PARAGON MORTGAGES (NO.25) HOLDINGS LIMITED
SOLIHULL TANSYDOVE LIMITED

Hellopages » West Midlands » Solihull » B91 3QJ

Company number 09891178
Status Active
Incorporation Date 26 November 2015
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-one events have happened. The last three records are Termination of appointment of John Paul Nowacki as a director on 7 March 2017; Appointment of Mr James Paul Giles as a director on 7 March 2017; Appointment of Ms Paivi Helena Whitaker as a director on 8 March 2017. The most likely internet sites of PARAGON MORTGAGES (NO.25) HOLDINGS LIMITED are www.paragonmortgagesno25holdings.co.uk, and www.paragon-mortgages-no-25-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and ten months. Paragon Mortgages No 25 Holdings Limited is a Private Limited Company. The company registration number is 09891178. Paragon Mortgages No 25 Holdings Limited has been working since 26 November 2015. The present status of the company is Active. The registered address of Paragon Mortgages No 25 Holdings Limited is 51 Homer Road Solihull West Midlands B91 3qj. . SHARP, Pandora is a Secretary 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: 04 February 2016

Director
GILES, James Paul
Appointed Date: 07 March 2017
57 years old

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

Director
INTERTRUST DIRECTORS 1 LIMITED
Appointed Date: 04 February 2016

Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 04 February 2016

Resigned Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 04 February 2016
Appointed Date: 26 November 2015

Director
HARVEY, John Alexander
Resigned: 31 January 2017
Appointed Date: 04 February 2016
77 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 04 February 2016
Appointed Date: 26 November 2015
55 years old

Director
NOWACKI, John Paul
Resigned: 07 March 2017
Appointed Date: 04 February 2016
46 years old

Director
PUDGE, David John
Resigned: 04 February 2016
Appointed Date: 26 November 2015
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.25) HOLDINGS LIMITED Events

31 Mar 2017
Termination of appointment of John Paul Nowacki as a director on 7 March 2017
15 Mar 2017
Appointment of Mr James Paul Giles as a director on 7 March 2017
14 Mar 2017
Appointment of Ms Paivi Helena Whitaker as a director on 8 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 Limited on 9 December 2016
...
... and 11 more events
15 Feb 2016
Appointment of Mr John Paul Nowacki as a director on 4 February 2016
15 Feb 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

05 Feb 2016
Company name changed tansydove LIMITED\certificate issued on 05/02/16
  • RES15 ‐ Change company name resolution on 2016-02-04

05 Feb 2016
Change of name notice
26 Nov 2015
Incorporation
Statement of capital on 2015-11-26
  • GBP 1