PARAMOUNT OFFICE INTERIORS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF3 0LW

Company number 02369310
Status Active
Incorporation Date 6 April 1989
Company Type Private Limited Company
Address SUMMERS HOUSE PASCAL CLOSE, ST MELLONS, CARDIFF, CF3 0LW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43330 - Floor and wall covering, 43390 - Other building completion and finishing, 71111 - Architectural activities
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 7 July 2016 with updates; Total exemption full accounts made up to 31 December 2015; Appointment of Mr Andrew David Roberts as a director on 1 January 2016. The most likely internet sites of PARAMOUNT OFFICE INTERIORS LIMITED are www.paramountofficeinteriors.co.uk, and www.paramount-office-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. Paramount Office Interiors Limited is a Private Limited Company. The company registration number is 02369310. Paramount Office Interiors Limited has been working since 06 April 1989. The present status of the company is Active. The registered address of Paramount Office Interiors Limited is Summers House Pascal Close St Mellons Cardiff Cf3 0lw. . MULLIS, Stephen Paul is a Secretary of the company. ROBERTS, Andrew David is a Director of the company. ROBERTS, Bridget Nadena is a Director of the company. ROBERTS, Nigel Brian is a Director of the company. Secretary GUARD, Nicholas Charles has been resigned. Secretary JONES, Thomas Stanley Davies has been resigned. Secretary JONES, Thomas Stanley Davies has been resigned. Secretary LOWE, Timothy Alun has been resigned. Director DAVIES, Langley John has been resigned. Director GUARD, Nicholas Charles has been resigned. Director NAJJAR, Faris has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MULLIS, Stephen Paul
Appointed Date: 10 July 2015

Director
ROBERTS, Andrew David
Appointed Date: 01 January 2016
43 years old

Director
ROBERTS, Bridget Nadena
Appointed Date: 01 July 2012
63 years old

Director
ROBERTS, Nigel Brian

67 years old

Resigned Directors

Secretary
GUARD, Nicholas Charles
Resigned: 04 May 2001

Secretary
JONES, Thomas Stanley Davies
Resigned: 10 July 2015
Appointed Date: 10 June 2009

Secretary
JONES, Thomas Stanley Davies
Resigned: 31 October 2008
Appointed Date: 04 May 2001

Secretary
LOWE, Timothy Alun
Resigned: 09 June 2009
Appointed Date: 01 November 2008

Director
DAVIES, Langley John
Resigned: 22 March 2007
Appointed Date: 01 September 2003
66 years old

Director
GUARD, Nicholas Charles
Resigned: 04 May 2001
65 years old

Director
NAJJAR, Faris
Resigned: 25 January 2001
Appointed Date: 11 July 2000
63 years old

Persons With Significant Control

Mr Nigel Brian Roberts
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Bridget Nadena Roberts
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARAMOUNT OFFICE INTERIORS LIMITED Events

22 Jul 2016
Confirmation statement made on 7 July 2016 with updates
06 Jun 2016
Total exemption full accounts made up to 31 December 2015
21 Jan 2016
Appointment of Mr Andrew David Roberts as a director on 1 January 2016
12 Oct 2015
Full accounts made up to 31 December 2014
13 Aug 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 24,600

...
... and 91 more events
24 May 1989
Wd 11/05/89 ad 30/04/89--------- £ si 1198@1=1198 £ ic 2/1200

22 May 1989
Accounting reference date notified as 31/12

17 May 1989
Particulars of mortgage/charge

13 Apr 1989
Secretary resigned;new secretary appointed

06 Apr 1989
Incorporation

PARAMOUNT OFFICE INTERIORS LIMITED Charges

18 March 2015
Charge code 0236 9310 0007
Delivered: 31 March 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
3 October 2012
Debenture
Delivered: 11 October 2012
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
28 November 2007
Deed of charge over credit balances
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re paramount office interiors limited…
1 March 2002
Legal charge
Delivered: 7 March 2002
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 107 cowbridge road east riverside cardiff.
21 September 1999
Legal charge
Delivered: 30 September 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 2 5C business centre concorde drive clevedon bristol…
10 March 1995
Legal charge
Delivered: 24 March 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2A corporation road, grangetown, cardiff, south glamorgan…
10 May 1989
Debenture
Delivered: 17 May 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…