PAROX SERVICES LIMITED
COVENTRY

Hellopages » Warwickshire » Warwick » CV3 4FJ

Company number 02124165
Status Active
Incorporation Date 16 April 1987
Company Type Private Limited Company
Address 3MC SISKIN DRIVE, MIDDLEMARCH BUSINESS PARK, COVENTRY, ENGLAND, CV3 4FJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Appointment of Mrs Claire Machin as a director on 1 January 2017; Total exemption full accounts made up to 31 March 2016; Confirmation statement made on 14 August 2016 with updates. The most likely internet sites of PAROX SERVICES LIMITED are www.paroxservices.co.uk, and www.parox-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and six months. Parox Services Limited is a Private Limited Company. The company registration number is 02124165. Parox Services Limited has been working since 16 April 1987. The present status of the company is Active. The registered address of Parox Services Limited is 3mc Siskin Drive Middlemarch Business Park Coventry England Cv3 4fj. . HELM TRUST COMPANY LIMITED is a Secretary of the company. BUCKLEY, Lewis James Lees is a Director of the company. DURELL, Edward Hugh Kelway Le Vavasseur Dit is a Director of the company. DURELL, Hugh Alan is a Director of the company. FARROW, Claire Louise is a Director of the company. MACHIN, Claire is a Director of the company. Secretary HANCOCK, Rosemarie Toni Blanche has been resigned. Secretary LINCOLN TRUST COMPANY JERSEY LIMITED has been resigned. Secretary MURRIN, Patrick Joseph has been resigned. Secretary WATSON, David Saxton has been resigned. Director EXECUTIVE DIRECTORS LIMITED has been resigned. Director EXECUTIVE SECRETARIES LIMITED has been resigned. Director HANCOCK, Rosemarie Toni Blanche has been resigned. Director LANGTON, Peter Stuart has been resigned. Director LANGTON, Sarah Jane has been resigned. Director MURRIN, Patrick Joseph has been resigned. Director SINCLAIR, Robert Archibald Gilchrist has been resigned. Director SYKES, Jonathan James has been resigned. Director WATSON, David Saxton has been resigned. Director WILKINSON, Justine Mary has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HELM TRUST COMPANY LIMITED
Appointed Date: 17 March 2009

Director
BUCKLEY, Lewis James Lees
Appointed Date: 17 October 2011
58 years old

Director
DURELL, Edward Hugh Kelway Le Vavasseur Dit
Appointed Date: 29 April 2016
43 years old

Director
DURELL, Hugh Alan
Appointed Date: 17 March 2009
56 years old

Director
FARROW, Claire Louise
Appointed Date: 17 March 2009
46 years old

Director
MACHIN, Claire
Appointed Date: 01 January 2017
50 years old

Resigned Directors

Secretary
HANCOCK, Rosemarie Toni Blanche
Resigned: 18 March 1999
Appointed Date: 12 March 1997

Secretary
LINCOLN TRUST COMPANY JERSEY LIMITED
Resigned: 17 March 2009
Appointed Date: 21 December 2001

Secretary
MURRIN, Patrick Joseph
Resigned: 12 March 1997

Secretary
WATSON, David Saxton
Resigned: 21 December 2001
Appointed Date: 18 March 1999

Director
EXECUTIVE DIRECTORS LIMITED
Resigned: 17 March 2009
Appointed Date: 21 December 2001

Director
EXECUTIVE SECRETARIES LIMITED
Resigned: 17 March 2009
Appointed Date: 21 December 2001
36 years old

Director
HANCOCK, Rosemarie Toni Blanche
Resigned: 18 March 1999
Appointed Date: 12 March 1997
61 years old

Director
LANGTON, Peter Stuart
Resigned: 28 September 2012
Appointed Date: 17 March 2009
71 years old

Director
LANGTON, Sarah Jane
Resigned: 31 May 2011
Appointed Date: 17 March 2009
58 years old

Director
MURRIN, Patrick Joseph
Resigned: 12 March 1997
73 years old

Director
SINCLAIR, Robert Archibald Gilchrist
Resigned: 18 March 1999
75 years old

Director
SYKES, Jonathan James
Resigned: 21 December 2001
Appointed Date: 18 March 1999
60 years old

Director
WATSON, David Saxton
Resigned: 21 December 2001
Appointed Date: 18 March 1999
83 years old

Director
WILKINSON, Justine Mary
Resigned: 25 June 2015
Appointed Date: 17 March 2009
58 years old

Persons With Significant Control

Helm Trust Company Limited
Notified on: 14 August 2016
Nature of control: Ownership of shares – 75% or more as a trustee of a trust

PAROX SERVICES LIMITED Events

30 Jan 2017
Appointment of Mrs Claire Machin as a director on 1 January 2017
17 Sep 2016
Total exemption full accounts made up to 31 March 2016
26 Aug 2016
Confirmation statement made on 14 August 2016 with updates
18 May 2016
Appointment of Mr Edward Hugh Kelway Le Vavasseur Dit Durell as a director on 29 April 2016
25 Aug 2015
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • USD 100

...
... and 102 more events
26 Sep 1988
Return made up to 26/08/88; full list of members

15 Oct 1987
New director appointed

28 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Sep 1987
Registered office changed on 28/09/87 from: second floor, 223 regent street, london, W1R 7DB

16 Apr 1987
Certificate of Incorporation

Similar Companies

PAROVOZ LTD PAROW CIC PAROXITE (LONDON) LIMITED PAROXUMOS LIMITED PARP LLP PARP! PRODUCTIONS LIMITED PARPAC LIMITED