Paragon Fleet Solutions Limited

All UK companiesWholesale and retail trade; repair of motor vehicles andParagon Fleet Solutions Limited

Maintenance and repair of motor vehicles

Paragon Fleet Solutions Limited contacts: address, phone, fax, email, website, shedule

Address: Headway House Crosby Way GU9 7XG Farnham

Phone: +44-1436 2668823

Fax: +44-1436 2668823

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Paragon Fleet Solutions Limited"? - send email to us!

Paragon Fleet Solutions Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Paragon Fleet Solutions Limited.

Registration data Paragon Fleet Solutions Limited

Register date: 1991-08-16

Register number: 02638543

Type of company: Private Limited Company

Get full report form global database UK for Paragon Fleet Solutions Limited

Owner, director, manager of Paragon Fleet Solutions Limited

Martin Richard Letza Secretary. Address: Crosby Way, Farnham, Surrey, GU9 7XG, England. DoB:

David Francis Harris Director. Address: Crosby Way, Farnham, Surrey, GU9 7XG, England. DoB: March 1971, British

Timothy Giles Lampert Director. Address: Crosby Way, Farnham, Surrey, GU9 7XG, England. DoB: March 1970, British

Georgina Wilkinson Director. Address: Crosby Way, Farnham, Surrey, GU9 7XG, England. DoB: July 1991, British

David Harris Secretary. Address: Crosby Way, Farnham, Surrey, GU9 7XG, England. DoB:

Ian Brian Farrelly Secretary. Address: Crosby Way, Farnham, Surrey, GU9 7XG, England. DoB:

Avril Palmer-baunack Director. Address: Crosby Way, Farnham, Surrey, GU9 7XG, England. DoB: April 1964, British

Kevin John Riddle Director. Address: Stamford Rise, Newtown Linford, Leicestershire, LE6 0PY, England. DoB: November 1965, British

Stephen Charles Hucklesby Director. Address: Crosby Way, Milton Keynes Village, Farnham, Surrey, GU9 7XG, England. DoB: May 1963, British

Andrew Hetzel Director. Address: High Street, Greens Norton, Towcester, Northamptonshire, NN12 8BA. DoB: September 1968, British

Jonathan Colin Tate Secretary. Address: Weedon Road, Nether Heyford, Northampton, NN7 3LG, England. DoB: n\a, British

Robert Shapton Secretary. Address: Gable House, Hulland Village, Ashbourne, Derbyshire, DE6 3EP. DoB: April 1956, British

Roger Searle Penske Director. Address: 600 Chester, Birmingham, Michigan Mi 48009, U S A. DoB: February 1937, American

Richard James Peters Director. Address: 5050w. Frank Street, Birmingham, Michigan Mi 48009, U S A. DoB: December 1947, American

Shane Michael Spradlin Secretary. Address: 4647 Riverchase Court, Troy, Michigan 48098, Usa. DoB:

David Roy Mitchell Director. Address: 115 Puritan, Birmingham, Michigan Mi 48009, Usa. DoB: March 1967, American

Laurence Edward William Vaughan Director. Address: The Old Rectory, Ridlington Uppingham, Rutland, Leicestershire, LE15 9AU. DoB: May 1963, English

Lee Howard Burt Director. Address: 2134 Oakwood, Troy, Michigan M1 48098, Usa. DoB: February 1952, American

Sarah Catherine Toonen Director. Address: 5 Yew Tree Rise, Croughton, Brackley, Northants, NN13 5UW. DoB: n\a, British

Robert Shapton Director. Address: Ash Lodge, 2 Ruxley Gardens, Shepperton, Middlesex, TW17 8AW. DoB: April 1956, British

Arthur Eugene Hall Director. Address: 161 Kringloop, Amstelveen, 1186 Gw, The Netherlands. DoB: September 1955, American

Kerry Budry Director. Address: 22650 Armada Centre, Armada, Michigan, 48005, Usa. DoB: August 1957, American

Sammy Clay Cupp Director. Address: 1494 Highpoint, Rochester, Michigan, 48306, Usa. DoB: August 1947, American

Howard Malcolm Thomas Director. Address: Silverwood 1a St Huberts Close, Gerrards Cross, Buckinghamshire, SL9 7EN. DoB: February 1953, British

Vahid Daemi Director. Address: Fourwinds, Woodland Way, Kingswood, Tadworth, Surrey, KT20 6NX. DoB: April 1956, British

William Robert Wood Roe Director. Address: The Spinney Bagshot Road, Worplesdon Hill, Woking, Surrey, GU22 0QY. DoB: April 1943, British

David Michael Gibson Director. Address: Dunfuinary, Connel, Oban, Argyll, PA37 1PG, Scotland. DoB: March 1947, British

Sarah Catherine Toonen Secretary. Address: 5 Yew Tree Rise, Croughton, Brackley, Northants, NN13 5UW. DoB: n\a, British

Colin Andrew Grant-wilson Director. Address: 32 Ashleigh Road, Mortlake, London, SW14 8PX. DoB: July 1950, British

Jobs in Paragon Fleet Solutions Limited vacancies. Career and practice on Paragon Fleet Solutions Limited. Working and traineeship

Package Manager. From GBP 2400

Project Co-ordinator. From GBP 1200

Responds for Paragon Fleet Solutions Limited on FaceBook

Read more comments for Paragon Fleet Solutions Limited. Leave a respond Paragon Fleet Solutions Limited in social networks. Paragon Fleet Solutions Limited on Facebook and Google+, LinkedIn, MySpace

Address Paragon Fleet Solutions Limited on google map

Other similar UK companies as Paragon Fleet Solutions Limited: Burrows Coatings Limited | Chytek Limited | Bb Gas Utilities Limited | D J Hoy Builders Limited | C D Massey Decorators Limited

Paragon Fleet Solutions began its operations in 1991 as a Private Limited Company under the following Company Registration No.: 02638543. This business has been working with great success for 25 years and the present status is active. This company's office is based in Farnham at Headway House. Anyone can also locate the company utilizing its post code : GU9 7XG. It 's been eight years since The firm's business name is Paragon Fleet Solutions Limited, but till 2008 the name was Qek Global Solutions (uk) and before that, up till Thu, 2nd Mar 2000 the business was known as Keddy Services. This means it has used three different names. This company is classified under the NACe and SiC code 45200 meaning Maintenance and repair of motor vehicles. 31st March 2015 is the last time company accounts were filed. From the moment the company began in this field of business twenty five years ago, the firm managed to sustain its praiseworthy level of prosperity.

Paragon Fleet Solutions Ltd is a medium-sized vehicle operator with the licence number OB0223519. The firm has one transport operating centre in the country. In their subsidiary in Grimsby on 5 South Humberside Industrial Estate, 12 machines and 12 trailers are available. The firm directors are David Michael Gibson and Vahid Daemi.

This business owes its achievements and unending development to a group of three directors, namely David Francis Harris, Timothy Giles Lampert and Georgina Wilkinson, who have been leading the company since July 2016. To maximise its growth, since the appointment on Fri, 16th Sep 2016 this specific business has been utilizing the skills of Martin Richard Letza, who has been concerned with ensuring the company's growth.