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
Resigned Directors
Secretary
CONNER, Eileen
Resigned: 31 March 2005
Appointed Date: 14 January 2004
Secretary
NOLAN, Cheryl
Resigned: 14 September 2007
Appointed Date: 31 March 2005
Director
O'DRISCOLL, Ian
Resigned: 27 April 2003
Appointed Date: 24 April 1986
71 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
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
Decln complnce reg new co
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…