PARRAGON BOOKS LIMITED
BATH PARRAGON BOOK SERVICE LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA1 1HA

Company number 02252808
Status Active
Incorporation Date 9 May 1988
Company Type Private Limited Company
Address CHARTIST HOUSE, 15-17 TRIM STREET, BATH, UNITED KINGDOM, BA1 1HA
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of Alan Richard Finden Hall as a director on 7 June 2016; Termination of appointment of Christopher Harold William Thomson as a director on 7 June 2016. The most likely internet sites of PARRAGON BOOKS LIMITED are www.parragonbooks.co.uk, and www.parragon-books.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Parragon Books Limited is a Private Limited Company. The company registration number is 02252808. Parragon Books Limited has been working since 09 May 1988. The present status of the company is Active. The registered address of Parragon Books Limited is Chartist House 15 17 Trim Street Bath United Kingdom Ba1 1ha. . STAUNTON, Susan Claire is a Secretary of the company. BAILEY, Stewart Andrew is a Director of the company. TAYLOR, Paul is a Director of the company. THOMSON, David Howard Eric is a Director of the company. Secretary ANDERSON, Paul has been resigned. Secretary MCCURDIE, Trevor Alastair has been resigned. Secretary MCCURDIE, Trevor Alastair has been resigned. Secretary PARR, Guy has been resigned. Secretary TYRER, Ian has been resigned. Secretary WRIGHT, Richard David has been resigned. Director ANDERSON, Paul has been resigned. Director BILSTEIN, Lutz has been resigned. Director HALL, Alan Richard Finden has been resigned. Director MCCURDIE, Trevor Alastair has been resigned. Director PACKE, Maxwell Gordon has been resigned. Director PARR, Guy has been resigned. Director ROWELL, Jack has been resigned. Director THOMSON, Andrew Francis has been resigned. Director THOMSON, Christopher Harold William has been resigned. Director THOMSON, John Sidney has been resigned. Director WOODBURY, Ian has been resigned. The company operates in "Book publishing".


Current Directors

Secretary
STAUNTON, Susan Claire
Appointed Date: 25 April 2007

Director
BAILEY, Stewart Andrew
Appointed Date: 01 April 2010
62 years old

Director
TAYLOR, Paul
Appointed Date: 01 July 2002
55 years old

Director
THOMSON, David Howard Eric
Appointed Date: 07 June 2016
51 years old

Resigned Directors

Secretary
ANDERSON, Paul
Resigned: 31 October 1997
Appointed Date: 01 July 1993

Secretary
MCCURDIE, Trevor Alastair
Resigned: 02 June 2006
Appointed Date: 16 February 1999

Secretary
MCCURDIE, Trevor Alastair
Resigned: 25 November 1999
Appointed Date: 31 October 1997

Secretary
PARR, Guy
Resigned: 01 July 1993

Secretary
TYRER, Ian
Resigned: 16 December 1999
Appointed Date: 25 November 1999

Secretary
WRIGHT, Richard David
Resigned: 25 April 2007
Appointed Date: 02 June 2006

Director
ANDERSON, Paul
Resigned: 04 December 1998
64 years old

Director
BILSTEIN, Lutz
Resigned: 27 September 2010
Appointed Date: 15 February 2008
62 years old

Director
HALL, Alan Richard Finden
Resigned: 07 June 2016
Appointed Date: 12 February 2009
72 years old

Director
MCCURDIE, Trevor Alastair
Resigned: 15 February 2008
Appointed Date: 31 October 1997
63 years old

Director
PACKE, Maxwell Gordon
Resigned: 03 February 2000
Appointed Date: 31 October 1997
80 years old

Director
PARR, Guy
Resigned: 15 February 2008
65 years old

Director
ROWELL, Jack
Resigned: 03 November 1995
Appointed Date: 23 February 1995
88 years old

Director
THOMSON, Andrew Francis
Resigned: 07 June 2016
Appointed Date: 03 February 2000
83 years old

Director
THOMSON, Christopher Harold William
Resigned: 07 June 2016
Appointed Date: 03 February 2000
75 years old

Director
THOMSON, John Sidney
Resigned: 20 November 2009
Appointed Date: 01 July 2002
60 years old

Director
WOODBURY, Ian
Resigned: 03 June 1997
Appointed Date: 13 April 1994
78 years old

PARRAGON BOOKS LIMITED Events

20 Dec 2016
Full accounts made up to 31 March 2016
09 Jun 2016
Termination of appointment of Alan Richard Finden Hall as a director on 7 June 2016
09 Jun 2016
Termination of appointment of Christopher Harold William Thomson as a director on 7 June 2016
09 Jun 2016
Termination of appointment of Andrew Francis Thomson as a director on 7 June 2016
09 Jun 2016
Appointment of Mr David Howard Eric Thomson as a director on 7 June 2016
...
... and 156 more events
20 Dec 1988
Accounting reference date extended from 31/03 to 31/08

08 Dec 1988
Particulars of mortgage/charge

28 Nov 1988
Wd 16/11/88 ad 14/11/88--------- £ si 2@1=2 £ ic 2/4

17 May 1988
Secretary resigned

09 May 1988
Incorporation

PARRAGON BOOKS LIMITED Charges

8 November 2006
Guarantee & debenture
Delivered: 21 November 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 October 2004
Assignment and charge of copyright and design right
Delivered: 21 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All copyrights and rights in the nature of copyright…
23 July 2002
Assignment of contract by way of security
Delivered: 8 August 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All rights,titles,benefits and interests of the company…
3 July 1997
Assignment and charge of copyright and design right
Delivered: 15 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge:- all the company's rights and interests (both…
30 March 1994
Mortgage
Delivered: 31 March 1994
Status: Satisfied on 16 December 1998
Persons entitled: West Bromwich Building Society
Description: Property k/a 4 mulberry close rosslyn hill hampstead london…
30 March 1994
Floating charge
Delivered: 31 March 1994
Status: Satisfied on 16 December 1998
Persons entitled: West Bromwich Building Society
Description: All the undertaking property & assets the goodwill of the…
16 May 1989
Debenture
Delivered: 23 May 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1988
Fixed and floating charge
Delivered: 8 December 1988
Status: Satisfied on 16 February 1991
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over all undertaking and all…