PARADIGM BURNLEY HOLDINGS LTD

1 Bentley Wood Way, Network 65 Business Park 1 Bentley Wood Way, Network 65 Business Park, Burnley, BB11 5TG, Lancashire, United Kingdom
StatusACTIVE
Company No.08659748
CategoryPrivate Limited Company
Incorporated21 Aug 2013
Age10 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

PARADIGM BURNLEY HOLDINGS LTD is an active private limited company with number 08659748. It was incorporated 10 years, 9 months, 23 days ago, on 21 August 2013. The company address is 1 Bentley Wood Way, Network 65 Business Park 1 Bentley Wood Way, Network 65 Business Park, Burnley, BB11 5TG, Lancashire, United Kingdom.



People

LEWIS, Peter

Secretary

ACTIVE

Assigned on 08 May 2024

Current time on role 1 month, 5 days

BERKLAS, James

Director

General Counsel And Secretary

ACTIVE

Assigned on 26 Aug 2023

Current time on role 9 months, 18 days

FOLSOM, Douglas

Director

Chief Executive Officer

ACTIVE

Assigned on 27 Apr 2023

Current time on role 1 year, 1 month, 16 days

ROY, Jonathan

Director

Cfo

ACTIVE

Assigned on 31 Mar 2024

Current time on role 2 months, 13 days

DYE & DURHAM SECRETARIAL LIMITED

Corporate-secretary

RESIGNED

Assigned on 21 Aug 2013

Resigned on 02 Jun 2023

Time on role 9 years, 9 months, 12 days

BENNETT, Gregory

Director

President And Ceo, Dynamic Precision Group, Inc.

RESIGNED

Assigned on 21 Aug 2013

Resigned on 29 Feb 2016

Time on role 2 years, 6 months, 8 days

BUSHELL, Ian William

Director

Director

RESIGNED

Assigned on 13 Oct 2016

Resigned on 31 Oct 2018

Time on role 2 years, 18 days

CROKE, Steven

Director

President And Ceo

RESIGNED

Assigned on 13 Oct 2016

Resigned on 15 Feb 2023

Time on role 6 years, 4 months, 2 days

GROCHOWSKI, Raymond Bernard

Director

General Counsel And Secretary

RESIGNED

Assigned on 28 Oct 2013

Resigned on 25 Aug 2023

Time on role 9 years, 9 months, 28 days

HUGHES, Charles Quentin

Director

None

RESIGNED

Assigned on 14 Apr 2015

Resigned on 31 Oct 2018

Time on role 3 years, 6 months, 17 days

LOCKHART, Diane Elaine

Director

Chief Financial Officer, Treasurer

RESIGNED

Assigned on 28 Oct 2013

Resigned on 14 Apr 2015

Time on role 1 year, 5 months, 17 days

MAISTO, Joseph

Director

Chief Financial Officer

RESIGNED

Assigned on 27 Apr 2023

Resigned on 31 Mar 2024

Time on role 11 months, 4 days

PEMRICK, Matthew Craig

Director

Director

RESIGNED

Assigned on 19 Nov 2018

Resigned on 21 Jun 2022

Time on role 3 years, 7 months, 2 days

SEARLE, Alec John

Director

Director

RESIGNED

Assigned on 19 Nov 2018

Resigned on 10 Mar 2021

Time on role 2 years, 3 months, 21 days


Some Companies

BURTON IMAGING UK LTD

23 CASTILA PLACE,BURTON- UPON-TRENT,DE13 0SU

Number:08282331
Status:ACTIVE
Category:Private Limited Company

CHELTENHAM MORTGAGE ADVISERS LTD

115 THE PROMENADE,CHELTENHAM,GL50 1NW

Number:08486660
Status:ACTIVE
Category:Private Limited Company

KM KENT LTD

3 BEAMONT CLOSE,RAMSGATE,CT12 5LZ

Number:09208035
Status:ACTIVE
Category:Private Limited Company

NICELY WRAPPED PRODUCTIONS LIMITED

37 WARREN STREET,LONDON,W1T 6AD

Number:06516918
Status:ACTIVE
Category:Private Limited Company

SIMPLY SAS - KRUIZ LIMITED

19 CORNBURY CRESCENT,MILTON KEYNES,MK15 9AR

Number:08984821
Status:ACTIVE
Category:Private Limited Company

STORAGE MOTION (UK) LIMITED

59 UNION STREET,DUNSTABLE,LU6 1EX

Number:09400660
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