PARAGON MORTGAGES (NO.18) HOLDINGS LIMITED
SOLIHULL NOUGATPLACE LIMITED

Hellopages » West Midlands » Solihull » B91 3QJ

Company number 08489168
Status Active
Incorporation Date 15 April 2013
Company Type Private Limited Company
Address 51 HOMER ROAD, SOLIHULL, WEST MIDLANDS, B91 3QJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Appointment of Mr James Paul Giles as a director on 8 March 2017; Appointment of Ms Paivi Helena Whitaker as a director on 8 March 2017; Termination of appointment of John Paul Nowacki as a director on 7 March 2017. The most likely internet sites of PARAGON MORTGAGES (NO.18) HOLDINGS LIMITED are www.paragonmortgagesno18holdings.co.uk, and www.paragon-mortgages-no-18-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Paragon Mortgages No 18 Holdings Limited is a Private Limited Company. The company registration number is 08489168. Paragon Mortgages No 18 Holdings Limited has been working since 15 April 2013. The present status of the company is Active. The registered address of Paragon Mortgages No 18 Holdings Limited is 51 Homer Road Solihull West Midlands B91 3qj. . SHARP, Pandora is a Secretary of the company. FAIRRIE, James Patrick Johnston is a Director of the company. GILES, James Paul is a Director of the company. WHITAKER, Paivi Helena is a Director of the company. INTERTRUST DIRECTORS 1 LIMITED is a Director of the company. INTERTRUST DIRECTORS 2 LIMITED is a Director of the company. Secretary GEMMELL, John Grigor has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director GEMMELL, John Grigor has been resigned. Director HARVEY, John Alexander has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director NOWACKI, John Paul has been resigned. Director PUDGE, David John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SHARP, Pandora
Appointed Date: 30 June 2014

Director
FAIRRIE, James Patrick Johnston
Appointed Date: 24 January 2017
78 years old

Director
GILES, James Paul
Appointed Date: 08 March 2017
57 years old

Director
WHITAKER, Paivi Helena
Appointed Date: 08 March 2017
62 years old

Director
INTERTRUST DIRECTORS 1 LIMITED
Appointed Date: 11 June 2013

Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 11 June 2013

Resigned Directors

Secretary
GEMMELL, John Grigor
Resigned: 30 June 2014
Appointed Date: 11 June 2013

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 11 June 2013
Appointed Date: 15 April 2013

Director
GEMMELL, John Grigor
Resigned: 30 June 2014
Appointed Date: 11 June 2013
71 years old

Director
HARVEY, John Alexander
Resigned: 31 January 2017
Appointed Date: 30 June 2014
77 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 11 June 2013
Appointed Date: 15 April 2013
55 years old

Director
NOWACKI, John Paul
Resigned: 07 March 2017
Appointed Date: 11 June 2013
46 years old

Director
PUDGE, David John
Resigned: 11 June 2013
Appointed Date: 15 April 2013
60 years old

PARAGON MORTGAGES (NO.18) HOLDINGS LIMITED Events

28 Mar 2017
Appointment of Mr James Paul Giles as a director on 8 March 2017
14 Mar 2017
Appointment of Ms Paivi Helena Whitaker as a director on 8 March 2017
13 Mar 2017
Termination of appointment of John Paul Nowacki as a director on 7 March 2017
14 Feb 2017
Termination of appointment of John Alexander Harvey as a director on 31 January 2017
26 Jan 2017
Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
...
... and 20 more events
18 Jun 2013
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

18 Jun 2013
Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 18 June 2013
11 Jun 2013
Company name changed nougatplace LIMITED\certificate issued on 11/06/13
  • RES15 ‐ Change company name resolution on 2013-06-11

11 Jun 2013
Change of name notice
15 Apr 2013
Incorporation