PARAGON BANK TECHNOLOGY FINANCE LIMITED
SOLIHULL FIVE ARROWS MEDIA FINANCE LIMITED PARAGON TECHNOLOGY FINANCE LIMITED FIVE ARROWS MEDIA FINANCE LIMITED FIVE ARROWS LEASING LIMITED NC LEASING (UK) LIMITED NEW COURT LEASING (UK) LIMITED

Hellopages » West Midlands » Solihull » B91 3QJ

Company number 01639510
Status Active
Incorporation Date 1 June 1982
Company Type Private Limited Company
Address 51 HOMER ROAD, SOLIHULL, WEST MIDLANDS, ENGLAND, B91 3QJ
Home Country United Kingdom
Nature of Business 64910 - Financial leasing
Phone, email, etc

Since the company registration one hundred and ninety events have happened. The last three records are Termination of appointment of Nigel Pearce as a director on 26 January 2017; Termination of appointment of Gareth James Wilding as a director on 10 November 2016; Termination of appointment of Philip Geoffrey Davies as a director on 3 June 2016. The most likely internet sites of PARAGON BANK TECHNOLOGY FINANCE LIMITED are www.paragonbanktechnologyfinance.co.uk, and www.paragon-bank-technology-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and four months. Paragon Bank Technology Finance Limited is a Private Limited Company. The company registration number is 01639510. Paragon Bank Technology Finance Limited has been working since 01 June 1982. The present status of the company is Active. The registered address of Paragon Bank Technology Finance Limited is 51 Homer Road Solihull West Midlands England B91 3qj. . LACEY, Andrew is a Secretary of the company. DOE, Richard John is a Director of the company. HENRY, Alan is a Director of the company. KIRK, Simon John is a Director of the company. O'BRIEN, Declan Patrick is a Director of the company. SMITHSON, Andrew Kinnear is a Director of the company. Secretary BAKER, Robert John has been resigned. Secretary DAVIES, Philip Geoffrey has been resigned. Secretary GENEEN, Samuel has been resigned. Secretary HUDSON, Andrea Francine has been resigned. Secretary ROSTRON, Lyn Frances has been resigned. Director ABRAHAM, Ashley Richard has been resigned. Director AISH, Malcolm Roger has been resigned. Director BAKER, Robert John has been resigned. Director BEATHAM, Glenn has been resigned. Director COLEMAN, Christopher Lewis has been resigned. Director DAVIES, Philip Geoffrey has been resigned. Director GEARY, Paul has been resigned. Director GENEEN, Samuel has been resigned. Director HANCOCK, Paul Colin has been resigned. Director HANKS, Gavin James has been resigned. Director HURDLEBRINK, Michael Lynn has been resigned. Director JURMU, Arja Helena has been resigned. Director KEAY, Charles Robert has been resigned. Director LUFF, John Douglas has been resigned. Director METCALF, Phillip James has been resigned. Director PEARCE, Nigel has been resigned. Director ROSTRON, Lyn Frances has been resigned. Director STANLEY, Martin Richard has been resigned. Director TURUNEN, Tuomo Kalevi has been resigned. Director WILDING, Gareth James has been resigned. Director WYNN, Andrew Charles has been resigned. The company operates in "Financial leasing".


Current Directors

Secretary
LACEY, Andrew
Appointed Date: 21 April 2015

Director
DOE, Richard John
Appointed Date: 03 November 2015
61 years old

Director
HENRY, Alan
Appointed Date: 18 February 2015
54 years old

Director
KIRK, Simon John
Appointed Date: 15 May 2001
66 years old

Director
O'BRIEN, Declan Patrick
Appointed Date: 01 November 2006
54 years old

Director
SMITHSON, Andrew Kinnear
Appointed Date: 03 November 2015
58 years old

Resigned Directors

Secretary
BAKER, Robert John
Resigned: 17 September 1993
Appointed Date: 19 July 1993

Secretary
DAVIES, Philip Geoffrey
Resigned: 21 April 2015
Appointed Date: 22 May 1995

Secretary
GENEEN, Samuel
Resigned: 22 May 1995
Appointed Date: 17 September 1993

Secretary
HUDSON, Andrea Francine
Resigned: 19 July 1993
Appointed Date: 07 October 1992

Secretary
ROSTRON, Lyn Frances
Resigned: 07 October 1992

Director
ABRAHAM, Ashley Richard
Resigned: 17 September 1993
Appointed Date: 07 October 1992
76 years old

Director
AISH, Malcolm Roger
Resigned: 31 December 2003
Appointed Date: 21 May 1996
80 years old

Director
BAKER, Robert John
Resigned: 17 September 1993
Appointed Date: 07 October 1992
70 years old

Director
BEATHAM, Glenn
Resigned: 24 April 2008
Appointed Date: 21 May 1996
64 years old

Director
COLEMAN, Christopher Lewis
Resigned: 03 November 2015
Appointed Date: 23 September 2010
57 years old

Director
DAVIES, Philip Geoffrey
Resigned: 03 June 2016
Appointed Date: 24 September 1997
67 years old

Director
GEARY, Paul
Resigned: 26 April 2007
Appointed Date: 06 July 2001
57 years old

Director
GENEEN, Samuel
Resigned: 30 September 2014
Appointed Date: 17 September 1993
75 years old

Director
HANCOCK, Paul Colin
Resigned: 28 January 1993
Appointed Date: 07 October 1992
68 years old

Director
HANKS, Gavin James
Resigned: 01 November 2006
Appointed Date: 08 April 2004
55 years old

Director
HURDLEBRINK, Michael Lynn
Resigned: 17 September 1993
82 years old

Director
JURMU, Arja Helena
Resigned: 21 May 1996
Appointed Date: 15 June 1995
72 years old

Director
KEAY, Charles Robert
Resigned: 27 April 2004
Appointed Date: 21 May 1996
72 years old

Director
LUFF, John Douglas
Resigned: 22 April 2004
Appointed Date: 22 May 1995
70 years old

Director
METCALF, Phillip James
Resigned: 17 September 1993
Appointed Date: 28 January 1993
79 years old

Director
PEARCE, Nigel
Resigned: 26 January 2017
Appointed Date: 01 September 2008
69 years old

Director
ROSTRON, Lyn Frances
Resigned: 17 September 1993
66 years old

Director
STANLEY, Martin Richard
Resigned: 22 September 2008
Appointed Date: 08 April 2004
60 years old

Director
TURUNEN, Tuomo Kalevi
Resigned: 22 May 1995
Appointed Date: 17 September 1993
67 years old

Director
WILDING, Gareth James
Resigned: 10 November 2016
Appointed Date: 08 April 2004
58 years old

Director
WYNN, Andrew Charles
Resigned: 17 September 1993
70 years old

PARAGON BANK TECHNOLOGY FINANCE LIMITED Events

02 Feb 2017
Termination of appointment of Nigel Pearce as a director on 26 January 2017
23 Nov 2016
Termination of appointment of Gareth James Wilding as a director on 10 November 2016
27 Jun 2016
Termination of appointment of Philip Geoffrey Davies as a director on 3 June 2016
09 Jun 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 873,316

16 Mar 2016
Current accounting period extended from 31 March 2016 to 30 September 2016
...
... and 180 more events
08 Aug 1986
Accounts made up to 31 December 1985

08 Aug 1986
Return made up to 27/06/86; full list of members

18 Jun 1986
New director appointed

18 Feb 1983
Company name changed\certificate issued on 18/02/83
01 Jun 1982
Certificate of incorporation

PARAGON BANK TECHNOLOGY FINANCE LIMITED Charges

20 May 2013
Charge code 0163 9510 0002
Delivered: 24 May 2013
Status: Satisfied on 6 June 2013
Persons entitled: Five Arrows Leasing Limited T/a Fineline Media Finance
Description: 8 x sony pmw-F55 camera serial numbers: 100485, 100613…
23 March 1983
Let of set-off
Delivered: 2 April 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Any sums standing to the credit of any present future…