PARAGON MANAGEMENT COMPANY LIMITED(THE)

Redwood Estate Management Ltd Gunnery House Redwood Estate Management Ltd Gunnery House, The Royal Arsenal, SE18 6SW, London, United Kingdom
StatusACTIVE
Company No.01737423
CategoryPrivate Limited Company
Incorporated06 Jul 1983
Age40 years, 10 months, 15 days
JurisdictionEngland Wales

SUMMARY

PARAGON MANAGEMENT COMPANY LIMITED(THE) is an active private limited company with number 01737423. It was incorporated 40 years, 10 months, 15 days ago, on 06 July 1983. The company address is Redwood Estate Management Ltd Gunnery House Redwood Estate Management Ltd Gunnery House, The Royal Arsenal, SE18 6SW, London, United Kingdom.



People

REDWOOD ESTATES MANAGEMENT LTD

Corporate-secretary

ACTIVE

Assigned on 21 Jun 2022

Current time on role 1 year, 11 months

BALLARD, Ann Carole

Director

Pilates Teacher

ACTIVE

Assigned on 23 Sep 2022

Current time on role 1 year, 7 months, 28 days

BECK, Anne Josephine, Dr

Director

Medical Practitioner

ACTIVE

Assigned on 08 Jul 2010

Current time on role 13 years, 10 months, 13 days

BOYNTON, Graham John

Director

Journalist

ACTIVE

Assigned on 09 Oct 2018

Current time on role 5 years, 7 months, 12 days

BRUN, Catherine Rachel Wynne

Director

Asset Management

ACTIVE

Assigned on 26 Aug 2020

Current time on role 3 years, 8 months, 26 days

HARMAN, Jonathan James Thorne

Director

Director

ACTIVE

Assigned on 24 Aug 2023

Current time on role 8 months, 28 days

PIELOU-BOYNTON, Adriaane Briony

Director

Freelance Journalist

ACTIVE

Assigned on 09 Oct 2018

Current time on role 5 years, 7 months, 12 days

MEASURES, John Harris

Secretary

RESIGNED

Assigned on

Resigned on 01 Sep 2002

Time on role 21 years, 8 months, 19 days

THOMPSON, Dorothy

Secretary

Retired P R O

RESIGNED

Assigned on 09 Jul 2002

Resigned on 30 Apr 2004

Time on role 1 year, 9 months, 21 days

CAXTONS COMMERCIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 01 Nov 2004

Resigned on 21 Jun 2022

Time on role 17 years, 7 months, 20 days

ANSELL, Martin Frederick, Dr

Director

Retired University Reader

RESIGNED

Assigned on 23 Mar 1994

Resigned on 24 Mar 1997

Time on role 3 years, 1 day

BAILEY, Nicholas Stephen

Director

Advertising

RESIGNED

Assigned on 14 Mar 2014

Resigned on 03 Apr 2017

Time on role 3 years, 20 days

BALLARD, Ann Carole

Director

Pilates Tutor

RESIGNED

Assigned on 08 May 2005

Resigned on 06 Aug 2020

Time on role 15 years, 2 months, 29 days

CHAVES, Stephen

Director

Chartered Accountant

RESIGNED

Assigned on 09 Oct 2018

Resigned on 13 Apr 2022

Time on role 3 years, 6 months, 4 days

COOKE, Anthony Robert

Director

Book Saeller

RESIGNED

Assigned on

Resigned on 23 Mar 1994

Time on role 30 years, 1 month, 28 days

CROOME, Helen Angela

Director

Writer

RESIGNED

Assigned on

Resigned on 14 Mar 2002

Time on role 22 years, 2 months, 7 days

FOSTER, Douglas George Henry

Director

Retired Bank Official

RESIGNED

Assigned on

Resigned on 23 Mar 1994

Time on role 30 years, 1 month, 28 days

GREAVES, George Alan, Commander

Director

Charity Secretary (Retired)

RESIGNED

Assigned on

Resigned on 08 May 2005

Time on role 19 years, 13 days

HARMAN, John Sidney, Dr

Director

Chartered Accountant

RESIGNED

Assigned on

Resigned on 11 Oct 2022

Time on role 1 year, 7 months, 10 days

KINSLEY, Sheila

Director

Retired

RESIGNED

Assigned on 14 Mar 2002

Resigned on 05 Aug 2014

Time on role 12 years, 4 months, 22 days

LE MERLE, Linda Grace

Director

Retired

RESIGNED

Assigned on 29 Apr 2004

Resigned on 28 Mar 2012

Time on role 7 years, 10 months, 29 days

LINDEMANN, Kevin Thomas

Director

Technology Entrepreneur

RESIGNED

Assigned on 17 Jun 2019

Resigned on 11 Oct 2022

Time on role 3 years, 3 months, 24 days

MEASURES, John Harris

Director

Retired Solicitor

RESIGNED

Assigned on

Resigned on 01 Sep 2002

Time on role 21 years, 8 months, 19 days

OPPITZ, Mary Leila

Director

Retired Schoolteacher

RESIGNED

Assigned on

Resigned on 24 Mar 1993

Time on role 31 years, 1 month, 27 days

PREECE, Julie

Director

Teacher

RESIGNED

Assigned on 06 Mar 2019

Resigned on 11 Jul 2021

Time on role 2 years, 4 months, 5 days

THOMPSON, Dorothy

Director

Retired Public Relations Manag

RESIGNED

Assigned on

Resigned on 30 Apr 2004

Time on role 20 years, 21 days

THORP, Andrew John

Director

Architect

RESIGNED

Assigned on 29 Apr 2004

Resigned on 08 Jan 2012

Time on role 7 years, 8 months, 9 days

WOODGATE, Frank George

Director

Management Consultant

RESIGNED

Assigned on 23 Mar 1994

Resigned on 06 Aug 2020

Time on role 26 years, 4 months, 14 days


Some Companies

24 CHARLWOOD STREET LIMITED

SUITE 3 26,LONDON,W1G 6JE

Number:06761614
Status:ACTIVE
Category:Private Limited Company

COBALT FASHION HOLDING (UK) LIMITED

CENTENARY HOUSE,SALFORD,M50 1RF

Number:10742547
Status:ACTIVE
Category:Private Limited Company

CORNERCROFT LLP

MILL HOUSE,KNAREBOROUGH,HG5 9DZ

Number:OC346430
Status:ACTIVE
Category:Limited Liability Partnership

HELEN MEWS WEYMOUTH MANAGEMENT LIMITED

HELEN MEWS FLAT 1,WEYMOUTH,DT4 8AX

Number:09389273
Status:ACTIVE
Category:Private Limited Company

RAMMCO LIMITED

63 SAINT ANDREWS DRIVE,MIDDLESEX,HA7 2LY

Number:04301305
Status:ACTIVE
Category:Private Limited Company

RENISHAW MEDICAL AM SOLUTIONS LIMITED

NEW MILLS,WOTTON-UNDER-EDGE,GL12 8JR

Number:10930082
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source