BEMROSE BOOTH PARAGON LIMITED
HULL PRESSURE SEAL SERVICE LIMITED MARRCO 11 LIMITED

Hellopages » East Riding of Yorkshire » Kingston upon Hull, City of » HU7 0XY

Company number 04891375
Status Active
Incorporation Date 8 September 2003
Company Type Private Limited Company
Address STOCKHOLM ROAD, SUTTON FIELDS, HULL, EAST YORKSHIRE, HU7 0XY
Home Country United Kingdom
Nature of Business 17290 - Manufacture of other articles of paper and paperboard n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Full accounts made up to 30 June 2016; Confirmation statement made on 8 September 2016 with updates; Full accounts made up to 30 June 2015. The most likely internet sites of BEMROSE BOOTH PARAGON LIMITED are www.bemroseboothparagon.co.uk, and www.bemrose-booth-paragon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Bemrose Booth Paragon Limited is a Private Limited Company. The company registration number is 04891375. Bemrose Booth Paragon Limited has been working since 08 September 2003. The present status of the company is Active. The registered address of Bemrose Booth Paragon Limited is Stockholm Road Sutton Fields Hull East Yorkshire Hu7 0xy. . CAHILL, Richard Joseph is a Secretary of the company. CREAN, Patrick James is a Director of the company. SALMON, Laurent Thierry is a Director of the company. Secretary CREAN, Patrick James has been resigned. Secretary HARKINS, Robert has been resigned. Secretary MARRONS CONSULTANCIES LIMITED has been resigned. Director BLACK, Iain Shearer has been resigned. Director DONNELLY, Conor James has been resigned. Director DONNELLY, Conor James has been resigned. Director DONNELLY, Conor James has been resigned. Director HARKINS, Robert has been resigned. Director SUMNER, Kevin Wayne has been resigned. The company operates in "Manufacture of other articles of paper and paperboard n.e.c.".


Current Directors

Secretary
CAHILL, Richard Joseph
Appointed Date: 19 February 2014

Director
CREAN, Patrick James
Appointed Date: 07 July 2010
62 years old

Director
SALMON, Laurent Thierry
Appointed Date: 07 July 2010
62 years old

Resigned Directors

Secretary
CREAN, Patrick James
Resigned: 19 February 2014
Appointed Date: 18 April 2011

Secretary
HARKINS, Robert
Resigned: 18 April 2011
Appointed Date: 10 March 2004

Secretary
MARRONS CONSULTANCIES LIMITED
Resigned: 10 March 2004
Appointed Date: 08 September 2003

Director
BLACK, Iain Shearer
Resigned: 31 March 2011
Appointed Date: 10 March 2004
66 years old

Director
DONNELLY, Conor James
Resigned: 20 December 2013
Appointed Date: 03 December 2010
72 years old

Director
DONNELLY, Conor James
Resigned: 16 July 2010
Appointed Date: 07 July 2010
72 years old

Director
DONNELLY, Conor James
Resigned: 19 July 2010
Appointed Date: 07 July 2010
72 years old

Director
HARKINS, Robert
Resigned: 18 April 2011
Appointed Date: 10 March 2004
66 years old

Director
SUMNER, Kevin Wayne
Resigned: 10 March 2004
Appointed Date: 08 September 2003
69 years old

Persons With Significant Control

Grenadier Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BEMROSE BOOTH PARAGON LIMITED Events

18 Jan 2017
Full accounts made up to 30 June 2016
03 Oct 2016
Confirmation statement made on 8 September 2016 with updates
28 Nov 2015
Full accounts made up to 30 June 2015
05 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 500,000

12 Apr 2015
Full accounts made up to 30 June 2014
...
... and 54 more events
01 Nov 2004
New director appointed
01 Nov 2004
New secretary appointed;new director appointed
08 Oct 2003
Memorandum and Articles of Association
02 Oct 2003
Company name changed marrco 11 LIMITED\certificate issued on 02/10/03
08 Sep 2003
Incorporation

BEMROSE BOOTH PARAGON LIMITED Charges

11 December 2014
Charge code 0489 1375 0002
Delivered: 16 December 2014
Status: Outstanding
Persons entitled: Credit Agricole Leasing & Factoring Sa
Description: Contains fixed charge…
16 July 2010
Debenture
Delivered: 22 July 2010
Status: Satisfied on 12 October 2011
Persons entitled: Bemrosebooth Limited (In Administration)
Description: Fixed and floating charge over the undertaking and all…