Guy Paul Cuthbert PARSONS
Total number of appointments 76, 41 active appointments
PAYPOINT PLC
- Correspondence address
- 1 The Boulevard, Shire Park, Welwyn Garden City, Hertfordshire, AL7 1EL
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 March 2023
- Resigned on
- 1 August 2024
PARK CHRISTMAS SAVINGS CLUB LIMITED
- Correspondence address
- Valley Road, Birkenhead, Merseyside, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 August 2022
- Resigned on
- 28 February 2023
PARK FOOD (WARRINGTON) LIMITED
- Correspondence address
- Valley Road, Birkenhead, Merseyside, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 August 2022
- Resigned on
- 28 February 2023
CHESHIRE SECURITIES LIMITED
- Correspondence address
- Valley Road, Birkenhead, Merseyside, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 August 2022
- Resigned on
- 28 February 2023
CHESHIRE BANK LIMITED
- Correspondence address
- Valley Road, Birkenhead, Merseyside, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 August 2022
- Resigned on
- 28 February 2023
HERITAGE HAMPERS LTD
- Correspondence address
- Valley Road, Birkenhead, Merseyside, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 August 2022
- Resigned on
- 28 February 2023
PARK FINANCIAL SERVICES LIMITED
- Correspondence address
- Valley Road, Birkenhead, Merseyside, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 August 2022
- Resigned on
- 28 February 2023
PARK DIRECT CREDIT LIMITED
- Correspondence address
- Valley Road, Birkenhead, Merseyside, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 August 2022
- Resigned on
- 28 February 2023
PARK GROUP SECRETARIES LIMITED
- Correspondence address
- Valley Road, Birkenhead, Merseyside, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 August 2022
- Resigned on
- 28 February 2023
MBL SOLUTIONS LIMITED
- Correspondence address
- Valley Road Birkenhead, Merseyside, England, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 August 2022
- Resigned on
- 28 February 2023
MBL HOLDCO LTD
- Correspondence address
- Valley Road Birkenhead, Merseyside, England, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 August 2022
- Resigned on
- 28 February 2023
PARK CARD MARKETING SERVICES LIMITED
- Correspondence address
- 1 Valley Road, Birkenhead, Merseyside, United Kingdom, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 August 2022
- Resigned on
- 28 February 2023
PARK CARD SERVICES LIMITED
- Correspondence address
- Valley Road, Birkenhead, Merseyside, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 August 2022
- Resigned on
- 11 September 2023
PARK GROUP UK LIMITED
- Correspondence address
- Valley Road, Birkenhead, Wirral, Merseyside, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 August 2022
- Resigned on
- 28 February 2023
PARK RETAIL LIMITED
- Correspondence address
- Valley Road, Birkenhead, Merseyside, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 August 2022
- Resigned on
- 28 February 2023
PARK PREPAYMENTS TRUSTEE COMPANY LIMITED
- Correspondence address
- 1 Valley Road, Birkenhead, Merseyside, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 August 2022
- Resigned on
- 28 February 2023
FAMILY HAMPERS LIMITED
- Correspondence address
- Valley Road Indl Est, Valley Road, Birkenhead, Merseyside, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 August 2022
- Resigned on
- 28 February 2023
FAMILY CHRISTMAS SAVINGS CLUB LIMITED
- Correspondence address
- C/O Park Group Plc, Valley Road, Birkenhead, Merseyside, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 August 2022
- Resigned on
- 28 February 2023
PARK CONNECT LIMITED
- Correspondence address
- Valley Road, Birkenhead, Merseyside, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 August 2022
- Resigned on
- 28 February 2023
OPAL LOANS LIMITED
- Correspondence address
- Valley Road, Birkenhead, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 August 2022
- Resigned on
- 28 February 2023
WIRRAL COLD STORE LIMITED
- Correspondence address
- Valley Road, Birkenhead, Merseyside, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 August 2022
- Resigned on
- 28 February 2023
AGENCY ADMINISTRATION LIMITED
- Correspondence address
- Valley Road, Birkenhead, Merseyside, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 August 2022
- Resigned on
- 28 February 2023
HANDLING SOLUTIONS LIMITED
- Correspondence address
- Valley Road, Birkenhead, Merseyside, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 August 2022
- Resigned on
- 28 February 2023
COUNTRY CHRISTMAS SAVINGS CLUB LIMITED
- Correspondence address
- Valley Road, Birkenhead, Merseyside, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 August 2022
- Resigned on
- 28 February 2023
PARK.COM LIMITED
- Correspondence address
- Valley Road, Birkenhead, Merseyside, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 August 2022
- Resigned on
- 28 February 2023
PARK HAMPER COMPANY LIMITED
- Correspondence address
- 1 Valley Road, Birkenhead, Wirral, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 August 2022
- Resigned on
- 28 February 2023
PARK TRAVEL SERVICE LIMITED
- Correspondence address
- Valley Road, Birkenhead, Merseyside, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 August 2022
- Resigned on
- 28 February 2023
THE PERFECT HAMPER CO. LIMITED
- Correspondence address
- Valley Road, Birkenhead, Merseyside, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 August 2022
- Resigned on
- 28 February 2023
MAXIMB2B LTD
- Correspondence address
- Valley Road, Birkenhead, Merseyside, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 August 2022
- Resigned on
- 28 February 2023
BRIGHTDOT LIMITED
- Correspondence address
- Valley Road, Birkenhead, Merseyside, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 August 2022
- Resigned on
- 28 February 2023
HIGH STREET VOUCHERS LIMITED
- Correspondence address
- Valley Road, Birkenhead, Merseyside, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 August 2022
- Resigned on
- 28 February 2023
PARK GROUP LTIP TRUSTEE LIMITED
- Correspondence address
- 1 Valley Road, Birkenhead, Merseyside, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 April 2022
- Resigned on
- 28 February 2023
APPRECIATE LIMITED
- Correspondence address
- Valley Rd, Birkenhead, Merseyside, CH41 7ED
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 22 March 2022
- Resigned on
- 28 February 2023
NUUNLIMITED LIMITED
- Correspondence address
- 142 Station Road, Chingford, London, United Kingdom, E4 6AN
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 19 October 2021
- Resigned on
- 18 February 2022
Average house price in the postcode E4 6AN £784,000
EASYHOTEL UK LIMITED
- Correspondence address
- 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 10 August 2015
- Resigned on
- 21 November 2019
NESCOT BUSINESS SERVICES LIMITED
- Correspondence address
- Mornington House 40 Parkside, Wimbledon, London, England, SW19 5NB
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 3 June 2013
- Resigned on
- 31 July 2014
Average house price in the postcode SW19 5NB £9,832,000
LONDON & PARTNERS LIMITED
- Correspondence address
- Level 6 2 More London Riverside, London, SE1 2RR
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 5 October 2011
- Resigned on
- 5 October 2014
FULL MOON HOLDCO 3 LIMITED
- Correspondence address
- Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 5 September 2006
- Resigned on
- 20 April 2012
Average house price in the postcode OX9 3AT £3,774,000
FULL MOON HOLDCO 2 LIMITED
- Correspondence address
- Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 5 September 2006
- Resigned on
- 20 April 2012
Average house price in the postcode OX9 3AT £3,774,000
TLLC PROPHOLDCO2 LIMITED
- Correspondence address
- Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 December 2004
- Resigned on
- 20 April 2012
Average house price in the postcode OX9 3AT £3,774,000
TLLC SPARECO LIMITED
- Correspondence address
- Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 December 2004
- Resigned on
- 20 April 2012
Average house price in the postcode OX9 3AT £3,774,000
EASYHOTEL LIMITED
- Correspondence address
- 52 Grosvenor Gardens, London, United Kingdom, SW1W 0AU
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 10 August 2015
- Resigned on
- 21 November 2019
COMMERCIAL SERVICES KENT LIMITED
- Correspondence address
- CORPORATE DIRECTOR OF FINANCE AND PROCUREMENT 1 Abbey Wood Road, Kings Hill, West Malling, Kent, England, ME19 4YT
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 13 November 2013
- Resigned on
- 28 April 2015
KENT COUNTY TRADING LIMITED
- Correspondence address
- CORPORATE DIRECTOR OF FINANCE AND PROCUREMENT 1 Abbey Wood Road, Kings Hill, West Malling, Kent, ME19 4YT
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 13 November 2013
- Resigned on
- 28 April 2015
COMMERCIAL SERVICES TRADING LTD
- Correspondence address
- CORPORATE DIRECTOR OF FINANCE AND PROCUREMENT 1 Abbey Wood Road, Kings Hill, West Malling, Kent, England, ME19 4YT
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 13 November 2013
- Resigned on
- 28 April 2015
TOMMY'S PORK STORE LIMITED
- Correspondence address
- Witan Gate House 500-600 Witan Gate West, Milton Keynes, Buckinghamshire, United Kingdom, MK9 1SH
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 22 May 2013
- Resigned on
- 16 May 2014
WARMUP PLC
- Correspondence address
- 702 Tudor Estate, Abbey Road, London, NW10 7UW
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 29 June 2012
- Resigned on
- 24 July 2015
GASP TRADING COMPANY LIMITED
- Correspondence address
- 5 Jaggard Way, London, United Kingdom, SW12 8SG
- Role
- director
- Date of birth
- July 1963
- Appointed on
- 1 June 2012
HOSPITALITY GUILD
- Correspondence address
- 40 Parkside, Wimbledon, London, SW19 5NB
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 20 November 2008
- Resigned on
- 6 May 2011
Average house price in the postcode SW19 5NB £9,832,000
FULL MOON HOLDCO 3A LIMITED
- Correspondence address
- Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 25 September 2006
- Resigned on
- 20 April 2012
Average house price in the postcode OX9 3AT £3,774,000
ENDELL GROUP HOLDINGS LIMITED
- Correspondence address
- Sleepy Hollow, Aylesbury Road, Thame, Oxon, OX9 3AT
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 5 September 2006
- Resigned on
- 20 April 2012
Average house price in the postcode OX9 3AT £3,774,000
FULL MOON HOLDCO 6 LIMITED
- Correspondence address
- Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 5 September 2006
- Resigned on
- 20 April 2012
Average house price in the postcode OX9 3AT £3,774,000
FULL MOON HOLDCO 4 LIMITED
- Correspondence address
- Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 5 September 2006
- Resigned on
- 20 April 2012
Average house price in the postcode OX9 3AT £3,774,000
FULL MOON HOLDCO 5 LIMITED
- Correspondence address
- Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 5 September 2006
- Resigned on
- 20 April 2012
Average house price in the postcode OX9 3AT £3,774,000
TLLC HOLDINGS2 LIMITED
- Correspondence address
- Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 21 December 2004
- Resigned on
- 20 April 2012
Average house price in the postcode OX9 3AT £3,774,000
TLLC HOLDINGS3 LIMITED
- Correspondence address
- Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 21 December 2004
- Resigned on
- 20 April 2012
Average house price in the postcode OX9 3AT £3,774,000
TLLC HOLDINGS4 LIMITED
- Correspondence address
- Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 21 December 2004
- Resigned on
- 20 April 2012
Average house price in the postcode OX9 3AT £3,774,000
TLLC HOLDINGS5 LIMITED
- Correspondence address
- Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 21 December 2004
- Resigned on
- 20 April 2012
Average house price in the postcode OX9 3AT £3,774,000
TLLC 2018 LIMITED
- Correspondence address
- Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 21 December 2004
- Resigned on
- 20 April 2012
Average house price in the postcode OX9 3AT £3,774,000
KELLY'S KITCHEN LIMITED
- Correspondence address
- Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
- Role
- director
- Date of birth
- July 1963
- Appointed on
- 1 December 2004
Average house price in the postcode OX9 3AT £3,774,000
ANCHOR HOTELS LIMITED
- Correspondence address
- Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
- Role
- director
- Date of birth
- July 1963
- Appointed on
- 1 December 2004
Average house price in the postcode OX9 3AT £3,774,000
TLLC SPAREPROPCO LIMITED
- Correspondence address
- Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
- Role
- director
- Date of birth
- July 1963
- Appointed on
- 1 December 2004
Average house price in the postcode OX9 3AT £3,774,000
HAPPY EATER LIMITED
- Correspondence address
- Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
- Role
- director
- Date of birth
- July 1963
- Appointed on
- 1 December 2004
Average house price in the postcode OX9 3AT £3,774,000
TRAVELODGE HOTELS LIMITED
- Correspondence address
- Sleepy Hollow, Aylesbury Road, Thame, Oxon, OX9 3AT
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 1 December 2004
- Resigned on
- 20 April 2012
Average house price in the postcode OX9 3AT £3,774,000
TLLC BRIDGECO3 LIMITED
- Correspondence address
- Mornington House, 40 Parkside, London, SW19 5BN
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 1 December 2004
- Resigned on
- 17 July 2007
Average house price in the postcode SW19 5BN £2,366,000
TLLC LEVPROPCO1 LIMITED
- Correspondence address
- Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 1 December 2004
- Resigned on
- 20 April 2012
Average house price in the postcode OX9 3AT £3,774,000
TLLC BRIDGECO10 LIMITED
- Correspondence address
- Mornington House, 40 Parkside, London, SW19 5BN
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 1 December 2004
- Resigned on
- 22 May 2007
Average house price in the postcode SW19 5BN £2,366,000
TLLC BRIDGECO4 LIMITED
- Correspondence address
- Mornington House, 40 Parkside, London, SW19 5BN
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 1 December 2004
- Resigned on
- 22 May 2007
Average house price in the postcode SW19 5BN £2,366,000
TLLC BRIDGECO7 LIMITED
- Correspondence address
- Mornington House, 40 Parkside, London, SW19 5BN
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 1 December 2004
- Resigned on
- 6 September 2007
Average house price in the postcode SW19 5BN £2,366,000
TLLC LEVPROPCO5 LIMITED
- Correspondence address
- Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 1 December 2004
- Resigned on
- 20 April 2012
Average house price in the postcode OX9 3AT £3,774,000
TLLC LEVPROPCO7 LIMITED
- Correspondence address
- Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 1 December 2004
- Resigned on
- 20 April 2012
Average house price in the postcode OX9 3AT £3,774,000
TLLC PROPHOLDCO1 LIMITED
- Correspondence address
- Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
- Role RESIGNED
- director
- Date of birth
- July 1963
- Appointed on
- 1 December 2004
- Resigned on
- 20 April 2012
Average house price in the postcode OX9 3AT £3,774,000
TLLC BRIDGECO9 LIMITED
- Correspondence address
- Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
- Role
- director
- Date of birth
- July 1963
- Appointed on
- 1 December 2004
Average house price in the postcode OX9 3AT £3,774,000
WASELEY TEN LIMITED
- Correspondence address
- Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
- Role
- director
- Date of birth
- July 1963
- Appointed on
- 1 December 2004
Average house price in the postcode OX9 3AT £3,774,000
TLLC HOTELS LIMITED
- Correspondence address
- Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
- Role
- director
- Date of birth
- July 1963
- Appointed on
- 1 December 2004
Average house price in the postcode OX9 3AT £3,774,000
INHOCO 3220 LIMITED
- Correspondence address
- Sleepy Hollow Aylesbury Road, Thame, Oxon, United Kingdom, OX9 3AT
- Role
- director
- Date of birth
- July 1963
- Appointed on
- 1 December 2004
Average house price in the postcode OX9 3AT £3,774,000