PARAMET LIMITED
COLCHESTER

Hellopages » Essex » Tendring » CO7 8LG

Company number 03559788
Status Active
Incorporation Date 7 May 1998
Company Type Private Limited Company
Address NORTHGATE HOUSE PLOUGH ROAD, GREAT BENTLEY, COLCHESTER, ESSEX, CO7 8LG
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Appointment of Mr. James William Spurgeon as a director on 25 December 2016; Annual return made up to 5 May 2016 with full list of shareholders Statement of capital on 2016-05-24 GBP 1,000 . The most likely internet sites of PARAMET LIMITED are www.paramet.co.uk, and www.paramet.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. Paramet Limited is a Private Limited Company. The company registration number is 03559788. Paramet Limited has been working since 07 May 1998. The present status of the company is Active. The registered address of Paramet Limited is Northgate House Plough Road Great Bentley Colchester Essex Co7 8lg. . ANDREWS, David William is a Secretary of the company. ANDREWS, David William is a Director of the company. SPURGEON, James William is a Director of the company. SPURGEON, Richard John is a Director of the company. Secretary WATTERSON, Russell Liam has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director CULYER, Robert Frank has been resigned. Director WATTERSON, Russell Liam has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Business and domestic software development".


Current Directors

Secretary
ANDREWS, David William
Appointed Date: 21 March 2005

Director
ANDREWS, David William
Appointed Date: 31 December 2000
70 years old

Director
SPURGEON, James William
Appointed Date: 25 December 2016
42 years old

Director
SPURGEON, Richard John
Appointed Date: 07 May 2004
44 years old

Resigned Directors

Secretary
WATTERSON, Russell Liam
Resigned: 21 March 2005
Appointed Date: 19 May 1998

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 24 April 1999
Appointed Date: 07 May 1998

Director
CULYER, Robert Frank
Resigned: 06 May 2004
Appointed Date: 19 May 1998
54 years old

Director
WATTERSON, Russell Liam
Resigned: 21 March 2005
Appointed Date: 19 May 1998
52 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 24 April 1999
Appointed Date: 07 May 1998

PARAMET LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 May 2016
17 Jan 2017
Appointment of Mr. James William Spurgeon as a director on 25 December 2016
24 May 2016
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000

02 Mar 2016
Total exemption small company accounts made up to 31 May 2015
03 Jun 2015
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1,000

...
... and 47 more events
17 Aug 1999
Return made up to 07/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

29 Sep 1998
New director appointed
29 Sep 1998
New secretary appointed;new director appointed
22 May 1998
Registered office changed on 22/05/98 from: 788-790 finchley road london NW11 7UR
07 May 1998
Incorporation