This company is commonly known as Parmentier Arthur Group Limited. The company was founded 49 years ago and was given the registration number 01204448. The firm's registered office is in ST. IVES. You can find them at Silvaco Technology Centre, Compass Point, St. Ives, Cambridgeshire. This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | PARMENTIER ARTHUR GROUP LIMITED |
---|---|---|
Company Number | : | 01204448 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 1975 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Silvaco Technology Centre, Compass Point, St. Ives, Cambridgeshire, PE27 5JL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Silvaco Technology Centre, Compass Point, St. Ives, PE27 5JL | Director | 23 May 2019 | Active |
Silvaco Technology Centre, Compass Point, St. Ives, PE27 5JL | Director | 01 December 2021 | Active |
7 The Waits, St Ives, Huntingdon, PE27 5BY | Secretary | - | Active |
7, The Waits, St. Ives, United Kingdom, PE27 5BY | Secretary | 01 April 2006 | Active |
7 The Waits, St Ives, Huntingdon, PE27 5BY | Director | - | Active |
31 Cathedral Lodge, 110-115 Aldersgate Street, London, EC1A 4JE | Director | - | Active |
155 Purley Oaks Road, South Croydon, CR2 0NZ | Director | - | Active |
8 The Orchards, Witcham, Ely, CB6 2LR | Director | - | Active |
Silvaco Technology Centre, Compass Point Business Park, Stocks Bridge Way, St. Ives, England, PE27 5JL | Director | 01 January 2003 | Active |
9 Clare Court, St Ives, Huntingdon, PE27 6DF | Director | - | Active |
"Fiacres", West Hill, Ottery St Mary, EX11 1XE | Director | 31 July 1995 | Active |
New Inn Cottage, Dereham Road, Litcham, PE32 2NT | Director | - | Active |
Mrs Stephanie Jane Gilham | ||
Notified on | : | 15 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1982 |
Nationality | : | British |
Address | : | Silvaco Technology Centre, Compass Point, St. Ives, PE27 5JL |
Nature of control | : |
|
Mrs Rachel Claire Mason | ||
Notified on | : | 15 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Address | : | Silvaco Technology Centre, Compass Point, St. Ives, PE27 5JL |
Nature of control | : |
|
Mr Roderick Stewart Mason | ||
Notified on | : | 02 February 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Address | : | Silvaco Technology Centre, Compass Point, St. Ives, PE27 5JL |
Nature of control | : |
|
Mr Stuart Michael Charles Gilham | ||
Notified on | : | 05 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Address | : | Silvaco Technology Centre, Compass Point, St. Ives, PE27 5JL |
Nature of control | : |
|
Mr Robin Anthony Arthur | ||
Notified on | : | 29 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1947 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 19, Wellington Street, St. Ives, England, PE27 5AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-08 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-09 | Capital | Capital cancellation shares. | Download |
2022-02-07 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-06 | Resolution | Resolution. | Download |
2021-12-06 | Incorporation | Memorandum articles. | Download |
2021-12-03 | Capital | Capital variation of rights attached to shares. | Download |
2021-12-03 | Capital | Capital name of class of shares. | Download |
2021-12-02 | Capital | Capital allotment shares. | Download |
2021-12-02 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-02 | Officers | Termination director company with name termination date. | Download |
2021-12-02 | Officers | Appoint person director company with name date. | Download |
2021-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-07 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.