PARITY PERMANENT INVESTMENTS LIMITED
LONDON

Hellopages » City of London » City of London » EC3N 2EX

Company number 02870664
Status Active
Incorporation Date 10 November 1993
Company Type Private Limited Company
Address DAWSON HOUSE, 5 JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 15 April 2016. The most likely internet sites of PARITY PERMANENT INVESTMENTS LIMITED are www.paritypermanentinvestments.co.uk, and www.parity-permanent-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 6.1 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Parity Permanent Investments Limited is a Private Limited Company. The company registration number is 02870664. Parity Permanent Investments Limited has been working since 10 November 1993. The present status of the company is Active. The registered address of Parity Permanent Investments Limited is Dawson House 5 Jewry Street London England Ec3n 2ex. . ANTONY, Roger Harold is a Secretary of the company. ANTONY, Roger Harold is a Director of the company. Secretary CONNER, Eileen has been resigned. Secretary FIRTH, David Samuel Peter has been resigned. Secretary KETCHIN, Ian Malcolm has been resigned. Secretary NOLAN, Cheryl has been resigned. Secretary NOLAN, Cheryl has been resigned. Secretary WOOLEY, Alastair John Lomond has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director FARR, Richard Eric has been resigned. Director FIRTH, David Samuel Peter has been resigned. Director HUGHES, John Llewellyn Mostyn has been resigned. Director KETCHIN, Ian Malcolm has been resigned. Director LEYSHON, Alison Jane has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MILLER, Ian Kenneth has been resigned. Director O'DRISCOLL, Ian has been resigned. Director SWINSTEAD, Philip Edgar has been resigned. Director WELCH, Alwyn Frank has been resigned. Director WOOLLEY, Alastair John Lomond has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ANTONY, Roger Harold
Appointed Date: 30 June 2015

Director
ANTONY, Roger Harold
Appointed Date: 30 June 2015
58 years old

Resigned Directors

Secretary
CONNER, Eileen
Resigned: 31 March 2005
Appointed Date: 27 April 2003

Secretary
FIRTH, David Samuel Peter
Resigned: 16 July 1996
Appointed Date: 12 November 1993

Secretary
KETCHIN, Ian Malcolm
Resigned: 31 March 2011
Appointed Date: 14 September 2007

Secretary
NOLAN, Cheryl
Resigned: 14 September 2007
Appointed Date: 31 March 2005

Secretary
NOLAN, Cheryl
Resigned: 27 April 2003
Appointed Date: 16 July 1996

Secretary
WOOLEY, Alastair John Lomond
Resigned: 30 June 2015
Appointed Date: 01 April 2011

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 10 November 1993
Appointed Date: 10 November 1993

Director
FARR, Richard Eric
Resigned: 21 August 1995
Appointed Date: 12 November 1993
68 years old

Director
FIRTH, David Samuel Peter
Resigned: 31 August 1999
Appointed Date: 21 August 1995
65 years old

Director
HUGHES, John Llewellyn Mostyn
Resigned: 03 July 2009
Appointed Date: 29 July 2005
74 years old

Director
KETCHIN, Ian Malcolm
Resigned: 31 March 2011
Appointed Date: 03 July 2009
62 years old

Director
LEYSHON, Alison Jane
Resigned: 29 July 2005
Appointed Date: 31 August 1999
58 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 10 November 1993
Appointed Date: 10 November 1993

Director
MILLER, Ian Kenneth
Resigned: 30 November 2004
Appointed Date: 27 April 2003
77 years old

Director
O'DRISCOLL, Ian
Resigned: 27 April 2003
Appointed Date: 28 March 2002
71 years old

Director
SWINSTEAD, Philip Edgar
Resigned: 16 July 1996
Appointed Date: 12 November 1993
81 years old

Director
WELCH, Alwyn Frank
Resigned: 31 May 2010
Appointed Date: 13 February 2006
68 years old

Director
WOOLLEY, Alastair John Lomond
Resigned: 30 June 2015
Appointed Date: 01 April 2011
63 years old

Persons With Significant Control

Parity International Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARITY PERMANENT INVESTMENTS LIMITED Events

31 Aug 2016
Confirmation statement made on 31 August 2016 with updates
22 Apr 2016
Accounts for a dormant company made up to 31 December 2015
15 Apr 2016
Registered office address changed from 2 Bath Place Rivington Street London EC2A 3DR to Dawson House 5 Jewry Street London EC3N 2EX on 15 April 2016
22 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2

06 Jul 2015
Appointment of Mr Roger Harold Antony as a secretary on 30 June 2015
...
... and 89 more events
10 Mar 1994
Company name changed salamanda systems LIMITED\certificate issued on 11/03/94

24 Nov 1993
New director appointed

24 Nov 1993
Registered office changed on 24/11/93 from: 84 temple chambers temple avenue london EC4Y 0HP

24 Nov 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Nov 1993
Incorporation