PARAGON MORTGAGES (NO.8) PLC
SOLIHULL

Hellopages » West Midlands » Solihull » B91 3QJ

Company number 04513172
Status Active
Incorporation Date 16 August 2002
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 ninety-two events have happened. The last three records are Full accounts made up to 30 September 2016; 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. The most likely internet sites of PARAGON MORTGAGES (NO.8) PLC are www.paragonmortgagesno8.co.uk, and www.paragon-mortgages-no-8.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Paragon Mortgages No 8 Plc is a Public Limited Company. The company registration number is 04513172. Paragon Mortgages No 8 Plc has been working since 16 August 2002. The present status of the company is Active. The registered address of Paragon Mortgages No 8 Plc 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. FAIRRIE, James Patrick Johnston is a Director of the company. GILES, James Paul is a Director of the company. SHELTON, Richard Dominic is a Director of the company. WHITAKER, Paivi Helena is a Director of the company. WOODMAN, Richard James is a Director of the company. Secretary GEMMELL, John Grigor has been resigned. Nominee Secretary HSE SECRETARIES LIMITED has been resigned. Director BAKER, Robin Gregory has been resigned. Director FAIRRIE, James Patrick Johnston has been resigned. Director FILER, Mark Howard has been resigned. Director GEMMELL, John Grigor has been resigned. Director HARVEY, John Alexander has been resigned. Director KEEN, Nicholas has been resigned. Director MEHMET, Adem has been resigned. Director NOWACKI, John Paul has been resigned. Director STOLP, Dirk Peter has been resigned. Director WINSHIP, Paul Francis has been resigned. Nominee Director HSE DIRECTORS LIMITED has been resigned. Director HSE SECRETARIES 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: 12 May 2015
53 years old

Director
FAIRRIE, James Patrick Johnston
Appointed Date: 10 October 2008
78 years old

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

Director
SHELTON, Richard Dominic
Appointed Date: 29 August 2002
67 years old

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

Director
WOODMAN, Richard James
Appointed Date: 25 April 2014
60 years old

Resigned Directors

Secretary
GEMMELL, John Grigor
Resigned: 30 June 2014
Appointed Date: 29 August 2002

Nominee Secretary
HSE SECRETARIES LIMITED
Resigned: 28 August 2002
Appointed Date: 16 August 2002

Director
BAKER, Robin Gregory
Resigned: 30 September 2010
Appointed Date: 10 October 2008
74 years old

Director
FAIRRIE, James Patrick Johnston
Resigned: 20 July 2007
Appointed Date: 23 August 2004
78 years old

Director
FILER, Mark Howard
Resigned: 10 October 2008
Appointed Date: 26 July 2007
58 years old

Director
GEMMELL, John Grigor
Resigned: 30 June 2014
Appointed Date: 29 August 2002
71 years old

Director
HARVEY, John Alexander
Resigned: 31 January 2017
Appointed Date: 14 May 2010
77 years old

Director
KEEN, Nicholas
Resigned: 31 May 2014
Appointed Date: 29 August 2002
67 years old

Director
MEHMET, Adem
Resigned: 14 May 2010
Appointed Date: 23 August 2004
66 years old

Director
NOWACKI, John Paul
Resigned: 07 March 2017
Appointed Date: 21 July 2016
46 years old

Director
STOLP, Dirk Peter
Resigned: 01 November 2016
Appointed Date: 06 September 2011
66 years old

Director
WINSHIP, Paul Francis
Resigned: 02 August 2011
Appointed Date: 18 November 2010
60 years old

Nominee Director
HSE DIRECTORS LIMITED
Resigned: 29 August 2002
Appointed Date: 16 August 2002

Director
HSE SECRETARIES LIMITED
Resigned: 28 August 2002
Appointed Date: 16 August 2002

Persons With Significant Control

The Paragon Group Of Companies Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARAGON MORTGAGES (NO.8) PLC Events

24 Mar 2017
Full accounts made up to 30 September 2016
15 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
...
... and 82 more events
05 Sep 2002
Secretary resigned;director resigned
05 Sep 2002
New director appointed
05 Sep 2002
New secretary appointed;new director appointed
05 Sep 2002
New director appointed
16 Aug 2002
Incorporation

PARAGON MORTGAGES (NO.8) PLC Charges

30 January 2013
First supplemental deed of charge
Delivered: 8 February 2013
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited (The Trustee) (for Itself and as Trustee for the Other Secured Parties)
Description: Right title and interest and benefit present and future in…
27 October 2004
A deed of sub-charge and assignment
Delivered: 2 November 2004
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited (Trustee) (for Itself and as Trustee for the Other Securedparties)
Description: All right title interest and benefit of the issuer existing…