PARITY SELECTION LIMITED
LONDON MCCOURT CONSULTANTS LIMITED

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

Company number 01580343
Status Active - Proposal to Strike off
Incorporation Date 14 August 1981
Company Type Private Limited Company
Address DAWSON HOUSE, 5 JEWRY STREET, LONDON, ENGLAND, EC3N 2EX
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Confirmation statement made on 30 March 2017 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 17 April 2016. The most likely internet sites of PARITY SELECTION LIMITED are www.parityselection.co.uk, and www.parity-selection.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two 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 Selection Limited is a Private Limited Company. The company registration number is 01580343. Parity Selection Limited has been working since 14 August 1981. The present status of the company is Active - Proposal to Strike off. The registered address of Parity Selection 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 FIRTH, David Samuel Peter has been resigned. Secretary KELLY, Joseph Patrick has been resigned. Secretary KETCHIN, Ian Malcolm has been resigned. Secretary LEYSHON, Alison Jane has been resigned. Secretary MCCOURT, Jacqueline has been resigned. Secretary SANDERSON, Linda Ruth has been resigned. Secretary WATKINSON, Ed has been resigned. Secretary WOOLLEY, Alastair John Lomond has been resigned. Director FIRTH, David Samuel Peter has been resigned. Director HUGHES, John Llewellyn Mostyn has been resigned. Director KELLY, Joseph Patrick has been resigned. Director KETCHIN, Ian Malcolm has been resigned. Director LEYSHON, Alison Jane has been resigned. Director MCCOURT, Kevin Thomas has been resigned. Director MCCOURT, Kevin Thomas has been resigned. Director MILLER, Ian Kenneth has been resigned. Director O'DRISCOLL, Ian has been resigned. Director ORR, Diana Josephine has been resigned. Director WELCH, Alwyn Frank has been resigned. Director WOOLLEY, Alastair John Lomond has been resigned. The company operates in "Other information technology service activities".


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
FIRTH, David Samuel Peter
Resigned: 31 August 1999
Appointed Date: 05 September 1997

Secretary
KELLY, Joseph Patrick
Resigned: 17 May 2007
Appointed Date: 10 April 2006

Secretary
KETCHIN, Ian Malcolm
Resigned: 31 March 2011
Appointed Date: 17 May 2007

Secretary
LEYSHON, Alison Jane
Resigned: 29 July 2005
Appointed Date: 31 August 1999

Secretary
MCCOURT, Jacqueline
Resigned: 05 September 1997
Appointed Date: 31 March 1995

Secretary
SANDERSON, Linda Ruth
Resigned: 31 March 1995

Secretary
WATKINSON, Ed
Resigned: 10 April 2006
Appointed Date: 29 July 2005

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

Director
FIRTH, David Samuel Peter
Resigned: 31 August 1999
Appointed Date: 05 September 1997
65 years old

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

Director
KELLY, Joseph Patrick
Resigned: 17 May 2007
Appointed Date: 31 August 1999
60 years old

Director
KETCHIN, Ian Malcolm
Resigned: 31 March 2011
Appointed Date: 17 May 2007
62 years old

Director
LEYSHON, Alison Jane
Resigned: 29 July 2005
Appointed Date: 04 February 2003
58 years old

Director
MCCOURT, Kevin Thomas
Resigned: 31 August 1998
Appointed Date: 10 September 1997
76 years old

Director
MCCOURT, Kevin Thomas
Resigned: 05 September 1997
76 years old

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: 05 September 1997
71 years old

Director
ORR, Diana Josephine
Resigned: 16 April 1999
Appointed Date: 10 September 1997
70 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 Professionals Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARITY SELECTION LIMITED Events

03 Apr 2017
Confirmation statement made on 30 March 2017 with updates
22 Apr 2016
Accounts for a dormant company made up to 31 December 2015
17 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 17 April 2016
30 Mar 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100

01 Dec 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 136 more events
07 Nov 1986
Declaration of satisfaction of mortgage/charge

07 Nov 1986
Declaration of satisfaction of mortgage/charge

29 Aug 1986
Particulars of mortgage/charge

13 Aug 1986
New secretary appointed

09 Aug 1986
Particulars of mortgage/charge

PARITY SELECTION LIMITED Charges

18 March 2003
Deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999 and
Delivered: 26 March 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 June 2002
A deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999
Delivered: 25 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
5 October 1994
Single debenture
Delivered: 12 October 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 March 1990
Debenture
Delivered: 30 March 1990
Status: Satisfied on 29 October 1994
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 1988
Debenture
Delivered: 18 October 1988
Status: Satisfied on 15 June 1989
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
22 August 1986
Mortgage
Delivered: 29 August 1986
Status: Satisfied on 7 November 1986
Persons entitled: Andrew Raymond Cousins
Description: All these books debts owing to the company (see schedule…
23 July 1986
Mortgage
Delivered: 9 August 1986
Status: Satisfied on 7 November 1986
Persons entitled: A R Cousins
Description: All these book debts owing to the company listed a schedule…
26 June 1986
Charge
Delivered: 1 July 1986
Status: Satisfied on 7 November 1986
Persons entitled: Andrews Raymond Cousins
Description: All those book debts owing to the company as the same are…
30 May 1986
Charge
Delivered: 13 June 1986
Status: Satisfied on 7 November 1986
Persons entitled: Andrew Raymond Cousins
Description: All those book debts owing to the company as the same are…
21 April 1986
Mortgage
Delivered: 30 April 1986
Status: Satisfied on 7 November 1986
Persons entitled: A R Cousins
Description: All those book debts owing to the company as the same are…
26 March 1986
Mortgage
Delivered: 29 March 1986
Status: Satisfied on 7 November 1986
Persons entitled: A R Cousins
Description: All those book debts owing to the company as the same are…
21 February 1986
Mortgage
Delivered: 10 March 1986
Status: Satisfied on 7 November 1986
Persons entitled: Andrew Raymond Cousins
Description: All book debts owing to the company.
22 January 1986
Mortgage
Delivered: 25 January 1986
Status: Satisfied on 7 November 1986
Persons entitled: Andrew Raymond Cousins
Description: All those book debts owing to the company as the same are…
23 December 1985
Mortgage
Delivered: 2 January 1986
Status: Satisfied on 7 November 1986
Persons entitled: Andrew Raymond Cousins
Description: All those book debts owing to the company as the same are…