PARVALUX ELECTRIC MOTORS LIMITED
BOURNEMOUTH

Hellopages » Dorset » Bournemouth » BH11 8PU

Company number 00446422
Status Active
Incorporation Date 10 December 1947
Company Type Private Limited Company
Address 490-492 WALLISDOWN ROAD, BOURNEMOUTH, DORSET, BH11 8PU
Home Country United Kingdom
Nature of Business 27110 - Manufacture of electric motors, generators and transformers
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Previous accounting period extended from 30 June 2016 to 30 September 2016; Resolutions RES13 ‐ Approval of facility agreement 26/08/2016 RES01 ‐ Resolution of alteration of Articles of Association ; Satisfaction of charge 1 in full. The most likely internet sites of PARVALUX ELECTRIC MOTORS LIMITED are www.parvaluxelectricmotors.co.uk, and www.parvalux-electric-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and ten months. The distance to to Bournemouth Rail Station is 3.2 miles; to Poole Rail Station is 3.4 miles; to Hamworthy Rail Station is 4.5 miles; to Christchurch Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parvalux Electric Motors Limited is a Private Limited Company. The company registration number is 00446422. Parvalux Electric Motors Limited has been working since 10 December 1947. The present status of the company is Active. The registered address of Parvalux Electric Motors Limited is 490 492 Wallisdown Road Bournemouth Dorset Bh11 8pu. . SIGGS, Stephen Geoffrey is a Secretary of the company. CLARK, Steven James is a Director of the company. PENNOCK, Martin Philip is a Director of the company. REYNOLDS, Christopher Leslie James is a Director of the company. SEVERN, John Philip is a Director of the company. SPETCH, Nicholas Simon is a Director of the company. Secretary DYOSS, Peter James has been resigned. Director CLARK, Carole Joan has been resigned. Director CLARK, Leslie James has been resigned. Director CLARK, Marc Eric has been resigned. Director CLARK, Renee Joan has been resigned. Director DIAS, Rudi has been resigned. Director DYOSS, Peter James has been resigned. Director GILLIBRAND, Keith has been resigned. Director LEVINE, Justin Anthos Colin has been resigned. Director MATHIAS, Martin Jamie, Dr has been resigned. Director RAINGER, Simon Robert has been resigned. Director SHEARER, Mark Anthony has been resigned. Director WELLS, Gavin Bruce has been resigned. The company operates in "Manufacture of electric motors, generators and transformers".


Current Directors

Secretary
SIGGS, Stephen Geoffrey
Appointed Date: 12 February 2010

Director
CLARK, Steven James
Appointed Date: 22 April 1995
60 years old

Director
PENNOCK, Martin Philip
Appointed Date: 01 January 2015
48 years old

Director
REYNOLDS, Christopher Leslie James
Appointed Date: 19 June 2012
43 years old

Director
SEVERN, John Philip
Appointed Date: 07 June 2010
66 years old

Director
SPETCH, Nicholas Simon
Appointed Date: 06 April 2009
61 years old

Resigned Directors

Secretary
DYOSS, Peter James
Resigned: 12 February 2010

Director
CLARK, Carole Joan
Resigned: 31 March 1995
Appointed Date: 06 July 1992
81 years old

Director
CLARK, Leslie James
Resigned: 03 March 2004
106 years old

Director
CLARK, Marc Eric
Resigned: 25 January 2008
Appointed Date: 01 July 2004
57 years old

Director
CLARK, Renee Joan
Resigned: 30 September 2006
103 years old

Director
DIAS, Rudi
Resigned: 12 December 2008
Appointed Date: 05 March 2008
60 years old

Director
DYOSS, Peter James
Resigned: 15 March 2010
87 years old

Director
GILLIBRAND, Keith
Resigned: 05 May 2011
Appointed Date: 06 April 2009
62 years old

Director
LEVINE, Justin Anthos Colin
Resigned: 15 February 2011
Appointed Date: 27 March 2007
58 years old

Director
MATHIAS, Martin Jamie, Dr
Resigned: 16 October 2013
Appointed Date: 02 November 2010
57 years old

Director
RAINGER, Simon Robert
Resigned: 05 January 2012
Appointed Date: 06 April 2009
52 years old

Director
SHEARER, Mark Anthony
Resigned: 31 March 2016
Appointed Date: 01 January 2015
53 years old

Director
WELLS, Gavin Bruce
Resigned: 08 July 2009
Appointed Date: 01 July 2007
73 years old

PARVALUX ELECTRIC MOTORS LIMITED Events

01 Dec 2016
Previous accounting period extended from 30 June 2016 to 30 September 2016
08 Sep 2016
Resolutions
  • RES13 ‐ Approval of facility agreement 26/08/2016
  • RES01 ‐ Resolution of alteration of Articles of Association

28 Jul 2016
Satisfaction of charge 1 in full
01 Jun 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 3,135,000

04 May 2016
Termination of appointment of Mark Anthony Shearer as a director on 31 March 2016
...
... and 103 more events
31 Jul 1987
Full accounts made up to 30 June 1986

31 Jul 1987
Return made up to 07/07/87; no change of members

15 May 1986
Full accounts made up to 30 June 1985

15 May 1986
Annual return made up to 14/05/86

10 Dec 1947
Incorporation

PARVALUX ELECTRIC MOTORS LIMITED Charges

2 October 2012
Debenture
Delivered: 3 October 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 August 2008
Debenture
Delivered: 19 August 2008
Status: Satisfied on 4 March 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 March 1952
Supplemental mortgage
Delivered: 18 April 1952
Status: Satisfied on 28 July 2016
Persons entitled: National Provincial Bank LTD
Description: Freehold land and buildings to the south-west of broom…