PARAGON INTERIORS GROUP PLC
NOTTINGHAM BUSINESS PARK PARAGON CONTRACTS GROUP PLC

Hellopages » Nottinghamshire » Nottingham » NG8 6PX
Company number 01981976
Status Active
Incorporation Date 24 January 1986
Company Type Public Limited Company
Address PARAGON HOUSE, ORCHARD PLACE, NOTTINGHAM BUSINESS PARK, NOTTINGHAM, NG8 6PX
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Full accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 50,000 . The most likely internet sites of PARAGON INTERIORS GROUP PLC are www.paragoninteriorsgroup.co.uk, and www.paragon-interiors-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and one months. Paragon Interiors Group Plc is a Public Limited Company. The company registration number is 01981976. Paragon Interiors Group Plc has been working since 24 January 1986. The present status of the company is Active. The registered address of Paragon Interiors Group Plc is Paragon House Orchard Place Nottingham Business Park Nottingham Ng8 6px. . HARDY, Alan is a Secretary of the company. DIBLEY, Guy Mark is a Director of the company. HARDY, Alan is a Director of the company. SANDELL, Andrew is a Director of the company. Secretary HARDY, Jean Alice Rose has been resigned. Director COX, Arlo has been resigned. Director FRANCIS, Peter has been resigned. Director GERKEN, Jeremy has been resigned. Director HARDY, Jean Alice Rose has been resigned. Director HARDY, Ronald has been resigned. Director HARDY, Vanessa has been resigned. Director JOHNSTON, Terence Paul has been resigned. Director MCKEOWN, Michael Antony has been resigned. Director MCKEOWN, Michael Antony has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
HARDY, Alan
Appointed Date: 18 November 1997

Director
DIBLEY, Guy Mark
Appointed Date: 01 May 2001
68 years old

Director
HARDY, Alan

61 years old

Director
SANDELL, Andrew
Appointed Date: 01 April 2005
54 years old

Resigned Directors

Secretary
HARDY, Jean Alice Rose
Resigned: 18 November 1997

Director
COX, Arlo
Resigned: 01 October 2007
Appointed Date: 01 April 2005
55 years old

Director
FRANCIS, Peter
Resigned: 31 August 2007
Appointed Date: 01 March 2007
65 years old

Director
GERKEN, Jeremy
Resigned: 19 June 2009
Appointed Date: 14 April 2009
64 years old

Director
HARDY, Jean Alice Rose
Resigned: 18 November 1997
Appointed Date: 20 November 1995
93 years old

Director
HARDY, Ronald
Resigned: 25 November 1995
93 years old

Director
HARDY, Vanessa
Resigned: 14 April 2003
Appointed Date: 31 March 1996
66 years old

Director
JOHNSTON, Terence Paul
Resigned: 31 December 2007
Appointed Date: 01 November 2004
78 years old

Director
MCKEOWN, Michael Antony
Resigned: 27 July 2012
Appointed Date: 18 May 2006
68 years old

Director
MCKEOWN, Michael Antony
Resigned: 30 June 2004
Appointed Date: 01 June 2001
68 years old

Persons With Significant Control

Mr Alan Hardy
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

PARAGON INTERIORS GROUP PLC Events

14 Feb 2017
Confirmation statement made on 31 January 2017 with updates
10 Oct 2016
Full accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 50,000

24 Jun 2015
Full accounts made up to 31 March 2015
11 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 50,000

...
... and 117 more events
06 Aug 1986
Accounting reference date notified as 30/06

05 Aug 1986
Company name changed choicestatic LIMITED\certificate issued on 05/08/86

23 Jun 1986
Registered office changed on 23/06/86 from: 47 brunswick place london N1 6EE

23 Jun 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

24 Jan 1986
Incorporation

PARAGON INTERIORS GROUP PLC Charges

26 September 2014
Charge code 0198 1976 0007
Delivered: 29 September 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
13 August 2014
Charge code 0198 1976 0006
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
13 August 2014
Charge code 0198 1976 0005
Delivered: 14 August 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
15 February 2012
Charge of deposit
Delivered: 21 February 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All amounts now and in the future credited to account…
8 July 2010
Debenture
Delivered: 10 July 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
1 March 2007
Charge of deposit
Delivered: 7 March 2007
Status: Satisfied on 25 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: All deposits now and in the future credited to account…
14 October 1999
Charge of deposit
Delivered: 19 October 1999
Status: Satisfied on 25 August 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: All monies credited to account designation 10049963 with…