Check the

PARAGON INDEPENDENT LIMITED

Company
PARAGON INDEPENDENT LIMITED (04685871)

PARAGON INDEPENDENT

Phone: 404142 434 445
A⁺ rating

ABOUT PARAGON INDEPENDENT LIMITED

Paragon Independent Financial Advisers is a trading style of Paragon Independent Limited. Paragon Independent Limited is authorised and regulated by the Financial Conduct Authority (FCA) and entered on the FCA register under reference number 440589.

Paragon Independent Limited is registered in England and Wales: Company no 4685871.

Our clients value the service we provide and often recommend us to others, however, if you wish to make a complaint, please contact us. If we cannot settle your complaint, you may be entitled to refer it to the Financial Ombudsman Service (FOS). The FOS is an agency for arbitrating on unresolved complaints between regulated firms and their clients. Full details of the FOS is available from their website at

KEY FINANCES

Year
2017
Assets
£224.1k ▲ £4.83k (2.20 %)
Cash
£221.38k ▲ £39.33k (21.60 %)
Liabilities
£52.55k ▼ £-4.37k (-7.68 %)
Net Worth
£171.55k ▲ £9.2k (5.67 %)

REGISTRATION INFO

Company name
PARAGON INDEPENDENT LIMITED
Company number
04685871
Status
Active
Categroy
Private Limited Company
Date of Incorporation
04 Mar 2003
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
paragon-ifa.co.uk
Phones
404142 434 445
01268 284 050
01268 521 839
Registered Address
CORNWALLIS BUSINESS CENTRE,
CORNWALLIS HOUSE HOWARD CHASE,
BASILDON,
ESSEX,
SS14 3BB

ECONOMIC ACTIVITIES

66190
Activities auxiliary to financial intermediation n.e.c.

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow
Instagram
View

LAST EVENTS

20 Mar 2017
Confirmation statement made on 4 March 2017 with updates
01 Dec 2016
Micro company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 4 March 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 27,500

See Also


Last update 2018

PARAGON INDEPENDENT LIMITED DIRECTORS

Geoffrey Cusworth

  Acting
Appointed
04 March 2003
Occupation
Company Director
Role
Director
Age
67
Nationality
British
Address
Cornwallis Business Centre, Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom, SS14 3BB
Name
CUSWORTH, Geoffrey

John Little

  Acting
Appointed
04 March 2003
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
Cornwallis Business Centre, Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom, SS14 3BB
Name
LITTLE, John

Peter John Lovett

  Acting
Appointed
04 March 2003
Occupation
Company Director
Role
Director
Age
65
Nationality
British
Address
Cornwallis Business Centre, Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom, SS14 3BB
Name
LOVETT, Peter John

Stephen Andrew Skinner

  Acting
Appointed
04 March 2003
Occupation
Company Director
Role
Director
Age
55
Nationality
British
Address
Cornwallis Business Centre, Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom, SS14 3BB
Name
SKINNER, Stephen Andrew

Steven John West

  Acting
Appointed
04 March 2003
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
Cornwallis Business Centre, Cornwallis House, Howard Chase, Basildon, Essex, United Kingdom, SS14 3BB
Name
WEST, Steven John

David Stephen Brown

  Resigned
Appointed
04 March 2003
Resigned
29 December 2010
Role
Secretary
Address
60 Farnes Drive, Gidea Park, Essex, RM2 6NS
Name
BROWN, David Stephen

WATERLOW SECRETARIES LIMITED

  Resigned
Appointed
04 March 2003
Resigned
04 March 2003
Role
Nominee Secretary
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW SECRETARIES LIMITED

David Stephen Brown

  Resigned
Appointed
04 March 2003
Resigned
10 October 2009
Occupation
Company Director
Role
Director
Age
62
Nationality
British
Address
60 Farnes Drive, Gidea Park, Essex, RM2 6NS
Name
BROWN, David Stephen

David John Emerson

  Resigned
Appointed
04 March 2003
Resigned
09 May 2005
Occupation
Company Director
Role
Director
Age
63
Nationality
British
Address
11 Basildon Avenue, Clayhall, Ilford, Essex, IG5 0QD
Name
EMERSON, David John

WATERLOW NOMINEES LIMITED

  Resigned
Appointed
04 March 2003
Resigned
04 March 2003
Role
Nominee Director
Address
6-8 Underwood Street, London, N1 7JQ
Name
WATERLOW NOMINEES LIMITED

REVIEWS


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