Parity Consultancy Services Ltd was founded on 06 January 1970 and has its registered office in London, it's status at Companies House is "Active". There are 14 directors listed for the business. Currently we aren't aware of the number of employees at the this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANTONY, Roger Harold | 01 July 2015 | 30 June 2020 | 1 |
HART, Michael John | N/A | 10 November 1994 | 1 |
HIRD, David John | N/A | 14 December 1994 | 1 |
JONES, Howard | 14 December 2004 | 17 March 2006 | 1 |
KELLEY, Barry George | N/A | 14 December 1994 | 1 |
MARSHALL, Michael Alfred | N/A | 14 December 1994 | 1 |
PARR, Harvey Nicholas | N/A | 07 November 1994 | 1 |
ROMMEL, Alan David | 02 December 2015 | 05 April 2019 | 1 |
SPACKMAN, John, Dr | N/A | 27 July 1993 | 1 |
SWINSTEAD, Philip Edgar | 30 May 2014 | 04 November 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REDHEAD, Kevin | 30 January 2020 | - | 1 |
ANTONY, Roger Harold | 19 December 2016 | 30 January 2020 | 1 |
CHASE, Suzanne Gabrielle | 30 May 2014 | 19 December 2016 | 1 |
WOOLLEY, Alastair John Lomond | 01 April 2011 | 30 May 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 27 August 2020 | |
TM01 - Termination of appointment of director | 08 July 2020 | |
AP01 - Appointment of director | 08 July 2020 | |
TM02 - Termination of appointment of secretary | 05 February 2020 | |
AP03 - Appointment of secretary | 05 February 2020 | |
AD01 - Change of registered office address | 05 February 2020 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 01 September 2019 | |
AP01 - Appointment of director | 09 April 2019 | |
TM01 - Termination of appointment of director | 09 April 2019 | |
CS01 - N/A | 28 August 2018 | |
AA - Annual Accounts | 14 August 2018 | |
CS01 - N/A | 30 August 2017 | |
AA - Annual Accounts | 16 August 2017 | |
RESOLUTIONS - N/A | 11 January 2017 | |
CONNOT - N/A | 05 January 2017 | |
AP03 - Appointment of secretary | 19 December 2016 | |
TM02 - Termination of appointment of secretary | 19 December 2016 | |
AA - Annual Accounts | 06 October 2016 | |
CS01 - N/A | 31 August 2016 | |
TM01 - Termination of appointment of director | 22 April 2016 | |
AD01 - Change of registered office address | 15 April 2016 | |
AP01 - Appointment of director | 02 December 2015 | |
AP01 - Appointment of director | 02 December 2015 | |
TM01 - Termination of appointment of director | 04 November 2015 | |
TM01 - Termination of appointment of director | 04 November 2015 | |
AA - Annual Accounts | 15 October 2015 | |
AR01 - Annual Return | 23 September 2015 | |
AP01 - Appointment of director | 01 July 2015 | |
TM01 - Termination of appointment of director | 17 June 2015 | |
MR01 - N/A | 13 May 2015 | |
AD01 - Change of registered office address | 09 December 2014 | |
AA - Annual Accounts | 16 October 2014 | |
AD01 - Change of registered office address | 25 September 2014 | |
AR01 - Annual Return | 24 September 2014 | |
MISC - Miscellaneous document | 29 August 2014 | |
MISC - Miscellaneous document | 29 August 2014 | |
AP01 - Appointment of director | 30 May 2014 | |
AP03 - Appointment of secretary | 30 May 2014 | |
TM02 - Termination of appointment of secretary | 30 May 2014 | |
AP01 - Appointment of director | 30 May 2014 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 28 August 2013 | |
AR01 - Annual Return | 30 August 2012 | |
AA - Annual Accounts | 24 April 2012 | |
AUD - Auditor's letter of resignation | 16 November 2011 | |
MISC - Miscellaneous document | 01 November 2011 | |
AR01 - Annual Return | 06 September 2011 | |
AA - Annual Accounts | 18 August 2011 | |
AP03 - Appointment of secretary | 20 April 2011 | |
TM02 - Termination of appointment of secretary | 01 April 2011 | |
TM01 - Termination of appointment of director | 01 April 2011 | |
AP01 - Appointment of director | 01 April 2011 | |
AA - Annual Accounts | 21 December 2010 | |
MG01 - Particulars of a mortgage or charge | 21 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 December 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 December 2010 | |
AR01 - Annual Return | 09 September 2010 | |
TM01 - Termination of appointment of director | 06 July 2010 | |
TM01 - Termination of appointment of director | 06 July 2010 | |
AA - Annual Accounts | 29 October 2009 | |
363a - Annual Return | 07 September 2009 | |
288b - Notice of resignation of directors or secretaries | 07 September 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 03 September 2008 | |
287 - Change in situation or address of Registered Office | 03 September 2008 | |
353 - Register of members | 03 September 2008 | |
363s - Annual Return | 18 September 2007 | |
AA - Annual Accounts | 12 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 August 2007 | |
288a - Notice of appointment of directors or secretaries | 08 June 2007 | |
288b - Notice of resignation of directors or secretaries | 08 June 2007 | |
395 - Particulars of a mortgage or charge | 06 January 2007 | |
RESOLUTIONS - N/A | 28 December 2006 | |
395 - Particulars of a mortgage or charge | 28 December 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 December 2006 | |
395 - Particulars of a mortgage or charge | 04 December 2006 | |
AA - Annual Accounts | 21 November 2006 | |
363s - Annual Return | 16 November 2006 | |
288a - Notice of appointment of directors or secretaries | 04 October 2006 | |
395 - Particulars of a mortgage or charge | 05 August 2006 | |
288b - Notice of resignation of directors or secretaries | 21 April 2006 | |
288b - Notice of resignation of directors or secretaries | 27 March 2006 | |
288a - Notice of appointment of directors or secretaries | 09 March 2006 | |
288b - Notice of resignation of directors or secretaries | 09 March 2006 | |
AA - Annual Accounts | 09 November 2005 | |
363s - Annual Return | 21 September 2005 | |
288a - Notice of appointment of directors or secretaries | 30 August 2005 | |
288a - Notice of appointment of directors or secretaries | 11 August 2005 | |
288b - Notice of resignation of directors or secretaries | 11 August 2005 | |
288b - Notice of resignation of directors or secretaries | 08 August 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 August 2005 | |
288a - Notice of appointment of directors or secretaries | 17 January 2005 | |
288a - Notice of appointment of directors or secretaries | 05 January 2005 | |
288b - Notice of resignation of directors or secretaries | 15 December 2004 | |
AA - Annual Accounts | 29 October 2004 | |
363s - Annual Return | 15 September 2004 | |
RESOLUTIONS - N/A | 19 February 2004 | |
RESOLUTIONS - N/A | 19 February 2004 | |
RESOLUTIONS - N/A | 19 February 2004 | |
RESOLUTIONS - N/A | 19 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 February 2004 | |
123 - Notice of increase in nominal capital | 19 February 2004 | |
AA - Annual Accounts | 28 January 2004 | |
363s - Annual Return | 02 October 2003 | |
288b - Notice of resignation of directors or secretaries | 12 May 2003 | |
RESOLUTIONS - N/A | 05 April 2003 | |
RESOLUTIONS - N/A | 05 April 2003 | |
MEM/ARTS - N/A | 05 April 2003 | |
395 - Particulars of a mortgage or charge | 26 March 2003 | |
395 - Particulars of a mortgage or charge | 21 March 2003 | |
288a - Notice of appointment of directors or secretaries | 18 February 2003 | |
AA - Annual Accounts | 17 December 2002 | |
363s - Annual Return | 23 September 2002 | |
395 - Particulars of a mortgage or charge | 25 June 2002 | |
363s - Annual Return | 02 January 2002 | |
288a - Notice of appointment of directors or secretaries | 04 December 2001 | |
AA - Annual Accounts | 02 November 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 September 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 August 2001 | |
288a - Notice of appointment of directors or secretaries | 09 May 2001 | |
288b - Notice of resignation of directors or secretaries | 30 April 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 February 2001 | |
363s - Annual Return | 29 December 2000 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 08 December 1999 | |
288b - Notice of resignation of directors or secretaries | 21 September 1999 | |
288a - Notice of appointment of directors or secretaries | 08 September 1999 | |
288b - Notice of resignation of directors or secretaries | 08 September 1999 | |
AA - Annual Accounts | 03 August 1999 | |
AA - Annual Accounts | 19 January 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 December 1998 | |
363s - Annual Return | 18 December 1998 | |
AUD - Auditor's letter of resignation | 28 July 1998 | |
363s - Annual Return | 19 December 1997 | |
RESOLUTIONS - N/A | 27 October 1997 | |
AA - Annual Accounts | 09 October 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 15 September 1997 | |
363s - Annual Return | 18 December 1996 | |
AA - Annual Accounts | 04 November 1996 | |
288 - N/A | 07 August 1996 | |
AA - Annual Accounts | 24 January 1996 | |
363x - Annual Return | 06 December 1995 | |
288 - N/A | 08 September 1995 | |
288 - N/A | 31 January 1995 | |
288 - N/A | 31 January 1995 | |
288 - N/A | 31 January 1995 | |
363a - Annual Return | 31 January 1995 | |
AA - Annual Accounts | 10 January 1995 | |
288 - N/A | 14 December 1994 | |
CERTNM - Change of name certificate | 09 December 1994 | |
288 - N/A | 08 December 1994 | |
288 - N/A | 08 December 1994 | |
288 - N/A | 28 November 1994 | |
287 - Change in situation or address of Registered Office | 28 November 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 28 November 1994 | |
288 - N/A | 28 November 1994 | |
RESOLUTIONS - N/A | 25 November 1994 | |
MEM/ARTS - N/A | 25 November 1994 | |
288 - N/A | 23 November 1994 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 November 1994 | |
CERTNM - Change of name certificate | 16 November 1994 | |
395 - Particulars of a mortgage or charge | 15 November 1994 | |
287 - Change in situation or address of Registered Office | 24 October 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 October 1994 | |
288 - N/A | 27 May 1994 | |
AA - Annual Accounts | 09 February 1994 | |
363x - Annual Return | 22 December 1993 | |
288 - N/A | 30 November 1993 | |
CERTNM - Change of name certificate | 18 October 1993 | |
RESOLUTIONS - N/A | 13 May 1993 | |
RESOLUTIONS - N/A | 13 May 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 May 1993 | |
123 - Notice of increase in nominal capital | 13 May 1993 | |
363x - Annual Return | 04 January 1993 | |
AA - Annual Accounts | 27 November 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 April 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 April 1992 | |
288 - N/A | 28 January 1992 | |
288 - N/A | 22 January 1992 | |
AA - Annual Accounts | 07 January 1992 | |
288 - N/A | 06 January 1992 | |
363x - Annual Return | 06 January 1992 | |
288 - N/A | 12 February 1991 | |
AA - Annual Accounts | 06 February 1991 | |
363x - Annual Return | 23 January 1991 | |
288 - N/A | 08 January 1991 | |
288 - N/A | 10 December 1990 | |
288 - N/A | 07 December 1990 | |
288 - N/A | 06 September 1990 | |
288 - N/A | 17 July 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 May 1990 | |
395 - Particulars of a mortgage or charge | 20 March 1990 | |
395 - Particulars of a mortgage or charge | 20 March 1990 | |
363 - Annual Return | 15 February 1990 | |
CERTNM - Change of name certificate | 08 January 1990 | |
AA - Annual Accounts | 03 November 1989 | |
AA - Annual Accounts | 22 March 1989 | |
AA - Annual Accounts | 21 February 1989 | |
363 - Annual Return | 21 February 1989 | |
363 - Annual Return | 23 November 1987 | |
AA - Annual Accounts | 31 October 1986 | |
363 - Annual Return | 31 October 1986 | |
287 - Change in situation or address of Registered Office | 12 July 1986 | |
288 - N/A | 01 July 1986 | |
CERTNM - Change of name certificate | 13 June 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 05 May 2015 | Outstanding |
N/A |
Composite guarantee and debenture | 07 December 2010 | Outstanding |
N/A |
Charge of deposit | 03 January 2007 | Fully Satisfied |
N/A |
Fixed and floating charge | 27 December 2006 | Fully Satisfied |
N/A |
Debenture | 13 November 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 03 August 2006 | Fully Satisfied |
N/A |
Deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999 and | 18 March 2003 | Fully Satisfied |
N/A |
Debenture deed | 17 March 2003 | Fully Satisfied |
N/A |
A deed of admission to an omnibus guarantee and set-off agreement dated 8TH july 1999 | 19 June 2002 | Fully Satisfied |
N/A |
Single debenture | 10 November 1994 | Fully Satisfied |
N/A |
Guarantee & debenture | 05 March 1990 | Fully Satisfied |
N/A |
Guarantee & debenture | 05 March 1990 | Fully Satisfied |
N/A |
Assignment and charge of present and future copyright by way of society | 11 February 1986 | Fully Satisfied |
N/A |
Charge over goodwill indemnities and tradenames | 11 February 1986 | Fully Satisfied |
N/A |
Assignment and charge of patents by way of a security | 11 February 1986 | Fully Satisfied |
N/A |
Assignment and charge of registered designs by way of security | 11 February 1986 | Fully Satisfied |
N/A |
Guarantee & debenture | 11 February 1986 | Fully Satisfied |
N/A |
Further guarantee & debenture | 24 September 1980 | Fully Satisfied |
N/A |
Further guarantee & debenture | 18 December 1979 | Fully Satisfied |
N/A |
Debenture | 24 June 1975 | Fully Satisfied |
N/A |
Debenture | 12 September 1972 | Fully Satisfied |
N/A |