PARAMOUNT CONSTRUCTION CO LIMITED
MANCHESTER.

Hellopages » Greater Manchester » Bury » M25 9ND

Company number 02451987
Status Active
Incorporation Date 13 December 1989
Company Type Private Limited Company
Address 171 BURY NEW ROAD,, PRESTWICH,, MANCHESTER., M25 9ND
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Director's details changed for Jeffrey Ian Glaskie on 6 April 2016; Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PARAMOUNT CONSTRUCTION CO LIMITED are www.paramountconstructionco.co.uk, and www.paramount-construction-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. Paramount Construction Co Limited is a Private Limited Company. The company registration number is 02451987. Paramount Construction Co Limited has been working since 13 December 1989. The present status of the company is Active. The registered address of Paramount Construction Co Limited is 171 Bury New Road Prestwich Manchester M25 9nd. . GLASKIE, James Edward is a Secretary of the company. GLASKIE, James Edward is a Director of the company. GLASKIE, Jeffrey Ian is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director

Director
GLASKIE, Jeffrey Ian

80 years old

Persons With Significant Control

Mr Jeffrey Ian Glaskie
Notified on: 6 April 2016
80 years old
Nature of control: Has significant influence or control

Mr James Edward Glaskie
Notified on: 6 April 2016
55 years old
Nature of control: Has significant influence or control

PARAMOUNT CONSTRUCTION CO LIMITED Events

14 Jan 2017
Director's details changed for Jeffrey Ian Glaskie on 6 April 2016
03 Jan 2017
Confirmation statement made on 13 December 2016 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 March 2016
19 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 120,442

15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 76 more events
14 Feb 1990
Registered office changed on 14/02/90 from: 2 baches street london N1 6UB

14 Feb 1990
Secretary resigned;new secretary appointed

14 Feb 1990
Director resigned;new director appointed

08 Feb 1990
Memorandum and Articles of Association

13 Dec 1989
Incorporation

PARAMOUNT CONSTRUCTION CO LIMITED Charges

7 September 2009
Legal charge
Delivered: 18 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Oakhill court 171 bury new road prestwich, t/no.GM620314 by…
17 July 2009
Debenture
Delivered: 25 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 August 2003
Legal charge
Delivered: 19 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south side of bag lane atherton…
3 August 1998
Legal mortgage
Delivered: 4 August 1998
Status: Satisfied on 10 September 2009
Persons entitled: Midland Bank PLC
Description: The property at land and buildings on the south side of bag…
7 March 1994
Legal charge
Delivered: 11 March 1994
Status: Satisfied on 10 September 2009
Persons entitled: Midland Bank PLC
Description: F/H property k/as oakhill court bury new road prestwich…
7 August 1992
Charge
Delivered: 12 August 1992
Status: Satisfied on 10 September 2009
Persons entitled: Midland Bank PLC
Description: Fixed charge all goodwill and uncalled capital trade marks…
27 March 1990
Fixed and floating charge
Delivered: 3 April 1990
Status: Satisfied on 10 September 2009
Persons entitled: Midland Bank PLC
Description: First fixed charge on all book and other debts floating…