Parvalux Electric Motors Ltd was registered on 10 December 1947 and has its registered office in Wokingham, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLAESSEN, Ulrich Helmut, Dr | 18 December 2018 | - | 1 |
ELMIGER, Eugen Josef | 18 December 2018 | - | 1 |
GRUTTER, Peter Michael | 01 July 2019 | - | 1 |
MASON, William Joseph | 18 December 2018 | - | 1 |
PARKER, Nick | 03 February 2020 | - | 1 |
BASCOMBE, Paul Anthony | 01 May 2018 | 18 December 2018 | 1 |
BITZI, Norbert | 18 December 2018 | 10 January 2020 | 1 |
CLARK, Carole Joan | 06 July 1992 | 31 March 1995 | 1 |
CLARK, Leslie James | N/A | 03 March 2004 | 1 |
CLARK, Renee Joan | N/A | 30 September 2006 | 1 |
CLARK, Steven James | 22 April 1995 | 18 December 2018 | 1 |
DIAS, Rudi | 05 March 2008 | 12 December 2008 | 1 |
DYOSS, Peter James | N/A | 15 March 2010 | 1 |
FORMSTONE, Edward | 14 September 2017 | 18 December 2018 | 1 |
GILLIBRAND, Keith | 06 April 2009 | 05 May 2011 | 1 |
LEVINE, Justin Anthos Colin | 27 March 2007 | 15 February 2011 | 1 |
MATHIAS, Martin Jamie, Dr | 02 November 2010 | 16 October 2013 | 1 |
PENNOCK, Martin Philip | 01 January 2015 | 18 December 2018 | 1 |
RAINGER, Simon Robert | 06 April 2009 | 05 January 2012 | 1 |
REYNOLDS, Christopher Leslie James | 19 June 2012 | 30 September 2017 | 1 |
SEVERN, John Philip | 07 June 2010 | 28 April 2017 | 1 |
SHEARER, Mark Anthony | 01 January 2015 | 31 March 2016 | 1 |
SPETCH, Nicholas Simon | 01 July 2019 | 10 February 2020 | 1 |
SPETCH, Nicholas Simon | 06 April 2009 | 18 December 2018 | 1 |
TURNER, James Stuart | 18 April 2017 | 18 December 2018 | 1 |
WIDMER, Christoph Kurt Ernst, Dr | 18 December 2018 | 10 January 2020 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SIGGS, Stephen Geoffrey | 12 February 2010 | 18 December 2018 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 03 September 2020 | |
AA - Annual Accounts | 12 June 2020 | |
TM01 - Termination of appointment of director | 19 May 2020 | |
CS01 - N/A | 20 April 2020 | |
AP01 - Appointment of director | 05 February 2020 | |
AP01 - Appointment of director | 22 January 2020 | |
TM01 - Termination of appointment of director | 22 January 2020 | |
TM01 - Termination of appointment of director | 22 January 2020 | |
AP01 - Appointment of director | 22 January 2020 | |
RESOLUTIONS - N/A | 05 July 2019 | |
AP01 - Appointment of director | 01 July 2019 | |
AP01 - Appointment of director | 01 July 2019 | |
CS01 - N/A | 26 April 2019 | |
AA - Annual Accounts | 15 April 2019 | |
PSC02 - N/A | 21 March 2019 | |
PSC07 - N/A | 21 March 2019 | |
AP04 - Appointment of corporate secretary | 18 March 2019 | |
RESOLUTIONS - N/A | 10 January 2019 | |
AA01 - Change of accounting reference date | 31 December 2018 | |
PSC02 - N/A | 27 December 2018 | |
PSC07 - N/A | 27 December 2018 | |
AP01 - Appointment of director | 20 December 2018 | |
AP01 - Appointment of director | 20 December 2018 | |
AP01 - Appointment of director | 20 December 2018 | |
AP01 - Appointment of director | 20 December 2018 | |
TM01 - Termination of appointment of director | 20 December 2018 | |
TM01 - Termination of appointment of director | 20 December 2018 | |
TM01 - Termination of appointment of director | 20 December 2018 | |
TM01 - Termination of appointment of director | 20 December 2018 | |
TM01 - Termination of appointment of director | 20 December 2018 | |
TM01 - Termination of appointment of director | 20 December 2018 | |
TM02 - Termination of appointment of secretary | 20 December 2018 | |
AP01 - Appointment of director | 20 December 2018 | |
AD01 - Change of registered office address | 20 December 2018 | |
MR04 - N/A | 20 December 2018 | |
RESOLUTIONS - N/A | 20 August 2018 | |
AA - Annual Accounts | 25 June 2018 | |
AP01 - Appointment of director | 23 May 2018 | |
CS01 - N/A | 25 April 2018 | |
TM01 - Termination of appointment of director | 02 October 2017 | |
TM01 - Termination of appointment of director | 27 September 2017 | |
AP01 - Appointment of director | 27 September 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 24 April 2017 | |
AP01 - Appointment of director | 19 April 2017 | |
AA01 - Change of accounting reference date | 01 December 2016 | |
RESOLUTIONS - N/A | 08 September 2016 | |
MR04 - N/A | 28 July 2016 | |
AR01 - Annual Return | 01 June 2016 | |
TM01 - Termination of appointment of director | 04 May 2016 | |
AA - Annual Accounts | 31 December 2015 | |
SH01 - Return of Allotment of shares | 27 April 2015 | |
AR01 - Annual Return | 24 April 2015 | |
AA - Annual Accounts | 15 April 2015 | |
AP01 - Appointment of director | 27 January 2015 | |
AP01 - Appointment of director | 27 January 2015 | |
CH01 - Change of particulars for director | 29 April 2014 | |
AR01 - Annual Return | 22 April 2014 | |
AA - Annual Accounts | 01 April 2014 | |
TM01 - Termination of appointment of director | 18 October 2013 | |
AR01 - Annual Return | 22 May 2013 | |
CH01 - Change of particulars for director | 22 May 2013 | |
AA - Annual Accounts | 18 February 2013 | |
MG01 - Particulars of a mortgage or charge | 03 October 2012 | |
AP01 - Appointment of director | 19 June 2012 | |
AR01 - Annual Return | 20 April 2012 | |
AA - Annual Accounts | 29 March 2012 | |
TM01 - Termination of appointment of director | 11 January 2012 | |
TM01 - Termination of appointment of director | 11 November 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 29 March 2011 | |
TM01 - Termination of appointment of director | 09 March 2011 | |
AP01 - Appointment of director | 02 November 2010 | |
AP01 - Appointment of director | 08 July 2010 | |
AR01 - Annual Return | 29 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
CH01 - Change of particulars for director | 26 April 2010 | |
AA - Annual Accounts | 26 March 2010 | |
TM01 - Termination of appointment of director | 19 March 2010 | |
TM01 - Termination of appointment of director | 17 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 March 2010 | |
AP03 - Appointment of secretary | 16 February 2010 | |
TM02 - Termination of appointment of secretary | 16 February 2010 | |
288a - Notice of appointment of directors or secretaries | 24 April 2009 | |
288a - Notice of appointment of directors or secretaries | 24 April 2009 | |
288a - Notice of appointment of directors or secretaries | 24 April 2009 | |
363a - Annual Return | 21 April 2009 | |
AA - Annual Accounts | 07 April 2009 | |
288b - Notice of resignation of directors or secretaries | 21 January 2009 | |
395 - Particulars of a mortgage or charge | 19 August 2008 | |
363a - Annual Return | 18 June 2008 | |
287 - Change in situation or address of Registered Office | 17 June 2008 | |
288a - Notice of appointment of directors or secretaries | 14 March 2008 | |
AA - Annual Accounts | 12 March 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 February 2008 | |
288b - Notice of resignation of directors or secretaries | 04 February 2008 | |
288a - Notice of appointment of directors or secretaries | 24 July 2007 | |
288a - Notice of appointment of directors or secretaries | 27 April 2007 | |
363a - Annual Return | 23 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 April 2007 | |
AA - Annual Accounts | 21 April 2007 | |
288b - Notice of resignation of directors or secretaries | 13 October 2006 | |
AA - Annual Accounts | 24 April 2006 | |
363a - Annual Return | 20 April 2006 | |
AA - Annual Accounts | 28 April 2005 | |
363s - Annual Return | 22 April 2005 | |
288a - Notice of appointment of directors or secretaries | 19 August 2004 | |
AA - Annual Accounts | 26 April 2004 | |
363s - Annual Return | 26 April 2004 | |
288b - Notice of resignation of directors or secretaries | 07 April 2004 | |
AA - Annual Accounts | 29 April 2003 | |
363s - Annual Return | 29 April 2003 | |
AA - Annual Accounts | 07 May 2002 | |
363s - Annual Return | 26 April 2002 | |
363s - Annual Return | 01 May 2001 | |
AA - Annual Accounts | 30 January 2001 | |
363s - Annual Return | 25 April 2000 | |
AA - Annual Accounts | 25 April 2000 | |
AA - Annual Accounts | 20 April 1999 | |
363s - Annual Return | 20 April 1999 | |
AA - Annual Accounts | 21 April 1998 | |
363s - Annual Return | 21 April 1998 | |
AUD - Auditor's letter of resignation | 06 July 1997 | |
AA - Annual Accounts | 23 April 1997 | |
363s - Annual Return | 23 April 1997 | |
AA - Annual Accounts | 22 April 1996 | |
363s - Annual Return | 22 April 1996 | |
288 - N/A | 27 April 1995 | |
363s - Annual Return | 27 April 1995 | |
288 - N/A | 07 April 1995 | |
AA - Annual Accounts | 14 March 1995 | |
363s - Annual Return | 28 April 1994 | |
AA - Annual Accounts | 07 April 1994 | |
363s - Annual Return | 06 May 1993 | |
AA - Annual Accounts | 25 April 1993 | |
288 - N/A | 17 September 1992 | |
363b - Annual Return | 20 May 1992 | |
AA - Annual Accounts | 07 May 1992 | |
AA - Annual Accounts | 23 May 1991 | |
363b - Annual Return | 23 May 1991 | |
AA - Annual Accounts | 15 May 1990 | |
363 - Annual Return | 15 May 1990 | |
AA - Annual Accounts | 05 September 1989 | |
363 - Annual Return | 15 August 1989 | |
RESOLUTIONS - N/A | 28 June 1988 | |
RESOLUTIONS - N/A | 28 June 1988 | |
RESOLUTIONS - N/A | 28 June 1988 | |
AA - Annual Accounts | 19 May 1988 | |
363 - Annual Return | 19 May 1988 | |
AA - Annual Accounts | 31 July 1987 | |
363 - Annual Return | 31 July 1987 | |
AA - Annual Accounts | 15 May 1986 | |
363 - Annual Return | 15 May 1986 | |
AA - Annual Accounts | 29 March 1984 | |
AA - Annual Accounts | 18 April 1983 | |
363 - Annual Return | 11 December 1980 | |
CERTNM - Change of name certificate | 17 February 1961 | |
NEWINC - New incorporation documents | 10 December 1947 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 02 October 2012 | Fully Satisfied |
N/A |
Debenture | 15 August 2008 | Fully Satisfied |
N/A |
Supplemental mortgage | 29 March 1952 | Fully Satisfied |
N/A |