PARKE DAVIS & CO LIMITED
Overview
| Company Name | PARKE DAVIS & CO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Overseas company |
| Company Number | FC010930 |
| Jurisdiction | United Kingdom |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
Where is PARKE DAVIS & CO LIMITED located?
| Registered Office Address | 11-15 Seaton Place St Helier JE4 8XP Jersey Channel Isles |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PARKE DAVIS & CO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2010 |
PARKE DAVIS & CO LIMITED is a foreign company
| Foreign Company Accounting Requirement | |
|---|---|
| Foreign Account Type | Accounting requirements of originating country do not apply |
| Terms of Account Publication | Accounting reference date allocated by Companies House |
| Business Activity | Unrestricted Corporate Capacity |
| Legal Form | Private Comp. Ltd By Shares |
| Is a Credit or Financial Institution | No |
| Governed By | Comp.(Jersey) Laws 1861 To 1968 |
| Originating Registry Country | CHANNEL ISLANDS |
| Place Registered | Comm Relations Office - Jersey |
| Company Number | N/A |
What are the latest filings for PARKE DAVIS & CO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of a liquidator of an overseas company | 3 pages | OSLQ01 | ||
Winding up of an overseas company | 3 pages | OSLQ03 | ||
Termination of appointment of Matthew Sumner as secretary | 2 pages | OSTM02 | ||
Termination of appointment of Ruth Evans as a director | 2 pages | OSTM01 | ||
Termination of appointment of Ian Franklin as a director | 2 pages | OSTM01 | ||
Termination of appointment of Andre Nel as a director | 2 pages | OSTM01 | ||
Director's details changed for Anne Lucille Verrinder on May 01, 2010 | 3 pages | OSCH03 | ||
Termination of appointment of Grant Strachan as a director | 2 pages | OSTM01 | ||
Appointment of a director | 3 pages | OSAP01 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR001267 Person Authorised to Represent terminated 31/08/1999 alan keith iestyn walker | 2 pages | OSTM03 | ||
Termination of appointment for a UK establishment - Transaction OSTM03- BR001267 Person Authorised to Accept terminated 11/03/1996 keith anthony mallalieu sykes | 2 pages | OSTM03 | ||
Full accounts made up to Nov 30, 2010 | 15 pages | AA | ||
Director's details changed for Mr Andre Jacques Nel on May 20, 2011 | 3 pages | OSCH03 | ||
Full accounts made up to Nov 30, 2009 | 15 pages | AA | ||
Termination of appointment of Donise Winter as a director | 2 pages | OSTM01 | ||
Appointment of a director | 3 pages | OSAP01 | ||
Appointment of a director | 3 pages | OSAP01 | ||
Director's details changed for Mr Andre Jacques Nel on Oct 13, 2009 | 3 pages | OSCH03 | ||
Details changed for an overseas company - PO Box 393 7-11 Britannia Place, Bath Street, St Helier, Jersey Channel Islands, Channel Islands | 4 pages | OSCH02 | ||
Full accounts made up to Nov 30, 2008 | 17 pages | AA | ||
legacy | 4 pages | BR4 | ||
legacy | 4 pages | BR4 | ||
legacy | 4 pages | BR4 | ||
Full accounts made up to Nov 30, 2007 | 17 pages | AA | ||
Full accounts made up to Nov 30, 2006 | 18 pages | AA | ||
Who are the officers of PARKE DAVIS & CO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Louis Philip | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent | United Kingdom | British | 153970520001 | |||||
| VERRINDER, Anne Lucille | Director | Pfizer Ramsgate Road CT13 9NJ Sandwich Kent | United Kingdom | United Kingdom | 98092950001 | |||||
| SUMNER, Matthew James | Secretary | Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | British | 63976870002 | ||||||
| SYKES, Keith Anthony Mallalieu | Secretary | Woodlands Tethering Drove Hale SP6 2NH Fordingbridge Hampshire | British | 1554750001 | ||||||
| THOMAS, Robert Hugh, Dr | Secretary | Chevalier House Ham Mill CT13 0EH Sandwich Kent | British | 127505660001 | ||||||
| WALLCRAFT, Susan Jean | Secretary | Lambert Court Chestnut Avenue Chandlers Ford SO53 3ZQ Eastleigh Hampshire | British | 61677280001 | ||||||
| WILLIS, David Michael | Secretary | Naivasha Brook Lane Botley SO30 2ER Southampton Hampshire | British | 47090560001 | ||||||
| ARNOLD, Marc Jason | Director | C/O Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | British | 82528150001 | ||||||
| AUDLEY, Tony George Robert | Director | C/O Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | British | 41241340002 | ||||||
| BENTLEY, Timothy | Director | 121 Blean Common Blean CT2 9JH Canterbury Tanglewood Kent | United Kingdom | British | 41263580001 | |||||
| BOLTON, June Anne | Director | Lydford 137 Hocombe Road Chandlers Ford SO53 5QD Eastleigh Hampshire | British | 31282010002 | ||||||
| EVANS, Ruth Amy | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent | Uk | British | 159483620001 | |||||
| FLETCHER, Karolyn | Director | C/O Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | British | 58227910003 | ||||||
| FRANKLIN, Ian Eric | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent | United Kingdom | British | 134851960001 | |||||
| GANE, Richard Hugh | Director | C/O Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | British | 82349990001 | ||||||
| HORN, Martin Leslie | Director | C/O Pfizer Limited Ramsgate Road CT13 9NJ Sandwich Kent | British | 82530170001 | ||||||
| HOWE, Timothy Vincent | Director | 4 Upper Walk Virginia Park GU25 4SN Virginia Water Surrey | American | 68317170001 | ||||||
| HULME, Alan Harold | Director | C/O Pfizer Ltd Ramsgate Road CT13 9NJ Sandwich Kent | British | 75156140002 | ||||||
| KINGSWELL, Robin, Dr | Director | Rowanhurst Northbrook Avenue SO23 0JW Winchester Hampshire | British | 65854200001 | ||||||
| MELLINO, Salvador Antonio | Director | Nirvana House Broomfield Park Sunningdale SL5 0JS Ascot Berkshire | Italian | 47516740001 | ||||||
| NEL, Andre Jacques | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent | United Kingdom | South African | 139066040012 | |||||
| OVERTOOM, Franciscus Johannes Carolus | Director | Pfizer Ltd Ramsgate Road CT13 9NJ Sandwich Kent | Dutch | 97524000001 | ||||||
| REICHEL, William Carl | Director | 17 Upper Walk GU25 4SN Virginia Water Surrey | British | 65854210001 | ||||||
| RUSH, Andrew Damian | Director | C/O Pfizer Ltd Ramsgate Road CT13 9NJ Sandwich Kent | British | 89588130001 | ||||||
| STRACHAN, Grant Finlayson | Director | Ramsgate Road CT13 9NJ Sandwich Pfizer Kent | Uk | Uk | 152195100001 | |||||
| WALKER, Alan Keith Iestyn | Director | The Grange Shawford SO21 2AA Winchester Hampshire | British | 76031320002 | ||||||
| WATTS, Peter Michael | Director | Lambert Court Chestnut Avenue SO53 3ZQ Eastleigh Hampshire | American | 57858370001 | ||||||
| WINTER, Donise Melanie | Director | Pfizer Ramsgate Road CT13 9NJ Sandwich Kent | United Kingdom | British | 117896660001 |
Does PARKE DAVIS & CO LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | Foreign insolvency |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0