Check the

PARAGON LEGAL SERVICES LIMITED

Company
PARAGON LEGAL SERVICES LIMITED (03885732)

PARAGON LEGAL SERVICES

Phone: 08000 747 642
B⁺ rating

KEY FINANCES

Year
2017
Assets
£76.64k ▲ £15.14k (24.62 %)
Cash
£74.37k ▲ £14.7k (24.63 %)
Liabilities
£76.72k ▲ £8.21k (11.98 %)
Net Worth
£-0.08k ▼ £6.93k (-98.92 %)

REGISTRATION INFO

Company name
PARAGON LEGAL SERVICES LIMITED
Company number
03885732
Status
Active
Categroy
Private Limited Company
Date of Incorporation
30 Nov 1999
Age - 25 years
Home Country
United Kingdom

CONTACTS

Website
www.willsessex.com
Phones
08000 747 642
01206 544 919
07909 228 072
07909 228 972
Registered Address
DALTON HOUSE,
60 WINDSOR AVENUE,
LONDON,
SW19 2RR

ECONOMIC ACTIVITIES

82990
Other business support service activities n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View

LAST EVENTS

20 Dec 2016
Total exemption small company accounts made up to 5 April 2016
12 Dec 2016
Confirmation statement made on 30 November 2016 with updates
20 Dec 2015
Total exemption small company accounts made up to 5 April 2015

See Also


Last update 2018

PARAGON LEGAL SERVICES LIMITED DIRECTORS

Corinne Solange Andree Cook

  Acting
Appointed
22 July 2002
Role
Secretary
Address
Communications House, Box 15, 9 St Johns Street, Colchester, Essex, United Kingdom, CO2 7NN
Name
COOK, Corinne Solange Andree

Corinne Solange Andree Cook

  Acting PSC
Appointed
18 March 2007
Occupation
Director
Role
Director
Age
51
Nationality
French
Address
Communications House, Box 15, 9 St Johns Street, Colchester, Essex, United Kingdom, CO2 7NN
Country Of Residence
England
Name
COOK, Corinne Solange Andree
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Richard Herbert Aster Maurice Cook

  Acting PSC
Appointed
30 November 1999
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
Communications House, Box 15, 9 St. Johns Street, Colchester, Essex, United Kingdom, CO2 7NN
Country Of Residence
England
Name
COOK, Richard Herbert Aster Maurice
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

PARAMOUNT COMPANY SEARCHES LIMITED

  Resigned
Appointed
30 November 1999
Resigned
22 July 2002
Role
Nominee Secretary
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT COMPANY SEARCHES LIMITED

PARAMOUNT PROPERTIES (UK) LIMITED

  Resigned
Appointed
30 November 1999
Resigned
30 November 1999
Role
Nominee Director
Address
229 Nether Street, London, N3 1NT
Name
PARAMOUNT PROPERTIES (UK) LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.