Company number 06922296
Status Active
Incorporation Date 2 June 2009
Company Type Private Limited Company
Address PARSEQ LOWTON WAY, HELLABY, ROTHERHAM, SOUTH YORKSHIRE, S66 8RY
Home Country United Kingdom
Nature of Business 82200 - Activities of call centres
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Appointment of Mr James Lucien Alexander Szpiro as a director on 5 January 2017; Appointment of Mr Pieter Johannes Hooft as a director on 5 January 2017; Termination of appointment of Anthony John Strong as a director on 7 November 2016. The most likely internet sites of PARSEQ FINANCIAL SERVICES LIMITED are www.parseqfinancialservices.co.uk, and www.parseq-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and four months. Parseq Financial Services Limited is a Private Limited Company.
The company registration number is 06922296. Parseq Financial Services Limited has been working since 02 June 2009.
The present status of the company is Active. The registered address of Parseq Financial Services Limited is Parseq Lowton Way Hellaby Rotherham South Yorkshire S66 8ry. . CHAN, Alan Ka Wai is a Secretary of the company. CASSIS, Rami is a Director of the company. HOOFT, Pieter Johannes is a Director of the company. SZPIRO, James Lucien Alexander is a Director of the company. Secretary FARROW, Matthew James has been resigned. Secretary LITTLEWOOD, Robert John has been resigned. Secretary SPENCER, Theresa Erica has been resigned. Nominee Secretary OVALSEC LIMITED has been resigned. Director JOHNSON, James Lee has been resigned. Director JONES, Derwyn Howard has been resigned. Director MILLER, Gavin has been resigned. Director RATCLIFFE, Simon Richard has been resigned. Director SPENCER, Theresa Erica has been resigned. Director STRONG, Anthony John has been resigned. Nominee Director OVAL NOMINEES LIMITED has been resigned. The company operates in "Activities of call centres".
Current Directors
Resigned Directors
Nominee Secretary
OVALSEC LIMITED
Resigned: 03 June 2009
Appointed Date: 02 June 2009
Director
MILLER, Gavin
Resigned: 02 May 2013
Appointed Date: 02 June 2009
52 years old
Nominee Director
OVAL NOMINEES LIMITED
Resigned: 03 June 2009
Appointed Date: 02 June 2009
PARSEQ FINANCIAL SERVICES LIMITED Events
06 Jan 2017
Appointment of Mr James Lucien Alexander Szpiro as a director on 5 January 2017
06 Jan 2017
Appointment of Mr Pieter Johannes Hooft as a director on 5 January 2017
07 Nov 2016
Termination of appointment of Anthony John Strong as a director on 7 November 2016
07 Nov 2016
Termination of appointment of James Lee Johnson as a director on 6 November 2016
28 Sep 2016
Full accounts made up to 31 December 2015
...
... and 51 more events
11 Jun 2009
Accounting reference date shortened from 30/06/2010 to 31/03/2010
11 Jun 2009
Appointment terminated director oval nominees LIMITED
11 Jun 2009
Appointment terminated secretary ovalsec LIMITED
11 Jun 2009
Registered office changed on 11/06/2009 from 16 thisledene thames ditton surrey KT7 0YJ
02 Jun 2009
Incorporation
29 September 2015
Charge code 0692 2296 0005
Delivered: 2 October 2015
Status: Outstanding
Persons entitled: Close Brothers LTD ("the Security Trustee")
Description: Contains fixed charge…
15 July 2014
Charge code 0692 2296 0004
Delivered: 19 July 2014
Status: Satisfied
on 21 January 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
15 July 2014
Charge code 0692 2296 0003
Delivered: 19 July 2014
Status: Satisfied
on 21 January 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
14 July 2014
Charge code 0692 2296 0002
Delivered: 23 July 2014
Status: Satisfied
on 21 January 2016
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
17 June 2013
Charge code 0692 2296 0001
Delivered: 19 June 2013
Status: Satisfied
on 6 August 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Notification of addition to or amendment of charge…