PARAYTEC LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 5UP

Company number 05341664
Status Active
Incorporation Date 25 January 2005
Company Type Private Limited Company
Address YORK HOUSE OUTGANG LANE, OSBALDWICK, YORK, NORTH YORKSHIRE, YO19 5UP
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 October 2016; Satisfaction of charge 053416640005 in full. The most likely internet sites of PARAYTEC LIMITED are www.paraytec.co.uk, and www.paraytec.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Poppleton Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paraytec Limited is a Private Limited Company. The company registration number is 05341664. Paraytec Limited has been working since 25 January 2005. The present status of the company is Active. The registered address of Paraytec Limited is York House Outgang Lane Osbaldwick York North Yorkshire Yo19 5up. . SLADE, Michael John is a Secretary of the company. BROWN, Trevor Edward is a Director of the company. GOODALL, David Murray, Professor is a Director of the company. HALLAM, Vivian David is a Director of the company. JEPSON, Philip Neil is a Director of the company. NEEDLE, Alan Robert is a Director of the company. VAUX, Mark is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ALLINSON, Nigel Martin, Professor has been resigned. Director GOSLING, William Robert Frederick, Dr has been resigned. Director LIVESLEY, David John has been resigned. Director PARKINSON, Carolyn Julia has been resigned. Director SURVE, Mehboob Abdulkadir has been resigned. Director VIKING DIRECTORS LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
SLADE, Michael John
Appointed Date: 25 January 2005

Director
BROWN, Trevor Edward
Appointed Date: 29 June 2016
79 years old

Director
GOODALL, David Murray, Professor
Appointed Date: 25 January 2005
84 years old

Director
HALLAM, Vivian David
Appointed Date: 22 September 2016
67 years old

Director
JEPSON, Philip Neil
Appointed Date: 01 October 2015
62 years old

Director
NEEDLE, Alan Robert
Appointed Date: 01 December 2015
70 years old

Director
VAUX, Mark
Appointed Date: 02 July 2007
62 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 January 2005
Appointed Date: 25 January 2005

Director
ALLINSON, Nigel Martin, Professor
Resigned: 31 October 2010
Appointed Date: 25 January 2005
76 years old

Director
GOSLING, William Robert Frederick, Dr
Resigned: 13 January 2014
Appointed Date: 01 March 2012
88 years old

Director
LIVESLEY, David John
Resigned: 31 October 2014
Appointed Date: 18 December 2012
64 years old

Director
PARKINSON, Carolyn Julia
Resigned: 14 September 2007
Appointed Date: 01 September 2005
57 years old

Director
SURVE, Mehboob Abdulkadir
Resigned: 20 January 2011
Appointed Date: 19 September 2007
59 years old

Director
VIKING DIRECTORS LIMITED
Resigned: 22 September 2016
Appointed Date: 25 July 2005

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 January 2005
Appointed Date: 25 January 2005

Persons With Significant Control

Braveheart Investment Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARAYTEC LIMITED Events

01 Feb 2017
Confirmation statement made on 25 January 2017 with updates
27 Jan 2017
Total exemption small company accounts made up to 31 October 2016
23 Jan 2017
Satisfaction of charge 053416640005 in full
23 Jan 2017
Satisfaction of charge 3 in full
20 Jan 2017
Statement of capital following an allotment of shares on 31 October 2016
  • GBP 9,426.1

...
... and 108 more events
26 Jan 2005
Registered office changed on 26/01/05 from: 12 york place leeds west yorkshire LS1 2DS
26 Jan 2005
New secretary appointed
26 Jan 2005
Secretary resigned
26 Jan 2005
Director resigned
25 Jan 2005
Incorporation

PARAYTEC LIMITED Charges

9 September 2015
Charge code 0534 1664 0005
Delivered: 9 September 2015
Status: Satisfied on 23 January 2017
Persons entitled: Ridings Holdings Limited
Description: Contains fixed charge…
9 September 2015
Charge code 0534 1664 0004
Delivered: 9 September 2015
Status: Outstanding
Persons entitled: Alan Needle (As Security Trustee)
Description: Contains fixed charge…
26 July 2010
Debenture
Delivered: 31 July 2010
Status: Satisfied on 23 January 2017
Persons entitled: The Yorkshire & Humber Equity Fund No 1 LLP
Description: Fixed and floating charge over the undertaking and all…
7 September 2006
Debenture
Delivered: 19 September 2006
Status: Satisfied on 16 July 2010
Persons entitled: David Murray Goodall
Description: Fixed and floating charge over the undertaking and all…
7 September 2006
Debenture
Delivered: 15 September 2006
Status: Satisfied on 12 October 2011
Persons entitled: Lloyds Tsb Bank PLC Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…