• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

EJ Parker Technical Services Group LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    East Staffordshire
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    EJ Parker Technical Services Group LTD
  • Address
    ******************
  • SIC Codes
    70100
  • SIC Description
    Activities of head offices
  • Company Number
    00480127
  • Listing UID
    35476
Google Advert
Location
  • 24-28 Moor St, Burton-on-Trent DE14 3SX, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.802512
  • Longitude
    -1.641696
  • Easting
    424253.0
  • Northing
    322831.0
  • Opportunities
    19
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU60736
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Friday, November 5, 2021
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    KEHOE, Christopher James Peter
    Appointed On: November 25, 2024
    Occupation: N/A
    Role: director
    Address: 11, Hanover Square, London, W1S 1JJ, England
    ROBERTS, Gregor Duncan
    Appointed On: November 25, 2024
    Occupation: N/A
    Role: director
    Address: 11, Hanover Square, London, W1S 1JJ, England
    SHINNIE, Kevin
    Appointed On: March 1, 2025
    Occupation: N/A
    Role: director
    Address: 24/28 Moor Street,, Burton On Trent,, Staffs, DE14 3SX
    WILSON, David Mclaughlan
    Appointed On: October 3, 2023
    Occupation: N/A
    Role: director
    Address: 24/28 Moor Street,, Burton On Trent,, Staffs, DE14 3SX
    BLACKMORE, Susan Margaret
    Appointed On: December 11, 2001
    Occupation: N/A
    Role: secretary
    Address: 24/28 Moor Street,, Burton On Trent,, Staffs, DE14 3SX
    Resigned On: June 7, 2017
    MINNS, Denis Charles
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: Newborough Court, Newborough, Burton-On-Trent, Staffs, DE13 8SF
    Resigned On: December 11, 2001
    BATESON, Rafe Steven
    Appointed On: June 1, 2016
    Occupation: N/A
    Role: director
    Address: 24/28 Moor Street,, Burton On Trent,, Staffs, DE14 3SX
    Resigned On: August 21, 2018
    BEESTON, John Keith
    Appointed On: April 21, 2017
    Occupation: N/A
    Role: director
    Address: First Floor, 4, Kilmartin Place, Tannochside Park, Uddingston, Glasgow, G71 5PH, Scotland
    Resigned On: October 3, 2023
    BEESTON, Kelvin James
    Appointed On: October 18, 2012
    Occupation: N/A
    Role: director
    Address: 24/28 Moor Street,, Burton On Trent,, Staffs, DE14 3SX
    Resigned On: February 28, 2014
    BENTON, Andrew John
    Appointed On: September 16, 2008
    Occupation: N/A
    Role: director
    Address: 24/28 Moor Street,, Burton On Trent,, Staffs, DE14 3SX
    Resigned On: June 8, 2016
    BOOTH, Keith Allan
    Appointed On: February 12, 2003
    Occupation: N/A
    Role: director
    Address: 144 Sandcroft Road, Spondon, Derby, Derbyshire, SE2 7ES
    Resigned On: December 24, 2015
    BRUNT, John William Richard
    Appointed On: January 1, 1993
    Occupation: N/A
    Role: director
    Address: 87 Brown Avenue, Church Lawton, Stoke On Trent, Staffordshire, ST7 3ER
    Resigned On: February 1, 1996
    CONWAY, Michael John
    Appointed On: December 1, 2005
    Occupation: N/A
    Role: director
    Address: Cherry Trees Moorfoot Lane, Cononley, Keighley, West Yorkshire, BD20 8LX
    Resigned On: November 30, 2007
    COX, David John
    Appointed On: June 1, 2016
    Occupation: N/A
    Role: director
    Address: 24/28 Moor Street,, Burton On Trent,, Staffs, DE14 3SX
    Resigned On: March 16, 2018
    CUSSEN, Alan Roy
    Appointed On: January 1, 1994
    Occupation: N/A
    Role: director
    Address: 42 Park Lane, Sutton Bonington, Loughborough, Leicestershire, LE12 5NH
    Resigned On: May 31, 1997
    DRISCOLL, Stuart James
    Appointed On: June 1, 2016
    Occupation: N/A
    Role: director
    Address: 24/28 Moor Street,, Burton On Trent,, Staffs, DE14 3SX
    Resigned On: April 12, 2024
    FERN, Victoria Maria
    Appointed On: October 21, 2020
    Occupation: N/A
    Role: director
    Address: 24/28 Moor Street,, Burton On Trent,, Staffs, DE14 3SX
    Resigned On: January 31, 2025
    GAUNT, Denis
    Appointed On: August 18, 2005
    Occupation: N/A
    Role: director
    Address: 93 Woodthorpe Avenue, Fishtoft, Boston, Lincolnshire, PE21 0NW
    Resigned On: September 12, 2008
    GOODALL, Audrey Ida
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 79 Mill Hill Lane, Winshill, Burton On Trent, Staffordshire, DE15 0BA
    Resigned On: June 25, 1992
    HURSTHOUSE, Trevoe George
    Appointed On: December 1, 2009
    Occupation: N/A
    Role: director
    Address: The Old Vicarage, Linewood Lane, Woodborough, Nottingham, Nottinghamshire, NG14 6DX
    Resigned On: December 31, 2011
    MALECKI, Stephen Peter
    Appointed On: June 5, 2006
    Occupation: N/A
    Role: director
    Address: 36 Shotwood Close, Rolleston On Dove, Burton On Trent, Staffordshire, DE13 9BN
    Resigned On: March 23, 2007
    MALLINSON, David Robert
    Appointed On: April 25, 2024
    Occupation: N/A
    Role: director
    Address: 24/28 Moor Street,, Burton On Trent,, Staffs, DE14 3SX
    Resigned On: March 1, 2025
    MINNS, Denis Charles
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Newborough Court, Newborough, Burton-On-Trent, Staffs, DE13 8SF
    Resigned On: October 25, 2006
    MORRIS, Trevor George James
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: La Campina Anslow Lane, Rolleston On Dove, Burton On Trent, Staffordshire, DE13 9DS
    Resigned On: August 18, 2005
    OWEN, Andrew William John
    Appointed On: April 4, 2007
    Occupation: N/A
    Role: director
    Address: 24/28 Moor Street,, Burton On Trent,, Staffs, DE14 3SX
    Resigned On: June 8, 2016
    PARKER, David William
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 152 Newton Road, Burton On Trent, Staffordshire, DE15 0TR
    Resigned On: February 28, 2005
    PARKER, Gerald Thomas
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: April Cottage, Brizlincote Lane, Burton-On-Trent, Staffs, DE15 0PR
    Resigned On: March 31, 2005
    PARKER, John Mark Thomas
    Appointed On: May 30, 1996
    Occupation: N/A
    Role: director
    Address: 101 High Bank Road, Burton On Trent, Staffordshire, DE15 0HX
    Resigned On: June 7, 2016
    PARKER, Timothy William
    Appointed On: May 30, 1996
    Occupation: N/A
    Role: director
    Address: 24/28 Moor Street,, Burton On Trent,, Staffs, DE14 3SX
    Resigned On: June 8, 2016
    PIZZEY, Rachael Elizabeth
    Appointed On: January 18, 2007
    Occupation: N/A
    Role: director
    Address: 24/28 Moor Street,, Burton On Trent,, Staffs, DE14 3SX
    Resigned On: July 26, 2017
    ROBERTS, Gregor Duncan
    Appointed On: July 18, 2019
    Occupation: N/A
    Role: director
    Address: 24/28 Moor Street,, Burton On Trent,, Staffs, DE14 3SX
    Resigned On: November 16, 2020
    SMYTH, Sean Tracy
    Appointed On: February 12, 2003
    Occupation: N/A
    Role: director
    Address: 15, Alexandra Drive, Yoxall, Burton On Trent, Staffordshire, DE13 8PL
    Resigned On: June 18, 2024
    STOREY, Steven David
    Appointed On: February 4, 2003
    Occupation: N/A
    Role: director
    Address: 35 Hope Street, Beeston, Nottingham, Nottinghamshire, NG9 1DR
    Resigned On: May 30, 2003
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    February 28, 2025
    Period End On
    February 28, 2025
    Period Start On
    March 1, 2024
    Type
    small
    Next Accounts
    Due On
    November 30, 2026
    Overdue
    No
    Period End On
    February 28, 2026
    Period Start On
    March 1, 2025
    Next Due
    November 30, 2026
    Next Made Up To
    February 28, 2026
    Overdue
    No
    Company Name
    EJ PARKER TECHNICAL SERVICES GROUP LIMITED
    Company Number
    00480127
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 17, 2025
    Next Due
    July 1, 2026
    Next Made Up To
    June 17, 2026
    Overdue
    No
    Date Of Creation
    March 25, 1950
    ETag
    628ed4e3dadcebe03d6767ebcb8249b08ae65fcd
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 30, 2015
    Previous Company Names
    Ceased On
    March 13, 2020
    Effective From
    February 24, 2016
    Name
    W. T. PARKER GROUP SERVICES LIMITED
    Ceased On
    February 24, 2016
    Effective From
    October 6, 2003
    Name
    W.T. PARKER GROUP LTD.
    Ceased On
    October 6, 2003
    Effective From
    March 25, 1950
    Name
    W.T. PARKER LIMITED
    Registered Office Address
    Address Line 1
    24/28 Moor Street,
    Address Line 2
    Burton On Trent,
    Locality
    Staffs
    Post Code
    DE14 3SX
    Type
    ltd

    You May Also Be Interested In

    Rocksolid Granit (europe) LTD Verified listing

    • Rocksolid Granit LTD, Kingstanding Way, Tunbridge Wells, TN2 3GP
    • Tunbridge Wells
    • Activities of head offices
    • Carrier, Dealer

    Cranbury Holdings Limited Verified listing

    • Cranbury (holdings) LTD, Cranbury Park, Winchester, SO21 2HL
    • Winchester
    • Activities of head offices
    • Carrier, Dealer

    Apollo Motor Group LTD Verified listing

    • Apollo Motor CO, Branbridges Road, Tonbridge, TN12 5HF
    • Tonbridge and Malling
    • Activities of head offices
    • Carrier, Broker, Dealer

    Wilkinson Environmental Limited Verified listing

    • Wilkinson Environmental LTD, Unit 12A, Fourways, Atherstone, CV9 1LG
    • North Warwickshire
    • Activities of head offices
    • Carrier, Dealer

    Garrard Trustees LTD And Monamy Trustees LTD Verified listing

    • S C Whitbread, Southill Park, Biggleswade, SG18 9LJ
    • Central Bedfordshire
    • Activities of head offices
    • Carrier, Broker, Dealer

    QIK Group Limited Verified listing

    • Q I K Group LTD, Unit 8, Britannia Court, The Green, West Drayton, UB7 7PN
    • Hillingdon
    • Activities of head offices
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link