Benton
Newcastle Upon Tyne
NE12 9SZ
Director Name | David Auld |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1c North Tyne Industrial Estate, Whitley Road Benton Newcastle Upon Tyne NE12 9SZ |
Director Name | Mr Graham Auld |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(2 months, 1 week after company formation) |
Appointment Duration | 9 years, 2 months (resigned 07 April 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1c North Tyne Industrial Estate, Whitley Road Benton Newcastle Upon Tyne NE12 9SZ |
Secretary Name | Mr Graham Auld |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2008(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 June 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Garden House The Walled Garden Hartford Hall Estate Bedlington Northumberland NE22 6AG |
Director Name | Mr Derek Keith McLaren |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(1 year, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Octavian Way Team Valley Trading Estate Gateshead Tyne And Wear NE11 0HZ |
Director Name | Mr Alan David Oliver |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1c North Tyne Industrial Estate, Whitley Road Benton Newcastle Upon Tyne NE12 9SZ |
Secretary Name | Mr Alan David Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2009(1 year, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1c North Tyne Industrial Estate, Whitley Road Benton Newcastle Upon Tyne NE12 9SZ |
Director Name | Mr Gregory Kane |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(9 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1c North Tyne Industrial Estate, Whitley Road Benton Newcastle Upon Tyne NE12 9SZ |
Director Name | Mrs Sarah Lyn Van Haazel |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2017(9 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1c North Tyne Industrial Estate, Whitley Road Benton Newcastle Upon Tyne NE12 9SZ |
Director Name | Mr Michael Alexander Giscombe |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2019(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1c North Tyne Industrial Estate, Whitley Road Benton Newcastle Upon Tyne NE12 9SZ |
Director Name | Muckle Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 November 2007(same day as company formation) |
Correspondence Address | Norham House 12 New Bridge Street West Newcastle Upon Tyne Tyne & Wear NE1 8AS |
Website | parameter-europe.com |
---|
Registered Address | Unit 1c North Tyne Industrial Estate, Whitley Road Benton Newcastle Upon Tyne NE12 9SZ |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Killingworth |
Built Up Area | Tyneside |
2 at £1 | Paramount Home Improvements (Uk) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
19 July 2019 | Delivered on: 23 July 2019 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
24 August 2020 | Confirmation statement made on 22 August 2020 with no updates (3 pages) |
---|---|
18 December 2019 | Micro company accounts made up to 31 May 2019 (2 pages) |
12 September 2019 | Memorandum and Articles of Association (8 pages) |
30 August 2019 | Confirmation statement made on 22 August 2019 with no updates (3 pages) |
2 August 2019 | Resolutions
|
23 July 2019 | Registration of charge 064286330001, created on 19 July 2019 (23 pages) |
2 July 2019 | Appointment of Mr Michael Alexander Giscombe as a director on 28 June 2019 (2 pages) |
18 September 2018 | Cessation of Conservatory Outlet Group Limited as a person with significant control on 7 April 2017 (1 page) |
18 September 2018 | Notification of Paramount Home Improvements (U.K.) Limited as a person with significant control on 7 April 2017 (2 pages) |
22 August 2018 | Confirmation statement made on 22 August 2018 with no updates (3 pages) |
17 August 2018 | Micro company accounts made up to 31 May 2018 (2 pages) |
8 March 2018 | Termination of appointment of Alan David Oliver as a secretary on 18 February 2018 (1 page) |
8 March 2018 | Termination of appointment of Alan David Oliver as a director on 18 February 2018 (1 page) |
12 January 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
11 January 2018 | Previous accounting period shortened from 31 July 2017 to 31 May 2017 (1 page) |
4 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
4 September 2017 | Cessation of Pennine Newcastle Limited as a person with significant control on 7 April 2017 (1 page) |
4 September 2017 | Cessation of Pennine Newcastle Limited as a person with significant control on 7 April 2017 (1 page) |
4 September 2017 | Change of details for Conservatory Outlet Group Limited as a person with significant control on 7 April 2017 (2 pages) |
4 September 2017 | Confirmation statement made on 22 August 2017 with no updates (3 pages) |
4 September 2017 | Change of details for Conservatory Outlet Group Limited as a person with significant control on 7 April 2017 (2 pages) |
1 September 2017 | Notification of Conservatory Outlet Group Limited as a person with significant control on 7 April 2017 (2 pages) |
1 September 2017 | Notification of Conservatory Outlet Group Limited as a person with significant control on 7 April 2017 (2 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
21 April 2017 | Termination of appointment of Graham Auld as a director on 7 April 2017 (1 page) |
21 April 2017 | Appointment of Mrs Sarah Lyn Van Haazel as a director on 7 April 2017 (2 pages) |
21 April 2017 | Appointment of Mr Gregory Kane as a director on 7 April 2017 (2 pages) |
21 April 2017 | Termination of appointment of Graham Auld as a director on 7 April 2017 (1 page) |
21 April 2017 | Appointment of Mr Gregory Kane as a director on 7 April 2017 (2 pages) |
21 April 2017 | Appointment of Mrs Sarah Lyn Van Haazel as a director on 7 April 2017 (2 pages) |
19 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
19 September 2016 | Confirmation statement made on 22 August 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
29 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
6 May 2015 | Total exemption full accounts made up to 31 July 2014 (7 pages) |
2 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
31 March 2014 | Termination of appointment of David Auld as a director (1 page) |
31 March 2014 | Termination of appointment of David Auld as a director (1 page) |
9 January 2014 | Registered office address changed from Unit 2 Octavian Way Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HZ United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Unit 2 Octavian Way Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HZ United Kingdom on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Unit 2 Octavian Way Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HZ United Kingdom on 9 January 2014 (1 page) |
10 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
3 May 2013 | Total exemption small company accounts made up to 31 July 2012 (4 pages) |
20 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
20 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
23 August 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Termination of appointment of Derek Mclaren as a director (1 page) |
2 June 2011 | Termination of appointment of Derek Mclaren as a director (1 page) |
3 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 February 2011 | Director's details changed for Derek Mclaren on 1 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Graham Auld on 1 January 2011 (2 pages) |
10 February 2011 | Director's details changed for David Auld on 1 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Graham Auld on 1 January 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Mr Alan David Oliver on 1 January 2011 (1 page) |
10 February 2011 | Secretary's details changed for Mr Alan David Oliver on 1 January 2011 (1 page) |
10 February 2011 | Director's details changed for Derek Mclaren on 1 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Alan David Oliver on 1 January 2011 (2 pages) |
10 February 2011 | Director's details changed for David Auld on 1 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Alan David Oliver on 1 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Graham Auld on 1 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Mr Alan David Oliver on 1 January 2011 (2 pages) |
10 February 2011 | Director's details changed for Derek Mclaren on 1 January 2011 (2 pages) |
10 February 2011 | Secretary's details changed for Mr Alan David Oliver on 1 January 2011 (1 page) |
10 February 2011 | Director's details changed for David Auld on 1 January 2011 (2 pages) |
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
6 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (7 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 March 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
18 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
18 November 2009 | Annual return made up to 15 November 2009 with a full list of shareholders (6 pages) |
17 November 2009 | Director's details changed for Derek Mclaren on 17 November 2009 (2 pages) |
17 November 2009 | Registered office address changed from 2 Octavian Way Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HZ on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Graham Auld on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Graham Auld on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Alan David Oliver on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Derek Mclaren on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for David Auld on 17 November 2009 (2 pages) |
17 November 2009 | Registered office address changed from 2 Octavian Way Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HZ on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for David Auld on 17 November 2009 (2 pages) |
17 November 2009 | Director's details changed for Alan David Oliver on 17 November 2009 (2 pages) |
23 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
23 October 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
29 July 2009 | Accounting reference date shortened from 30/11/2009 to 31/07/2009 (1 page) |
29 July 2009 | Accounting reference date shortened from 30/11/2009 to 31/07/2009 (1 page) |
25 June 2009 | Director appointed derek mclaren (2 pages) |
25 June 2009 | Secretary appointed alan david oliver (2 pages) |
25 June 2009 | Appointment terminated secretary graham auld (1 page) |
25 June 2009 | Director appointed alan david oliver (2 pages) |
25 June 2009 | Director appointed alan david oliver (2 pages) |
25 June 2009 | Director appointed derek mclaren (2 pages) |
25 June 2009 | Appointment terminated secretary graham auld (1 page) |
25 June 2009 | Secretary appointed alan david oliver (2 pages) |
27 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 15/11/08; full list of members (4 pages) |
5 April 2008 | Registered office changed on 05/04/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
5 April 2008 | Registered office changed on 05/04/2008 from norham house 12 new bridge street west newcastle upon tyne tyne & wear NE1 8AS (1 page) |
29 January 2008 | New secretary appointed;new director appointed (3 pages) |
29 January 2008 | New director appointed (3 pages) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | New secretary appointed;new director appointed (3 pages) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director resigned (1 page) |
29 January 2008 | Ad 23/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 January 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Secretary's particulars changed (1 page) |
29 January 2008 | Ad 23/01/08--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | Secretary resigned (1 page) |
29 January 2008 | Director's particulars changed (1 page) |
29 January 2008 | New director appointed (3 pages) |
15 November 2007 | Incorporation (15 pages) |
15 November 2007 | Incorporation (15 pages) |