PARADALE SERVICES LIMITED
STAMFORD

Hellopages » Lincolnshire » South Kesteven » PE9 2EN

Company number 03037890
Status Active
Incorporation Date 24 March 1995
Company Type Private Limited Company
Address 9 ADELAIDE STREET, STAMFORD, LINCOLNSHIRE, PE9 2EN
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 2 . The most likely internet sites of PARADALE SERVICES LIMITED are www.paradaleservices.co.uk, and www.paradale-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Paradale Services Limited is a Private Limited Company. The company registration number is 03037890. Paradale Services Limited has been working since 24 March 1995. The present status of the company is Active. The registered address of Paradale Services Limited is 9 Adelaide Street Stamford Lincolnshire Pe9 2en. . COPE, Chloe is a Director of the company. COPE, David Anthony is a Director of the company. COPE, Wendy is a Director of the company. Secretary COPE, Wendy has been resigned. Nominee Secretary IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED has been resigned. Secretary JUDD, John Ernest has been resigned. Secretary O`DONOVAN, Sean Roderick has been resigned. Nominee Director IMC CORPORATE NOMINEES (UK) LIMITED has been resigned. The company operates in "Other food services".


Current Directors

Director
COPE, Chloe
Appointed Date: 16 October 2012
32 years old

Director
COPE, David Anthony
Appointed Date: 14 December 1995
71 years old

Director
COPE, Wendy
Appointed Date: 01 December 2007
64 years old

Resigned Directors

Secretary
COPE, Wendy
Resigned: 01 May 1999
Appointed Date: 17 August 1998

Nominee Secretary
IMC COMPANY SECRETARIAL SERVICES (UK) LIMITED
Resigned: 14 December 1995
Appointed Date: 24 March 1995

Secretary
JUDD, John Ernest
Resigned: 30 April 2010
Appointed Date: 01 May 1999

Secretary
O`DONOVAN, Sean Roderick
Resigned: 17 August 1998
Appointed Date: 14 December 1995

Nominee Director
IMC CORPORATE NOMINEES (UK) LIMITED
Resigned: 14 December 1995
Appointed Date: 24 March 1995

Persons With Significant Control

Mr David Anthony Cope
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARADALE SERVICES LIMITED Events

14 Mar 2017
Confirmation statement made on 5 March 2017 with updates
28 Jan 2017
Total exemption small company accounts made up to 30 April 2016
15 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2

05 Jan 2016
Total exemption small company accounts made up to 30 April 2015
13 Mar 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 2

...
... and 68 more events
03 Jan 1996
New secretary appointed
03 Jan 1996
Registered office changed on 03/01/96 from: 25A priestgate peterborough PE1 1JL
19 Dec 1995
Director resigned
19 Dec 1995
Secretary resigned
24 Mar 1995
Incorporation

PARADALE SERVICES LIMITED Charges

12 September 2006
Deed of charge
Delivered: 16 September 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 39 riverside place, stamford, lincs. Fixed charge over all…
30 June 2006
Deed of charge
Delivered: 1 July 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 86 badger lane bourne lincs and a fixed charge over all…
17 January 2005
Charge
Delivered: 19 January 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 3 finn close south road bourne lincolnshire fixed charge…
20 August 2004
Charge
Delivered: 26 August 2004
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property at 7 gilpin close, bourne, lincolnshire fixed…