annual-return

Type: BR4

Description: Sec resigned 11/03/96 keith anthony mallalieu

Documents

View document PDF

Legacy

Date: 02 Apr 1996

Category: Annual-return

Type: BR4

Description: Sec appointed 11/03/96 david michael willis "naivasha" brook lane botley 1 southampton hampshire SO30 2ER

Documents

View document PDF

Legacy

Date: 30 Nov 1995

Category: Accounts

Type: 701b

Description: ARD ext from 30/11 to 31/12

Documents

View document PDF

Legacy

Date: 30 Nov 1995

Category: Annual-return

Type: BR3

Description: Change in accounts details 0112

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 1995

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Legacy

Date: 28 Mar 1995

Category: Annual-return

Type: BR4

Description: Dir resigned 16/02/95 andrea ryan

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 05 Dec 1994

Category: Annual-return

Type: BR4

Description: Dir resigned 30/09/94 anthony william yates

Documents

View document PDF

Legacy

Date: 05 Dec 1994

Category: Annual-return

Type: BR4

Description: Dir appointed 30/09/94 dr salvador antonio mellino derriere d'avant london road sunningdale ascot, berks

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 1994

Action Date: 30 Nov 1993

Category: Accounts

Type: AA

Made up date: 1993-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 Aug 1993

Action Date: 30 Nov 1992

Category: Accounts

Type: AA

Made up date: 1992-11-30

Documents

View document PDF

Legacy

Date: 31 Aug 1993

Category: Incorporation

Type: BR1-PAR

Description: BR001267 pr appointed mr anthony william yates southlands sillen lane martin nr fordingbridge hampshire SP6 3LB

Documents

View document PDF

Legacy

Date: 31 Aug 1993

Category: Incorporation

Type: BR1-PAR

Description: BR001267 pr appointed mr alan keith iestyn walker glenochar 9 mead road winchester hampshire SO23 9RF

Documents

View document PDF

Legacy

Date: 31 Aug 1993

Category: Incorporation

Type: BR1-PAR

Description: BR001267 pr appointed ms andrea ryan 14 burnett brook drive menham new jersey usa

Documents

View document PDF

Legacy

Date: 31 Aug 1993

Category: Incorporation

Type: BR1-PAR

Description: BR001267 pr appointed miss june anne bolton 285 hursley road chandlers ford eastleigh hampshire SO5 1PJ

Documents

View document PDF

Legacy

Date: 31 Aug 1993

Category: Incorporation

Type: BR1-PAR

Description: BR001267 pa appointed mr keith anthony mallalieu sykes woodlands tethering drove hale nr fordingbridge hampshire

Documents

View document PDF


Some Companies

ADM MARKETING LIMITED

288 OXFORD ROAD,CLECKHEATON,BD19 4PY

Number:04463840
Status:ACTIVE
Category:Private Limited Company

CADMAN-JONES DEVELOPMENTS LIMITED

1 WELLINGTON ROAD,MACCLESFIELD,SK10 5JR

Number:07416570
Status:ACTIVE
Category:Private Limited Company

CASHFORFLATS LIMITED

48 MONTPELIER RISE,LONDON,NW11 9DX

Number:08326755
Status:ACTIVE
Category:Private Limited Company

GENTLEMANS DUB CLUB LIMITED

19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD

Number:09040711
Status:ACTIVE
Category:Private Limited Company

MRG CONSULTING LIMITED

104 LALEHAM ROAD,STAINES,TW18 2NP

Number:09762058
Status:ACTIVE
Category:Private Limited Company

PARKINSON IT SOLUTIONS LTD

CHARGROVE HOUSE MAIN ROAD,CHELTENHAM,GL51 4GA

Number:07163204
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