Paroc Limited LIVERPOOL


Founded in 1994, Paroc, classified under reg no. 02953260 is an active company. Currently registered at 70 Tradewind Square L1 5BG, Liverpool the company has been in the business for thirty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 11th April 2007 Paroc Limited is no longer carrying the name Paroc Panel System Uk.

Currently there are 2 directors in the the company, namely Quentin L. and Philip M.. In addition one secretary - Howard N. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Paroc Limited Address / Contact

Office Address 70 Tradewind Square
Office Address2 Liberty Place, East Village
Town Liverpool
Post code L1 5BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02953260
Date of Incorporation Wed, 27th Jul 1994
Industry Wholesale of other intermediate products
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Quentin L.

Position: Director

Appointed: 01 March 2023

Philip M.

Position: Director

Appointed: 15 August 2019

Howard N.

Position: Secretary

Appointed: 01 January 2014

E.s. Walton & Company (management) Llp

Position: Corporate Secretary

Appointed: 01 January 2014

Terhi L.

Position: Director

Appointed: 07 June 2019

Resigned: 01 March 2023

Johan M.

Position: Director

Appointed: 07 March 2016

Resigned: 01 January 2020

Fredrik J.

Position: Director

Appointed: 04 May 2012

Resigned: 15 September 2015

Vesa K.

Position: Director

Appointed: 23 February 2009

Resigned: 23 September 2019

Leena M.

Position: Director

Appointed: 03 March 2008

Resigned: 04 May 2012

Hbjgw Manchester Secretaries Limited

Position: Corporate Secretary

Appointed: 22 October 2007

Resigned: 01 January 2014

Nicholas O.

Position: Secretary

Appointed: 03 May 2007

Resigned: 22 October 2007

Jan G.

Position: Director

Appointed: 28 March 2007

Resigned: 07 March 2016

Soile H.

Position: Director

Appointed: 28 March 2007

Resigned: 23 February 2009

Denis B.

Position: Director

Appointed: 09 June 2003

Resigned: 14 March 2007

Lasse P.

Position: Director

Appointed: 04 April 2002

Resigned: 21 October 2003

Halliwells Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 April 2002

Resigned: 03 May 2007

Ake E.

Position: Director

Appointed: 04 April 2002

Resigned: 20 December 2002

Jan A.

Position: Director

Appointed: 04 April 2002

Resigned: 09 May 2007

Hans B.

Position: Director

Appointed: 04 April 2002

Resigned: 09 May 2007

Ake E.

Position: Secretary

Appointed: 01 March 2001

Resigned: 04 April 2002

David B.

Position: Director

Appointed: 01 September 1996

Resigned: 04 April 2002

Esko B.

Position: Director

Appointed: 07 December 1994

Resigned: 03 September 2001

Andrew S.

Position: Director

Appointed: 07 December 1994

Resigned: 04 April 2002

Leif K.

Position: Director

Appointed: 07 December 1994

Resigned: 03 September 2001

William H.

Position: Director

Appointed: 07 December 1994

Resigned: 10 January 2001

Angela H.

Position: Secretary

Appointed: 07 December 1994

Resigned: 30 March 2001

Maurice L.

Position: Director

Appointed: 07 December 1994

Resigned: 29 November 1996

Norose Limited

Position: Nominee Director

Appointed: 27 July 1994

Resigned: 07 December 1994

Norton Rose Limited

Position: Nominee Secretary

Appointed: 27 July 1994

Resigned: 07 December 1994

Norton Rose Limited

Position: Nominee Director

Appointed: 27 July 1994

Resigned: 07 December 1994

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As BizStats researched, there is Owens Corning from Ohio, United States. This PSC is classified as "a public corporation", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Owens Corning

1 Owens Corning Parkway, Toledo, Ohio, 43659, United States

Legal authority Usa
Legal form Public Corporation
Country registered Delaware
Place registered State Of Delaware Division Of Corporations
Registration number 4187976
Notified on 17 October 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Paroc Panel System Uk April 11, 2007

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to Saturday 31st December 2022
filed on: 2nd, June 2023
Free Download (15 pages)

Company search

Advertisements