PARS EUROPE LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW8 4EE

Company number 04714247
Status Active
Incorporation Date 27 March 2003
Company Type Private Limited Company
Address ST GEORGE'S COURT, WINNINGTON AVENUE, NORTHWICH, CHESHIRE, ENGLAND, CW8 4EE
Home Country United Kingdom
Nature of Business 46410 - Wholesale of textiles
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Registered office address changed from 10, Brookside Weaverham Cheshire CW8 3HR England to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 11 July 2016; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 50,000 . The most likely internet sites of PARS EUROPE LIMITED are www.parseurope.co.uk, and www.pars-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Pars Europe Limited is a Private Limited Company. The company registration number is 04714247. Pars Europe Limited has been working since 27 March 2003. The present status of the company is Active. The registered address of Pars Europe Limited is St George S Court Winnington Avenue Northwich Cheshire England Cw8 4ee. . PARS, Avni Kemal is a Director of the company. Secretary DEANS, Brian George has been resigned. Secretary MUSLEK, Paul has been resigned. Secretary BAT CONSULTANTS LTD has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CERASI, Moris has been resigned. Director DEANS, Brian George has been resigned. Director MUSLEK, Paul has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of textiles".


Current Directors

Director
PARS, Avni Kemal
Appointed Date: 07 December 2007
70 years old

Resigned Directors

Secretary
DEANS, Brian George
Resigned: 22 March 2007
Appointed Date: 27 March 2003

Secretary
MUSLEK, Paul
Resigned: 31 March 2015
Appointed Date: 21 January 2008

Secretary
BAT CONSULTANTS LTD
Resigned: 21 January 2008
Appointed Date: 22 March 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 March 2003
Appointed Date: 27 March 2003

Director
CERASI, Moris
Resigned: 22 October 2007
Appointed Date: 27 March 2003
71 years old

Director
DEANS, Brian George
Resigned: 07 December 2007
Appointed Date: 27 March 2003
72 years old

Director
MUSLEK, Paul
Resigned: 19 February 2015
Appointed Date: 21 January 2008
64 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 March 2003
Appointed Date: 27 March 2003

PARS EUROPE LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Jul 2016
Registered office address changed from 10, Brookside Weaverham Cheshire CW8 3HR England to St George's Court Winnington Avenue Northwich Cheshire CW8 4EE on 11 July 2016
01 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 50,000

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 May 2015
Registered office address changed from C/O Cheshire Warehousing Ltd New Road Winsford Cheshire CW7 2NU to 10, Brookside Weaverham Cheshire CW8 3HR on 21 May 2015
...
... and 50 more events
04 Apr 2003
New director appointed
04 Apr 2003
New secretary appointed;new director appointed
27 Mar 2003
Secretary resigned
27 Mar 2003
Director resigned
27 Mar 2003
Incorporation

PARS EUROPE LIMITED Charges

26 March 2004
Rent deposit deed
Delivered: 1 April 2004
Status: Outstanding
Persons entitled: London and Greenock Properties Limited
Description: The rent deposit sum of £12,000. see the mortgage charge…