LPM PARAGON LIMITED
SIDCUP OLYMPIA CLEANING SERVICES LIMITED

Hellopages » Greater London » Bexley » DA14 5RH

Company number 05073700
Status Active
Incorporation Date 15 March 2004
Company Type Private Limited Company
Address GROUND FLOOR SUITE RIVER HOUSE, MAIDSTONE ROAD, SIDCUP, KENT, DA14 5RH
Home Country United Kingdom
Nature of Business 81299 - Other cleaning services
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Satisfaction of charge 5 in full; Satisfaction of charge 4 in full. The most likely internet sites of LPM PARAGON LIMITED are www.lpmparagon.co.uk, and www.lpm-paragon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Bickley Rail Station is 3.5 miles; to Beckenham Hill Rail Station is 6 miles; to Barking Rail Station is 8.6 miles; to Bat & Ball Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lpm Paragon Limited is a Private Limited Company. The company registration number is 05073700. Lpm Paragon Limited has been working since 15 March 2004. The present status of the company is Active. The registered address of Lpm Paragon Limited is Ground Floor Suite River House Maidstone Road Sidcup Kent Da14 5rh. . GILES, Simon Kenneth is a Secretary of the company. GILES, Simon Kenneth is a Director of the company. LEVINE, Jonathan Stephen is a Director of the company. Secretary DOWE, Stephen William has been resigned. Secretary MCGIVERN, James Patrick has been resigned. Secretary SAUNDERS, Mark has been resigned. Secretary SCOBIE, James Martin has been resigned. Secretary STRATFORD, Frederick has been resigned. Secretary DWF SECRETARIAL SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BOYLE, Eugene Daniel has been resigned. Director BRADFORD, Richard James has been resigned. Director DOWE, Stephen William has been resigned. Director DUDLEY, Scott has been resigned. Director HARDY-WILSON, Nigel Andrew has been resigned. Director HOWROYD, David Rowan has been resigned. Director MCGIVERN, James Patrick has been resigned. Director PICKUP, James has been resigned. Director SAUNDERS, Mark Ian has been resigned. Director SCOBIE, James Martin has been resigned. Director STRATFORD, Frederick Anthony has been resigned. The company operates in "Other cleaning services".


Current Directors

Secretary
GILES, Simon Kenneth
Appointed Date: 28 September 2015

Director
GILES, Simon Kenneth
Appointed Date: 09 March 2015
51 years old

Director
LEVINE, Jonathan Stephen
Appointed Date: 28 September 2015
73 years old

Resigned Directors

Secretary
DOWE, Stephen William
Resigned: 29 June 2007
Appointed Date: 25 February 2005

Secretary
MCGIVERN, James Patrick
Resigned: 31 December 2009
Appointed Date: 29 June 2007

Secretary
SAUNDERS, Mark
Resigned: 28 September 2015
Appointed Date: 01 March 2012

Secretary
SCOBIE, James Martin
Resigned: 01 August 2011
Appointed Date: 31 December 2009

Secretary
STRATFORD, Frederick
Resigned: 29 February 2012
Appointed Date: 01 August 2011

Secretary
DWF SECRETARIAL SERVICES LIMITED
Resigned: 25 February 2005
Appointed Date: 15 March 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 March 2004
Appointed Date: 15 March 2004

Director
BOYLE, Eugene Daniel
Resigned: 30 June 2011
Appointed Date: 25 February 2005
64 years old

Director
BRADFORD, Richard James
Resigned: 11 April 2011
Appointed Date: 04 February 2010
62 years old

Director
DOWE, Stephen William
Resigned: 29 June 2007
Appointed Date: 25 February 2005
73 years old

Director
DUDLEY, Scott
Resigned: 12 February 2015
Appointed Date: 01 February 2012
51 years old

Director
HARDY-WILSON, Nigel Andrew
Resigned: 31 January 2012
Appointed Date: 09 March 2010
60 years old

Director
HOWROYD, David Rowan
Resigned: 08 April 2009
Appointed Date: 30 October 2008
72 years old

Director
MCGIVERN, James Patrick
Resigned: 31 December 2009
Appointed Date: 11 April 2008
50 years old

Director
PICKUP, James
Resigned: 11 April 2008
Appointed Date: 15 March 2004
82 years old

Director
SAUNDERS, Mark Ian
Resigned: 28 September 2015
Appointed Date: 06 February 2012
57 years old

Director
SCOBIE, James Martin
Resigned: 28 February 2010
Appointed Date: 23 October 2008
66 years old

Director
STRATFORD, Frederick Anthony
Resigned: 29 February 2012
Appointed Date: 26 April 2010
62 years old

LPM PARAGON LIMITED Events

08 Oct 2016
Accounts for a dormant company made up to 31 March 2016
01 Sep 2016
Satisfaction of charge 5 in full
01 Sep 2016
Satisfaction of charge 4 in full
01 Sep 2016
Satisfaction of charge 3 in full
01 Sep 2016
Satisfaction of charge 7 in full
...
... and 73 more events
18 Mar 2005
New director appointed
18 Mar 2005
Secretary resigned
22 Jun 2004
Registered office changed on 22/06/04 from: harvester house 37 peter street manchester M2 5GB
15 Mar 2004
Secretary resigned
15 Mar 2004
Incorporation

LPM PARAGON LIMITED Charges

29 March 2010
Fixed charge on non-vesting debts
Delivered: 31 March 2010
Status: Satisfied on 1 September 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: All non vesting domestic receivables and any cif rights…
10 March 2010
Fixed charge on non-vesting debts
Delivered: 12 March 2010
Status: Satisfied on 1 September 2016
Persons entitled: Clydesdale Bank Public Limited Company
Description: All non-vesting domestic receivables and their proceeds now…
30 October 2008
Debenture
Delivered: 5 November 2008
Status: Satisfied on 1 September 2016
Persons entitled: Sovereign Capital Partners LLP
Description: Fixed and floating charge over the undertaking and all…
30 October 2008
Fixed & floating charge
Delivered: 4 November 2008
Status: Satisfied on 1 September 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 October 2008
Debenture
Delivered: 4 November 2008
Status: Satisfied on 1 September 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 July 2007
Fixed and floating charge
Delivered: 17 July 2007
Status: Satisfied on 12 November 2008
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
11 July 2007
Debenture
Delivered: 17 July 2007
Status: Satisfied on 12 November 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…