PARADIGM COMMERCIAL PLC
HIGH WYCOMBE PARADIGM HOMES PLC CHILTERN ASSURED HOMES PLC

Hellopages » Buckinghamshire » Wycombe » HP10 0DF
Company number 02779163
Status Active
Incorporation Date 13 January 1993
Company Type Public Limited Company
Address 1 GLORY PARK AVENUE, WOOBURN GREEN, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP10 0DF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration two hundred and four events have happened. The last three records are Termination of appointment of Andrew Lovegrove as a director on 22 February 2017; Appointment of Mr Richard Archer as a director on 25 January 2017; Appointment of Mrs Eva Cullen as a director on 25 January 2017. The most likely internet sites of PARADIGM COMMERCIAL PLC are www.paradigmcommercial.co.uk, and www.paradigm-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Taplow Rail Station is 5.1 miles; to Burnham (Berks) Rail Station is 5.4 miles; to Maidenhead Rail Station is 5.7 miles; to Slough Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paradigm Commercial Plc is a Public Limited Company. The company registration number is 02779163. Paradigm Commercial Plc has been working since 13 January 1993. The present status of the company is Active. The registered address of Paradigm Commercial Plc is 1 Glory Park Avenue Wooburn Green High Wycombe Buckinghamshire Hp10 0df. . WALLACE, Ewan Gordon is a Secretary of the company. ARCHER, Richard is a Director of the company. BAILES, Matthew Roy is a Director of the company. BISHOP, Mathew is a Director of the company. BRANDUM, Patricia Elizabeth is a Director of the company. CROSS, John William is a Director of the company. CULLEN, Eva is a Director of the company. EASSON, David James is a Director of the company. HARRISON, Jane Mary is a Director of the company. LOVELACE, Andrew Byron is a Director of the company. OGUNDELE, Janet is a Director of the company. SHEPLEY, Philip Ernest is a Director of the company. SPENCE, Shona Jean Margaret is a Director of the company. Secretary CARTER, Adrian John has been resigned. Secretary MCGING, Anthony Michael has been resigned. Secretary NICOL, Andrew John has been resigned. Secretary PACKHAM, Julie Sarah has been resigned. Secretary PERKINS, Rosalind Hannah has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ACRES, Kathryn Mary has been resigned. Director BELK, Susan Jane has been resigned. Director BOWES, Richard Norton has been resigned. Director BROCKINGTON, Gordon Colin has been resigned. Director BUCKLAND, Patricia Marie has been resigned. Director CARTER, Adrian John has been resigned. Director COOPER, Susan Sinead has been resigned. Director COUPE, Frederick David Richard has been resigned. Director CURSON, Bernard Maurice has been resigned. Director DAVIES, Jonathan Charles has been resigned. Director EASSON, David James has been resigned. Director FANNING, Thomas has been resigned. Director FAULKNER, Graham John has been resigned. Director FINAN, Elizabeth Anne has been resigned. Director FOSTER-POOLE, Iain Tom has been resigned. Director GUBBINS, Jennifer Mcpherson has been resigned. Director HADDEN, Alison Jackson has been resigned. Director HADDEN, Alison Jackson has been resigned. Director HARDMAN, Michael Richard has been resigned. Director HIND, Robert James has been resigned. Director IVES, Linda has been resigned. Director IVES, Linda has been resigned. Director JOHN, Gary has been resigned. Director KHILJI, Mohammed Rashid has been resigned. Director LEWIS, Nicholas Peter has been resigned. Director LIPSCOMBE, Brian has been resigned. Director LLOYD-JONES, Claer Lloyd has been resigned. Director LOVEGROVE, Andrew has been resigned. Director MAIN, Andrew Peter has been resigned. Director MARRIOTT, Geoffrey Richard has been resigned. Director MCGING, Anthony Michael has been resigned. Director NICOL, Andrew John has been resigned. Director SHIPLEY, Grant Martin has been resigned. Director SMITH, David Anthony has been resigned. Director STEPHENSON, David John has been resigned. Director STONE, Trevor Gordon has been resigned. Director SYMONS, Kate has been resigned. Director WRIGHT, Michael Stewart has been resigned. Director YATES, Timothy John Sturgis, Rev Dr has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WALLACE, Ewan Gordon
Appointed Date: 01 July 2016

Director
ARCHER, Richard
Appointed Date: 25 January 2017
52 years old

Director
BAILES, Matthew Roy
Appointed Date: 01 September 2015
55 years old

Director
BISHOP, Mathew
Appointed Date: 25 January 2017
47 years old

Director
BRANDUM, Patricia Elizabeth
Appointed Date: 25 January 2017
70 years old

Director
CROSS, John William
Appointed Date: 25 January 2017
72 years old

Director
CULLEN, Eva
Appointed Date: 25 January 2017
59 years old

Director
EASSON, David James
Appointed Date: 05 June 2013
74 years old

Director
HARRISON, Jane Mary
Appointed Date: 18 April 2016
63 years old

Director
LOVELACE, Andrew Byron
Appointed Date: 25 January 2017
57 years old

Director
OGUNDELE, Janet
Appointed Date: 05 June 2013
58 years old

Director
SHEPLEY, Philip Ernest
Appointed Date: 25 January 2017
52 years old

Director
SPENCE, Shona Jean Margaret
Appointed Date: 25 January 2017
65 years old

Resigned Directors

Secretary
CARTER, Adrian John
Resigned: 03 March 1993
Appointed Date: 28 January 1993

Secretary
MCGING, Anthony Michael
Resigned: 22 October 1998
Appointed Date: 03 March 1993

Secretary
NICOL, Andrew John
Resigned: 01 April 2008
Appointed Date: 22 October 1998

Secretary
PACKHAM, Julie Sarah
Resigned: 30 June 2016
Appointed Date: 01 September 2011

Secretary
PERKINS, Rosalind Hannah
Resigned: 31 August 2011
Appointed Date: 01 April 2008

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 January 1993
Appointed Date: 13 January 1993

Director
ACRES, Kathryn Mary
Resigned: 23 September 2010
Appointed Date: 01 January 2008
69 years old

Director
BELK, Susan Jane
Resigned: 16 May 2013
Appointed Date: 14 September 2009
65 years old

Director
BOWES, Richard Norton
Resigned: 22 October 1998
Appointed Date: 14 September 1993
88 years old

Director
BROCKINGTON, Gordon Colin
Resigned: 13 May 2013
Appointed Date: 28 September 2011
52 years old

Director
BUCKLAND, Patricia Marie
Resigned: 31 March 2013
Appointed Date: 22 September 2009
67 years old

Director
CARTER, Adrian John
Resigned: 03 March 1993
Appointed Date: 28 January 1993
62 years old

Director
COOPER, Susan Sinead
Resigned: 25 January 2017
Appointed Date: 01 June 2010
55 years old

Director
COUPE, Frederick David Richard
Resigned: 14 May 2013
Appointed Date: 23 September 2008
63 years old

Director
CURSON, Bernard Maurice
Resigned: 27 July 2006
Appointed Date: 18 October 1999
95 years old

Director
DAVIES, Jonathan Charles
Resigned: 20 June 2014
Appointed Date: 04 December 2013
61 years old

Director
EASSON, David James
Resigned: 23 September 2010
Appointed Date: 23 September 2008
74 years old

Director
FANNING, Thomas
Resigned: 01 February 2011
Appointed Date: 23 September 2008
75 years old

Director
FAULKNER, Graham John
Resigned: 27 July 2005
Appointed Date: 20 February 2002
77 years old

Director
FINAN, Elizabeth Anne
Resigned: 17 July 2014
Appointed Date: 05 June 2013
66 years old

Director
FOSTER-POOLE, Iain Tom
Resigned: 13 September 2016
Appointed Date: 05 June 2013
65 years old

Director
GUBBINS, Jennifer Mcpherson
Resigned: 03 March 1993
Appointed Date: 28 January 1993
68 years old

Director
HADDEN, Alison Jackson
Resigned: 31 May 2015
Appointed Date: 01 April 2013
61 years old

Director
HADDEN, Alison Jackson
Resigned: 22 September 2009
Appointed Date: 01 January 2007
61 years old

Director
HARDMAN, Michael Richard
Resigned: 22 October 1998
Appointed Date: 25 January 1994
87 years old

Director
HIND, Robert James
Resigned: 30 November 2006
Appointed Date: 22 October 1998
78 years old

Director
IVES, Linda
Resigned: 25 January 2017
Appointed Date: 01 July 2016
53 years old

Director
IVES, Linda
Resigned: 17 May 2016
Appointed Date: 05 June 2013
53 years old

Director
JOHN, Gary
Resigned: 09 July 2009
Appointed Date: 01 February 2008
61 years old

Director
KHILJI, Mohammed Rashid
Resigned: 25 January 2017
Appointed Date: 05 June 2013
60 years old

Director
LEWIS, Nicholas Peter
Resigned: 22 October 1998
Appointed Date: 03 March 1993
70 years old

Director
LIPSCOMBE, Brian
Resigned: 31 December 2007
Appointed Date: 18 October 1999
79 years old

Director
LLOYD-JONES, Claer Lloyd
Resigned: 25 January 2017
Appointed Date: 25 September 2013
69 years old

Director
LOVEGROVE, Andrew
Resigned: 22 February 2017
Appointed Date: 01 April 2012
59 years old

Director
MAIN, Andrew Peter
Resigned: 04 December 2013
Appointed Date: 22 September 2009
61 years old

Director
MARRIOTT, Geoffrey Richard
Resigned: 18 February 2009
Appointed Date: 20 July 2000
80 years old

Director
MCGING, Anthony Michael
Resigned: 25 January 1994
Appointed Date: 03 March 1993
60 years old

Director
NICOL, Andrew John
Resigned: 30 September 2016
Appointed Date: 22 May 2003
74 years old

Director
SHIPLEY, Grant Martin
Resigned: 25 May 2013
Appointed Date: 06 July 2011
64 years old

Director
SMITH, David Anthony
Resigned: 31 December 2007
Appointed Date: 22 October 1998
72 years old

Director
STEPHENSON, David John
Resigned: 31 March 2012
Appointed Date: 23 September 2010
80 years old

Director
STONE, Trevor Gordon
Resigned: 14 May 2013
Appointed Date: 01 February 2008
71 years old

Director
SYMONS, Kate
Resigned: 20 May 2009
Appointed Date: 18 October 1999
77 years old

Director
WRIGHT, Michael Stewart
Resigned: 25 September 2013
Appointed Date: 05 June 2013
79 years old

Director
YATES, Timothy John Sturgis, Rev Dr
Resigned: 25 January 2017
Appointed Date: 05 June 2013
69 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 January 1993
Appointed Date: 13 January 1993

PARADIGM COMMERCIAL PLC Events

24 Feb 2017
Termination of appointment of Andrew Lovegrove as a director on 22 February 2017
22 Feb 2017
Appointment of Mr Richard Archer as a director on 25 January 2017
22 Feb 2017
Appointment of Mrs Eva Cullen as a director on 25 January 2017
21 Feb 2017
Appointment of Mr Andrew Byron Lovelace as a director on 25 January 2017
21 Feb 2017
Termination of appointment of Linda Ives as a director on 25 January 2017
...
... and 194 more events
13 Feb 1993
Director resigned;new director appointed

13 Feb 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Feb 1993
Registered office changed on 13/02/93 from: 2 baches street london. N1 6AA.

10 Feb 1993
Company name changed sourcebalance public LIMITED com pany\certificate issued on 11/02/93

13 Jan 1993
Incorporation

PARADIGM COMMERCIAL PLC Charges

26 April 2010
Charge of deposit
Delivered: 12 May 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £1,186,550 credited to account…
30 June 2009
Account charge
Delivered: 6 July 2009
Status: Outstanding
Persons entitled: Codeland Limited
Description: By way of first fixed charge all sums standing to the…
6 July 2007
Account charge
Delivered: 17 July 2007
Status: Satisfied on 16 July 2009
Persons entitled: Citysixinc
Description: First fixed charge the deposit and all the company's right…
29 March 2006
Legal charge
Delivered: 1 April 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 1-11 (inclusive and odd) 33-47 (inclusive…
15 June 2005
Legal charge
Delivered: 30 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 25 hardy close barnet t/n AGL102938, 31 ridgeview close…
31 March 2004
Legal charge
Delivered: 7 April 2004
Status: Outstanding
Persons entitled: Broadland Developments Limited
Description: Leadenhall site 7A(orange) phoenix drive leadenhall milton…
22 December 2000
Legal charge
Delivered: 3 January 2001
Status: Outstanding
Persons entitled: Cityixinc
Description: The property specified in part 2 of schedule 1 to the legal…
22 December 2000
Legal charge
Delivered: 3 January 2001
Status: Outstanding
Persons entitled: Citysixinc
Description: The property specified in part 2 of schedule 1 to the legal…
30 November 2000
Legal charge
Delivered: 5 December 2000
Status: Outstanding
Persons entitled: Citysixinc
Description: The property specified in part 2 of schedule 1 to the legal…