PARATECH SERVICES LIMITED
ROCHFORD COLLINGBOURNE LIMITED PATERSON LLOYD WEALTH MANAGEMENT LIMITED PATERSON LLOYD NETWORKS LIMITED

Hellopages » Essex » Rochford » SS4 1BB

Company number 04332761
Status Active
Incorporation Date 3 December 2001
Company Type Private Limited Company
Address GROUND FLOOR THE MALTINGS, LOCKS HILL, ROCHFORD, ESSEX, ENGLAND, SS4 1BB
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 3 December 2016 with updates; Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 5 April 2016. The most likely internet sites of PARATECH SERVICES LIMITED are www.paratechservices.co.uk, and www.paratech-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Paratech Services Limited is a Private Limited Company. The company registration number is 04332761. Paratech Services Limited has been working since 03 December 2001. The present status of the company is Active. The registered address of Paratech Services Limited is Ground Floor The Maltings Locks Hill Rochford Essex England Ss4 1bb. The company`s financial liabilities are £3.7k. It is £-0.79k against last year. The cash in hand is £8.13k. It is £1.41k against last year. And the total assets are £11.21k, which is £-1.14k against last year. FOULGER, Jeffrey William is a Director of the company. PATERSON, Malcolm George is a Director of the company. Secretary CLAUSTRES, Lindsay Alexandra has been resigned. Secretary CLAUSTRES, Linsay Alexandra has been resigned. Secretary LEGGETT, Sarah Louise has been resigned. Secretary LYDON-STRUTT, Kim Eleanor has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director PATERSON, Gail has been resigned. Director PATERSON, Malcolm George has been resigned. Director STRUTT, Martin John has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Financial intermediation not elsewhere classified".


paratech services Key Finiance

LIABILITIES £3.7k
-18%
CASH £8.13k
+20%
TOTAL ASSETS £11.21k
-10%
All Financial Figures

Current Directors

Director
FOULGER, Jeffrey William
Appointed Date: 06 April 2012
70 years old

Director
PATERSON, Malcolm George
Appointed Date: 24 October 2005
76 years old

Resigned Directors

Secretary
CLAUSTRES, Lindsay Alexandra
Resigned: 31 July 2007
Appointed Date: 29 October 2004

Secretary
CLAUSTRES, Linsay Alexandra
Resigned: 12 June 2003
Appointed Date: 20 December 2001

Secretary
LEGGETT, Sarah Louise
Resigned: 31 December 2010
Appointed Date: 01 August 2007

Secretary
LYDON-STRUTT, Kim Eleanor
Resigned: 29 October 2004
Appointed Date: 11 June 2003

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 20 December 2001
Appointed Date: 03 December 2001

Director
PATERSON, Gail
Resigned: 12 June 2003
Appointed Date: 20 December 2001
71 years old

Director
PATERSON, Malcolm George
Resigned: 12 June 2003
Appointed Date: 20 December 2001
76 years old

Director
STRUTT, Martin John
Resigned: 01 December 2005
Appointed Date: 11 June 2003
69 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 20 December 2001
Appointed Date: 03 December 2001

Persons With Significant Control

Mr Jeffrey William Foulger
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

PARATECH SERVICES LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 July 2016
12 Dec 2016
Confirmation statement made on 3 December 2016 with updates
05 Apr 2016
Registered office address changed from 44 Southchurch Road Southend on Sea Essex SS1 2LZ to Ground Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 5 April 2016
03 Feb 2016
Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 08/12/2015

11 Jan 2016
Statement of capital following an allotment of shares on 8 December 2015
  • GBP 103
  • ANNOTATION Clarification a second filed SH01 was registered on 03/02/2016.

...
... and 58 more events
08 Jan 2002
New director appointed
08 Jan 2002
New secretary appointed
08 Jan 2002
New director appointed
08 Jan 2002
Registered office changed on 08/01/02 from: temple house 20 holywell row london EC2A 4XH
03 Dec 2001
Incorporation