PARMENTIER ARTHUR GROUP LIMITED
ST. IVES

Hellopages » Cambridgeshire » Huntingdonshire » PE27 5JL

Company number 01204448
Status Active
Incorporation Date 20 March 1975
Company Type Private Limited Company
Address SILVACO TECHNOLOGY CENTRE, COMPASS POINT, ST. IVES, CAMBRIDGESHIRE, PE27 5JL
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 38,025 ; Accounts for a small company made up to 31 December 2014. The most likely internet sites of PARMENTIER ARTHUR GROUP LIMITED are www.parmentierarthurgroup.co.uk, and www.parmentier-arthur-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and seven months. Parmentier Arthur Group Limited is a Private Limited Company. The company registration number is 01204448. Parmentier Arthur Group Limited has been working since 20 March 1975. The present status of the company is Active. The registered address of Parmentier Arthur Group Limited is Silvaco Technology Centre Compass Point St Ives Cambridgeshire Pe27 5jl. . LYGO, Stephen Howard is a Director of the company. Secretary MILLYARD, Elizabeth Mary has been resigned. Secretary RICKWOOD, Tracy Ann has been resigned. Director ARTHUR, Robin Anthony has been resigned. Director EVANS, Mark Ivor has been resigned. Director LEGG, Peter has been resigned. Director LUCAS, Jane Eleanor has been resigned. Director PARKER, David has been resigned. Director SLEVIN, Kevin Sean has been resigned. Director WYATT, Peter Edward has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Director
LYGO, Stephen Howard
Appointed Date: 01 January 2003
66 years old

Resigned Directors

Secretary
MILLYARD, Elizabeth Mary
Resigned: 31 March 2006

Secretary
RICKWOOD, Tracy Ann
Resigned: 29 November 2011
Appointed Date: 01 April 2006

Director
ARTHUR, Robin Anthony
Resigned: 23 September 2011
78 years old

Director
EVANS, Mark Ivor
Resigned: 01 July 2005
72 years old

Director
LEGG, Peter
Resigned: 04 January 1994
77 years old

Director
LUCAS, Jane Eleanor
Resigned: 05 September 1997
65 years old

Director
PARKER, David
Resigned: 28 February 1998
84 years old

Director
SLEVIN, Kevin Sean
Resigned: 30 June 2000
Appointed Date: 31 July 1995
76 years old

Director
WYATT, Peter Edward
Resigned: 08 August 2000
75 years old

PARMENTIER ARTHUR GROUP LIMITED Events

15 Sep 2016
Accounts for a small company made up to 31 December 2015
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 38,025

16 Sep 2015
Accounts for a small company made up to 31 December 2014
29 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 38,025

28 Jan 2015
Registered office address changed from Greyfriars Court Paradise Square Oxford OX1 1BE to Silvaco Technology Centre Compass Point St. Ives Cambridgeshire PE27 5JL on 28 January 2015
...
... and 122 more events
27 Dec 1986
Full accounts made up to 30 June 1985

27 Dec 1986
Return made up to 01/12/86; full list of members

05 Nov 1986
Declaration of satisfaction of mortgage/charge

29 Sep 1986
Particulars of mortgage/charge
20 Mar 1975
Certificate of incorporation

PARMENTIER ARTHUR GROUP LIMITED Charges

3 October 2011
Legal charge
Delivered: 7 October 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 wellington street st ives cambridgeshire t/no CB83170.
9 January 1989
Legal charge
Delivered: 21 January 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 6, ermine business park, stukley, huntingdon…
7 January 1987
Legal charge
Delivered: 13 January 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 7 the waits st. Ives cambs.
18 September 1986
Debenture
Delivered: 29 September 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 July 1984
Legal charge
Delivered: 30 July 1984
Status: Satisfied on 5 November 1986
Persons entitled: Barclays Bank PLC
Description: F/H 9 station road st. Ives huntingdon cambridge.
25 November 1980
Legal charge
Delivered: 8 December 1980
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 7 the waits, st. Ives cambridgeshire.
25 November 1980
Legal charge
Delivered: 8 December 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 9 station road, st. Ives cambridgeshire.