PARASENSE LIMITED
CHEW STOKE,


Company number 02341314
Status Active
Incorporation Date 31 January 1989
Company Type Private Limited Company
Address THE OLD PIGGERY,, WALLEYCOURT ROAD,, CHEW STOKE,, BRISTOL.BS40 8XN
Home Country United Kingdom
Nature of Business 27900 - Manufacture of other electrical equipment
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Register(s) moved to registered inspection location Michelmores Woodwater House, Pynes Hill Exeter EX2 5WR; Register inspection address has been changed to Michelmores Woodwater House, Pynes Hill Exeter EX2 5WR; Satisfaction of charge 1 in full. The most likely internet sites of PARASENSE LIMITED are www.parasense.co.uk, and www.parasense.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Parasense Limited is a Private Limited Company. The company registration number is 02341314. Parasense Limited has been working since 31 January 1989. The present status of the company is Active. The registered address of Parasense Limited is The Old Piggery Walleycourt Road Chew Stoke Bristol Bs40 8xn. . GALLOP, Leslie Arthur is a Secretary of the company. AYRES, Jason is a Director of the company. COLLIER, Michelle is a Director of the company. GALLOP, Leslie Arthur is a Director of the company. RADFORD, Daniel is a Director of the company. RADFORD, Peter Edward is a Director of the company. RYAN, Anthony Gerard is a Director of the company. Director BARLEY, Graham has been resigned. Director BOUGEARD, Roger Alain has been resigned. Director HOLMES, Michael John has been resigned. Director LAND, Sarah Joanne has been resigned. Director RODRIGUEZ, Rene Mauricio has been resigned. Director THORNE, Alan Roderick has been resigned. Director VOWLES, David William has been resigned. The company operates in "Manufacture of other electrical equipment".


Current Directors


Director
AYRES, Jason
Appointed Date: 28 July 2010
51 years old

Director
COLLIER, Michelle
Appointed Date: 14 March 2000
58 years old

Director

Director
RADFORD, Daniel
Appointed Date: 11 June 2004
49 years old

Director

Director
RYAN, Anthony Gerard
Appointed Date: 11 June 2004
70 years old

Resigned Directors

Director
BARLEY, Graham
Resigned: 14 September 1992
Appointed Date: 14 July 1992
77 years old

Director
BOUGEARD, Roger Alain
Resigned: 31 March 1997
75 years old

Director
HOLMES, Michael John
Resigned: 06 April 2001
90 years old

Director
LAND, Sarah Joanne
Resigned: 31 December 2016
Appointed Date: 28 July 2010
56 years old

Director
RODRIGUEZ, Rene Mauricio
Resigned: 30 September 2000
Appointed Date: 03 April 1991
69 years old

Director
THORNE, Alan Roderick
Resigned: 31 January 2004
81 years old

Director
VOWLES, David William
Resigned: 28 August 2006
Appointed Date: 01 August 1995
79 years old

Persons With Significant Control

Mr Peter Edward Radford
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

PARASENSE LIMITED Events

24 Mar 2017
Register(s) moved to registered inspection location Michelmores Woodwater House, Pynes Hill Exeter EX2 5WR
24 Mar 2017
Register inspection address has been changed to Michelmores Woodwater House, Pynes Hill Exeter EX2 5WR
10 Mar 2017
Satisfaction of charge 1 in full
13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Jan 2017
Termination of appointment of Sarah Joanne Land as a director on 31 December 2016
...
... and 92 more events
16 May 1989
£ nc 100/10000

15 May 1989
Registered office changed on 15/05/89 from: 30 queen charlotte street bristol BS99 7QQ

15 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Apr 1989
Company name changed oval (497) LIMITED\certificate issued on 07/04/89

31 Jan 1989
Incorporation

PARASENSE LIMITED Charges

26 July 2010
Debenture
Delivered: 10 August 2010
Status: Satisfied on 6 December 2016
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
16 February 1995
Letter of charge
Delivered: 23 February 1995
Status: Satisfied on 10 March 2017
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All monies now or at any time standing to the credit of the…