PARRIDYS INVESTMENTS LIMITED
GUILDFORD

Hellopages » Surrey » Guildford » GU1 3QT

Company number 00630612
Status Liquidation
Incorporation Date 17 June 1959
Company Type Private Limited Company
Address MBI COAKLEY LTD, 2-3 2ND FLOOR SHAW HOUSE, 3 TUNSGATE, GUILDFORD, SURREY, GU1 3QT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Satisfaction of charge 2 in full; Satisfaction of charge 1 in full; Registered office address changed from Newtown House Newtown Road Liphook Hampshire GU30 7DX to C/O Mbi Coakley Ltd 2-3 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 29 March 2016. The most likely internet sites of PARRIDYS INVESTMENTS LIMITED are www.parridysinvestments.co.uk, and www.parridys-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and five months. Parridys Investments Limited is a Private Limited Company. The company registration number is 00630612. Parridys Investments Limited has been working since 17 June 1959. The present status of the company is Liquidation. The registered address of Parridys Investments Limited is Mbi Coakley Ltd 2 3 2nd Floor Shaw House 3 Tunsgate Guildford Surrey Gu1 3qt. . NEWTOWN SECRETARIAT LTD is a Secretary of the company. DANNREUTHER, Charles is a Director of the company. Secretary AYLMER, Helen Patricia has been resigned. Secretary DANNREUTHER, Elizabeth Jean has been resigned. Director AYLMER, Helen Patricia has been resigned. Director DANNREUTHER, Elizabeth Jean has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
NEWTOWN SECRETARIAT LTD
Appointed Date: 14 March 2005

Director
DANNREUTHER, Charles
Appointed Date: 10 September 2010
57 years old

Resigned Directors

Secretary
AYLMER, Helen Patricia
Resigned: 04 April 2007

Secretary
DANNREUTHER, Elizabeth Jean
Resigned: 04 April 2007

Director
AYLMER, Helen Patricia
Resigned: 04 April 2007
100 years old

Director
DANNREUTHER, Elizabeth Jean
Resigned: 16 October 2010
96 years old

PARRIDYS INVESTMENTS LIMITED Events

28 Feb 2017
Satisfaction of charge 2 in full
28 Feb 2017
Satisfaction of charge 1 in full
29 Mar 2016
Registered office address changed from Newtown House Newtown Road Liphook Hampshire GU30 7DX to C/O Mbi Coakley Ltd 2-3 2nd Floor Shaw House 3 Tunsgate Guildford Surrey GU1 3QT on 29 March 2016
24 Mar 2016
Declaration of solvency
24 Mar 2016
Appointment of a voluntary liquidator
...
... and 71 more events
20 Oct 1987
Full accounts made up to 5 April 1986

20 Oct 1987
Return made up to 28/08/86; full list of members

27 Aug 1986
Full accounts made up to 5 April 1985

27 Aug 1986
Return made up to 30/12/85; full list of members

17 Jun 1959
Incorporation

PARRIDYS INVESTMENTS LIMITED Charges

13 December 2004
Mortgage debenture
Delivered: 24 December 2004
Status: Satisfied on 28 February 2017
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charges over the undertaking and all…
13 December 2004
Legal mortgage
Delivered: 24 December 2004
Status: Satisfied on 28 February 2017
Persons entitled: Aib Group (UK) P.L.C.
Description: Property known as 80 and 82 turnham green terrace chiswick…