PARADIGM SECURE COMMUNICATIONS LIMITED
STEVENAGE CLICKLODGE LIMITED

Hellopages » Hertfordshire » Stevenage » SG1 2AS

Company number 04562657
Status Active
Incorporation Date 15 October 2002
Company Type Private Limited Company
Address GUNNELS WOOD ROAD, STEVENAGE, HERTFORDSHIRE, SG1 2AS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Director's details changed for Mrs Caroline Masters on 4 January 2017; Statement by Directors; Statement of capital on 21 December 2016 GBP 1 . The most likely internet sites of PARADIGM SECURE COMMUNICATIONS LIMITED are www.paradigmsecurecommunications.co.uk, and www.paradigm-secure-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Paradigm Secure Communications Limited is a Private Limited Company. The company registration number is 04562657. Paradigm Secure Communications Limited has been working since 15 October 2002. The present status of the company is Active. The registered address of Paradigm Secure Communications Limited is Gunnels Wood Road Stevenage Hertfordshire Sg1 2as. . SHAW, Alan is a Secretary of the company. EDE, Nigel Ramon is a Director of the company. MASTERS, Caroline is a Director of the company. Secretary CAHN, Didier has been resigned. Secretary HOLDING, Ann Louise has been resigned. Secretary SISEC LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEAZLEY, James Henry Tetley has been resigned. Director BEAZLEY, James Henry Tetley has been resigned. Director BERANGER, Eric has been resigned. Director BRYANT, Laurence Steven has been resigned. Director DUDOK, Everardus Wilhelmus Martinus has been resigned. Director HENWOOD, Stephen Hugh has been resigned. Director JACOB, Vincent Georges has been resigned. Director JORDAN, Hans-Heinrich has been resigned. Director KERSHAW, Peter Simon has been resigned. Director MARTINEZ, Laurent Vincent Joseph has been resigned. Director MUSGRAVE, Colin James has been resigned. Director NORTON, Keith Nicholas has been resigned. Director PETO, Malcolm Robert Howe has been resigned. Director START, Alison Ruth has been resigned. Director ZIRWES, Peter has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
SHAW, Alan
Appointed Date: 15 April 2015

Director
EDE, Nigel Ramon
Appointed Date: 15 April 2015
61 years old

Director
MASTERS, Caroline
Appointed Date: 01 November 2007
59 years old

Resigned Directors

Secretary
CAHN, Didier
Resigned: 23 February 2015
Appointed Date: 29 May 2007

Secretary
HOLDING, Ann Louise
Resigned: 27 January 2003
Appointed Date: 20 November 2002

Secretary
SISEC LIMITED
Resigned: 15 April 2015
Appointed Date: 18 March 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 November 2002
Appointed Date: 15 October 2002

Director
BEAZLEY, James Henry Tetley
Resigned: 31 July 2015
Appointed Date: 06 June 2013
68 years old

Director
BEAZLEY, James Henry Tetley
Resigned: 29 May 2007
Appointed Date: 22 June 2004
68 years old

Director
BERANGER, Eric
Resigned: 30 May 2013
Appointed Date: 20 November 2002
62 years old

Director
BRYANT, Laurence Steven
Resigned: 21 April 2009
Appointed Date: 29 May 2007
57 years old

Director
DUDOK, Everardus Wilhelmus Martinus
Resigned: 19 December 2016
Appointed Date: 06 June 2013
66 years old

Director
HENWOOD, Stephen Hugh
Resigned: 27 January 2003
Appointed Date: 20 November 2002
72 years old

Director
JACOB, Vincent Georges
Resigned: 19 March 2010
Appointed Date: 22 June 2004
63 years old

Director
JORDAN, Hans-Heinrich
Resigned: 07 May 2014
Appointed Date: 24 March 2010
64 years old

Director
KERSHAW, Peter Simon
Resigned: 20 February 2014
Appointed Date: 18 January 2012
68 years old

Director
MARTINEZ, Laurent Vincent Joseph
Resigned: 22 June 2004
Appointed Date: 01 August 2003
57 years old

Director
MUSGRAVE, Colin James
Resigned: 27 January 2003
Appointed Date: 22 January 2003
78 years old

Director
NORTON, Keith Nicholas
Resigned: 16 May 2012
Appointed Date: 29 April 2009
67 years old

Director
PETO, Malcolm Robert Howe
Resigned: 31 December 2011
Appointed Date: 28 May 2003
75 years old

Director
START, Alison Ruth
Resigned: 05 April 2009
Appointed Date: 14 January 2008
59 years old

Director
ZIRWES, Peter
Resigned: 01 August 2003
Appointed Date: 18 March 2003
65 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 November 2002
Appointed Date: 15 October 2002

Persons With Significant Control

Astrium Services Uk Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PARADIGM SECURE COMMUNICATIONS LIMITED Events

04 Jan 2017
Director's details changed for Mrs Caroline Masters on 4 January 2017
21 Dec 2016
Statement by Directors
21 Dec 2016
Statement of capital on 21 December 2016
  • GBP 1

21 Dec 2016
Solvency Statement dated 20/12/16
21 Dec 2016
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 88 more events
30 Nov 2002
New director appointed
30 Nov 2002
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

22 Nov 2002
Director resigned
22 Nov 2002
Secretary resigned
15 Oct 2002
Incorporation

PARADIGM SECURE COMMUNICATIONS LIMITED Charges

16 December 2005
Paradigm deed of charge
Delivered: 23 December 2005
Status: Outstanding
Persons entitled: Citicorp Trustee Company Limited as Paradigm Security Trustee for Itself and the Other Paradigmsecured Creditors
Description: All right title interest and benefit in to and under the…
15 December 2005
Deed of amendment and release no 1
Delivered: 28 December 2005
Status: Outstanding
Persons entitled: Eads Space B.V. (As Sub-Debt Security Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
24 October 2003
Junior company debenture
Delivered: 5 November 2003
Status: Outstanding
Persons entitled: Eads Space B.V. (As Junior Security Trustee for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
24 October 2003
Company debenture
Delivered: 28 October 2003
Status: Satisfied on 21 December 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…