PARAS LIMITED
ABINGDON

Hellopages » Oxfordshire » Vale of White Horse » OX14 4SH

Company number 02854688
Status Active
Incorporation Date 17 September 1993
Company Type Private Limited Company
Address 20 WESTERN AVENUE, MILTON PARK, ABINGDON, OXFORDSHIRE, OX14 4SH
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Appointment of Dr Alan Stephen Hearne as a director on 3 October 2016; Termination of appointment of John Philip Williams as a director on 30 September 2016; Confirmation statement made on 17 September 2016 with updates. The most likely internet sites of PARAS LIMITED are www.paras.co.uk, and www.paras.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and one months. The distance to to Culham Rail Station is 3.5 miles; to Radley Rail Station is 5.1 miles; to Cholsey Rail Station is 7.1 miles; to Oxford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paras Limited is a Private Limited Company. The company registration number is 02854688. Paras Limited has been working since 17 September 1993. The present status of the company is Active. The registered address of Paras Limited is 20 Western Avenue Milton Park Abingdon Oxfordshire Ox14 4sh. . ROWE, Nicholas is a Secretary of the company. HEARNE, Alan Stephen, Dr is a Director of the company. YOUNG, Gary Richard is a Director of the company. Secretary ELLIS, Elaine Colleen has been resigned. Secretary HEATHCOCK, Andrew Edward has been resigned. Secretary MOILANEN, Tuula Kristiina has been resigned. Secretary MOILANEN, Tuula Kristiina has been resigned. Secretary ROLLE, Flemming has been resigned. Secretary WILLIAMS, Elin Mair has been resigned. Secretary WILLIAMS, Elin Mair has been resigned. Director BAMFORD, Samuel Arnold David has been resigned. Director CAMPBELL, John Stewart has been resigned. Director CUMMINGS, Thomas Joseph has been resigned. Director DAVIDSON, Peter John has been resigned. Director DAVIES, Sean Paul has been resigned. Director HEATHCOCK, Andrew Edward has been resigned. Director MALTHOUSE, Richard Martin Hilary has been resigned. Director MARTIN, Christopher John, Dr has been resigned. Director SMITH, Alan Howard, Dr has been resigned. Director WILLIAMS, John Philip, Dr has been resigned. Director WILSON, Hamish Angus Munro has been resigned. Director WINDWARD EXPLORATION & PROPERTIES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
ROWE, Nicholas
Appointed Date: 09 October 2008

Director
HEARNE, Alan Stephen, Dr
Appointed Date: 03 October 2016
73 years old

Director
YOUNG, Gary Richard
Appointed Date: 02 September 2009
65 years old

Resigned Directors

Secretary
ELLIS, Elaine Colleen
Resigned: 31 October 2007
Appointed Date: 19 February 2001

Secretary
HEATHCOCK, Andrew Edward
Resigned: 13 December 1993
Appointed Date: 17 September 1993

Secretary
MOILANEN, Tuula Kristiina
Resigned: 09 October 2008
Appointed Date: 21 January 2008

Secretary
MOILANEN, Tuula Kristiina
Resigned: 01 August 1998
Appointed Date: 07 January 1994

Secretary
ROLLE, Flemming
Resigned: 19 February 2001
Appointed Date: 01 August 1998

Secretary
WILLIAMS, Elin Mair
Resigned: 07 January 1994
Appointed Date: 17 December 1993

Secretary
WILLIAMS, Elin Mair
Resigned: 07 January 1994
Appointed Date: 13 December 1993

Director
BAMFORD, Samuel Arnold David
Resigned: 17 August 2007
Appointed Date: 26 March 2004
79 years old

Director
CAMPBELL, John Stewart
Resigned: 31 March 2006
Appointed Date: 27 July 1994
88 years old

Director
CUMMINGS, Thomas Joseph
Resigned: 14 July 1997
Appointed Date: 26 January 1996
67 years old

Director
DAVIDSON, Peter John
Resigned: 03 July 2001
Appointed Date: 03 May 1994
71 years old

Director
DAVIES, Sean Paul
Resigned: 17 September 1993
Appointed Date: 17 September 1993
59 years old

Director
HEATHCOCK, Andrew Edward
Resigned: 17 September 1993
Appointed Date: 17 September 1993
73 years old

Director
MALTHOUSE, Richard Martin Hilary
Resigned: 09 October 2008
Appointed Date: 04 February 2002
74 years old

Director
MARTIN, Christopher John, Dr
Resigned: 31 July 1998
Appointed Date: 07 January 1994
67 years old

Director
SMITH, Alan Howard, Dr
Resigned: 22 April 2012
Appointed Date: 26 March 2004
70 years old

Director
WILLIAMS, John Philip, Dr
Resigned: 30 September 2016
Appointed Date: 09 October 2008
72 years old

Director
WILSON, Hamish Angus Munro
Resigned: 01 August 2011
Appointed Date: 17 September 1993
69 years old

Director
WINDWARD EXPLORATION & PROPERTIES LIMITED
Resigned: 09 October 2008
Appointed Date: 18 July 2007

PARAS LIMITED Events

07 Oct 2016
Appointment of Dr Alan Stephen Hearne as a director on 3 October 2016
04 Oct 2016
Termination of appointment of John Philip Williams as a director on 30 September 2016
19 Sep 2016
Confirmation statement made on 17 September 2016 with updates
14 Jun 2016
Accounts for a dormant company made up to 31 December 2015
17 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 111,889

...
... and 120 more events
09 Jan 1994
Registered office changed on 09/01/94 from: 61 ward avenue cowes isle of wight PO31 8AZ

05 Jan 1994
Secretary resigned;new secretary appointed

04 Oct 1993
Director resigned;new director appointed

04 Oct 1993
Director resigned

17 Sep 1993
Incorporation

PARAS LIMITED Charges

29 July 2002
Debenture
Delivered: 3 August 2002
Status: Satisfied on 2 October 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 August 1997
Deed of rent deposit
Delivered: 20 August 1997
Status: Satisfied on 24 October 2007
Persons entitled: Rainbow Office Investments Limited
Description: £20,092.50 or other amount standing to the credit of the…
6 September 1994
Single debenture
Delivered: 8 September 1994
Status: Satisfied on 31 July 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…