PARAGON AUTOMOTIVE LOGISTICS LTD
FARNHAM MAVERICKS AUTOMOTIVE LIMITED

Hellopages » Surrey » Waverley » GU9 7XG

Company number 04958639
Status Active
Incorporation Date 10 November 2003
Company Type Private Limited Company
Address HEADWAY HOUSE, CROSBY WAY, FARNHAM, SURREY, ENGLAND, GU9 7XG
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Registration of charge 049586390004, created on 3 February 2017; Full accounts made up to 31 March 2016; Confirmation statement made on 1 December 2016 with no updates. The most likely internet sites of PARAGON AUTOMOTIVE LOGISTICS LTD are www.paragonautomotivelogistics.co.uk, and www.paragon-automotive-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Paragon Automotive Logistics Ltd is a Private Limited Company. The company registration number is 04958639. Paragon Automotive Logistics Ltd has been working since 10 November 2003. The present status of the company is Active. The registered address of Paragon Automotive Logistics Ltd is Headway House Crosby Way Farnham Surrey England Gu9 7xg. . LETZA, Martin Richard is a Secretary of the company. GLENN, Nigel Gregory is a Director of the company. LAMPERT, Timothy Giles is a Director of the company. TROWELL, Nicholas John is a Director of the company. WILKINSON, Olivia is a Director of the company. Secretary COX, Paul Martin has been resigned. Secretary FARRELLY, Ian Brian has been resigned. Secretary TATE, Jonathan Colin has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director BUCKLE, James Paul has been resigned. Director COX, Paul Martin has been resigned. Director HUCKLESBY, Stepehen Charles has been resigned. Director MURPHY, Ann Elizabeth has been resigned. Director MURPHY, Benjamin John has been resigned. Director PALMER-BAUNACK, Avril has been resigned. Director RIDDLE, Kevin John has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
LETZA, Martin Richard
Appointed Date: 16 September 2016

Director
GLENN, Nigel Gregory
Appointed Date: 18 July 2016
52 years old

Director
LAMPERT, Timothy Giles
Appointed Date: 18 July 2016
55 years old

Director
TROWELL, Nicholas John
Appointed Date: 08 August 2016
49 years old

Director
WILKINSON, Olivia
Appointed Date: 14 July 2016
31 years old

Resigned Directors

Secretary
COX, Paul Martin
Resigned: 07 January 2016
Appointed Date: 30 August 2005

Secretary
FARRELLY, Ian Brian
Resigned: 16 September 2016
Appointed Date: 18 July 2016

Secretary
TATE, Jonathan Colin
Resigned: 18 July 2016
Appointed Date: 07 January 2016

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 30 August 2005
Appointed Date: 10 November 2003

Director
BUCKLE, James Paul
Resigned: 25 January 2013
Appointed Date: 09 October 2007
53 years old

Director
COX, Paul Martin
Resigned: 07 January 2016
Appointed Date: 10 November 2003
58 years old

Director
HUCKLESBY, Stepehen Charles
Resigned: 19 September 2016
Appointed Date: 07 January 2016
62 years old

Director
MURPHY, Ann Elizabeth
Resigned: 19 March 2012
Appointed Date: 18 January 2004
72 years old

Director
MURPHY, Benjamin John
Resigned: 07 January 2016
Appointed Date: 01 October 2007
43 years old

Director
PALMER-BAUNACK, Avril
Resigned: 08 August 2016
Appointed Date: 18 July 2016
61 years old

Director
RIDDLE, Kevin John
Resigned: 18 July 2016
Appointed Date: 07 January 2016
59 years old

Persons With Significant Control

Paragon Automotive Ltd
Notified on: 9 August 2016
Nature of control: Ownership of shares – 75% or more

PARAGON AUTOMOTIVE LOGISTICS LTD Events

09 Feb 2017
Registration of charge 049586390004, created on 3 February 2017
05 Jan 2017
Full accounts made up to 31 March 2016
15 Dec 2016
Confirmation statement made on 1 December 2016 with no updates
24 Nov 2016
Confirmation statement made on 10 November 2016 with updates
03 Oct 2016
Appointment of Mr Martin Richard Letza as a secretary on 16 September 2016
...
... and 75 more events
04 Feb 2005
Return made up to 10/11/04; full list of members
  • 363(288) ‐ Director's particulars changed

12 Jan 2005
Registered office changed on 12/01/05 from: the mavericks fir tree lane swinford leicester LE17 6BH
11 Mar 2004
Particulars of mortgage/charge
24 Nov 2003
Ad 11/11/03--------- £ si 98@1=98 £ ic 2/100
10 Nov 2003
Incorporation

PARAGON AUTOMOTIVE LOGISTICS LTD Charges

3 February 2017
Charge code 0495 8639 0004
Delivered: 9 February 2017
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Contains fixed charge…
16 September 2016
Charge code 0495 8639 0003
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, 8 Canada Square, Canary Wharf, London E14 5HQ, United Kingdom, as Security Agent for the Secured Parties
Description: N/A…
14 May 2008
Debenture
Delivered: 21 May 2008
Status: Satisfied on 19 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 March 2004
Debenture
Delivered: 11 March 2004
Status: Satisfied on 19 January 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…