PARKE DAVIS & CO LIMITED

PARKE DAVIS & CO LIMITED

  • Overview
  • Summary
  • Address
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NamePARKE DAVIS & CO LIMITED
    Company StatusActive
    Legal FormOverseas company
    Company Number FC010930
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    Where is PARKE DAVIS & CO LIMITED located?

    Registered Office Address
    11-15 Seaton Place
    St Helier
    JE4 8XP Jersey
    Channel Isles
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PARKE DAVIS & CO LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2010

    PARKE DAVIS & CO LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country do not apply
    Terms of Account PublicationAccounting reference date allocated by Companies House
    Business ActivityUnrestricted Corporate Capacity
    Legal FormPrivate Comp. Ltd By Shares
    Is a Credit or Financial InstitutionNo
    Governed ByComp.(Jersey) Laws 1861 To 1968
    Originating Registry CountryCHANNEL ISLANDS
    Place RegisteredComm Relations Office - Jersey
    Company NumberN/A

    What are the latest filings for PARKE DAVIS & CO LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of a liquidator of an overseas company

    3 pagesOSLQ01

    Winding up of an overseas company

    3 pagesOSLQ03

    Termination of appointment of Matthew Sumner as secretary

    2 pagesOSTM02

    Termination of appointment of Ruth Evans as a director

    2 pagesOSTM01

    Termination of appointment of Ian Franklin as a director

    2 pagesOSTM01

    Termination of appointment of Andre Nel as a director

    2 pagesOSTM01

    Director's details changed for Anne Lucille Verrinder on May 01, 2010

    3 pagesOSCH03

    Termination of appointment of Grant Strachan as a director

    2 pagesOSTM01

    Appointment of a director

    3 pagesOSAP01

    Termination of appointment for a UK establishment - Transaction OSTM03- BR001267 Person Authorised to Represent terminated 31/08/1999 alan keith iestyn walker

    2 pagesOSTM03

    Termination of appointment for a UK establishment - Transaction OSTM03- BR001267 Person Authorised to Accept terminated 11/03/1996 keith anthony mallalieu sykes

    2 pagesOSTM03

    Full accounts made up to Nov 30, 2010

    15 pagesAA

    Director's details changed for Mr Andre Jacques Nel on May 20, 2011

    3 pagesOSCH03

    Full accounts made up to Nov 30, 2009

    15 pagesAA

    Termination of appointment of Donise Winter as a director

    2 pagesOSTM01

    Appointment of a director

    3 pagesOSAP01

    Appointment of a director

    3 pagesOSAP01

    Director's details changed for Mr Andre Jacques Nel on Oct 13, 2009

    3 pagesOSCH03

    Details changed for an overseas company - PO Box 393 7-11 Britannia Place, Bath Street, St Helier, Jersey Channel Islands, Channel Islands

    4 pagesOSCH02

    Full accounts made up to Nov 30, 2008

    17 pagesAA

    legacy

    4 pagesBR4

    legacy

    4 pagesBR4

    legacy

    4 pagesBR4

    Full accounts made up to Nov 30, 2007

    17 pagesAA

    Full accounts made up to Nov 30, 2006

    18 pagesAA

    Who are the officers of PARKE DAVIS & CO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Louis Philip
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United KingdomBritish153970520001
    VERRINDER, Anne Lucille
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    United KingdomUnited Kingdom98092950001
    SUMNER, Matthew James
    Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Secretary
    Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British63976870002
    SYKES, Keith Anthony Mallalieu
    Woodlands Tethering Drove
    Hale
    SP6 2NH Fordingbridge
    Hampshire
    Secretary
    Woodlands Tethering Drove
    Hale
    SP6 2NH Fordingbridge
    Hampshire
    British1554750001
    THOMAS, Robert Hugh, Dr
    Chevalier House
    Ham Mill
    CT13 0EH Sandwich
    Kent
    Secretary
    Chevalier House
    Ham Mill
    CT13 0EH Sandwich
    Kent
    British127505660001
    WALLCRAFT, Susan Jean
    Lambert Court
    Chestnut Avenue Chandlers Ford
    SO53 3ZQ Eastleigh
    Hampshire
    Secretary
    Lambert Court
    Chestnut Avenue Chandlers Ford
    SO53 3ZQ Eastleigh
    Hampshire
    British61677280001
    WILLIS, David Michael
    Naivasha Brook Lane
    Botley
    SO30 2ER Southampton
    Hampshire
    Secretary
    Naivasha Brook Lane
    Botley
    SO30 2ER Southampton
    Hampshire
    British47090560001
    ARNOLD, Marc Jason
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British82528150001
    AUDLEY, Tony George Robert
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British41241340002
    BENTLEY, Timothy
    121 Blean Common
    Blean
    CT2 9JH Canterbury
    Tanglewood
    Kent
    Director
    121 Blean Common
    Blean
    CT2 9JH Canterbury
    Tanglewood
    Kent
    United KingdomBritish41263580001
    BOLTON, June Anne
    Lydford 137 Hocombe Road
    Chandlers Ford
    SO53 5QD Eastleigh
    Hampshire
    Director
    Lydford 137 Hocombe Road
    Chandlers Ford
    SO53 5QD Eastleigh
    Hampshire
    British31282010002
    EVANS, Ruth Amy
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    UkBritish159483620001
    FLETCHER, Karolyn
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British58227910003
    FRANKLIN, Ian Eric
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United KingdomBritish134851960001
    GANE, Richard Hugh
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British82349990001
    HORN, Martin Leslie
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    C/O Pfizer Limited
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British82530170001
    HOWE, Timothy Vincent
    4 Upper Walk
    Virginia Park
    GU25 4SN Virginia Water
    Surrey
    Director
    4 Upper Walk
    Virginia Park
    GU25 4SN Virginia Water
    Surrey
    American68317170001
    HULME, Alan Harold
    C/O Pfizer Ltd
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    C/O Pfizer Ltd
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British75156140002
    KINGSWELL, Robin, Dr
    Rowanhurst
    Northbrook Avenue
    SO23 0JW Winchester
    Hampshire
    Director
    Rowanhurst
    Northbrook Avenue
    SO23 0JW Winchester
    Hampshire
    British65854200001
    MELLINO, Salvador Antonio
    Nirvana House Broomfield Park
    Sunningdale
    SL5 0JS Ascot
    Berkshire
    Director
    Nirvana House Broomfield Park
    Sunningdale
    SL5 0JS Ascot
    Berkshire
    Italian47516740001
    NEL, Andre Jacques
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    United KingdomSouth African139066040012
    OVERTOOM, Franciscus Johannes Carolus
    Pfizer Ltd
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    Pfizer Ltd
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Dutch97524000001
    REICHEL, William Carl
    17 Upper Walk
    GU25 4SN Virginia Water
    Surrey
    Director
    17 Upper Walk
    GU25 4SN Virginia Water
    Surrey
    British65854210001
    RUSH, Andrew Damian
    C/O Pfizer Ltd
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    C/O Pfizer Ltd
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    British89588130001
    STRACHAN, Grant Finlayson
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    Director
    Ramsgate Road
    CT13 9NJ Sandwich
    Pfizer
    Kent
    UkUk152195100001
    WALKER, Alan Keith Iestyn
    The Grange
    Shawford
    SO21 2AA Winchester
    Hampshire
    Director
    The Grange
    Shawford
    SO21 2AA Winchester
    Hampshire
    British76031320002
    WATTS, Peter Michael
    Lambert Court
    Chestnut Avenue
    SO53 3ZQ Eastleigh
    Hampshire
    Director
    Lambert Court
    Chestnut Avenue
    SO53 3ZQ Eastleigh
    Hampshire
    American57858370001
    WINTER, Donise Melanie
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    Director
    Pfizer
    Ramsgate Road
    CT13 9NJ Sandwich
    Kent
    United KingdomBritish117896660001

    Does PARKE DAVIS & CO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Foreign insolvency
    NameRoleAddressAppointed OnCeased On
    Russell Payne
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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