PAROX SERVICES LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
PAROX SERVICES LIMITED is a Private Limited Company from COVENTRY ENGLAND and has the status: Dissolved - no longer trading.
PAROX SERVICES LIMITED was incorporated 37 years ago on 16/04/1987 and has the registered number: 02124165. The accounts status is MICRO ENTITY.
PAROX SERVICES LIMITED was incorporated 37 years ago on 16/04/1987 and has the registered number: 02124165. The accounts status is MICRO ENTITY.
PAROX SERVICES LIMITED - COVENTRY
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 30/06/2022 |
Registered Office
3MC SISKIN DRIVE
COVENTRY
CV3 4FJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/08/2021 | 17/08/2022 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HOWARD IVOR BERRESFORD | Secretary | 2019-01-10 | CURRENT | ||
MR HOWARD IVOR BERRESFORD | May 1944 | British | Director | 2019-01-10 | CURRENT |
PATRICK JOSEPH MURRIN | Mar 1952 | British | Director | RESIGNED | |
PETER STUART LANGTON | Dec 1953 | British | Director | 2009-03-17 UNTIL 2012-09-28 | RESIGNED |
ROSEMARIE TONI BLANCHE HANCOCK | Jul 1964 | British | Secretary | 1997-03-12 UNTIL 1999-03-18 | RESIGNED |
LINCOLN TRUST COMPANY JERSEY LIMITED | Secretary | 2001-12-21 UNTIL 2009-03-17 | RESIGNED | ||
PATRICK JOSEPH MURRIN | Mar 1952 | British | Secretary | RESIGNED | |
DAVID SAXTON WATSON | Apr 1942 | British | Secretary | 1999-03-18 UNTIL 2001-12-21 | RESIGNED |
DAVID SAXTON WATSON | Apr 1942 | British | Director | 1999-03-18 UNTIL 2001-12-21 | RESIGNED |
MR JONATHAN JAMES SYKES | Nov 1964 | British | Director | 1999-03-18 UNTIL 2001-12-21 | RESIGNED |
MR ROBERT ARCHIBALD GILCHRIST SINCLAIR | Oct 1949 | British | Director | RESIGNED | |
MRS CLAIRE MACHIN | Jan 1975 | British | Director | 2017-01-01 UNTIL 2019-01-10 | RESIGNED |
HELM TRUST COMPANY LIMITED | Corporate Secretary | 2009-03-17 UNTIL 2019-01-10 | RESIGNED | ||
SARAH JANE LANGTON | Jun 1967 | British | Director | 2009-03-17 UNTIL 2011-05-31 | RESIGNED |
EXECUTIVE SECRETARIES LIMITED | May 1989 | Director | 2001-12-21 UNTIL 2009-03-17 | RESIGNED | |
ROSEMARIE TONI BLANCHE HANCOCK | Jul 1964 | British | Director | 1997-03-12 UNTIL 1999-03-18 | RESIGNED |
MRS CLAIRE LOUISE FARROW | Jun 1979 | British | Director | 2009-03-17 UNTIL 2019-01-10 | RESIGNED |
EXECUTIVE DIRECTORS LIMITED | Director | 2001-12-21 UNTIL 2009-03-17 | RESIGNED | ||
HUGH ALAN DURELL | Sep 1969 | British | Director | 2009-03-17 UNTIL 2019-01-10 | RESIGNED |
MR EDWARD HUGH KELWAY LE VAVASSEUR DIT DURELL | Jul 1982 | British | Director | 2016-04-29 UNTIL 2017-07-13 | RESIGNED |
MR LEWIS JAMES LEES BUCKLEY | Jun 1967 | British | Director | 2011-10-17 UNTIL 2019-01-10 | RESIGNED |
MRS JUSTINE MARY WILKINSON | Feb 1967 | British | Director | 2009-03-17 UNTIL 2015-06-25 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Helm Trust Company Limited | 2016-08-14 - 2018-01-29 | Jersey |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust Significant influence or control as trust |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PAROX_SERVICES_LIMITED - Accounts | 2022-09-28 | 30-06-2022 | £71 equity |
PAROX_SERVICES_LIMITED - Accounts | 2022-06-25 | 30-06-2021 | £246,752 equity |
PAROX_SERVICES_LIMITED - Accounts | 2021-07-01 | 30-06-2020 | £246,752 equity |
PAROX_SERVICES_LIMITED - Accounts | 2019-12-18 | 31-03-2019 | £281,345 equity |
PAROX_SERVICES_LIMITED - Accounts | 2018-12-08 | 31-03-2018 | £284,567 equity |