PARAMEX LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 4EA
Company number 03902901
Status Active
Incorporation Date 6 January 2000
Company Type Private Limited Company
Address FULFORD HOUSE, NEWBOLD TERRACE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4EA
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption full accounts made up to 30 January 2017; Confirmation statement made on 6 January 2017 with updates; Purchase of own shares.. The most likely internet sites of PARAMEX LIMITED are www.paramex.co.uk, and www.paramex.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-six years and one months. The distance to to Warwick Parkway Rail Station is 3.4 miles; to Coventry Rail Station is 7.8 miles; to Tile Hill Rail Station is 7.9 miles; to Berkswell Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paramex Limited is a Private Limited Company. The company registration number is 03902901. Paramex Limited has been working since 06 January 2000. The present status of the company is Active. The registered address of Paramex Limited is Fulford House Newbold Terrace Leamington Spa Warwickshire Cv32 4ea. The company`s financial liabilities are £26.17k. It is £-3.32k against last year. And the total assets are £958.34k, which is £320.1k against last year. YATES, Alexis John Charles Headington is a Secretary of the company. HANDS, Philip is a Director of the company. YATES, Alexis John Charles Headington is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CHATWIN, Andrew John has been resigned. Director GEORGIADES, Peter has been resigned. Director VILLIERS, Mark has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


paramex Key Finiance

LIABILITIES £26.17k
-12%
CASH n/a
TOTAL ASSETS £958.34k
+50%
All Financial Figures

Current Directors

Secretary
YATES, Alexis John Charles Headington
Appointed Date: 06 January 2000

Director
HANDS, Philip
Appointed Date: 24 May 2010
63 years old

Director
YATES, Alexis John Charles Headington
Appointed Date: 06 January 2000
55 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 January 2000
Appointed Date: 06 January 2000

Director
CHATWIN, Andrew John
Resigned: 13 June 2008
Appointed Date: 06 January 2000
59 years old

Director
GEORGIADES, Peter
Resigned: 06 November 2012
Appointed Date: 24 May 2010
66 years old

Director
VILLIERS, Mark
Resigned: 14 November 2011
Appointed Date: 06 January 2000
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 January 2000
Appointed Date: 06 January 2000

Persons With Significant Control

Mr Philip Hands
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PARAMEX LIMITED Events

15 Mar 2017
Total exemption full accounts made up to 30 January 2017
11 Jan 2017
Confirmation statement made on 6 January 2017 with updates
14 Dec 2016
Purchase of own shares.
13 May 2016
Total exemption small company accounts made up to 30 January 2016
27 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 999

...
... and 55 more events
20 Jan 2000
Secretary resigned
20 Jan 2000
New director appointed
20 Jan 2000
New director appointed
20 Jan 2000
New secretary appointed;new director appointed
06 Jan 2000
Incorporation

PARAMEX LIMITED Charges

1 April 2014
Charge code 0390 2901 0005
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None…
1 April 2014
Charge code 0390 2901 0004
Delivered: 2 April 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Contains fixed charge…
27 February 2014
Charge code 0390 2901 0003
Delivered: 27 February 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Notification of addition to or amendment of charge…
24 November 2011
Debenture
Delivered: 26 November 2011
Status: Satisfied on 27 February 2014
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
6 August 2008
Debenture
Delivered: 7 August 2008
Status: Satisfied on 18 December 2013
Persons entitled: Ultimate Finance Limited
Description: Fixed and floating charge over the undertaking and all…