PARRY GROUP LIMITED is a business entity registered at Companies House, UK, with entity identifier is 00395292. The registration start date is May 5, 1945. The current status is Liquidation.
Company Number | 00395292 |
Company Name | PARRY GROUP LIMITED |
Registered Address |
C/o Mazars LLP Mazars House Gelderd Road Gildersome Leeds LS27 7JN |
Company Category | Private Limited Company |
Company Status | Liquidation |
Origin Country | United Kingdom |
Incorporation Date | 1945-05-05 |
Account Category | FULL |
Account Ref Day | 30 |
Account Ref Month | 4 |
Accounts Due Date | 2017-01-31 |
Accounts Last Update | 2015-04-30 |
Returns Due Date | 2016-11-28 |
Returns Last Update | 2015-10-31 |
Confirmation Statement Due Date | 2017-11-14 |
Confirmation Statement Last Update | 2016-10-31 |
Mortgage Charges | 10 |
Mortgage Outstanding | 2 |
Mortgage Satisfied | 8 |
Information Source | source link |
SIC Code | Industry |
---|---|
27900 | Manufacture of other electrical equipment |
Address |
C/O MAZARS LLP MAZARS HOUSE GELDERD ROAD |
Post Town | GILDERSOME |
County | LEEDS |
Post Code | LS27 7JN |
Entity Name | Office Address |
---|---|
INVENTRY HOLDINGS LTD | Visitor House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN, England |
FOUNDATIONS REAL ESTATES LTD | 5 Gelderd Road, Morley, Leeds, LS27 7JN, England |
GREEN OVAL GARAGE LIMITED | Overland Park Gelderd Road, Gildersome, Morley, Leeds, LS27 7JN |
DONKIN FABRICATIONS LTD | Mazars LLP Gelderd Road, Gildersome, Leeds, LS27 7JN |
BRIDGEGATE TYRES LIMITED | Mazars House Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN |
REACTA BUILD LIMITED | Mazars House, Gelderd Road Gildersome, Leeds, West Yorkshire, LS27 7JN |
DPOE LIMITED | Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN |
INVENTRY LIMITED | Visitor House, Gelderd Road, Gildersome, Leeds, West Yorkshire, LS27 7JN, England |
NORPRINT LIMITED | Mazars House Gelderd Road, Gildersome, Leeds, Yorkshire, LS27 7JN |
FOUNDATIONS THE ESTATE AGENTS LIMITED | 5 Gelderd Road, Gildersome, Morley, Leeds, LS27 7JN, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
BANTON, Mark William | Secretary (Active) | C/O Mazars Llp, Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN | / 1 June 2016 |
/ |
|
BANTON, Mark William | Director (Active) | C/O Mazars Llp, Mazars House, Gelderd Road, Gildersome, Leeds, LS27 7JN | July 1962 / 1 June 2013 |
British / United Kingdom |
Operations Director |
ELKS, Denis | Secretary (Resigned) | 33 Devonshire Avenue, Long Eaton, Nottingham, Nottinghamshire, NG10 2EP | / |
/ |
|
PICKFORD, Daniel James | Secretary (Resigned) | 42 Blandford Avenue, Long Eaton, Nottinghamshire, NG10 3LG | / 14 September 1998 |
/ |
|
PREECE, John Allen | Secretary (Resigned) | 1 Sycamore Close, Etwall, Derby, DE65 6JS | / 26 April 1996 |
/ |
|
ROSE, Gary Lee | Secretary (Resigned) | The New Factory, Town End Road, Draycott, Derbyshire, DE72 3PT | / 1 February 2005 |
British / |
Managing Director/Finance Director |
COOPER, Terry | Director (Resigned) | Poplar Farm, Lower Pilsley, Chesterfield, S45 8DB | June 1945 / 1 December 2001 |
British / United Kingdom |
Chief Executive |
ISMAY, Roger Joseph | Director (Resigned) | The New Factory, Town End Road, Draycott, Derbyshire, DE72 3PT | December 1957 / 1 June 2013 |
British / England |
Director |
PARRY, David John | Director (Resigned) | 36 Park Road, Duffield, Belper, Derbyshire, DE56 4GR | December 1944 / |
British / |
Engineer |
PREECE, John Allen | Director (Resigned) | 1 Sycamore Close, Etwall, Derby, DE65 6JS | March 1942 / |
British / |
Chairman |
PREECE, Timothy John | Director (Resigned) | 16 Lovelace Walk, Hucknall, Nottinghamshire, NG15 7ST | October 1966 / 1 January 2002 |
British / |
Operations Director |
RAVEN, Edward Miles | Director (Resigned) | 7 Landcroft Lane, Sutton Bonington, Leicestershire, LE12 5PD | April 1940 / 1 May 2000 |
British / |
Non Executive Director |
RAVEN, Edward Miles | Director (Resigned) | 7 Landcroft Lane, Sutton Bonington, Leicestershire, LE12 5PD | April 1940 / |
British / |
Chairman |
ROSE, Gary Lee | Director (Resigned) | The New Factory, Town End Road, Draycott, Derbyshire, DE72 3PT | March 1969 / 1 January 2002 |
British / England |
Managing Director/Finance Director |
STUBBS, Donald Arthur | Director (Resigned) | 17 Derby Road, Risley, Derby, Derbyshire, DE72 3SY | August 1944 / 2 June 1997 |
British / |
Non Executive Director |
TIDD, Robin Henry | Director (Resigned) | The New Factory, Town End Road, Draycott, Derbyshire, DE72 3PT | March 1949 / 21 May 2012 |
British / England |
Non Executive Chairman |
WILKINSON, Wilfred Ian | Director (Resigned) | 105 Wilsthorpe Road, Breaston, Derbyshire, DE72 3AF | December 1948 / |
British / |
Electrical Engineer |
WILKINSON, Wilfred Trevor | Director (Resigned) | 29 South Street, Draycott, Derby, DE72 3PP | February 1920 / |
British / |
Retired |
Post Town | GILDERSOME |
Post Code | LS27 7JN |
SIC Code | 27900 - Manufacture of other electrical equipment |
Please provide details on PARRY GROUP LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.