PARADIGM SYSTEMS LTD
WROTHAM HEATH

Hellopages » Kent » Tonbridge and Malling » TN15 7RS

Company number 04907511
Status Active
Incorporation Date 22 September 2003
Company Type Private Limited Company
Address 2 NEPICAR LODGE, LONDON ROAD, WROTHAM HEATH, SEVENOAKS, TN15 7RS
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Current accounting period extended from 28 February 2017 to 30 June 2017; Appointment of John Neil Hobbs as a director on 9 February 2017; Appointment of Jeffrey Tench as a director on 9 February 2017. The most likely internet sites of PARADIGM SYSTEMS LTD are www.paradigmsystems.co.uk, and www.paradigm-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Barming Rail Station is 6.2 miles; to Bat & Ball Rail Station is 6.3 miles; to Tonbridge Rail Station is 8.1 miles; to Farningham Road Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paradigm Systems Ltd is a Private Limited Company. The company registration number is 04907511. Paradigm Systems Ltd has been working since 22 September 2003. The present status of the company is Active. The registered address of Paradigm Systems Ltd is 2 Nepicar Lodge London Road Wrotham Heath Sevenoaks Tn15 7rs. . COSGRAVE, Michael Paul is a Director of the company. HENDY, Patrick is a Director of the company. HOBBS, John Neil is a Director of the company. SIEGEL, John is a Director of the company. TENCH, Jeffrey is a Director of the company. Secretary LLOYD, Bryan Gavin has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director BROWN, Michael Dan has been resigned. Director DELANY, Robert John has been resigned. Director LLOYD, Bryan Gavin has been resigned. Director MCQUEEN, Stephen Mark has been resigned. Director MILES, Paul Terry has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
COSGRAVE, Michael Paul
Appointed Date: 09 February 2017
60 years old

Director
HENDY, Patrick
Appointed Date: 09 February 2017
48 years old

Director
HOBBS, John Neil
Appointed Date: 09 February 2017
66 years old

Director
SIEGEL, John
Appointed Date: 09 February 2017
57 years old

Director
TENCH, Jeffrey
Appointed Date: 09 February 2017
53 years old

Resigned Directors

Secretary
LLOYD, Bryan Gavin
Resigned: 09 February 2017
Appointed Date: 22 September 2003

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 22 September 2003
Appointed Date: 22 September 2003

Director
BROWN, Michael Dan
Resigned: 09 February 2017
Appointed Date: 22 September 2003
50 years old

Director
DELANY, Robert John
Resigned: 09 February 2017
Appointed Date: 26 June 2013
51 years old

Director
LLOYD, Bryan Gavin
Resigned: 09 February 2017
Appointed Date: 22 September 2003
50 years old

Director
MCQUEEN, Stephen Mark
Resigned: 09 February 2017
Appointed Date: 26 June 2013
52 years old

Director
MILES, Paul Terry
Resigned: 09 February 2017
Appointed Date: 22 September 2003
59 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 22 September 2003
Appointed Date: 22 September 2003

Persons With Significant Control

Mr Michael Dan Brown
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PARADIGM SYSTEMS LTD Events

23 Feb 2017
Current accounting period extended from 28 February 2017 to 30 June 2017
16 Feb 2017
Appointment of John Neil Hobbs as a director on 9 February 2017
16 Feb 2017
Appointment of Jeffrey Tench as a director on 9 February 2017
16 Feb 2017
Appointment of John Siegel as a director on 9 February 2017
16 Feb 2017
Appointment of Patrick Hendy as a director on 9 February 2017
...
... and 53 more events
07 Dec 2003
New director appointed
25 Oct 2003
Ad 22/09/03--------- £ si [email protected]=10 £ ic 2/12
23 Sep 2003
Secretary resigned
23 Sep 2003
Director resigned
22 Sep 2003
Incorporation

PARADIGM SYSTEMS LTD Charges

20 August 2008
Debenture
Delivered: 28 August 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…