PARGAS LIMITED
SALFORD

Hellopages » Greater Manchester » Salford » M30 0BP

Company number 03481303
Status Active
Incorporation Date 15 December 1997
Company Type Private Limited Company
Address 52 REGENT STREET, ECCLES, SALFORD, M30 0BP
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Appointment of Mr Martin John Joyce as a director on 13 October 2016; Confirmation statement made on 29 November 2016 with updates. The most likely internet sites of PARGAS LIMITED are www.pargas.co.uk, and www.pargas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Pargas Limited is a Private Limited Company. The company registration number is 03481303. Pargas Limited has been working since 15 December 1997. The present status of the company is Active. The registered address of Pargas Limited is 52 Regent Street Eccles Salford M30 0bp. . PARKIN, Michael George is a Secretary of the company. BYRNE, Alan Michael is a Director of the company. DOYLE, Timothy Charles is a Director of the company. JOYCE, Martin John is a Director of the company. MCKUNE, Colette is a Director of the company. PARKIN, Michael George is a Director of the company. Secretary JOHNSTONE, Lee has been resigned. Secretary JOHNSTONE, Lee has been resigned. Secretary MORTON, Julia Alison has been resigned. Secretary ROCKLIFFE, Michelle has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CATCHPOLE, Andrew Phillip has been resigned. Director CHAMBERS, Carl James has been resigned. Director HOLMES, Martin David has been resigned. Director LEWIS, Gerard Mark has been resigned. Director LIGHTOWLERS, Oliver James has been resigned. Director MACLEAN, Shaun Michael David has been resigned. Director RIGBY, William Simon has been resigned. Director ROCKLIFFE, Michelle has been resigned. Director ROCKLIFFE, Philip Anthony has been resigned. Director TZORTZI, Peter Panayiotis has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
PARKIN, Michael George
Appointed Date: 01 July 2016

Director
BYRNE, Alan Michael
Appointed Date: 11 March 2011
59 years old

Director
DOYLE, Timothy Charles
Appointed Date: 01 July 2016
60 years old

Director
JOYCE, Martin John
Appointed Date: 13 October 2016
62 years old

Director
MCKUNE, Colette
Appointed Date: 01 July 2016
61 years old

Director
PARKIN, Michael George
Appointed Date: 01 July 2016
54 years old

Resigned Directors

Secretary
JOHNSTONE, Lee
Resigned: 28 May 2010
Appointed Date: 27 May 2010

Secretary
JOHNSTONE, Lee
Resigned: 14 September 2009
Appointed Date: 13 December 2006

Secretary
MORTON, Julia Alison
Resigned: 27 May 2010
Appointed Date: 14 September 2009

Secretary
ROCKLIFFE, Michelle
Resigned: 13 December 2006
Appointed Date: 15 December 1997

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 15 December 1997
Appointed Date: 15 December 1997

Director
CATCHPOLE, Andrew Phillip
Resigned: 28 May 2010
Appointed Date: 23 April 2010
76 years old

Director
CHAMBERS, Carl James
Resigned: 05 March 2007
Appointed Date: 13 December 2006
67 years old

Director
HOLMES, Martin David
Resigned: 01 July 2016
Appointed Date: 29 October 2010
59 years old

Director
LEWIS, Gerard Mark
Resigned: 08 July 2008
Appointed Date: 17 September 2007
60 years old

Director
LIGHTOWLERS, Oliver James
Resigned: 28 May 2010
Appointed Date: 27 May 2010
52 years old

Director
MACLEAN, Shaun Michael David
Resigned: 01 July 2016
Appointed Date: 28 May 2010
55 years old

Director
RIGBY, William Simon
Resigned: 08 February 2010
Appointed Date: 02 April 2007
63 years old

Director
ROCKLIFFE, Michelle
Resigned: 13 December 2006
Appointed Date: 01 November 2002
60 years old

Director
ROCKLIFFE, Philip Anthony
Resigned: 13 December 2006
Appointed Date: 15 December 1997
60 years old

Director
TZORTZI, Peter Panayiotis
Resigned: 21 December 2010
Appointed Date: 01 November 2002
64 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 15 December 1997
Appointed Date: 15 December 1997

Persons With Significant Control

Forviva Group Ltd
Notified on: 1 July 2016
Nature of control: Ownership of shares – 75% or more

PARGAS LIMITED Events

07 Feb 2017
Accounts for a dormant company made up to 30 April 2016
13 Jan 2017
Appointment of Mr Martin John Joyce as a director on 13 October 2016
09 Jan 2017
Confirmation statement made on 29 November 2016 with updates
31 Aug 2016
Current accounting period shortened from 30 April 2017 to 31 March 2017
15 Jul 2016
Appointment of Timothy Charles Doyle as a director on 1 July 2016
...
... and 96 more events
02 Jan 1998
Director resigned
02 Jan 1998
Secretary resigned
02 Jan 1998
New secretary appointed
02 Jan 1998
New director appointed
15 Dec 1997
Incorporation

PARGAS LIMITED Charges

12 November 2010
Debenture
Delivered: 16 November 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 December 2006
An accession deed
Delivered: 22 December 2006
Status: Satisfied on 18 April 2007
Persons entitled: Hsbc Bank PLC the Security Trustee
Description: Fixed and floating charges over the undertaking and all…