Paragon Bank Business Finance Plc

All companies of The UKFinancial and insurance activitiesParagon Bank Business Finance Plc

Financial leasing

Contacts of Paragon Bank Business Finance Plc: address, phone, fax, email, website, working hours

Address: 51 Homer Road B91 3QJ Solihull

Phone: +44-1442 1817657 +44-1442 1817657

Fax: +44-1442 1817657 +44-1442 1817657

Email: n\a

Website:

Schedule:

Is data incorrect or do we want to add more detail 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
Capital: 908,000 GBP
Sales per year: Less 548,000 GBP
Employees: Less 10
Credit rating: Perfect
Main type of company: Domestic nonprofit
Type of company: Public Limited Company

Get full report from global database of The UK for Paragon Bank Business Finance Plc

Addition activities kind of Paragon Bank Business Finance Plc

286599. Cyclic crudes and intermediates, nec
25429900. Partitions and fixtures, except wood, nec
33399909. Iridium refining (primary)
36510104. Clock radios
50519900. Metals service centers and offices, nec

Owner, director, manager of Paragon Bank Business Finance Plc

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

Jobs in Paragon Bank Business Finance Plc, vacancies. Career and training on Paragon Bank Business Finance Plc, practic

Now Paragon Bank Business Finance Plc have no open offers. Look for open vacancies in other companies

  • Recruitment Events Assistant (Bradford)

    Region: Bradford

    Company: University of Bradford

    Department: Professional Services External Affairs

    Salary: £19,305 to £20,989 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Clerical

    Categories: Administrative,Hospitality, Retail, Conferences and Events,Human Resources

  • Clinical Placement Facilitator and Co-Ordinator (0.4FTE) (Chester)

    Region: Chester

    Company: University of Chester

    Department: Clinical Sciences and Nutrition

    Salary: £37,705 to £42,418 per annum (pro-rata)

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Anatomy, Physiology and Pathology,Nutrition

  • Research Associate in Molecular Biology (London)

    Region: London

    Company: Imperial College London

    Department: Department of Life Sciences

    Salary: £36,800 to £44,220 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Biological Sciences,Biology,Genetics,Molecular Biology and Biophysics

  • Clinical Research Nurse (London)

    Region: London

    Company: Royal Brompton & Harefield NHS

    Department: Cardiovascular Research Unit

    Salary: £31,878 to £42,046 pa

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Health and Medical,Nursing

  • Accounts Payable Team Leader (Canterbury)

    Region: Canterbury

    Company: Canterbury Christ Church University

    Department: Department of Finance

    Salary: £23,557 to £25,728 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Clerical

    Categories: Finance

  • Research Associate in Biostatistics/Infectious Disease Epidemiology (London)

    Region: London

    Company: University College London

    Department: Institute of Child Health

    Salary: £34,635 to £36,549 per annum

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Pharmacology, Toxicology and Pharmacy

  • Apprenticeships Curriculum Development Officer (Keele Health Apprenticeships Hub) (Keele)

    Region: Keele

    Company: Keele University

    Department: N\A

    Salary: £32,548

    Hours: Part Time

    Contract type: Fixed-Term/Contract

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services

  • Assistant Director, Hansard Scholars Programme (London)

    Region: London

    Company: Hansard Society

    Department: N\A

    Salary: £32,000 to £35,000 per annum, depending on experience

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,PR, Marketing, Sales and Communication,Student Services,International Activities

  • Faculty Business Manager (Hendon)

    Region: Hendon

    Company: Middlesex University

    Department: Faculty of Arts and Creative Industries

    Salary: £43,486 to £49,996 Per Annum Inclusive of Outer London Weighting

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Business and Management Studies,Management,Business Studies,Other Business and Management Studies,PR, Marketing, Sales and Communication,International Activities

  • Research Assistant Professor in the School of Biomedical Sciences (Hong Kong)

    Region: Hong Kong

    Company: University of Hong Kong

    Department: N\A

    Salary: Globally competitive remuneration package

    Hours: Full Time

    Contract type: Fixed-Term/Contract

    Type / Role: Academic or Research

    Categories: Health and Medical,Medicine and Dentistry,Biological Sciences,Biology,Molecular Biology and Biophysics

  • Senior Assistant Registrar - Graduate School (43018-087) (Coventry)

    Region: Coventry

    Company: University of Warwick

    Department: Academic Registrar's Office - Academic Office

    Salary: £49,149 to £56,950 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Professional or Managerial

    Categories: Administrative,Senior Management

  • Senior Tutor, Research Degrees 1FTE (London)

    Region: London

    Company: Royal College of Art

    Department: School of Communication

    Salary: £52,356 to £58,582 per annum

    Hours: Full Time

    Contract type: Permanent

    Type / Role: Academic or Research

    Categories: Media and Communications,Communication Studies,Creative Arts and Design,Fine Art,Design

Responds for Paragon Bank Business Finance Plc on Facebook, comments in social nerworks

Read more comments for Paragon Bank Business Finance Plc. Leave a comment for Paragon Bank Business Finance Plc. Profiles of Paragon Bank Business Finance Plc on Facebook and Google+, LinkedIn, MySpace

Location Paragon Bank Business Finance Plc on Google maps

Other similar companies of The United Kingdom as Paragon Bank Business Finance Plc: Ballintrae Holdings Limited | Go Finance Ltd | Chari Consulting Limited | Knott-smith Limited | Gs Mortgage Solutions 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.

Paragon Bank Business Finance Plc is a domestic nonprofit company, located in Solihull, The United Kingdom. It is a limited by shares, British proprietary company. Since 2018, the company is headquartered in 51 Homer Road B91 3QJ Solihull. Paragon Bank Business Finance Plc was registered on 1980-05-19. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 908,000 GBP, sales per year - less 548,000 GBP. Paragon Bank Business Finance Plc is Public Limited Company.
The main activity of Paragon Bank Business Finance Plc is Financial and insurance activities, including 5 other directions. Director of Paragon Bank Business Finance Plc is Simon Welling, which was registered at Homer Road, Solihull, West Midlands, B91 3QJ, England. Products made in Paragon Bank Business Finance Plc were not found. This corporation was registered on 1980-05-19 and was issued with the Register number 01497411 in Solihull, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Paragon Bank Business Finance Plc, open vacancies, location of Paragon Bank Business Finance Plc on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024

Detailed data about Paragon Bank Business Finance Plc from yellow pages of The United Kingdom. Find address Paragon Bank Business Finance Plc, phone, email, website credits, responds, Paragon Bank Business Finance Plc job and vacancies, contacts finance sectors Paragon Bank Business Finance Plc