PARVALUX LIMITED

1 Bridgewater Place 1 Bridgewater Place, Leeds, LS11 5QR, West Yorkshire
StatusDISSOLVED
Company No.06476314
CategoryPrivate Limited Company
Incorporated17 Jan 2008
Age16 years, 4 months, 18 days
JurisdictionEngland Wales
Dissolution28 Feb 2020
Years4 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

MASON, William Joseph

Director

Company Director

ACTIVE

Assigned on 18 Dec 2018

Current time on role 5 years, 5 months, 17 days

DYOSS, Peter James

Secretary

Chartered Accountant

RESIGNED

Assigned on 26 Feb 2008

Resigned on 15 Feb 2010

Time on role 1 year, 11 months, 18 days

SIGGS, Stephen Geoffrey

Secretary

RESIGNED

Assigned on 15 Feb 2010

Resigned on 18 Dec 2018

Time on role 8 years, 10 months, 3 days

STEELRAY SECRETARIAL SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 17 Jan 2008

Resigned on 26 Feb 2008

Time on role 1 month, 9 days

CLARK, Geraldine Maria

Director

Non-Exec Director

RESIGNED

Assigned on 14 May 2014

Resigned on 18 Dec 2018

Time on role 4 years, 7 months, 4 days

CLARK, Marc Eric

Director

Property Developer

RESIGNED

Assigned on 17 Aug 2010

Resigned on 18 Dec 2018

Time on role 8 years, 4 months, 1 day

CLARK, Steven James

Director

Director

RESIGNED

Assigned on 26 Feb 2008

Resigned on 18 Dec 2018

Time on role 10 years, 9 months, 21 days

DYOSS, Peter James

Director

Chartered Accountant

RESIGNED

Assigned on 26 Feb 2008

Resigned on 17 Mar 2010

Time on role 2 years, 20 days

LEVINE, Justin Anthos Colin

Director

Engineer

RESIGNED

Assigned on 30 Oct 2008

Resigned on 15 Feb 2011

Time on role 2 years, 3 months, 16 days

RAINGER, Simon Robert

Director

Production Director

RESIGNED

Assigned on 13 Apr 2011

Resigned on 05 Jan 2012

Time on role 8 months, 22 days

REYNOLDS, Christopher Leslie James

Director

Operations Director

RESIGNED

Assigned on 28 Sep 2017

Resigned on 18 Dec 2018

Time on role 1 year, 2 months, 20 days

SIGGS, Stephen Geoffrey

Director

Accountant

RESIGNED

Assigned on 30 Oct 2008

Resigned on 18 Dec 2018

Time on role 10 years, 1 month, 19 days

SPETCH, Nicholas Simon

Director

Managing Director

RESIGNED

Assigned on 13 Apr 2011

Resigned on 18 Dec 2018

Time on role 7 years, 8 months, 5 days

STEELRAY NOMINEES LIMITED

Corporate-director

RESIGNED

Assigned on 17 Jan 2008

Resigned on 26 Feb 2008

Time on role 1 month, 9 days


Some Companies

A69 SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11505801
Status:ACTIVE
Category:Private Limited Company

GICZAN ANDREW LTD

11/11A THE PRECINCT,RUSHDEN,NN10 0QU

Number:11312978
Status:ACTIVE
Category:Private Limited Company

HAS & OZN LIMITED

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

OLDVALE LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11064328
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SONARDYNE BRAZIL LIMITED

SONARDYNE INTERNATIONAL LIMITED,YATELEY,GU46 6GD

Number:03765696
Status:ACTIVE
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