PARAMOUNT GLOBAL SERVICES LIMITED
NEWCASTLE UPON TYNE

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE1 3DX

Company number 06137802
Status Active
Incorporation Date 5 March 2007
Company Type Private Limited Company
Address ST ANN'S WHARF, 112 QUAYSIDE, NEWCASTLE UPON TYNE, NE1 3DX
Home Country United Kingdom
Nature of Business 52243 - Cargo handling for land transport activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Confirmation statement made on 7 March 2017 with updates; Director's details changed for Jay Gample on 1 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PARAMOUNT GLOBAL SERVICES LIMITED are www.paramountglobalservices.co.uk, and www.paramount-global-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Paramount Global Services Limited is a Private Limited Company. The company registration number is 06137802. Paramount Global Services Limited has been working since 05 March 2007. The present status of the company is Active. The registered address of Paramount Global Services Limited is St Ann S Wharf 112 Quayside Newcastle Upon Tyne Ne1 3dx. . GAMPLE, Jay is a Director of the company. GAMPLE, John Walter is a Director of the company. Secretary GAMPLE, John Walter has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ELZINGA, Craig Allen has been resigned. Director GOLDSPINK, Terence Edwin has been resigned. The company operates in "Cargo handling for land transport activities".


paramount global services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GAMPLE, Jay
Appointed Date: 21 March 2011
46 years old

Director
GAMPLE, John Walter
Appointed Date: 05 March 2007
73 years old

Resigned Directors

Secretary
GAMPLE, John Walter
Resigned: 21 March 2011
Appointed Date: 05 March 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 March 2007
Appointed Date: 05 March 2007

Director
ELZINGA, Craig Allen
Resigned: 30 April 2008
Appointed Date: 05 March 2007
62 years old

Director
GOLDSPINK, Terence Edwin
Resigned: 21 March 2011
Appointed Date: 23 October 2009
56 years old

Persons With Significant Control

Jay Gample
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control

John Walter Gample
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

PARAMOUNT GLOBAL SERVICES LIMITED Events

10 Mar 2017
Confirmation statement made on 7 March 2017 with updates
01 Sep 2016
Director's details changed for Jay Gample on 1 September 2016
26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
04 Jul 2016
Satisfaction of charge 1 in full
12 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000

...
... and 25 more events
16 Apr 2008
Return made up to 05/03/08; full list of members
22 Jan 2008
Particulars of mortgage/charge
06 Jul 2007
Registered office changed on 06/07/07 from: sir robert peel house 344/348 high road ilford essex IG1 1QP
05 Mar 2007
Secretary resigned
05 Mar 2007
Incorporation

PARAMOUNT GLOBAL SERVICES LIMITED Charges

28 November 2013
Charge code 0613 7802 0003
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Notification of addition to or amendment of charge…
28 November 2013
Charge code 0613 7802 0002
Delivered: 5 December 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: Land on the west side of st andrews way heighington lane…
7 January 2008
Charge of deposit
Delivered: 22 January 2008
Status: Satisfied on 4 July 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…