Paragon Technology Finance Limited SOLIHULL


Paragon Technology Finance started in year 1982 as Private Limited Company with registration number 01639510. The Paragon Technology Finance company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Solihull at 51 Homer Road. Postal code: B91 3QJ. Since 2017-10-06 Paragon Technology Finance Limited is no longer carrying the name Paragon Bank Technology Finance.

The company has 4 directors, namely Richard W., John P. and David N. and others. Of them, Keith A. has been with the company the longest, being appointed on 28 April 2017 and Richard W. has been with the company for the least time - from 3 November 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Paragon Technology Finance Limited Address / Contact

Office Address 51 Homer Road
Town Solihull
Post code B91 3QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01639510
Date of Incorporation Tue, 1st Jun 1982
Industry Financial leasing
End of financial Year 30th September
Company age 42 years old
Account next due date Sun, 30th Jun 2024 (50 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 24th May 2024 (2024-05-24)
Last confirmation statement dated Wed, 10th May 2023

Company staff

Richard W.

Position: Director

Appointed: 03 November 2023

John P.

Position: Director

Appointed: 08 June 2020

David N.

Position: Director

Appointed: 09 March 2020

Keith A.

Position: Director

Appointed: 28 April 2017

Lyn R.

Position: Secretary

Resigned: 07 October 1992

Pandora S.

Position: Secretary

Appointed: 31 October 2019

Resigned: 01 June 2020

Gary L.

Position: Director

Appointed: 28 April 2017

Resigned: 04 October 2019

Richard D.

Position: Director

Appointed: 03 November 2015

Resigned: 30 September 2019

Andrew S.

Position: Director

Appointed: 03 November 2015

Resigned: 28 April 2017

Andrew L.

Position: Secretary

Appointed: 21 April 2015

Resigned: 31 October 2019

Alan H.

Position: Director

Appointed: 18 February 2015

Resigned: 28 March 2017

Christopher C.

Position: Director

Appointed: 23 September 2010

Resigned: 03 November 2015

Nigel P.

Position: Director

Appointed: 01 September 2008

Resigned: 26 January 2017

Declan O.

Position: Director

Appointed: 01 November 2006

Resigned: 02 July 2018

Martin S.

Position: Director

Appointed: 08 April 2004

Resigned: 22 September 2008

Gareth W.

Position: Director

Appointed: 08 April 2004

Resigned: 10 November 2016

Gavin H.

Position: Director

Appointed: 08 April 2004

Resigned: 01 November 2006

Paul G.

Position: Director

Appointed: 06 July 2001

Resigned: 26 April 2007

Simon K.

Position: Director

Appointed: 15 May 2001

Resigned: 28 April 2017

Philip D.

Position: Director

Appointed: 24 September 1997

Resigned: 03 June 2016

Charles K.

Position: Director

Appointed: 21 May 1996

Resigned: 27 April 2004

Glenn B.

Position: Director

Appointed: 21 May 1996

Resigned: 24 April 2008

Malcolm A.

Position: Director

Appointed: 21 May 1996

Resigned: 31 December 2003

Arja J.

Position: Director

Appointed: 15 June 1995

Resigned: 21 May 1996

John L.

Position: Director

Appointed: 22 May 1995

Resigned: 22 April 2004

Philip D.

Position: Secretary

Appointed: 22 May 1995

Resigned: 21 April 2015

Samuel G.

Position: Secretary

Appointed: 17 September 1993

Resigned: 22 May 1995

Samuel G.

Position: Director

Appointed: 17 September 1993

Resigned: 30 September 2014

Tuomo T.

Position: Director

Appointed: 17 September 1993

Resigned: 22 May 1995

Robert B.

Position: Secretary

Appointed: 19 July 1993

Resigned: 17 September 1993

Phillip M.

Position: Director

Appointed: 28 January 1993

Resigned: 17 September 1993

Andrea H.

Position: Secretary

Appointed: 07 October 1992

Resigned: 19 July 1993

Paul H.

Position: Director

Appointed: 07 October 1992

Resigned: 28 January 1993

Ashley A.

Position: Director

Appointed: 07 October 1992

Resigned: 17 September 1993

Robert B.

Position: Director

Appointed: 07 October 1992

Resigned: 17 September 1993

Lyn R.

Position: Director

Appointed: 22 June 1992

Resigned: 17 September 1993

Michael H.

Position: Director

Appointed: 22 June 1992

Resigned: 17 September 1993

Andrew W.

Position: Director

Appointed: 22 June 1992

Resigned: 17 September 1993

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As BizStats identified, there is Paragon Asset Finance Limited from Solihull, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Paragon Asset Finance Limited

51 Homer Road, Solihull, B91 3QJ, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House Uk
Registration number 02189858
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Paragon Bank Technology Finance October 6, 2017
Five Arrows Media Finance January 27, 2016
Paragon Technology Finance November 25, 2015
Five Arrows Media Finance November 5, 2015
Five Arrows Leasing January 7, 2015
Nc Leasing (UK) March 3, 2004
New Court Leasing (UK) August 18, 1998

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-09-30
filed on: 8th, March 2024
Free Download (53 pages)

Company search

Advertisements