PARITY SOLUTIONS (IRELAND) LIMITED
BELFAST


Company number NI019418
Status Active
Incorporation Date 24 April 1986
Company Type Private Limited Company
Address THE INNOVATION CENTRE THE NORTHERN IRELAND SCIENCE PARK, QUEENS ROAD, QUEEN’S ISLAND, BELFAST, NORTHERN IRELAND, BT3 9DT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Registered office address changed from Concourse Ii Queens Road Belfast BT3 9DT to The Innovation Centre the Northern Ireland Science Park Queens Road, Queen’S Island Belfast BT3 9DT on 25 October 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 1 ; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of PARITY SOLUTIONS (IRELAND) LIMITED are www.paritysolutionsireland.co.uk, and www.parity-solutions-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and six months. Parity Solutions Ireland Limited is a Private Limited Company. The company registration number is NI019418. Parity Solutions Ireland Limited has been working since 24 April 1986. The present status of the company is Active. The registered address of Parity Solutions Ireland Limited is The Innovation Centre The Northern Ireland Science Park Queens Road Queen S Island Belfast Northern Ireland Bt3 9dt. . ANTONY, Roger Harold is a Secretary of the company. ANTONY, Roger Harold is a Director of the company. Secretary CONNER, Eileen has been resigned. Secretary KETCHIN, Ian Malcolm has been resigned. Secretary LEYSHON, Alison has been resigned. Secretary NOLAN, Cheryl has been resigned. Secretary WOOLLEY, Alastair John Lomond has been resigned. Secretary WOOLLEY, Alastair John Lomond has been resigned. Director HUGHES, John Llewellyn Mostyn has been resigned. Director JENNINGS, Keith Murray has been resigned. Director KETCHIN, Ian Malcolm has been resigned. Director LEYSHON, Alison Jane has been resigned. Director MCWILLIAMS, Paul Henry, Dr has been resigned. Director MILLER, Ian Kenneth has been resigned. Director O'DRISCOLL, Ian has been resigned. Director WELCH, Alwyn Frank has been resigned. Director WOOLLEY, Alastair John Lomond has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
ANTONY, Roger Harold
Appointed Date: 30 June 2015

Director
ANTONY, Roger Harold
Appointed Date: 30 June 2015
58 years old

Resigned Directors

Secretary
CONNER, Eileen
Resigned: 31 March 2005
Appointed Date: 14 January 2004

Secretary
KETCHIN, Ian Malcolm
Resigned: 31 March 2011
Appointed Date: 14 September 2007

Secretary
LEYSHON, Alison
Resigned: 15 December 2004
Appointed Date: 24 April 1986

Secretary
NOLAN, Cheryl
Resigned: 14 September 2007
Appointed Date: 31 March 2005

Secretary
WOOLLEY, Alastair John Lomond
Resigned: 30 June 2015
Appointed Date: 01 April 2011

Secretary
WOOLLEY, Alastair John Lomond
Resigned: 01 April 2011
Appointed Date: 01 April 2011

Director
HUGHES, John Llewellyn Mostyn
Resigned: 03 July 2009
Appointed Date: 29 July 2005
74 years old

Director
JENNINGS, Keith Murray
Resigned: 17 April 2001
Appointed Date: 24 April 1986
79 years old

Director
KETCHIN, Ian Malcolm
Resigned: 31 March 2011
Appointed Date: 03 July 2009
62 years old

Director
LEYSHON, Alison Jane
Resigned: 29 July 2005
Appointed Date: 27 April 2003
58 years old

Director
MCWILLIAMS, Paul Henry, Dr
Resigned: 25 May 2004
Appointed Date: 24 April 1986
88 years old

Director
MILLER, Ian Kenneth
Resigned: 15 December 2004
Appointed Date: 07 June 2001
77 years old

Director
O'DRISCOLL, Ian
Resigned: 27 April 2003
Appointed Date: 24 April 1986
71 years old

Director
WELCH, Alwyn Frank
Resigned: 31 May 2010
Appointed Date: 13 February 2006
68 years old

Director
WOOLLEY, Alastair John Lomond
Resigned: 30 June 2015
Appointed Date: 01 April 2011
63 years old

PARITY SOLUTIONS (IRELAND) LIMITED Events

25 Oct 2016
Registered office address changed from Concourse Ii Queens Road Belfast BT3 9DT to The Innovation Centre the Northern Ireland Science Park Queens Road, Queen’S Island Belfast BT3 9DT on 25 October 2016
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1

25 Apr 2016
Accounts for a dormant company made up to 31 December 2015
09 Jul 2015
Termination of appointment of Alastair John Lomond Woolley as a secretary on 30 June 2015
09 Jul 2015
Appointment of Mr Roger Harold Antony as a secretary on 30 June 2015
...
... and 147 more events
24 Apr 1986
Statement of nominal cap

24 Apr 1986
Decln complnce reg new co

24 Apr 1986
Articles

24 Apr 1986
Memorandum

24 Apr 1986
Memorandum

PARITY SOLUTIONS (IRELAND) LIMITED Charges

18 March 2003
Mortgage or charge
Delivered: 8 April 2003
Status: Outstanding
Persons entitled: 72, Bailey Drive Park Kent Lloyds Tsb Bank PLC
Description: All monies deed of admission. In addition to any general…
19 June 2002
Mortgage or charge
Delivered: 3 July 2002
Status: Outstanding
Persons entitled: London Lloyds Tsb Bank PLC
Description: All monies deed of admission. Any sum or sums for the time…
28 February 2001
Mortgage or charge
Delivered: 14 March 2001
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: An omnibus guarantee and set-off agreement - all monies any…
2 May 2000
Mortgage or charge
Delivered: 15 May 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All monies. An omnibus guarantee and set-off agreement any…
8 July 1999
Mortgage or charge
Delivered: 28 July 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Omnibus letter of set-off. Any sum or sums for the time…
10 November 1994
Single debenture
Delivered: 15 November 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charge over the undertaking and all…