PARADE MEDICAL LIMITED

41 Marigold Road, Stratford-Upon-Avon, CV37 7DW, Warwickshire
StatusDISSOLVED
Company No.03844689
CategoryPrivate Limited Company
Incorporated20 Sep 1999
Age24 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution06 Jun 2017
Years7 years, 13 days

SUMMARY

PARADE MEDICAL LIMITED is an dissolved private limited company with number 03844689. It was incorporated 24 years, 8 months, 29 days ago, on 20 September 1999 and it was dissolved 7 years, 13 days ago, on 06 June 2017. The company address is 41 Marigold Road, Stratford-upon-avon, CV37 7DW, Warwickshire.



People

MOORE, Duncan James, Mr.

Secretary

Company Director

ACTIVE

Assigned on 01 Feb 2001

Current time on role 23 years, 4 months, 18 days

MOORE, Duncan James, Mr.

Director

Company Director

ACTIVE

Assigned on 01 Feb 2001

Current time on role 23 years, 4 months, 18 days

REEVE, Adrian

Director

Company Director

ACTIVE

Assigned on 03 Jul 2003

Current time on role 20 years, 11 months, 16 days

EVERITT, David William

Secretary

Accountant

RESIGNED

Assigned on 27 Sep 1999

Resigned on 01 Feb 2001

Time on role 1 year, 4 months, 4 days

REEVE, Adrian

Secretary

Director

RESIGNED

Assigned on 03 Jul 2003

Resigned on 03 Jul 2003

Time on role

M W DOUGLAS & COMPANY LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 20 Sep 1999

Resigned on 20 Sep 1999

Time on role

CHASE, Catherine Elizabeth

Director

Company Director

RESIGNED

Assigned on 03 Feb 2003

Resigned on 31 Jan 2006

Time on role 2 years, 11 months, 28 days

DAVIES, David Charles

Director

Non Executive Director

RESIGNED

Assigned on 27 Sep 1999

Resigned on 10 Sep 2002

Time on role 2 years, 11 months, 13 days

EVERITT, David William

Director

Accountant

RESIGNED

Assigned on 27 Sep 1999

Resigned on 01 Feb 2001

Time on role 1 year, 4 months, 4 days

FISHER, Michael George

Director

Director

RESIGNED

Assigned on 01 Feb 2001

Resigned on 30 Apr 2003

Time on role 2 years, 2 months, 29 days

HOLMES, Anthony

Director

Accountant

RESIGNED

Assigned on 27 Sep 1999

Resigned on 31 Jan 2006

Time on role 6 years, 4 months, 4 days

KENRICK, Christine

Director

Company Director

RESIGNED

Assigned on 03 Sep 2002

Resigned on 31 Jan 2006

Time on role 3 years, 4 months, 28 days

MANDER, Robert

Director

Company Director

RESIGNED

Assigned on 03 Feb 2003

Resigned on 31 Jan 2006

Time on role 2 years, 11 months, 28 days

DOUGLAS NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 20 Sep 1999

Resigned on 20 Sep 1999

Time on role


Some Companies

ANDREW GU LAW LTD

19 BEAR PIT APARTMENT,LONDON,SE1 9DR

Number:11894652
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ARGYLL AND BUTE CITIZENS ADVICE BUREAU

RIVERSIDE,LOCHGILPHEAD,PA31 8NG

Number:SC231152
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

CELESTIAL DRAGON LIMITED

114 COLINDALE AVENUE,LONDON,NW9 5GX

Number:11087327
Status:ACTIVE
Category:Private Limited Company

COVERDALE COURT MANAGEMENT COMPANY LIMITED

9 STABB DRIVE,PAIGNTON,TQ4 7JB

Number:09400456
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HEFEYA COMMUNICATIONS LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09465744
Status:ACTIVE
Category:Private Limited Company

MDO CONSULTANTS LTD

MOORE STEPHENS 1 LAKESIDE, FESTIVAL WAY,STOKE-ON-TRENT,ST1 5RY

Number:08104150
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source