PARAGON CUSTOMER COMMUNICATIONS LIMITED
LONDON DST OUTPUT LIMITED INNOVATIVE OUTPUT SOLUTIONS LIMITED OUTPUT TECHNOLOGIES LIMITED

Hellopages » City of London » City of London » EC2M 7EB
Company number 07262428
Status Active
Incorporation Date 24 May 2010
Company Type Private Limited Company
Address LOWER GROUND FLOOR, PARK HOUSE, 16/18, FINSBURY CIRCUS, LONDON, ENGLAND, EC2M 7EB
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c., 70100 - Activities of head offices, 82920 - Packaging activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Statement of capital following an allotment of shares on 27 September 2013 GBP 30,419,249.16 ; Second filing of the annual return made up to 24 May 2016; Second filing of the annual return made up to 24 May 2015. The most likely internet sites of PARAGON CUSTOMER COMMUNICATIONS LIMITED are www.paragoncustomercommunications.co.uk, and www.paragon-customer-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and nine months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paragon Customer Communications Limited is a Private Limited Company. The company registration number is 07262428. Paragon Customer Communications Limited has been working since 24 May 2010. The present status of the company is Active. The registered address of Paragon Customer Communications Limited is Lower Ground Floor Park House 16 18 Finsbury Circus London England Ec2m 7eb. . EVANS, Robert Wyn is a Secretary of the company. GIVENS, Gregg is a Director of the company. WALTERS, Jeremy Edward Charles is a Director of the company. Secretary MITRE SECRETARIES LIMITED has been resigned. Director DIXON, Nicolas William has been resigned. Director FELSTEAD, Mark Thomas has been resigned. Director MCDONNELL, Thomas Abbott has been resigned. Director NOBLE, Yolanda Jane has been resigned. Director TOWLE, Steven has been resigned. Director YOUNG, Andrew has been resigned. Director YUILL, William George Henry has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
EVANS, Robert Wyn
Appointed Date: 31 July 2010

Director
GIVENS, Gregg
Appointed Date: 10 June 2010
65 years old

Director
WALTERS, Jeremy Edward Charles
Appointed Date: 20 January 2016
53 years old

Resigned Directors

Secretary
MITRE SECRETARIES LIMITED
Resigned: 10 June 2010
Appointed Date: 24 May 2010

Director
DIXON, Nicolas William
Resigned: 31 December 2012
Appointed Date: 26 January 2012
64 years old

Director
FELSTEAD, Mark Thomas
Resigned: 06 January 2012
Appointed Date: 30 July 2010
65 years old

Director
MCDONNELL, Thomas Abbott
Resigned: 07 February 2012
Appointed Date: 30 July 2010
80 years old

Director
NOBLE, Yolanda Jane
Resigned: 06 January 2012
Appointed Date: 30 July 2010
64 years old

Director
TOWLE, Steven
Resigned: 20 January 2016
Appointed Date: 30 July 2010
68 years old

Director
YOUNG, Andrew
Resigned: 07 February 2012
Appointed Date: 30 July 2010
60 years old

Director
YUILL, William George Henry
Resigned: 10 June 2010
Appointed Date: 24 May 2010
64 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 10 June 2010
Appointed Date: 24 May 2010

Director
MITRE SECRETARIES LIMITED
Resigned: 10 June 2010
Appointed Date: 24 May 2010

PARAGON CUSTOMER COMMUNICATIONS LIMITED Events

09 Feb 2017
Statement of capital following an allotment of shares on 27 September 2013
  • GBP 30,419,249.16

25 Jan 2017
Second filing of the annual return made up to 24 May 2016
25 Jan 2017
Second filing of the annual return made up to 24 May 2015
25 Jan 2017
Second filing of the annual return made up to 24 May 2014
12 Oct 2016
Group of companies' accounts made up to 31 December 2015
...
... and 40 more events
14 Jun 2010
Termination of appointment of Mitre Directors Limited as a director
14 Jun 2010
Appointment of Gregg Givens as a director
07 Jun 2010
Company name changed output technologies LIMITED\certificate issued on 07/06/10
  • RES15 ‐ Change company name resolution on 2010-06-07

07 Jun 2010
Change of name notice
24 May 2010
Incorporation

PARAGON CUSTOMER COMMUNICATIONS LIMITED Charges

22 December 2010
Debenture
Delivered: 4 January 2011
Status: Satisfied on 3 June 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
30 July 2010
Debenture
Delivered: 13 August 2010
Status: Outstanding
Persons entitled: Dst Process Solutions Limited
Description: For details of property charged please refer to form MG01…