Park Communications Ltd was established in 1991, it has a status of "Active". The current directors of the business are listed as King, Stuart, Butler, David William, Gay, Trevor Richard, Hawkins, Kent Stanley, Mander, Sidney Frederick James, Mosse, Gary Andrew, Straker, Timothy John, Underhill, Ian Frederick Thomas, Whitehead, Robert Stephen at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KING, Stuart | 15 October 2018 | - | 1 |
BUTLER, David William | 24 March 1994 | 29 March 1996 | 1 |
GAY, Trevor Richard | 02 May 1996 | 13 February 1997 | 1 |
HAWKINS, Kent Stanley | 24 July 1992 | 03 February 1995 | 1 |
MANDER, Sidney Frederick James | 22 March 1991 | 06 September 1991 | 1 |
MOSSE, Gary Andrew | 02 May 1996 | 22 May 1997 | 1 |
STRAKER, Timothy John | 22 March 1991 | 25 September 1991 | 1 |
UNDERHILL, Ian Frederick Thomas | 28 April 1994 | 17 June 1996 | 1 |
WHITEHEAD, Robert Stephen | 07 January 1999 | 11 October 1999 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 February 2020 | |
AA - Annual Accounts | 05 September 2019 | |
TM01 - Termination of appointment of director | 19 July 2019 | |
CS01 - N/A | 22 February 2019 | |
CH01 - Change of particulars for director | 04 January 2019 | |
CH03 - Change of particulars for secretary | 04 January 2019 | |
AP01 - Appointment of director | 27 December 2018 | |
AA - Annual Accounts | 11 September 2018 | |
CS01 - N/A | 12 February 2018 | |
AA - Annual Accounts | 25 September 2017 | |
CH01 - Change of particulars for director | 28 July 2017 | |
CS01 - N/A | 10 April 2017 | |
AA - Annual Accounts | 12 September 2016 | |
AR01 - Annual Return | 22 February 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 16 February 2015 | |
AA - Annual Accounts | 08 October 2014 | |
AR01 - Annual Return | 19 February 2014 | |
AA - Annual Accounts | 27 August 2013 | |
TM01 - Termination of appointment of director | 15 May 2013 | |
AR01 - Annual Return | 18 February 2013 | |
AA - Annual Accounts | 20 September 2012 | |
AR01 - Annual Return | 13 February 2012 | |
AA - Annual Accounts | 05 September 2011 | |
AR01 - Annual Return | 14 February 2011 | |
AA - Annual Accounts | 07 September 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
MG01 - Particulars of a mortgage or charge | 14 December 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 November 2009 | |
MG01 - Particulars of a mortgage or charge | 21 October 2009 | |
AA - Annual Accounts | 10 September 2009 | |
363a - Annual Return | 12 March 2009 | |
288b - Notice of resignation of directors or secretaries | 21 November 2008 | |
AA - Annual Accounts | 06 October 2008 | |
363a - Annual Return | 07 March 2008 | |
395 - Particulars of a mortgage or charge | 21 February 2008 | |
287 - Change in situation or address of Registered Office | 25 July 2007 | |
AA - Annual Accounts | 19 July 2007 | |
363a - Annual Return | 27 February 2007 | |
395 - Particulars of a mortgage or charge | 27 January 2007 | |
AA - Annual Accounts | 10 July 2006 | |
363a - Annual Return | 22 March 2006 | |
AA - Annual Accounts | 26 July 2005 | |
363s - Annual Return | 08 April 2005 | |
395 - Particulars of a mortgage or charge | 15 December 2004 | |
395 - Particulars of a mortgage or charge | 09 October 2004 | |
395 - Particulars of a mortgage or charge | 09 October 2004 | |
395 - Particulars of a mortgage or charge | 09 October 2004 | |
395 - Particulars of a mortgage or charge | 09 October 2004 | |
RESOLUTIONS - N/A | 04 October 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 04 October 2004 | |
AA - Annual Accounts | 04 October 2004 | |
395 - Particulars of a mortgage or charge | 02 October 2004 | |
395 - Particulars of a mortgage or charge | 22 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 February 2004 | |
363s - Annual Return | 20 February 2004 | |
AA - Annual Accounts | 20 July 2003 | |
363s - Annual Return | 27 March 2003 | |
AA - Annual Accounts | 13 September 2002 | |
363s - Annual Return | 11 March 2002 | |
AA - Annual Accounts | 02 November 2001 | |
363s - Annual Return | 28 February 2001 | |
AA - Annual Accounts | 01 February 2001 | |
288b - Notice of resignation of directors or secretaries | 03 October 2000 | |
288a - Notice of appointment of directors or secretaries | 03 October 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 12 September 2000 | |
363s - Annual Return | 14 March 2000 | |
288a - Notice of appointment of directors or secretaries | 14 March 2000 | |
288a - Notice of appointment of directors or secretaries | 14 March 2000 | |
395 - Particulars of a mortgage or charge | 04 February 2000 | |
AA - Annual Accounts | 18 January 2000 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 27 October 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 August 1999 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 12 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 1999 | |
288a - Notice of appointment of directors or secretaries | 04 June 1999 | |
363a - Annual Return | 04 June 1999 | |
288a - Notice of appointment of directors or secretaries | 19 April 1999 | |
AA - Annual Accounts | 29 October 1998 | |
AUD - Auditor's letter of resignation | 30 September 1998 | |
363s - Annual Return | 03 July 1998 | |
288a - Notice of appointment of directors or secretaries | 03 July 1998 | |
AA - Annual Accounts | 29 October 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 July 1997 | |
288b - Notice of resignation of directors or secretaries | 05 June 1997 | |
363s - Annual Return | 03 June 1997 | |
288a - Notice of appointment of directors or secretaries | 21 April 1997 | |
288b - Notice of resignation of directors or secretaries | 25 February 1997 | |
AA - Annual Accounts | 04 November 1996 | |
287 - Change in situation or address of Registered Office | 01 October 1996 | |
363s - Annual Return | 10 September 1996 | |
288 - N/A | 26 June 1996 | |
288 - N/A | 01 June 1996 | |
288 - N/A | 01 June 1996 | |
288 - N/A | 20 March 1996 | |
AUD - Auditor's letter of resignation | 09 November 1995 | |
AA - Annual Accounts | 03 November 1995 | |
288 - N/A | 31 October 1995 | |
288 - N/A | 30 October 1995 | |
363s - Annual Return | 14 February 1995 | |
288 - N/A | 14 February 1995 | |
288 - N/A | 14 February 1995 | |
288 - N/A | 29 January 1995 | |
AA - Annual Accounts | 31 October 1994 | |
363s - Annual Return | 13 July 1994 | |
288 - N/A | 13 July 1994 | |
RESOLUTIONS - N/A | 04 March 1994 | |
123 - Notice of increase in nominal capital | 04 March 1994 | |
395 - Particulars of a mortgage or charge | 01 March 1994 | |
AA - Annual Accounts | 10 November 1993 | |
288 - N/A | 22 October 1993 | |
363s - Annual Return | 12 October 1993 | |
395 - Particulars of a mortgage or charge | 05 March 1993 | |
RESOLUTIONS - N/A | 02 March 1993 | |
RESOLUTIONS - N/A | 02 March 1993 | |
395 - Particulars of a mortgage or charge | 18 February 1993 | |
395 - Particulars of a mortgage or charge | 06 February 1993 | |
395 - Particulars of a mortgage or charge | 23 December 1992 | |
363b - Annual Return | 26 November 1992 | |
363(287) - N/A | 26 November 1992 | |
395 - Particulars of a mortgage or charge | 30 October 1992 | |
288 - N/A | 28 October 1992 | |
288 - N/A | 28 October 1992 | |
AA - Annual Accounts | 28 October 1992 | |
395 - Particulars of a mortgage or charge | 15 May 1992 | |
288 - N/A | 12 March 1992 | |
288 - N/A | 09 October 1991 | |
AA - Annual Accounts | 19 September 1991 | |
288 - N/A | 16 September 1991 | |
287 - Change in situation or address of Registered Office | 21 May 1991 | |
287 - Change in situation or address of Registered Office | 22 April 1991 | |
288 - N/A | 22 April 1991 | |
288 - N/A | 22 April 1991 | |
288 - N/A | 22 April 1991 | |
288 - N/A | 22 April 1991 | |
288 - N/A | 22 April 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 April 1991 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 22 April 1991 | |
395 - Particulars of a mortgage or charge | 11 April 1991 | |
395 - Particulars of a mortgage or charge | 11 April 1991 | |
CERTNM - Change of name certificate | 11 April 1991 | |
NEWINC - New incorporation documents | 12 February 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Chattels mortgage | 10 December 2009 | Outstanding |
N/A |
Debenture | 08 October 2009 | Outstanding |
N/A |
Chattel mortgage | 20 February 2008 | Fully Satisfied |
N/A |
Legal charge | 17 January 2007 | Outstanding |
N/A |
Assignment of life policy | 13 December 2004 | Outstanding |
N/A |
Debenture | 24 September 2004 | Outstanding |
N/A |
Assignment of life policy | 23 September 2004 | Outstanding |
N/A |
Assignment of life policy | 23 September 2004 | Outstanding |
N/A |
Debenture | 23 September 2004 | Outstanding |
N/A |
Legal charge | 23 September 2004 | Outstanding |
N/A |
Chattel mortgage | 20 September 2004 | Outstanding |
N/A |
Guarantee & debenture | 25 January 2000 | Fully Satisfied |
N/A |
Legal charge | 25 February 1994 | Fully Satisfied |
N/A |
Fixed charge | 19 February 1993 | Fully Satisfied |
N/A |
Debenture deed | 11 February 1993 | Fully Satisfied |
N/A |
A credit agreement entitled"prompt credit application" | 25 January 1993 | Fully Satisfied |
N/A |
Fixed charge | 17 December 1992 | Fully Satisfied |
N/A |
Fixed and floating charge | 16 October 1992 | Fully Satisfied |
N/A |
Guarantee & debenture | 29 April 1992 | Fully Satisfied |
N/A |
Debenture | 27 March 1991 | Fully Satisfied |
N/A |
Legal charge | 27 March 1991 | Fully Satisfied |
N/A |