Company number 08603538
Status Active
Incorporation Date 10 July 2013
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 thirty-two events have happened. The last three records are Appointment of Mr James Paul Giles as a director on 8 March 2017; Termination of appointment of John Alexander Harvey as a director on 31 January 2017; Director's details changed for Sfm Directors Limited on 9 December 2016. The most likely internet sites of PARAGON SIXTH FUNDING LIMITED are www.paragonsixthfunding.co.uk, and www.paragon-sixth-funding.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and seven months. Paragon Sixth Funding Limited is a Private Limited Company.
The company registration number is 08603538. Paragon Sixth Funding Limited has been working since 10 July 2013.
The present status of the company is Active. The registered address of Paragon Sixth Funding 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. INTERTRUST DIRECTORS 1 LIMITED is a Director of the company. INTERTRUST DIRECTORS 2 LIMITED is a Director of the company. Secretary GEMMELL, John Grigor has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director GEMMELL, John Grigor has been resigned. Director HARVEY, John Alexander has been resigned. Director LEVY, Adrian Joseph Morris 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
Director
INTERTRUST DIRECTORS 1 LIMITED
Appointed Date: 01 November 2013
Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 01 November 2013
Resigned Directors
Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 01 November 2013
Appointed Date: 10 July 2013
Director
PUDGE, David John
Resigned: 01 November 2013
Appointed Date: 10 July 2013
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 SIXTH FUNDING LIMITED Events
15 Mar 2017
Appointment of Mr James Paul Giles as a director on 8 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
26 Jan 2017
Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
24 Jan 2017
Appointment of James Patrick Johnston Fairrie as a director on 24 January 2017
...
... and 22 more events
07 Nov 2013
Termination of appointment of David Pudge as a director
07 Nov 2013
Registered office address changed from 5Th Floor 6 St. Andrew Street London EC4A 3AE United Kingdom on 7 November 2013
01 Nov 2013
Company name changed monkeydale LIMITED\certificate issued on 01/11/13
-
RES15 ‐
Change company name resolution on 2013-11-01
01 Nov 2013
Change of name notice
10 Jul 2013
Incorporation
-
SH01 ‐
Statement of capital following an allotment of shares on 2013-07-10