PARENTHESIS DESIGN & MARKETING COMMUNICATIONS LIMITED
COVENTRY

Hellopages » West Midlands » Coventry » CV3 2TX

Company number 03323346
Status Liquidation
Incorporation Date 24 February 1997
Company Type Private Limited Company
Address BUSINESS INNOVATION CENTE, HARYY WESTON ROAD, COVENTRY, WEST MIDLANDS, CV3 2TX
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Liquidators statement of receipts and payments to 26 January 2016; Liquidators statement of receipts and payments to 26 January 2015; Registered office address changed from Youell House 1 Hill Top Coventry CV1 5AB to Business Innovation Cente Haryy Weston Road Coventry West Midlands CV3 2TX on 17 December 2014. The most likely internet sites of PARENTHESIS DESIGN & MARKETING COMMUNICATIONS LIMITED are www.parenthesisdesignmarketingcommunications.co.uk, and www.parenthesis-design-marketing-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Parenthesis Design Marketing Communications Limited is a Private Limited Company. The company registration number is 03323346. Parenthesis Design Marketing Communications Limited has been working since 24 February 1997. The present status of the company is Liquidation. The registered address of Parenthesis Design Marketing Communications Limited is Business Innovation Cente Haryy Weston Road Coventry West Midlands Cv3 2tx. . HOLMES, Linda Jane is a Secretary of the company. HOLMES, Linda Jane is a Director of the company. HOLMES, Timothy John is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HOLMES, Linda Jane
Appointed Date: 24 February 1997

Director
HOLMES, Linda Jane
Appointed Date: 26 January 2000
67 years old

Director
HOLMES, Timothy John
Appointed Date: 24 February 1997
61 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 24 February 1997
Appointed Date: 24 February 1997

Nominee Director
GRAEME, Lesley Joyce
Resigned: 24 February 1997
Appointed Date: 24 February 1997
71 years old

PARENTHESIS DESIGN & MARKETING COMMUNICATIONS LIMITED Events

16 Mar 2016
Liquidators statement of receipts and payments to 26 January 2016
08 Apr 2015
Liquidators statement of receipts and payments to 26 January 2015
17 Dec 2014
Registered office address changed from Youell House 1 Hill Top Coventry CV1 5AB to Business Innovation Cente Haryy Weston Road Coventry West Midlands CV3 2TX on 17 December 2014
18 Mar 2014
Notice to Registrar of Companies of Notice of disclaimer
03 Feb 2014
Statement of affairs with form 4.19
...
... and 43 more events
10 Mar 1997
Director resigned
10 Mar 1997
New secretary appointed
10 Mar 1997
New director appointed
10 Mar 1997
Registered office changed on 10/03/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
24 Feb 1997
Incorporation

PARENTHESIS DESIGN & MARKETING COMMUNICATIONS LIMITED Charges

17 February 1999
Debenture
Delivered: 23 February 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 June 1997
Mortgage debenture
Delivered: 25 June 1997
Status: Satisfied on 1 April 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…