EARLSWOOD FINANCE (NO.2) PLC
SOLIHULL PARAGON MORTGAGES (NO.15) PLC

Hellopages » West Midlands » Solihull » B91 3QJ

Company number 04513348
Status Active
Incorporation Date 16 August 2002
Company Type Public Limited Company
Address 51 HOMER ROAD, SOLIHULL, WEST MIDLANDS, B91 3QJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Director's details changed for Mr Keith Graham Allen on 1 July 2016; Accounts for a dormant company made up to 30 September 2015. The most likely internet sites of EARLSWOOD FINANCE (NO.2) PLC are www.earlswoodfinanceno2.co.uk, and www.earlswood-finance-no-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Earlswood Finance No 2 Plc is a Public Limited Company. The company registration number is 04513348. Earlswood Finance No 2 Plc has been working since 16 August 2002. The present status of the company is Active. The registered address of Earlswood Finance No 2 Plc is 51 Homer Road Solihull West Midlands B91 3qj. . SHARP, Pandora is a Secretary of the company. ALLEN, Keith Graham is a Director of the company. SHELTON, Richard Dominic is a Director of the company. WOODMAN, Richard James is a Director of the company. Secretary GEMMELL, John Grigor has been resigned. Secretary HSE SECRETARIES LIMITED has been resigned. Director GEMMELL, John Grigor has been resigned. Director KEEN, Nicholas has been resigned. Director HSE DIRECTORS LIMITED has been resigned. Director HSE SECRETARIES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
SHARP, Pandora
Appointed Date: 11 June 2014

Director
ALLEN, Keith Graham
Appointed Date: 23 September 2015
53 years old

Director
SHELTON, Richard Dominic
Appointed Date: 29 August 2002
67 years old

Director
WOODMAN, Richard James
Appointed Date: 25 April 2014
60 years old

Resigned Directors

Secretary
GEMMELL, John Grigor
Resigned: 11 June 2014
Appointed Date: 29 August 2002

Secretary
HSE SECRETARIES LIMITED
Resigned: 29 August 2002
Appointed Date: 16 August 2002

Director
GEMMELL, John Grigor
Resigned: 11 June 2014
Appointed Date: 29 August 2002
71 years old

Director
KEEN, Nicholas
Resigned: 13 May 2014
Appointed Date: 29 August 2002
67 years old

Director
HSE DIRECTORS LIMITED
Resigned: 29 August 2002
Appointed Date: 16 August 2002

Director
HSE SECRETARIES LIMITED
Resigned: 29 August 2002
Appointed Date: 16 August 2002

Persons With Significant Control

The Paragon Group Of Companies Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EARLSWOOD FINANCE (NO.2) PLC Events

16 Aug 2016
Confirmation statement made on 16 August 2016 with updates
28 Jul 2016
Director's details changed for Mr Keith Graham Allen on 1 July 2016
09 Mar 2016
Accounts for a dormant company made up to 30 September 2015
30 Sep 2015
Appointment of Mr Keith Graham Allen as a director
30 Sep 2015
Appointment of Mr Keith Graham Allen as a director on 23 September 2015
...
... and 49 more events
05 Sep 2002
Secretary resigned;director resigned
05 Sep 2002
New director appointed
05 Sep 2002
New secretary appointed;new director appointed
05 Sep 2002
New director appointed
16 Aug 2002
Incorporation