PAERS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 04873295. The registration start date is August 20, 2003. The current status is Active.
Company Number | 04873295 |
Company Name | PAERS LIMITED |
Registered Address |
Evergreen House The Edge Clowes Street Manchester M3 5NA England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 2003-08-20 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 30 |
Account Ref Month | 6 |
Accounts Due Date | 2021-06-30 |
Accounts Last Update | 2019-06-30 |
Returns Due Date | 2016-09-17 |
Returns Last Update | 2015-08-20 |
Confirmation Statement Due Date | 2021-08-14 |
Confirmation Statement Last Update | 2020-07-31 |
Mortgage Charges | 1 |
Mortgage Satisfied | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
96090 | Other service activities n.e.c. |
Address |
EVERGREEN HOUSE THE EDGE CLOWES STREET |
Post Town | MANCHESTER |
Post Code | M3 5NA |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
ASC RENEWABLES PRODUCTS LIMITED | Evergreen House The Edge, Clowes Street, Manchester, M3 5NA, England |
EVERGREEN SMART POWER LTD | Evergreen House The Edge, Clowes Street, Manchester, M3 5NA, England |
EVERGREEN HOUSE LTD | Evergreen House The Edge, Clowes Street, Manchester, M3 5NA, England |
ASC RENEWABLES PROJECTS 2 LIMITED | Evergreen House The Edge, Clowes Street, Manchester, M3 5NA, England |
EVERGREEN HEALTH SOLUTIONS LTD | Evergreen House The Edge, Clowes Street, Manchester, M3 5NA, England |
ASCENT VENTURES LIMITED | Evergreen House The Edge, Clowes Street, Manchester, M3 5NA, England |
EVERGREEN ENERGY LTD | Evergreen House The Edge, Clowes Street, Manchester, M3 5NA, England |
QUALITICK LTD | Evergreen House The Edge, Clowes Street, Manchester, M3 5NA, England |
EASY MCS LTD | Evergreen House The Edge, Clowes Street, Manchester, M3 5NA, England |
EASY GREEN DEAL LTD | Evergreen House The Edge, Clowes Street, Manchester, M3 5NA, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
CRITCHLOW, Anthony Stephen | Director (Active) | The Edge Business Centre, The Edge, Clowes Street, Manchester, Lancashire, M3 5NA | September 1960 / 20 September 2016 |
British / England |
Company Director |
MUIR-SIMPSON, Andrew Kenneth | Director (Active) | The Edge Business Centre, The Edge, Clowes Street, Manchester, Lancashire, M3 5NA | October 1978 / 20 September 2016 |
British / United Kingdom |
Company Director |
FISHER, Brian Henry, Dr | Secretary (Resigned) | 100 Erlanger Road, London, SE14 5TH | / 20 August 2003 |
British / |
Gp |
BOOTH, Simon Fraser Mcpherson, Dr | Director (Resigned) | The Edge Business Centre, The Edge, Clowes Street, Manchester, Lancashire, M3 5NA | September 1978 / 20 August 2003 |
British / Spain |
Director |
CLARK, Lachlan John, Dr | Director (Resigned) | Monteagle Cottage, Summerhouse Road, Godalming, Surrey, United Kingdom, GU7 1QB | August 1971 / 20 August 2003 |
British / England |
Director |
FISHER, Brian Henry, Dr | Director (Resigned) | 100 Erlanger Road, London, SE14 5TH | July 1948 / 20 August 2003 |
British / England |
Gp |
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director (Resigned) | 12 York Place, Leeds, West Yorkshire, LS1 2DS | / 20 August 2003 |
/ |
Post Town | MANCHESTER |
Post Code | M3 5NA |
SIC Code | 96090 - Other service activities n.e.c. |
Please provide details on PAERS 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.