PARAGROUP LIMITED
STONE BROOMCO (4042) LIMITED

Hellopages » Staffordshire » Stafford » ST15 8ZP

Company number 05953037
Status Active
Incorporation Date 2 October 2006
Company Type Private Limited Company
Address 4 ANDERTON VIEW, STONE, ENGLAND, ST15 8ZP
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption full accounts made up to 1 April 2016; Confirmation statement made on 6 December 2016 with updates; Termination of appointment of Derek Andrew Kelly as a director on 6 December 2016. The most likely internet sites of PARAGROUP LIMITED are www.paragroup.co.uk, and www.paragroup.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. The distance to to Wedgwood Rail Station is 2.7 miles; to Norton Bridge Rail Station is 3.4 miles; to Blythe Bridge Rail Station is 5.6 miles; to Stoke-on-Trent Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paragroup Limited is a Private Limited Company. The company registration number is 05953037. Paragroup Limited has been working since 02 October 2006. The present status of the company is Active. The registered address of Paragroup Limited is 4 Anderton View Stone England St15 8zp. . CROSSLAND, Robert John is a Director of the company. Secretary KELLY, Derek Andrew has been resigned. Secretary WHITTLE, Anita has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director CROSSLAND, Robert John has been resigned. Director HARTZ, John Frederick has been resigned. Director KELLY, Derek Andrew has been resigned. Director MAINWARING, Andrew Dafyd has been resigned. Director MAINWARING, Andrew Dafyd has been resigned. Director PIERCE, Raymond Francis has been resigned. Director RICHARDS, Catherine Allingham has been resigned. Director WHITTLE, Anita has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Director
CROSSLAND, Robert John
Appointed Date: 06 December 2016
58 years old

Resigned Directors

Secretary
KELLY, Derek Andrew
Resigned: 06 December 2016
Appointed Date: 16 October 2008

Secretary
WHITTLE, Anita
Resigned: 16 October 2008
Appointed Date: 11 October 2006

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 11 October 2006
Appointed Date: 02 October 2006

Director
CROSSLAND, Robert John
Resigned: 03 March 2016
Appointed Date: 02 October 2006
58 years old

Director
HARTZ, John Frederick
Resigned: 07 July 2011
Appointed Date: 21 October 2006
62 years old

Director
KELLY, Derek Andrew
Resigned: 06 December 2016
Appointed Date: 16 October 2008
53 years old

Director
MAINWARING, Andrew Dafyd
Resigned: 17 December 2013
Appointed Date: 07 July 2011
53 years old

Director
MAINWARING, Andrew Dafyd
Resigned: 15 January 2008
Appointed Date: 11 October 2006
53 years old

Director
PIERCE, Raymond Francis
Resigned: 18 December 2013
Appointed Date: 31 January 2007
79 years old

Director
RICHARDS, Catherine Allingham
Resigned: 17 December 2013
Appointed Date: 21 February 2008
52 years old

Director
WHITTLE, Anita
Resigned: 18 December 2013
Appointed Date: 11 October 2006
53 years old

Persons With Significant Control

Mr Robert John Crossland
Notified on: 6 December 2016
58 years old
Nature of control: Ownership of shares – 75% or more

Holland Park Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARAGROUP LIMITED Events

23 Dec 2016
Total exemption full accounts made up to 1 April 2016
07 Dec 2016
Confirmation statement made on 6 December 2016 with updates
06 Dec 2016
Termination of appointment of Derek Andrew Kelly as a director on 6 December 2016
06 Dec 2016
Termination of appointment of Derek Andrew Kelly as a secretary on 6 December 2016
06 Dec 2016
Registered office address changed from 4 Holland Park Holland Park Bramhall Stockport Cheshire SK7 2AX England to 4 Anderton View Stone ST15 8ZP on 6 December 2016
...
... and 76 more events
27 Oct 2006
Memorandum and Articles of Association
27 Oct 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares

25 Oct 2006
Particulars of mortgage/charge
17 Oct 2006
Particulars of mortgage/charge
02 Oct 2006
Incorporation

PARAGROUP LIMITED Charges

17 December 2013
Charge code 0595 3037 0004
Delivered: 23 December 2013
Status: Satisfied on 7 April 2016
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
17 December 2013
Charge code 0595 3037 0003
Delivered: 21 December 2013
Status: Satisfied on 7 April 2016
Persons entitled: Mml Capital Partners LLP
Description: Notification of addition to or amendment of charge…
11 October 2006
Composite guarantee and debenture
Delivered: 25 October 2006
Status: Satisfied on 10 January 2014
Persons entitled: Inflexion Managers Limited as Security for the Secured Parties
Description: Fixed and floating charges over the undertaking and all…
11 October 2006
Debenture
Delivered: 17 October 2006
Status: Satisfied on 7 April 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…