This company is commonly known as Paramode Limited. The company was founded 37 years ago and was given the registration number 02053297. The firm's registered office is in READING. You can find them at 1 London Street, , Reading, . This company's SIC code is 25620 - Machining.
Name | : | PARAMODE LIMITED |
---|---|---|
Company Number | : | 02053297 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 September 1986 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 London Street, Reading, England, RG1 4PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Secretary | 21 April 2022 | Active |
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Director | 05 May 2023 | Active |
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Director | 02 March 2022 | Active |
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Director | 02 March 2022 | Active |
5 Vermeer Close, Lowestoft, NR32 4NQ | Secretary | - | Active |
9821 Katy Freeway, Suite 1000, Houston, | Secretary | 31 March 2008 | Active |
12 Grebe Close, Bradwell, Great Yarmouth, NR31 8JT | Secretary | 25 March 1993 | Active |
15, Golden Square, Aberdeen, Scotland, AB10 1WF | Corporate Secretary | 25 July 2012 | Active |
15, Golden Square, Aberdeen, Scotland, AB10 1WF | Corporate Secretary | 08 July 2009 | Active |
15, Golden Square, Aberdeen, Scotland, AB10 1WF | Corporate Secretary | 01 October 2012 | Active |
23 Lakeland Close, Little Plumstead, Norwich, NR13 5FF | Director | 26 January 2004 | Active |
1, London Street, Reading, England, RG1 4PN | Director | 27 February 2018 | Active |
8 Station Road, Hopton, Great Yarmouth, NR31 9BE | Director | - | Active |
1, London Street, Reading, England, RG1 4PN | Director | 01 June 2019 | Active |
1, London Street, Reading, England, RG1 4PN | Director | 27 February 2018 | Active |
5 Vermeer Close, Lowestoft, NR32 4NQ | Director | - | Active |
Linden House, Rectory Green Road, Carlton Colville, Lowestoft, NR33 8BA | Director | 26 January 2004 | Active |
6 Shoals Walk, Oulton Broad, Lowestoft, NR33 9HG | Director | - | Active |
Second Floor, Davidson House, Forbury Square, Reading, United Kingdom, RG1 3EU | Director | 02 March 2022 | Active |
1, London Street, Reading, England, RG1 4PN | Director | 27 February 2018 | Active |
1, London Street, Reading, England, RG1 4PN | Director | 31 March 2008 | Active |
1, London Street, Reading, England, RG1 4PN | Director | 31 March 2008 | Active |
12 Grebe Close, Bradwell, Great Yarmouth, NR31 8JT | Director | - | Active |
Integrated Services (Intl) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Lion House, Dyce Avenue, Aberdeen, United Kingdom, AB21 0LQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-07 | Gazette | Gazette dissolved voluntary. | Download |
2023-08-22 | Gazette | Gazette notice voluntary. | Download |
2023-08-15 | Dissolution | Dissolution application strike off company. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Officers | Appoint person director company with name date. | Download |
2023-05-05 | Officers | Termination director company with name termination date. | Download |
2022-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-05 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-14 | Officers | Change person director company with change date. | Download |
2022-04-25 | Address | Change registered office address company with date old address new address. | Download |
2022-04-21 | Officers | Termination secretary company with name termination date. | Download |
2022-04-21 | Officers | Appoint person secretary company with name date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Termination director company with name termination date. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-04-04 | Officers | Appoint person director company with name date. | Download |
2022-03-08 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-19 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-29 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.