PARS DEVELOPMENTS LIMITED
WALLASEY

Hellopages » Merseyside » Wirral » CH45 8PA

Company number 05556174
Status Active
Incorporation Date 7 September 2005
Company Type Private Limited Company
Address 127 LEASOWE ROAD, WALLASEY, MERSEYSIDE, CH45 8PA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Termination of appointment of Abdolreza Jalali as a director on 20 January 2017; Confirmation statement made on 7 September 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of PARS DEVELOPMENTS LIMITED are www.parsdevelopments.co.uk, and www.pars-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Brunswick Rail Station is 4.8 miles; to Edge Hill Rail Station is 5.4 miles; to Port Sunlight Rail Station is 5.9 miles; to Formby Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pars Developments Limited is a Private Limited Company. The company registration number is 05556174. Pars Developments Limited has been working since 07 September 2005. The present status of the company is Active. The registered address of Pars Developments Limited is 127 Leasowe Road Wallasey Merseyside Ch45 8pa. . ARNOLD, Lynda is a Director of the company. HOSSEINI, Javad is a Director of the company. Secretary FELTON, John David has been resigned. Secretary JALALI, Karrim Karl has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director FELTON, John David has been resigned. Director JALALI, Abdolreza has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
ARNOLD, Lynda
Appointed Date: 08 February 2006
58 years old

Director
HOSSEINI, Javad
Appointed Date: 08 February 2006
68 years old

Resigned Directors

Secretary
FELTON, John David
Resigned: 20 February 2006
Appointed Date: 07 September 2005

Secretary
JALALI, Karrim Karl
Resigned: 01 July 2013
Appointed Date: 08 February 2006

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 07 September 2005
Appointed Date: 07 September 2005

Director
FELTON, John David
Resigned: 20 February 2006
Appointed Date: 07 September 2005
72 years old

Director
JALALI, Abdolreza
Resigned: 20 January 2017
Appointed Date: 07 September 2005
71 years old

Persons With Significant Control

Mr Javad Hosseini
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Abdolreza Jalali
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARS DEVELOPMENTS LIMITED Events

22 Jan 2017
Termination of appointment of Abdolreza Jalali as a director on 20 January 2017
07 Sep 2016
Confirmation statement made on 7 September 2016 with updates
08 Aug 2016
Total exemption small company accounts made up to 31 October 2015
23 Oct 2015
Annual return made up to 7 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100

23 Oct 2015
Director's details changed for Mr Abdolreza Jalali on 21 October 2015
...
... and 25 more events
01 Mar 2006
New secretary appointed
01 Mar 2006
New director appointed
01 Mar 2006
New director appointed
07 Sep 2005
Secretary resigned
07 Sep 2005
Incorporation

PARS DEVELOPMENTS LIMITED Charges

13 February 2008
Debenture
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…