PARKER WILLIAMS DESIGN LIMITED - LONDON


Company Profile Company Filings

Overview

PARKER WILLIAMS DESIGN LIMITED is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
PARKER WILLIAMS DESIGN LIMITED was incorporated 24 years ago on 15/07/1999 and has the registered number: 03808015. The accounts status is SMALL.

PARKER WILLIAMS DESIGN LIMITED - LONDON

This company is listed in the following categories:
90030 - Artistic creation

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2018

Registered Office

3RD FLOOR VOYSEY HOUSE
LONDON
ENGLAND
W4 4PT

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
N/A N/A

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MARGARET JULIA PEARCE British Secretary 2006-12-19 CURRENT
PAUL RICHARD BEAN Sep 1960 British Director 2015-05-15 CURRENT
MR MARTJIN JAN CHARLES MARIE SCHOONENBERG Aug 1977 Dutch Director 2015-06-19 CURRENT
CHARLES ALLEN HEYNES Jun 1958 British Director 2018-03-30 CURRENT
OVALSEC LIMITED Corporate Nominee Secretary 2005-02-28 UNTIL 2006-12-19 RESIGNED
HIGHSTONE DIRECTORS LIMITED Corporate Nominee Director 1999-07-15 UNTIL 1999-07-15 RESIGNED
CATHERINE HELEN BRADFORD Jul 1960 British Director 2004-05-17 UNTIL 2015-05-15 RESIGNED
NICOLA JANE BENN Jun 1968 British Director 1999-10-01 UNTIL 2005-02-28 RESIGNED
JOHN HARRY BAILEY Aug 1945 Canadian Director 2005-02-28 UNTIL 2006-09-14 RESIGNED
ANTHONY PARKER Dec 1953 British Secretary 1999-07-22 UNTIL 2005-02-28 RESIGNED
HIGHSTONE SECRETARIES LIMITED Corporate Nominee Secretary 1999-07-15 UNTIL 1999-07-15 RESIGNED
GEOFFREY BLAINE GENOVESE Jun 1954 Canadian Director 2005-02-28 UNTIL 2006-09-15 RESIGNED
MR NICHOLAS MARK JUPE Nov 1959 British Director 2005-02-28 UNTIL 2015-08-21 RESIGNED
GIDEON RUDOLF ERIK JURGENS Mar 1966 Dutch Director 2006-09-15 UNTIL 2015-06-19 RESIGNED
ANTHONY PARKER Dec 1953 British Director 1999-07-22 UNTIL 2014-01-23 RESIGNED
BRADLEY SCHRADER Dec 1951 American Director 2006-09-15 UNTIL 2018-03-30 RESIGNED
TAMARA WILLIAMS May 1964 British Director 1999-07-22 UNTIL 2014-01-23 RESIGNED
PAUL ALLEN CARR Mar 1968 British Director 1999-10-01 UNTIL 2005-02-28 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Ecg Holdings (Uk) Ltd 2016-04-06 Bradford   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
00027991 SOUTH NORMANTON Dissolved... FULL 7415 - Holding Companies including Head Offices
SUN BRANDING SOLUTIONS LTD BRADFORD Active FULL 82990 - Other business support service activities n.e.c.
J. WALTER THOMPSON COMPANY LIMITED LONDON ENGLAND Dissolved... DORMANT 73110 - Advertising agencies
AMMIRATI PURIS LINTAS LIMITED LONDON Dissolved... FULL 73110 - Advertising agencies
GWENT ELECTRONIC MATERIALS LIMITED SOUTH NORMANTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
5 FERRY ROAD (TEDDINGTON) RESIDENTS MANAGEMENT LIMITED TEDDINGTON ENGLAND Active DORMANT 98000 - Residents property management
SUN CHEMICAL LIMITED DERBYSHIRE Active FULL 20301 - Manufacture of paints, varnishes and similar coatings, mastics and sealants
ENTERPRISE IG UK LIMITED LONDON ENGLAND Dissolved... FULL 73110 - Advertising agencies
APPLIED ENZYME TECHNOLOGY LIMITED SOUTH NORMANTON ENGLAND Dissolved... TOTAL EXEMPTION FULL 72190 - Other research and experimental development on natural sciences and engineering
ECG HOLDINGS (UK) LIMITED BRADFORD Active FULL 82990 - Other business support service activities n.e.c.
NINETY THREE DESIGN LTD BARNSTAPLE UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 74100 - specialised design activities
SGS ASHBY LTD ELLESMERE PORT Active FULL 71200 - Technical testing and analysis
DIC EUROPE GMBH GERMANY Dissolved... FULL None Supplied