PARAGON MORTGAGES (NO.23) HOLDINGS LIMITED
SOLIHULL LAVAGREEN LIMITED

Hellopages » West Midlands » Solihull » B91 3QJ

Company number 09304318
Status Active
Incorporation Date 10 November 2014
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 twenty-four events have happened. The last three records are 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; Termination of appointment of John Paul Nowacki as a director on 7 March 2017. The most likely internet sites of PARAGON MORTGAGES (NO.23) HOLDINGS LIMITED are www.paragonmortgagesno23holdings.co.uk, and www.paragon-mortgages-no-23-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and eleven months. Paragon Mortgages No 23 Holdings Limited is a Private Limited Company. The company registration number is 09304318. Paragon Mortgages No 23 Holdings Limited has been working since 10 November 2014. The present status of the company is Active. The registered address of Paragon Mortgages No 23 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 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 "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SHARP, Pandora
Appointed Date: 22 May 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: 22 May 2015

Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 22 May 2015

Resigned Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 22 May 2015
Appointed Date: 10 November 2014

Director
HARVEY, John Alexander
Resigned: 31 January 2017
Appointed Date: 22 May 2015
77 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 22 May 2015
Appointed Date: 10 November 2014
55 years old

Director
NOWACKI, John Paul
Resigned: 07 March 2017
Appointed Date: 22 May 2015
46 years old

Director
PUDGE, David John
Resigned: 22 May 2015
Appointed Date: 10 November 2014
60 years old

Persons With Significant Control

Sfm Corporate Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARAGON MORTGAGES (NO.23) HOLDINGS LIMITED Events

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
26 Jan 2017
Director's details changed for Sfm Directors Limited on 9 December 2016
...
... and 14 more events
01 Jun 2015
Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 51 Homer Road Solihull West Midlands B91 3QJ on 1 June 2015
01 Jun 2015
Termination of appointment of Adrian Joseph Morris Levy as a director on 22 May 2015
27 May 2015
Company name changed lavagreen LIMITED\certificate issued on 27/05/15
  • RES15 ‐ Change company name resolution on 2015-05-22

27 May 2015
Change of name notice
10 Nov 2014
Incorporation
Statement of capital on 2014-11-10
  • GBP 1