Company NameRendel Parkman Limited
Company StatusDissolved
Company Number02031465
CategoryPrivate Limited Company
Incorporation Date26 June 1986(37 years, 10 months ago)
Dissolution Date3 August 2004 (19 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Roger William Pearce
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1990(4 years, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 03 August 2004)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressPostacre Shiphill
Tatsfield
Westerham
Kent
TN16 2JY
Director NameMr Reginald George Richard Tappin
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 December 1990(4 years, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 03 August 2004)
RoleChartered Civil Engineer
Correspondence AddressTudor Cottage
3 Dome Hill
Caterham
Surrey
CR3 6EE
Secretary NameMr Richard Alec Preece
NationalityBritish
StatusClosed
Appointed04 December 1990(4 years, 5 months after company formation)
Appointment Duration13 years, 8 months (closed 03 August 2004)
RoleCompany Director
Correspondence Address3 Moorings Close
Parkgate
South Wirral
CH64 6TL
Wales
Director NameMr Philip John Davies
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 November 1994(8 years, 4 months after company formation)
Appointment Duration9 years, 8 months (closed 03 August 2004)
RoleChartered Engineer
Correspondence Address29 Ann Boleyn House
Queens Reach
East Molesey
Surrey
KT8 9DE
Director NameGraeme Richard Dickson Marshall
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed27 January 1999(12 years, 7 months after company formation)
Appointment Duration5 years, 6 months (closed 03 August 2004)
RoleChartered Civil Engineer
Correspondence Address19 Marden Road
Staplehurst
Tonbridge
Kent
TN12 0NF
Director NameRonald Bruce Claxton
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1990(4 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 07 April 1994)
RoleChartered Civil Engineer
Correspondence AddressThe Lodge 123 London Road North
Merstham
Redhill
Surrey
RH1 3AL
Director NameMr Edward Thomas Haws
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1990(4 years, 5 months after company formation)
Appointment Duration4 weeks (resigned 01 January 1991)
RoleChartered Civil Engineer
Correspondence Address17 Warnham Road
Horsham
West Sussex
RH12 2QS
Director NameDavid Wilfred Hookway
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1990(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 1994)
RoleChartered Civil Engineer
Correspondence Address68 Hartley Old Road
Purley
Surrey
CR8 4HJ
Director NameMr Bernard Ivor Jones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1990(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 1994)
RoleChartered Civil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address6 Beacon Drive
West Kirby
Wirral
Merseyside
L48 7ED
Director NameMr Hugh Charles Parkman
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1990(4 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 28 December 1990)
RoleChartered Civil Engineer
Correspondence AddressDrayton
Oldfield Road
Heswall
Merseyside
L60 6SF
Director NameGeorge Ernest Puddephatt
Date of BirthApril 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1990(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 16 November 1994)
RoleChartered Civil Engineer
Correspondence AddressUpper Lodge
Switchback Lane Rowledge
Farnham
Surrey
GU10 4DS
Director NameMr Nicholas Reilly
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 August 1992)
RoleCompany Director
Correspondence Address17 Ember Lane
Esher
Surrey
KT10 8DZ
Director NameWilliam Robert George Eakin
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(4 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 16 November 1994)
RoleChartered Engineer
Correspondence AddressStainton Firs Tower Road North
Heswall
Wirral
Merseyside
L60 6RS
Director NameGordon Ross Brown
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(6 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 January 1999)
RoleChartered Civil Engineer
Correspondence Address51 Powster Road
Bromley
Kent
BR1 5HE

Location

Registered Address61 Southwark Street
London
SE1 1SA
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

3 August 2004Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2004Full accounts made up to 31 May 2003 (10 pages)
9 March 2004Application for striking-off (1 page)
28 March 2003Full accounts made up to 31 May 2002 (10 pages)
15 January 2003Return made up to 20/12/02; full list of members (8 pages)
26 March 2002Full accounts made up to 31 May 2001 (10 pages)
3 January 2002Return made up to 20/12/01; full list of members (7 pages)
5 April 2001Full accounts made up to 31 May 2000 (11 pages)
19 January 2001Return made up to 20/12/00; full list of members (7 pages)
29 March 2000Full accounts made up to 31 May 1999 (11 pages)
11 January 2000Return made up to 20/12/99; full list of members
  • 363(287) ‐ Registered office changed on 11/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 1999New director appointed (2 pages)
6 April 1999Full accounts made up to 31 May 1998 (11 pages)
27 January 1999Director resigned (1 page)
25 January 1999Return made up to 20/12/98; no change of members (4 pages)
30 May 1998Full accounts made up to 31 May 1997 (11 pages)
22 January 1998Return made up to 20/12/97; no change of members (5 pages)
10 March 1997Full accounts made up to 31 May 1996 (10 pages)
31 January 1997Return made up to 20/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 March 1996Full accounts made up to 31 May 1995 (10 pages)
11 January 1996Return made up to 20/12/95; no change of members (5 pages)