PAERS LIMITED
MANCHESTER PATIENT ACCESS TO ELECTRONIC RECORD SYSTEMS LIMITED

Hellopages » Greater Manchester » Salford » M3 5NA
Company number 04873295
Status Active
Incorporation Date 20 August 2003
Company Type Private Limited Company
Address THE EDGE BUSINESS CENTRE THE EDGE, CLOWES STREET, MANCHESTER, LANCASHIRE, M3 5NA
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Termination of appointment of Brian Henry Fisher as a secretary on 20 March 2017; Total exemption small company accounts made up to 31 August 2016; Termination of appointment of Brian Henry Fisher as a director on 20 September 2016. The most likely internet sites of PAERS LIMITED are www.paers.co.uk, and www.paers.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4.5 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paers Limited is a Private Limited Company. The company registration number is 04873295. Paers Limited has been working since 20 August 2003. The present status of the company is Active. The registered address of Paers Limited is The Edge Business Centre The Edge Clowes Street Manchester Lancashire M3 5na. The company`s financial liabilities are £104.72k. It is £33.02k against last year. The cash in hand is £1.7k. It is £0.14k against last year. And the total assets are £29.22k, which is £-84.2k against last year. CRITCHLOW, Anthony Stephen is a Director of the company. MUIR-SIMPSON, Andrew Kenneth is a Director of the company. Secretary FISHER, Brian Henry, Dr has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BOOTH, Simon Fraser Mcpherson, Dr has been resigned. Director CLARK, Lachlan John, Dr has been resigned. Director FISHER, Brian Henry, Dr has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


paers Key Finiance

LIABILITIES £104.72k
+46%
CASH £1.7k
+8%
TOTAL ASSETS £29.22k
-75%
All Financial Figures

Current Directors

Director
CRITCHLOW, Anthony Stephen
Appointed Date: 20 September 2016
65 years old

Director
MUIR-SIMPSON, Andrew Kenneth
Appointed Date: 20 September 2016
47 years old

Resigned Directors

Secretary
FISHER, Brian Henry, Dr
Resigned: 20 March 2017
Appointed Date: 20 August 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 August 2003
Appointed Date: 20 August 2003

Director
BOOTH, Simon Fraser Mcpherson, Dr
Resigned: 20 September 2016
Appointed Date: 20 August 2003
47 years old

Director
CLARK, Lachlan John, Dr
Resigned: 20 September 2016
Appointed Date: 20 August 2003
54 years old

Director
FISHER, Brian Henry, Dr
Resigned: 20 September 2016
Appointed Date: 20 August 2003
77 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 August 2003
Appointed Date: 20 August 2003

Persons With Significant Control

Dr Lachlan John Clark
Notified on: 30 June 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAERS LIMITED Events

22 Mar 2017
Termination of appointment of Brian Henry Fisher as a secretary on 20 March 2017
01 Mar 2017
Total exemption small company accounts made up to 31 August 2016
14 Oct 2016
Termination of appointment of Brian Henry Fisher as a director on 20 September 2016
14 Oct 2016
Termination of appointment of Lachlan John Clark as a director on 20 September 2016
14 Oct 2016
Termination of appointment of Simon Fraser Mcpherson Booth as a director on 20 September 2016
...
... and 54 more events
15 Oct 2003
New director appointed
15 Oct 2003
New secretary appointed;new director appointed
15 Oct 2003
Registered office changed on 15/10/03 from: 12 york place leeds west yorkshire LS1 2DS
15 Oct 2003
Secretary resigned
20 Aug 2003
Incorporation

PAERS LIMITED Charges

3 December 2004
Debenture
Delivered: 10 December 2004
Status: Satisfied on 8 July 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…