PARVALUX LIMITED
Status | DISSOLVED |
Company No. | 06476314 |
Category | Private Limited Company |
Incorporated | 17 Jan 2008 |
Age | 16 years, 4 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2020 |
Years | 4 years, 3 months, 5 days |
SUMMARY
PARVALUX LIMITED is an dissolved private limited company with number 06476314. It was incorporated 16 years, 4 months, 18 days ago, on 17 January 2008 and it was dissolved 4 years, 3 months, 5 days ago, on 28 February 2020. The company address is 1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire.
People
Director
Company Director
ACTIVEAssigned on 18 Dec 2018
Current time on role 5 years, 5 months, 17 days
Secretary
Chartered Accountant
RESIGNEDAssigned on 26 Feb 2008
Resigned on 15 Feb 2010
Time on role 1 year, 11 months, 18 days
Secretary
RESIGNEDAssigned on 15 Feb 2010
Resigned on 18 Dec 2018
Time on role 8 years, 10 months, 3 days
STEELRAY SECRETARIAL SERVICES LIMITED
Corporate-secretary
RESIGNEDAssigned on 17 Jan 2008
Resigned on 26 Feb 2008
Time on role 1 month, 9 days
Director
Non-Exec Director
RESIGNEDAssigned on 14 May 2014
Resigned on 18 Dec 2018
Time on role 4 years, 7 months, 4 days
Director
Property Developer
RESIGNEDAssigned on 17 Aug 2010
Resigned on 18 Dec 2018
Time on role 8 years, 4 months, 1 day
Director
Director
RESIGNEDAssigned on 26 Feb 2008
Resigned on 18 Dec 2018
Time on role 10 years, 9 months, 21 days
Director
Chartered Accountant
RESIGNEDAssigned on 26 Feb 2008
Resigned on 17 Mar 2010
Time on role 2 years, 20 days
Director
Engineer
RESIGNEDAssigned on 30 Oct 2008
Resigned on 15 Feb 2011
Time on role 2 years, 3 months, 16 days
Director
Production Director
RESIGNEDAssigned on 13 Apr 2011
Resigned on 05 Jan 2012
Time on role 8 months, 22 days
REYNOLDS, Christopher Leslie James
Director
Operations Director
RESIGNEDAssigned on 28 Sep 2017
Resigned on 18 Dec 2018
Time on role 1 year, 2 months, 20 days
Director
Accountant
RESIGNEDAssigned on 30 Oct 2008
Resigned on 18 Dec 2018
Time on role 10 years, 1 month, 19 days
Director
Managing Director
RESIGNEDAssigned on 13 Apr 2011
Resigned on 18 Dec 2018
Time on role 7 years, 8 months, 5 days
Corporate-director
RESIGNEDAssigned on 17 Jan 2008
Resigned on 26 Feb 2008
Time on role 1 month, 9 days
Some Companies
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11505801 |
Status: | ACTIVE |
Category: | Private Limited Company |
11/11A THE PRECINCT,RUSHDEN,NN10 0QU
Number: | 11312978 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 PASTEUR GARDENS,LONDON,N18 1AH
Number: | 10323926 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES STEWART CONSULTING LIMITED
78 CLYDE ROAD,BRIGHTON,BN1 4NP
Number: | 10727290 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11064328 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SONARDYNE INTERNATIONAL LIMITED,YATELEY,GU46 6GD
Number: | 03765696 |
Status: | ACTIVE |
Category: | Private Limited Company |