About

Registered Number: 04056879
Date of Incorporation: 22/08/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: C/O Ozkan Accountants 2nd Floor, Suite 12, Vantage Point, New England Road, Brighton, BN1 4GW,

 

Established in 2000, Pagan Federation has its registered office in Brighton. The current directors of the company are listed as Blackett, Richard John, Holmes, Krys Tal, Mx, Hoole, Emma, Kerr, Sarah, Mobius, Helene, Troszok, Andrew, Hull, Lynn Michelle, Attwood, Karin Ann, Bainton, Christopher Stephen, Bainton, Christopher Stephen, Chessman, Angela Maria, Cox, William John Victor, Gannon, David, Geraghty, Anthony Joseph Vincent, Haye, Lee-anne, Heffern, Lindsey Jayne, Higginbottom, Judith Margaret, Hull, Lynn Michelle, Macintyre, Kathryn Lucile, Norfolk, Andy, O'regan, Vivienne Anne, Og, Amergin, Pamment, Adam, Park, Louise, Pearce, Marion Katherine, Setford, Janet Elizabeth, Simkins, Michele, Spofforth, David Thomas, Ten Siethoff, Lesley, Winder, Belinda, Dr at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKETT, Richard John 24 March 2018 - 1
HOLMES, Krys Tal, Mx 06 April 2019 - 1
HOOLE, Emma 11 July 2020 - 1
KERR, Sarah 06 April 2019 - 1
MOBIUS, Helene 16 April 2014 - 1
TROSZOK, Andrew 22 April 2017 - 1
ATTWOOD, Karin Ann 01 March 2003 26 November 2004 1
BAINTON, Christopher Stephen 03 July 2010 16 April 2014 1
BAINTON, Christopher Stephen 22 August 2000 28 September 2002 1
CHESSMAN, Angela Maria 24 January 2009 16 April 2014 1
COX, William John Victor 28 September 2002 16 April 2014 1
GANNON, David 08 December 2004 31 August 2006 1
GERAGHTY, Anthony Joseph Vincent 22 August 2000 28 September 2002 1
HAYE, Lee-Anne 29 June 2010 16 April 2014 1
HEFFERN, Lindsey Jayne 10 March 2003 12 August 2008 1
HIGGINBOTTOM, Judith Margaret 22 August 2000 28 September 2002 1
HULL, Lynn Michelle 16 April 2014 03 March 2015 1
MACINTYRE, Kathryn Lucile 14 September 2006 18 March 2016 1
NORFOLK, Andy 22 August 2000 28 September 2002 1
O'REGAN, Vivienne Anne 22 August 2000 26 November 2004 1
OG, Amergin 28 September 2002 22 August 2004 1
PAMMENT, Adam 16 April 2014 31 March 2017 1
PARK, Louise 19 June 2010 17 March 2016 1
PEARCE, Marion Katherine 22 August 2000 28 September 2002 1
SETFORD, Janet Elizabeth 22 August 2000 28 September 2002 1
SIMKINS, Michele 01 November 2004 29 October 2009 1
SPOFFORTH, David Thomas 16 April 2014 01 May 2018 1
TEN SIETHOFF, Lesley 28 September 2002 31 May 2005 1
WINDER, Belinda, Dr 26 November 2004 16 April 2014 1
Secretary Name Appointed Resigned Total Appointments
HULL, Lynn Michelle 11 May 2014 03 March 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 24 July 2020
AA - Annual Accounts 31 May 2020
TM01 - Termination of appointment of director 16 March 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 31 May 2019
AP01 - Appointment of director 24 April 2019
AP01 - Appointment of director 19 April 2019
TM01 - Termination of appointment of director 17 April 2019
TM01 - Termination of appointment of director 17 April 2019
CS01 - N/A 04 September 2018
AD04 - Change of location of company records to the registered office 04 September 2018
CH01 - Change of particulars for director 10 August 2018
CH01 - Change of particulars for director 10 August 2018
AA - Annual Accounts 30 May 2018
AD01 - Change of registered office address 13 May 2018
TM01 - Termination of appointment of director 13 May 2018
AP01 - Appointment of director 06 April 2018
AD01 - Change of registered office address 11 January 2018
CS01 - N/A 03 September 2017
AA - Annual Accounts 31 May 2017
AP01 - Appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
TM01 - Termination of appointment of director 06 April 2017
CS01 - N/A 02 September 2016
AA - Annual Accounts 28 May 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
TM01 - Termination of appointment of director 24 March 2016
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 28 May 2015
TM01 - Termination of appointment of director 17 March 2015
TM02 - Termination of appointment of secretary 17 March 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 27 May 2014
AP03 - Appointment of secretary 23 May 2014
TM02 - Termination of appointment of secretary 20 May 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2014
AD01 - Change of registered office address 20 May 2014
AP01 - Appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
AP01 - Appointment of director 29 April 2014
AP01 - Appointment of director 25 April 2014
AP01 - Appointment of director 25 April 2014
AP01 - Appointment of director 25 April 2014
TM01 - Termination of appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
TM01 - Termination of appointment of director 24 April 2014
AR01 - Annual Return 29 August 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 14 January 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 11 September 2010
CH01 - Change of particulars for director 11 September 2010
CH01 - Change of particulars for director 11 September 2010
AP01 - Appointment of director 03 July 2010
AP01 - Appointment of director 29 June 2010
AP01 - Appointment of director 21 June 2010
TM01 - Termination of appointment of director 05 January 2010
AA - Annual Accounts 05 December 2009
363a - Annual Return 17 September 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
AA - Annual Accounts 25 November 2008
363a - Annual Return 08 September 2008
288b - Notice of resignation of directors or secretaries 27 August 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 20 December 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
288b - Notice of resignation of directors or secretaries 28 September 2006
288a - Notice of appointment of directors or secretaries 28 September 2006
363s - Annual Return 25 September 2006
RESOLUTIONS - N/A 12 September 2006
AA - Annual Accounts 16 December 2005
363a - Annual Return 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
288c - Notice of change of directors or secretaries or in their particulars 31 August 2005
353 - Register of members 31 August 2005
288b - Notice of resignation of directors or secretaries 01 June 2005
288a - Notice of appointment of directors or secretaries 17 January 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 16 December 2004
288a - Notice of appointment of directors or secretaries 16 December 2004
288a - Notice of appointment of directors or secretaries 10 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
288b - Notice of resignation of directors or secretaries 06 December 2004
AA - Annual Accounts 29 June 2004
288b - Notice of resignation of directors or secretaries 13 April 2004
288a - Notice of appointment of directors or secretaries 07 October 2003
363s - Annual Return 07 October 2003
AA - Annual Accounts 30 June 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
288a - Notice of appointment of directors or secretaries 17 March 2003
288a - Notice of appointment of directors or secretaries 17 October 2002
288a - Notice of appointment of directors or secretaries 17 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288b - Notice of resignation of directors or secretaries 07 October 2002
288a - Notice of appointment of directors or secretaries 07 October 2002
363s - Annual Return 02 October 2002
AA - Annual Accounts 12 June 2002
363s - Annual Return 17 September 2001
288b - Notice of resignation of directors or secretaries 25 August 2000
NEWINC - New incorporation documents 22 August 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.