PARAGROUP MANAGEMENT LIMITED
STOCKPORT BROOMCO (4041) LIMITED

Hellopages » Greater Manchester » Stockport » SK7 2AX

Company number 05952992
Status Active
Incorporation Date 2 October 2006
Company Type Private Limited Company
Address 4 HOLLAND PARK, BRAMHALL, STOCKPORT, CHESHIRE, SK7 2AX
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption full accounts made up to 1 April 2016; Confirmation statement made on 2 October 2016 with updates; Satisfaction of charge 059529920004 in full. The most likely internet sites of PARAGROUP MANAGEMENT LIMITED are www.paragroupmanagement.co.uk, and www.paragroup-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Paragroup Management Limited is a Private Limited Company. The company registration number is 05952992. Paragroup Management Limited has been working since 02 October 2006. The present status of the company is Active. The registered address of Paragroup Management Limited is 4 Holland Park Bramhall Stockport Cheshire Sk7 2ax. . KELLY, Derek Andrew is a Secretary of the company. KELLY, Derek Andrew is a Director of the company. 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 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

Secretary
KELLY, Derek Andrew
Appointed Date: 16 October 2008

Director
KELLY, Derek Andrew
Appointed Date: 16 October 2008
53 years old

Resigned Directors

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: 04 March 2016
Appointed Date: 02 October 2006
58 years old

Director
HARTZ, John Frederick
Resigned: 07 July 2011
Appointed Date: 11 October 2006
62 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

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

PARAGROUP MANAGEMENT LIMITED Events

22 Dec 2016
Total exemption full accounts made up to 1 April 2016
14 Oct 2016
Confirmation statement made on 2 October 2016 with updates
07 Apr 2016
Satisfaction of charge 059529920004 in full
07 Apr 2016
Satisfaction of charge 3 in full
07 Apr 2016
Satisfaction of charge 1 in full
...
... and 94 more events
11 Nov 2006
New director appointed
11 Nov 2006
Secretary resigned
25 Oct 2006
Particulars of mortgage/charge
17 Oct 2006
Particulars of mortgage/charge
02 Oct 2006
Incorporation

PARAGROUP MANAGEMENT LIMITED Charges

17 December 2013
Charge code 0595 2992 0005
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 2992 0004
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…
4 July 2007
Mortgage of life policy
Delivered: 12 July 2007
Status: Satisfied on 7 April 2016
Persons entitled: Hsbc Bank PLC
Description: Insurer: bupa health assurance limited, policy no:…
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…

Similar Companies

PARAGREEN LTD PARAGROUP LIMITED PARAGSUPER LTD. PARAGUAS LTD PARAGUN LETS LIMITED PARAGUS LIMITED PARAH LIMITED