PARRAGON INDIA LIMITED
BATH ACRAMAN (403) LIMITED

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

Company number 05610068
Status Active
Incorporation Date 2 November 2005
Company Type Private Limited Company
Address CHARTIST HOUSE, 15-17 TRIM STREET, BATH, BA1 1HA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 1 ; Register(s) moved to registered office address Chartist House 15-17 Trim Street Bath BA1 1HA. The most likely internet sites of PARRAGON INDIA LIMITED are www.parragonindia.co.uk, and www.parragon-india.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Parragon India Limited is a Private Limited Company. The company registration number is 05610068. Parragon India Limited has been working since 02 November 2005. The present status of the company is Active. The registered address of Parragon India Limited is Chartist House 15 17 Trim Street Bath 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. Secretary MCCURDIE, Trevor Alastair has been resigned. Secretary WRIGHT, Richard David has been resigned. Secretary TLT SECRETARIES LIMITED has been resigned. Director MARTIN, Nicholas David has been resigned. Director MCCURDIE, Trevor Alastair has been resigned. Director PARR, Guy has been resigned. Director TLT DIRECTORS LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
STAUNTON, Susan Claire
Appointed Date: 25 April 2007

Director
BAILEY, Stewart Andrew
Appointed Date: 15 February 2008
62 years old

Director
TAYLOR, Paul
Appointed Date: 18 January 2006
55 years old

Resigned Directors

Secretary
MCCURDIE, Trevor Alastair
Resigned: 02 June 2006
Appointed Date: 18 January 2006

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

Secretary
TLT SECRETARIES LIMITED
Resigned: 18 January 2006
Appointed Date: 02 November 2005

Director
MARTIN, Nicholas David
Resigned: 20 January 2009
Appointed Date: 15 February 2008
63 years old

Director
MCCURDIE, Trevor Alastair
Resigned: 15 February 2008
Appointed Date: 18 January 2006
63 years old

Director
PARR, Guy
Resigned: 15 February 2008
Appointed Date: 18 January 2006
65 years old

Director
TLT DIRECTORS LIMITED
Resigned: 18 January 2006
Appointed Date: 02 November 2005

PARRAGON INDIA LIMITED Events

20 Dec 2016
Full accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1

28 Apr 2016
Register(s) moved to registered office address Chartist House 15-17 Trim Street Bath BA1 1HA
17 Dec 2015
Accounts for a small company made up to 31 March 2015
24 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1

...
... and 39 more events
03 Feb 2006
Director resigned
03 Feb 2006
Secretary resigned
24 Jan 2006
Registered office changed on 24/01/06 from: one redcliff street bristol BS1 6TP
19 Jan 2006
Company name changed acraman (403) LIMITED\certificate issued on 19/01/06
02 Nov 2005
Incorporation