PARAGON MORTGAGES (NO.22) PLC
SOLIHULL ENGCOURT PLC

Hellopages » West Midlands » Solihull » B91 3QJ

Company number 09282025
Status Active
Incorporation Date 27 October 2014
Company Type Public 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 twenty-nine events have happened. The last three records are Full accounts made up to 30 September 2016; Appointment of Ms Paivi Helena Whitaker as a director on 8 March 2017; Appointment of Mr James Paul Giles as a director on 8 March 2017. The most likely internet sites of PARAGON MORTGAGES (NO.22) PLC are www.paragonmortgagesno22.co.uk, and www.paragon-mortgages-no-22.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. Paragon Mortgages No 22 Plc is a Public Limited Company. The company registration number is 09282025. Paragon Mortgages No 22 Plc has been working since 27 October 2014. The present status of the company is Active. The registered address of Paragon Mortgages No 22 Plc 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 TMF CORPORATE ADMINISTRATION SERVICES LIMITED 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 "Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors".


Current Directors

Secretary
SHARP, Pandora
Appointed Date: 06 February 2015

Director
FAIRRIE, James Patrick Johnston
Appointed Date: 21 November 2016
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: 06 February 2015

Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 06 February 2015

Resigned Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 06 February 2015
Appointed Date: 27 October 2014

Director
HARVEY, John Alexander
Resigned: 31 January 2017
Appointed Date: 06 February 2015
77 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 06 February 2015
Appointed Date: 27 October 2014
55 years old

Director
NOWACKI, John Paul
Resigned: 07 March 2017
Appointed Date: 06 February 2015
46 years old

Director
PUDGE, David John
Resigned: 06 February 2015
Appointed Date: 27 October 2014
60 years old

Persons With Significant Control

Paragon Mortgages (No.22) Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARAGON MORTGAGES (NO.22) PLC Events

23 Mar 2017
Full accounts made up to 30 September 2016
14 Mar 2017
Appointment of Ms Paivi Helena Whitaker as a director on 8 March 2017
14 Mar 2017
Appointment of Mr James Paul Giles as a director on 8 March 2017
13 Mar 2017
Termination of appointment of John Paul Nowacki as a director on 7 March 2017
13 Feb 2017
Termination of appointment of John Alexander Harvey as a director on 31 January 2017
...
... and 19 more events
23 Feb 2015
Appointment of Mr John Alexander Harvey as a director on 6 February 2015
23 Feb 2015
Appointment of Dr John Paul Nowacki as a director on 6 February 2015
06 Feb 2015
Company name changed engcourt PLC\certificate issued on 06/02/15
  • RES15 ‐ Change company name resolution on 2015-02-06

06 Feb 2015
Change of name notice
27 Oct 2014
Incorporation
Statement of capital on 2014-10-27
  • GBP 1

PARAGON MORTGAGES (NO.22) PLC Charges

25 March 2015
Charge code 0928 2025 0001
Delivered: 1 April 2015
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited (The "Trustee")
Description: Contains fixed charge…