Advanced company searchLink opens in new window

PARKSIDE CAPITAL LIMITED

Company number 03869442

Filter officers

Filter officers

Officers: 31 officers / 25 resignations

OCORIAN SECRETARIES (JERSEY) LIMITED

Correspondence address
26 New Street, St. Helier, Jersey, JE2 3RA
Role Active
Secretary
Appointed on
11 December 2020

Other Corporate Body or Firm What's this?

Law governed
Legal form
Place registered
JERSEY
Registration number
22722/15971/4704

BLAND, Nicholas John

Correspondence address
20 Fenchurch Street, London, England, EC3M 3BY
Role Active
Director
Date of birth
September 1975
Appointed on
7 October 2021
Nationality
British
Country of residence
England
Occupation
Director

MCMULLAN, Amy Marie

Correspondence address
Unit 4, The Legacy Building, Queens Road, Belfast, Northern Ireland, BT3 9DT
Role Active
Director
Date of birth
September 1992
Appointed on
27 March 2024
Nationality
Irish
Country of residence
Northern Ireland
Occupation
Director

ORTUZAR, Gaizka Andere

Correspondence address
2 Communications Road, Greenham Business Park, Newbury, Berkshire, England, RG19 6AB
Role Active
Director
Date of birth
March 1936
Appointed on
21 November 2018
Nationality
British
Country of residence
Spain
Occupation
Director

ORTUZAR, Iban

Correspondence address
2 Communications Road, Greenham Business Park, Newbury, Berkshire, England, RG19 6AB
Role Active
Director
Date of birth
June 1970
Appointed on
1 September 2015
Nationality
British
Country of residence
Spain
Occupation
Investment Manager

ZIMNY, Lorna Margaret

Correspondence address
The Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT
Role Active
Director
Date of birth
March 1971
Appointed on
22 June 2018
Nationality
British
Country of residence
Northern Ireland
Occupation
Accountant

GIBBONS, David Victor

Correspondence address
Briarfields Homing Road, Plough Corner, Little Clacton, Essex, CO16 9LU
Role Resigned
Secretary
Appointed on
8 March 2000
Resigned on
28 June 2002
Nationality
British

ORTUZAR, Ales

Correspondence address
Flat 56 Crown Lodge, 12 Elystan Street, London, SW3 3PR
Role Resigned
Secretary
Appointed on
4 March 2004
Resigned on
2 March 2009
Nationality
British
Occupation
Company Director

WHITTINGTON, Sally Suzanne

Correspondence address
26 Addington Road, South Croydon, Surrey, CR2 8RB
Role Resigned
Secretary
Appointed on
1 November 1999
Resigned on
8 March 2000
Nationality
British

BAILHACHE LABESSE SECRETARIES LIMITED

Correspondence address
Appleby Trust (Jersey) Limited, 13-14 Esplanade, St Helier, Jersey, Channel Islands, JE1 1BD
Role Resigned
Secretary
Appointed on
28 June 2002
Resigned on
4 March 2004

ESTERA SECRETARIES (JERSEY) LIMITED

Correspondence address
13-14, Esplanade, St Helier, Jersey, Channel Islands, JE1 1EE
Role Resigned
Secretary
Appointed on
4 March 2004
Resigned on
11 December 2020

Other Corporate Body or Firm What's this?

Law governed
Legal form
Place registered
JERSEY
Registration number
22722

BALLANDS, Farah Ana

Correspondence address
13-14, Esplanade, St Helier, Jersey, JE1 1BD
Role Resigned
Director
Date of birth
June 1968
Appointed on
5 January 2005
Resigned on
26 April 2017
Nationality
British
Country of residence
England
Occupation
Solicitor

BENEST, Karen Jane

Correspondence address
13-14, Esplanade, St Helier, Jersey, Channel Islands, JE1 1EE
Role Resigned
Director
Date of birth
August 1966
Appointed on
5 January 2005
Resigned on
22 June 2018
Nationality
British
Country of residence
Jersey
Occupation
Director Acib Qualified

BOXALL, Graham Radford

Correspondence address
Blampied Farm, Rue De La Scelleterie, St Lawrence, Jersey, JE3 1FZ
Role Resigned
Director
Date of birth
January 1945
Appointed on
5 January 2005
Resigned on
31 March 2010
Nationality
British
Occupation
Advocate

BOXALL, Graham Radford

Correspondence address
La Chaumiere La Rue Des, Nouettes, St Ouen, Jersey, JE3 2GQ
Role Resigned
Director
Date of birth
January 1945
Appointed on
3 February 2004
Resigned on
5 January 2005
Nationality
British
Occupation
Advocate

BOXALL, Graham Radford

Correspondence address
La Chaumiere La Rue Des, Nouettes, St Ouen, Jersey, JE3 2GQ
Role Resigned
Director
Date of birth
January 1945
Appointed on
18 December 2000
Resigned on
25 July 2002
Nationality
British
Occupation
Lawyer

DOWLING, Brendan Joseph

Correspondence address
13-14, Esplanade, St Helier, Jersey, JE1 1EE
Role Resigned
Director
Date of birth
April 1971
Appointed on
26 April 2017
Resigned on
22 June 2018
Nationality
Irish
Country of residence
Jersey
Occupation
Company Director

GIBBONS, David Victor

Correspondence address
Briarfields, Plough Corner, Little Clacton, Essex, CO16 9LU
Role Resigned
Nominee Director
Date of birth
July 1945
Appointed on
1 November 1999
Resigned on
8 March 2000
Nationality
British

HARRIS, Paul

Correspondence address
Darwell House, La Route Du Petit, Clos, St. Helier, Jersey, JE2 3FX
Role Resigned
Director
Date of birth
December 1964
Appointed on
1 August 2002
Resigned on
18 June 2003
Nationality
British
Occupation
Operations Director

JONES, William Patrick

Correspondence address
13-14, Esplanade, St Helier, Jersey, Channel Islands, JE1 1EE
Role Resigned
Director
Date of birth
May 1960
Appointed on
5 January 2005
Resigned on
22 June 2018
Nationality
British
Country of residence
Jersey
Occupation
Solicitor

JONES, William Patrick

Correspondence address
Fiedview, La Rue De Samares, St Clement, Jersey Je2 6lz, Channel Islands, JE2 6LZ
Role Resigned
Director
Date of birth
May 1960
Appointed on
18 June 2003
Resigned on
15 June 2004
Nationality
British
Occupation
Director

LANG, Deborah Jane

Correspondence address
Fairfield, Rue De Coin, St Ouen, Jersey, JE3 2LJ
Role Resigned
Director
Date of birth
December 1961
Appointed on
18 December 2000
Resigned on
5 January 2005
Nationality
British
Occupation
Director

MCENERY, Melanie Belle

Correspondence address
13-14, Esplanade, St Helier, Jersey, JE1 1EE
Role Resigned
Director
Date of birth
November 1971
Appointed on
26 April 2017
Resigned on
22 June 2018
Nationality
British
Country of residence
Jersey
Occupation
Company Director

ORTUZAR, Ales

Correspondence address
Flat 56 Crown Lodge, 12 Elystan Street, London, SW3 3PR
Role Resigned
Director
Date of birth
June 1976
Appointed on
23 July 2001
Resigned on
25 July 2002
Nationality
British
Occupation
Banker

ORTUZAR, Gaizka Andere

Correspondence address
Lagasca 88, Madrid 28001, Spain, FOREIGN
Role Resigned
Director
Date of birth
March 1936
Appointed on
8 March 2000
Resigned on
17 September 2001
Nationality
British
Occupation
Company Director

ORTUZAR, Iban

Correspondence address
56 Crown Lodge, 12 Elystan Street, London, SW3 3PR
Role Resigned
Director
Date of birth
June 1970
Appointed on
8 March 2000
Resigned on
17 September 2001
Nationality
British
Occupation
Company Analist

ORTUZAR, Jon Koldobika

Correspondence address
Lagasca 88, Madrid, 28001, Spain, FOREIGN
Role Resigned
Director
Date of birth
January 1932
Appointed on
8 March 2000
Resigned on
17 September 2001
Nationality
British
Occupation
Company Director

ORTUZAR, Luz

Correspondence address
Lagasca 88, Madrid 28001, Spain
Role Resigned
Director
Date of birth
January 1974
Appointed on
8 March 2000
Resigned on
17 September 2001
Nationality
British
Occupation
Advertising Executive

PROSSER, Richard John Stobart

Correspondence address
13-14, Esplanade, St Helier, Jersey, Channel Islands, JE1 1EE
Role Resigned
Director
Date of birth
April 1960
Appointed on
5 January 2005
Resigned on
31 December 2020
Nationality
British
Country of residence
Jersey
Occupation
Accountant

RIVE, Naomi Julia

Correspondence address
13-14, Esplanade, St Helier, Jersey, JE1 1BD
Role Resigned
Director
Date of birth
December 1976
Appointed on
1 April 2010
Resigned on
21 March 2014
Nationality
British
Country of residence
Jersey
Occupation
Advocate

WARWICK, Gerald Stewart

Correspondence address
The Innovation Centre, Queens Road, Belfast, Northern Ireland, BT3 9DT
Role Resigned
Director
Date of birth
July 1958
Appointed on
22 June 2018
Resigned on
27 March 2024
Nationality
British
Country of residence
United Kingdom
Occupation
Accountant