PARAGON PROFILES LIMITED
FLEET

Hellopages » Hampshire » Hart » GU51 3NN
Company number 02895630
Status Liquidation
Incorporation Date 8 February 1994
Company Type Private Limited Company
Address 32 ALDERSHOT ROAD, FLEET, HAMPSHIRE, GU51 3NN
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Liquidators statement of receipts and payments to 15 February 2017; Liquidators statement of receipts and payments to 15 February 2016; Liquidators statement of receipts and payments to 15 February 2015. The most likely internet sites of PARAGON PROFILES LIMITED are www.paragonprofiles.co.uk, and www.paragon-profiles.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and twelve months. The distance to to Ash Vale Rail Station is 4.9 miles; to Ash Rail Station is 5.6 miles; to Bentley (Hants) Rail Station is 6.7 miles; to Bagshot Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paragon Profiles Limited is a Private Limited Company. The company registration number is 02895630. Paragon Profiles Limited has been working since 08 February 1994. The present status of the company is Liquidation. The registered address of Paragon Profiles Limited is 32 Aldershot Road Fleet Hampshire Gu51 3nn. . RUDD, Reginald Thomas is a Director of the company. Nominee Secretary GRANT SECRETARIES LIMITED has been resigned. Secretary MARKS, Margaret Anne has been resigned. Secretary RUDD, Reginald Thomas has been resigned. Secretary TURNER, Christine Anne has been resigned. Nominee Director GRANT DIRECTORS LIMITED has been resigned. Director TURNER, Michael has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
RUDD, Reginald Thomas
Appointed Date: 05 March 1996
75 years old

Resigned Directors

Nominee Secretary
GRANT SECRETARIES LIMITED
Resigned: 14 February 1994
Appointed Date: 08 February 1994

Secretary
MARKS, Margaret Anne
Resigned: 08 September 2008
Appointed Date: 31 July 2003

Secretary
RUDD, Reginald Thomas
Resigned: 31 July 2003
Appointed Date: 01 May 1995

Secretary
TURNER, Christine Anne
Resigned: 01 May 1995
Appointed Date: 14 February 1994

Nominee Director
GRANT DIRECTORS LIMITED
Resigned: 14 February 1994
Appointed Date: 08 February 1994

Director
TURNER, Michael
Resigned: 18 July 2003
Appointed Date: 14 February 1994
68 years old

PARAGON PROFILES LIMITED Events

06 Mar 2017
Liquidators statement of receipts and payments to 15 February 2017
04 May 2016
Liquidators statement of receipts and payments to 15 February 2016
26 May 2015
Liquidators statement of receipts and payments to 15 February 2015
25 Apr 2014
Liquidators statement of receipts and payments to 15 February 2014
09 Apr 2013
Liquidators statement of receipts and payments to 15 February 2013
...
... and 55 more events
04 Mar 1994
Accounting reference date notified as 31/03

04 Mar 1994
Ad 14/02/94--------- £ si 98@1=98 £ ic 2/100

04 Mar 1994
Secretary resigned;new secretary appointed

04 Mar 1994
Director resigned;new director appointed

08 Feb 1994
Incorporation

PARAGON PROFILES LIMITED Charges

13 September 2002
Debenture
Delivered: 27 September 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 March 1994
Fixed and floating charge
Delivered: 24 March 1994
Status: Satisfied on 5 December 2002
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…