Established in 1989, Parex Ltd are based in Warwickshire, it's status in the Companies House registry is set to "Active". There are 11 directors listed for the business. 51-100 people are employed by this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GONZALEZ LUCAS, Angel Custodio | 23 July 2019 | - | 1 |
BERGE, Eric Charles Pierre | 23 October 2014 | 23 July 2019 | 1 |
DE LA ROCHE AYMON, Guillaume | 05 February 2009 | 24 June 2015 | 1 |
DELASSUS, Dominique | 18 July 2007 | 05 February 2009 | 1 |
HERBAUT, Frederic | 18 July 2007 | 23 October 2014 | 1 |
LACERDA, Rodrigo | 18 July 2007 | 02 September 2009 | 1 |
RUSSELL, Glyn | 01 January 1998 | 18 July 2007 | 1 |
SHORROCK, Mark Andrew | 01 May 2002 | 23 April 2020 | 1 |
WETTON, Edwin Vincent | N/A | 18 July 2007 | 1 |
WILSON, Trevor | 01 January 1999 | 31 December 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COGBILL, Anne | 01 March 2004 | - | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 12 June 2020 | |
PSC07 - N/A | 07 May 2020 | |
TM01 - Termination of appointment of director | 29 April 2020 | |
CS01 - N/A | 11 October 2019 | |
AA - Annual Accounts | 07 October 2019 | |
AP01 - Appointment of director | 31 July 2019 | |
PSC07 - N/A | 29 July 2019 | |
TM01 - Termination of appointment of director | 29 July 2019 | |
MR04 - N/A | 25 May 2019 | |
MR04 - N/A | 25 May 2019 | |
MR04 - N/A | 09 May 2019 | |
MR04 - N/A | 09 May 2019 | |
CS01 - N/A | 10 October 2018 | |
AA - Annual Accounts | 03 October 2018 | |
CS01 - N/A | 11 October 2017 | |
AA - Annual Accounts | 02 October 2017 | |
MR01 - N/A | 05 June 2017 | |
MR01 - N/A | 05 June 2017 | |
MR05 - N/A | 06 April 2017 | |
MR05 - N/A | 06 April 2017 | |
AA - Annual Accounts | 13 October 2016 | |
CS01 - N/A | 12 October 2016 | |
MR01 - N/A | 12 April 2016 | |
MR05 - N/A | 11 February 2016 | |
AR01 - Annual Return | 27 October 2015 | |
AA - Annual Accounts | 09 October 2015 | |
TM01 - Termination of appointment of director | 31 July 2015 | |
TM01 - Termination of appointment of director | 19 November 2014 | |
AP01 - Appointment of director | 19 November 2014 | |
AR01 - Annual Return | 28 October 2014 | |
AA - Annual Accounts | 08 October 2014 | |
MR01 - N/A | 07 August 2014 | |
AR01 - Annual Return | 25 October 2013 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 18 October 2012 | |
AD01 - Change of registered office address | 18 October 2012 | |
RESOLUTIONS - N/A | 17 September 2012 | |
AA - Annual Accounts | 08 August 2012 | |
AR01 - Annual Return | 21 October 2011 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 26 October 2010 | |
AA - Annual Accounts | 05 October 2010 | |
RESOLUTIONS - N/A | 20 September 2010 | |
RESOLUTIONS - N/A | 20 September 2010 | |
CC04 - Statement of companies objects | 20 September 2010 | |
CERTNM - Change of name certificate | 08 April 2010 | |
CONNOT - N/A | 08 April 2010 | |
AA - Annual Accounts | 01 November 2009 | |
AR01 - Annual Return | 26 October 2009 | |
TM01 - Termination of appointment of director | 13 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 March 2009 | |
288b - Notice of resignation of directors or secretaries | 04 March 2009 | |
288a - Notice of appointment of directors or secretaries | 04 March 2009 | |
363a - Annual Return | 12 December 2008 | |
AA - Annual Accounts | 01 November 2008 | |
395 - Particulars of a mortgage or charge | 07 October 2008 | |
AUD - Auditor's letter of resignation | 15 February 2008 | |
363s - Annual Return | 01 February 2008 | |
AUD - Auditor's letter of resignation | 23 January 2008 | |
AA - Annual Accounts | 23 September 2007 | |
288a - Notice of appointment of directors or secretaries | 22 September 2007 | |
288a - Notice of appointment of directors or secretaries | 22 September 2007 | |
288a - Notice of appointment of directors or secretaries | 22 September 2007 | |
288b - Notice of resignation of directors or secretaries | 22 September 2007 | |
288b - Notice of resignation of directors or secretaries | 22 September 2007 | |
288b - Notice of resignation of directors or secretaries | 22 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 July 2007 | |
363s - Annual Return | 31 October 2006 | |
AA - Annual Accounts | 18 July 2006 | |
363s - Annual Return | 07 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 November 2005 | |
AA - Annual Accounts | 14 September 2005 | |
RESOLUTIONS - N/A | 15 November 2004 | |
RESOLUTIONS - N/A | 15 November 2004 | |
363s - Annual Return | 11 November 2004 | |
AA - Annual Accounts | 06 September 2004 | |
288b - Notice of resignation of directors or secretaries | 15 March 2004 | |
288a - Notice of appointment of directors or secretaries | 15 March 2004 | |
288a - Notice of appointment of directors or secretaries | 15 March 2004 | |
AUD - Auditor's letter of resignation | 09 January 2004 | |
363s - Annual Return | 01 November 2003 | |
AA - Annual Accounts | 01 November 2003 | |
363s - Annual Return | 16 November 2002 | |
AA - Annual Accounts | 03 October 2002 | |
288a - Notice of appointment of directors or secretaries | 13 June 2002 | |
AA - Annual Accounts | 03 November 2001 | |
363s - Annual Return | 30 October 2001 | |
288b - Notice of resignation of directors or secretaries | 15 February 2001 | |
AA - Annual Accounts | 01 November 2000 | |
363s - Annual Return | 01 November 2000 | |
363s - Annual Return | 27 October 1999 | |
AA - Annual Accounts | 15 April 1999 | |
288a - Notice of appointment of directors or secretaries | 18 January 1999 | |
RESOLUTIONS - N/A | 13 January 1999 | |
RESOLUTIONS - N/A | 13 January 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 January 1999 | |
363s - Annual Return | 23 October 1998 | |
AA - Annual Accounts | 01 May 1998 | |
288a - Notice of appointment of directors or secretaries | 21 January 1998 | |
288a - Notice of appointment of directors or secretaries | 21 January 1998 | |
AA - Annual Accounts | 03 November 1997 | |
363s - Annual Return | 03 November 1997 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 August 1997 | |
395 - Particulars of a mortgage or charge | 09 July 1997 | |
AA - Annual Accounts | 01 November 1996 | |
363s - Annual Return | 27 October 1996 | |
363s - Annual Return | 26 October 1995 | |
AA - Annual Accounts | 20 July 1995 | |
288 - N/A | 13 July 1995 | |
363s - Annual Return | 02 November 1994 | |
AA - Annual Accounts | 05 August 1994 | |
288 - N/A | 06 February 1994 | |
363s - Annual Return | 24 September 1993 | |
AA - Annual Accounts | 24 September 1993 | |
288 - N/A | 01 July 1993 | |
363b - Annual Return | 24 September 1992 | |
363(287) - N/A | 24 September 1992 | |
AA - Annual Accounts | 23 September 1992 | |
288 - N/A | 06 May 1992 | |
288 - N/A | 06 May 1992 | |
395 - Particulars of a mortgage or charge | 03 April 1992 | |
363a - Annual Return | 01 February 1992 | |
AA - Annual Accounts | 14 October 1991 | |
363a - Annual Return | 20 August 1991 | |
288 - N/A | 12 September 1990 | |
288 - N/A | 24 May 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 May 1990 | |
287 - Change in situation or address of Registered Office | 20 December 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 December 1989 | |
NEWINC - New incorporation documents | 08 December 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 June 2017 | Fully Satisfied |
N/A |
A registered charge | 05 June 2017 | Fully Satisfied |
N/A |
A registered charge | 22 March 2016 | Fully Satisfied |
N/A |
A registered charge | 05 August 2014 | Fully Satisfied |
N/A |
Equitable charge over shares | 30 September 2008 | Outstanding |
N/A |
Mortgage debenture | 01 July 1997 | Fully Satisfied |
N/A |
Single debenture | 30 March 1992 | Fully Satisfied |
N/A |