PARAGON PERSONAL FINANCE (1) LIMITED
SOLIHULL PARAGON PERSONAL FINANCE LIMITED

Hellopages » West Midlands » Solihull » B91 3QJ

Company number 03303798
Status Active
Incorporation Date 13 January 1997
Company Type Private 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 one hundred and seventy events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Director's details changed for Mr Keith Graham Allen on 1 July 2016; Full accounts made up to 30 September 2015. The most likely internet sites of PARAGON PERSONAL FINANCE (1) LIMITED are www.paragonpersonalfinance1.co.uk, and www.paragon-personal-finance-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and nine months. Paragon Personal Finance 1 Limited is a Private Limited Company. The company registration number is 03303798. Paragon Personal Finance 1 Limited has been working since 13 January 1997. The present status of the company is Active. The registered address of Paragon Personal Finance 1 Limited 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. SHELTON, Richard Dominic is a Director of the company. WOODMAN, Richard James is a Director of the company. Secretary GEMMELL, John Grigor has been resigned. Nominee Secretary RUTLAND SECRETARIES LIMITED has been resigned. Director CARROLL, Peter Joseph has been resigned. Director GEMMELL, John Grigor has been resigned. Director KEEN, Nicholas has been resigned. Director MEHMET, Adem has been resigned. Director PANDYA, Pawan has been resigned. Nominee Director RUTLAND DIRECTORS 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: 23 September 2015
53 years old

Director
SHELTON, Richard Dominic
Appointed Date: 20 January 1997
67 years old

Director
WOODMAN, Richard James
Appointed Date: 27 May 2014
60 years old

Resigned Directors

Secretary
GEMMELL, John Grigor
Resigned: 30 June 2014
Appointed Date: 20 January 1997

Nominee Secretary
RUTLAND SECRETARIES LIMITED
Resigned: 20 January 1997
Appointed Date: 13 January 1997

Director
CARROLL, Peter Joseph
Resigned: 31 March 2003
Appointed Date: 02 March 1999
79 years old

Director
GEMMELL, John Grigor
Resigned: 30 June 2014
Appointed Date: 20 January 1997
71 years old

Director
KEEN, Nicholas
Resigned: 01 May 2009
Appointed Date: 20 January 1997
67 years old

Director
MEHMET, Adem
Resigned: 14 May 2010
Appointed Date: 14 May 1999
66 years old

Director
PANDYA, Pawan
Resigned: 18 February 2003
Appointed Date: 27 March 1997
60 years old

Nominee Director
RUTLAND DIRECTORS LIMITED
Resigned: 20 January 1997
Appointed Date: 13 January 1997

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 PERSONAL FINANCE (1) LIMITED Events

27 Jan 2017
Confirmation statement made on 13 January 2017 with updates
28 Jul 2016
Director's details changed for Mr Keith Graham Allen on 1 July 2016
29 Feb 2016
Full accounts made up to 30 September 2015
09 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 23,700,002

06 Oct 2015
Appointment of Mr Keith Graham Allen as a director on 23 September 2015
...
... and 160 more events
26 Jan 1997
New secretary appointed;new director appointed
26 Jan 1997
New director appointed
26 Jan 1997
Director resigned
26 Jan 1997
Secretary resigned
13 Jan 1997
Incorporation

PARAGON PERSONAL FINANCE (1) LIMITED Charges

14 February 2002
The global amendment agreement pursuant to which, amongst other things, a deed of charge dated 26 february 1999 and
Delivered: 28 February 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC as Successor to Jpm Chase as Security Agentfor the Ppf Secured Parties
Description: By way of first fixed security of all right, title…
26 February 1999
Scottish ppf declaration of trust
Delivered: 12 March 1999
Status: Outstanding
Persons entitled: Paragon Second Funding Limited(As Security Trustee for the Ppf Secured Parties (as Defined))
Description: The ppf trust property and its whole right title and…
26 February 1999
Deed of charge
Delivered: 9 March 1999
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New York (As Security Agent for the Ppf Secured Parties)
Description: All right title interest and benefit of the company in and…
5 May 1998
Deed of release,amendment,sub-charge and assignment
Delivered: 11 May 1998
Status: Outstanding
Persons entitled: Morgan Guaranty Trust Company of New York
Description: All right title and interest of the finance company in and…
3 April 1997
Accession deed
Delivered: 11 April 1997
Status: Satisfied on 23 April 1999
Persons entitled: Morgan Guaranty Trust Company of New York as Security Agent
Description: All right, title interest and benefit of the finance…