PARAGON CAR FINANCE (1) LIMITED
SOLIHULL PARAGON CAR FINANCE LIMITED

Hellopages » West Midlands » Solihull » B91 3QJ

Company number 03203928
Status Active
Incorporation Date 24 May 1996
Company Type Private Limited Company
Address 51 HOMER ROAD, SOLIHULL, WEST MIDLANDS, B91 3QJ
Home Country United Kingdom
Nature of Business 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Phone, email, etc

Since the company registration one hundred and eighty-two events have happened. The last three records are Director's details changed for Mr Keith Graham Allen on 1 July 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 20,000,002 ; Full accounts made up to 30 September 2015. The most likely internet sites of PARAGON CAR FINANCE (1) LIMITED are www.paragoncarfinance1.co.uk, and www.paragon-car-finance-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Paragon Car Finance 1 Limited is a Private Limited Company. The company registration number is 03203928. Paragon Car Finance 1 Limited has been working since 24 May 1996. The present status of the company is Active. The registered address of Paragon Car Finance 1 Limited 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. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Director GEMMELL, John Grigor has been resigned. Director KEEN, Nicholas has been resigned. Director MEHMET, Adem has been resigned. Director PANDYA, Pawan has been resigned. Director TERRINGTON, Nigel Stewart has been resigned. Director YOUNG, Ronald James has been resigned. Nominee Director RUTLAND DIRECTORS LIMITED has been resigned. The company operates in "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
SHARP, Pandora
Appointed Date: 30 June 2014

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

Director
SHELTON, Richard Dominic
Appointed Date: 06 June 1996
67 years old

Director
WOODMAN, Richard James
Appointed Date: 27 May 2014
60 years old

Resigned Directors

Secretary
GEMMELL, John Grigor
Resigned: 30 June 2014
Appointed Date: 06 June 1996

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 06 June 1996
Appointed Date: 24 May 1996

Director
GEMMELL, John Grigor
Resigned: 30 June 2014
Appointed Date: 15 November 1996
71 years old

Director
KEEN, Nicholas
Resigned: 01 May 2009
Appointed Date: 06 June 1996
67 years old

Director
MEHMET, Adem
Resigned: 14 May 2010
Appointed Date: 14 May 1999
66 years old

Director
PANDYA, Pawan
Resigned: 15 January 2003
Appointed Date: 15 November 1996
60 years old

Director
TERRINGTON, Nigel Stewart
Resigned: 30 April 2009
Appointed Date: 15 November 1996
65 years old

Director
YOUNG, Ronald James
Resigned: 01 April 2002
Appointed Date: 23 June 1997
92 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 06 June 1996
Appointed Date: 24 May 1996

PARAGON CAR FINANCE (1) LIMITED Events

28 Jul 2016
Director's details changed for Mr Keith Graham Allen on 1 July 2016
14 Jun 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 20,000,002

01 Mar 2016
Full accounts made up to 30 September 2015
06 Oct 2015
Appointment of Mr Keith Graham Allen as a director on 23 September 2015
05 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 20,000,002

...
... and 172 more events
13 Jun 1996
New director appointed
13 Jun 1996
Accounting reference date extended from 31/05/97 to 30/09/97
13 Jun 1996
Director resigned
13 Jun 1996
Secretary resigned
24 May 1996
Incorporation

PARAGON CAR FINANCE (1) LIMITED Charges

14 February 2002
The global amendment agreement pursuant to which, amongst other things, a deed of charge dated 26 february 1999 and
Delivered: 28 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Successor to Jpm Chase as Security Agentfor the Pcf Secured Parties
Description: By way of first fixed security of all right, title…
26 February 1999
Scottish pcf declaration of trust
Delivered: 12 March 1999
Status: Outstanding
Persons entitled: Paragon Second Funding Limited(As Security Trustee for the Pcf Secured Parties (as Defined))
Description: The pcf trust property and pcf's whole right title and…
26 February 1999
Deed of charge
Delivered: 9 March 1999
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New York (As Security Agent for the Pcf Secured Parties)
Description: All right title interest and benefit of the company in and…
16 June 1998
Deed of release,amendment,sub charge and assignment
Delivered: 23 June 1998
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New York(Security Agent)
Description: All right title interest and benefit in and to the…
29 November 1996
Supplemental deed of sub-charge and assignment (as defined)
Delivered: 13 December 1996
Status: Satisfied on 23 April 1999
Persons entitled: Morgan Guaranty Trust Company of New York,as Security Agent and Hedge Provider
Description: All rights,title and interest and benefit of afg; all other…