Paragon Bank Business Finance Plc

All UK companiesFinancial and insurance activitiesParagon Bank Business Finance Plc

Financial leasing

Paragon Bank Business Finance Plc contacts: address, phone, fax, email, website, shedule

Address: 51 Homer Road B91 3QJ Solihull

Phone: +44-1442 1817657

Fax: +44-1442 1817657

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Paragon Bank Business Finance Plc"? - send email to us!

Paragon Bank Business Finance Plc detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Paragon Bank Business Finance Plc.

Registration data Paragon Bank Business Finance Plc

Register date: 1980-05-19

Register number: 01497411

Type of company: Public Limited Company

Get full report form global database UK for Paragon Bank Business Finance Plc

Owner, director, manager of Paragon Bank Business Finance Plc

Simon Welling Director. Address: Homer Road, Solihull, West Midlands, B91 3QJ, England. DoB: January 1970, British

Andrew Kinnear Smithson Director. Address: Homer Road, Solihull, West Midlands, B91 3QJ, United Kingdom. DoB: January 1967, British

Richard John Doe Director. Address: Homer Road, Solihull, West Midlands, B91 3QJ, United Kingdom. DoB: October 1963, British

Paul Douglas Coggins Director. Address: Botleigh Grange Office Campus, Hedge End, Southampton, SO30 2AF, England. DoB: February 1960, British

Martin Tidby Director. Address: Second Floor, Burlington House, Botleigh Grange Office Campus, Hedge End, Southampton, SO30 2AF. DoB: April 1971, British

Andrew Lacey Secretary. Address: Second Floor, Burlington House, Botleigh Grange Office Campus, Hedge End, Southampton, SO30 2AF. DoB:

Simon John Kirk Director. Address: 5 Heron Square, Richmond, Surrey, TW9 1EL, United Kingdom. DoB: n\a, British

Jeremy Guilfoyle Director. Address: Second Floor, Burlington House, Botleigh Grange Office Campus, Hedge End, Southampton, SO30 2AF. DoB: December 1968, British

Christopher Lewis Coleman Director. Address: St Swithin's Lane, London, EC4P 4DU, Uk. DoB: June 1968, British

Deana Tidby Director. Address: 33 Harvey Crescent, Warsash, Southampton, Hampshire, SO31 9TA. DoB: June 1969, British

Samuel Geneen Director. Address: 5 Heron Square, Richmond, Surrey, TW9 1EL, United Kingdom. DoB: August 1950, British

John Douglas Luff Director. Address: 5 Heron Square, Richmond, Surrey, TW9 1EL, United Kingdom. DoB: March 1955, British

Philip Geoffrey Davies Director. Address: 5 Heron Square, 7 Woodfield Lane, Richmond, Surrey, TW9 1EL, United Kingdom. DoB: October 1957, British

Glenn Beatham Director. Address: 58 Brookville Road, London, SW6 7BJ. DoB: June 1961, British

James Sampson Director. Address: Second Floor, Burlington House, Botleigh Grange Office Campus, Hedge End, Southampton, SO30 2AF. DoB: July 1963, British

Robin Anthony Birkett Director. Address: 215 Plains Road, Nottingham, Nottinghamshire, NG3 5RF. DoB: January 1950, British

Gary Hockey Morley Director. Address: 69 Westbury Road, Northwood, Middlesex, HA6 3DA. DoB: March 1963, British

Shashin Patel Director. Address: 91 Chester Drive, Harrow, Middlesex, HA2 7PX. DoB: August 1964, British

John Robert Davy Hayhow Director. Address: 36 Holbrook Lane, Chislehurst, Kent, BR7 6PF. DoB: December 1949, British

James Ramsay Smart Director. Address: 13 Alexandra Drive, Newport Pagnell, Buckinghamshire, MK16 0ES. DoB: March 1960, British

Anthony Roestenburg Director. Address: 64 Markham Road, Winton, Bournemouth, Dorset, BH9 1HZ. DoB: January 1967, British

Paul Edward Burke Director. Address: 34 Oakwood Grove, Alderbury, Salisbury, Wiltshire, SP5 3BN. DoB: n\a, British

Michael Allan Bartholomeusz Director. Address: Sharmans Close, Digswell, Welwyn, Hertfordshire, AL6 0AR. DoB: March 1958, British

Abbey National Secretariat Services Limited Corporate-secretary. Address: Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN. DoB:

Philip Anthony George Director. Address: Foxgloves, 32 Hempstead Lane Potten End, Berkhamsted, Hertfordshire, HP4 2SD. DoB: November 1950, British

John Stearn Scott Director. Address: Three Elms, Common Gate Road, Chorleywood, Hertfordshire, WD3 5JR. DoB: December 1944, British

David Howat Stewart Director. Address: 6 Carew Lodge, Carew Road, Northwood, Middlesex, HA6 3NH. DoB: October 1945, British

Andrew Philip Bullard Director. Address: Aria House Smiths Lane, Shirrell Heath, Southampton, SO32 2JP. DoB: December 1959, British

Paul Edward Burke Secretary. Address: 34 Oakwood Grove, Alderbury, Salisbury, Wiltshire, SP5 3BN. DoB: n\a, British

Aubrey John Adams Director. Address: Vines Farm, Kidmore End, Reading, Berkshire, RG4 9AP. DoB: October 1949, British

Simon James Mills Director. Address: Treetops, Forest Road Nomansland, Salisbury, Wiltshire, SP5 2BN. DoB: August 1966, British

Simon James Mills Secretary. Address: Treetops, Forest Road Nomansland, Salisbury, Wiltshire, SP5 2BN. DoB: August 1966, British

Nicholas John Stevenson Director. Address: Park House Park Lane, Tolleshunt Knights, Maldon, Essex, CM9 8HB. DoB: January 1955, British

Anthony Albert Captain Director. Address: Ash Cottage, Bramshaw, Lyndhurst, Hampshire, SO43 7JF. DoB: November 1946, Brtish

David James Taylor Director. Address: 86 Feversham Avenue, Queens Park, Bournemouth, Dorset, BH8 9NJ. DoB: April 1945, British

Thomas Francis Quentin Hedley Director. Address: Haybern, Common Road Whiteparish, Salisbury, Wiltshire, SP5 2SU. DoB: October 1944, British

Gregory Lawrence Randall Director. Address: Laissez Faire Crofton Way, Warsash, Southampton, Hampshire, SO31 9FQ. DoB: March 1947, British

Jobs in Paragon Bank Business Finance Plc vacancies. Career and practice on Paragon Bank Business Finance Plc. Working and traineeship

Cleaner. From GBP 1200

Package Manager. From GBP 2300

Tester. From GBP 2100

Carpenter. From GBP 2600

Manager. From GBP 2200

Tester. From GBP 2000

Carpenter. From GBP 1700

Responds for Paragon Bank Business Finance Plc on FaceBook

Read more comments for Paragon Bank Business Finance Plc. Leave a respond Paragon Bank Business Finance Plc in social networks. Paragon Bank Business Finance Plc on Facebook and Google+, LinkedIn, MySpace

Address Paragon Bank Business Finance Plc on google map

Other similar UK companies as Paragon Bank Business Finance Plc: Brytangle Limited | Puffin Plumbing & Heating Limited | Sprake Developments Limited | Donald Mcintyre Design Limited | Thames Estuary Construction Ltd

1980 is the year of the launching of Paragon Bank Business Finance Plc, the company which is located at 51 Homer Road, , Solihull. That would make thirty six years Paragon Bank Business Finance PLC has been on the British market, as it was started on 1980-05-19. The Companies House Reg No. is 01497411 and its post code is B91 3QJ. Previously Paragon Bank Business Finance Plc switched the listed name four times. Before 2016-01-27 this company used the name Five Arrows Business Finance PLC. After that this company used the name Paragon Business Finance PLC that was used up till 2016-01-27 when the final name was accepted. The firm is classified under the NACe and SiC code 64910 - Financial leasing. The most recent records cover the period up to 2015-03-31 and the most recent annual return was submitted on 2016-06-21. It has been 36 years for Paragon Bank Business Finance Plc in the field, it is still strong and is very inspiring for it's competition.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Cornwall Council, with over 7 transactions from worth at least 500 pounds each, amounting to £9,925 in total. The company also worked with the South Gloucestershire Council (1 transaction worth £565 in total). Paragon Bank Business Finance PLC was the service provided to the South Gloucestershire Council Council covering the following areas: Prop.serv. General Repairs was also the service provided to the Cornwall Council Council covering the following areas: 41115-first Aid Equipment, 41302-materials and Materials.

Current directors enumerated by the following business include: Simon Welling assigned this position on 2016-05-20, Andrew Kinnear Smithson assigned this position in 2015, Richard John Doe assigned this position on 2015-11-03 and 4 others listed below. What is more, the director's responsibilities are continually backed by a secretary - Andrew Lacey, from who was hired by this specific business in 2007.