PAUL JAGOTA - ST. HELENS - GENERAL MANAGER

PAUL JAGOTA - ST. HELENS - GENERAL MANAGER

.

Overview

MR PAUL JAGOTA is a General Manager from St. Helens. This person was born in March 1968, which was over 56 years ago. MR PAUL JAGOTA is British and resident in United Kingdom. This company officer is, or was, associated with at least 15 company roles.
Their most recent appointment, in our records, was to LEO (ELSTREE) LIMITED on 2018-12-06, from which they resigned on 2021-09-01.

Address

Alexandra Business Park, Prescot Road
St. Helens
WA10 3TP
England

Map

Company Appointments - Current and Previous

CompanyName Company Status Role Appointed Appointment Status Assets
LEO (ELSTREE) LIMITED Active - Proposal to Strike off Director 2018-12-06 until 2021-09-01 RESIGNED
HUNTPRIDE LIMITED Dissolved - no longer trading Director 2017-03-06 CURRENT £1,877 equity
ST GABRIELS (LIVERPOOL) LIMITED Active Director 2016-09-21 until 2022-01-04 RESIGNED £-572,011 equity
CARLTON COURT (LIVERPOOL) LIMITED Active Director 2016-09-20 until 2019-04-20 RESIGNED £1,553 cash, £-199,843 equity
PHEASANT (ST HELENS) LIMITED Liquidation Director 2016-08-15 CURRENT £1,111 cash, £-709,250 equity
PERRY BARR DEVELOPMENTS LTD Active - Proposal to Strike off Director 2016-07-04 until 2021-09-01 RESIGNED £181,193 equity
ZENITH MELLING LIMITED Active Director 2016-06-25 until 2023-06-05 RESIGNED £325,341 equity
SAMUEL BEILIN AND PARTNERS LIMITED Active - Proposal to Strike off Director 2015-12-23 until 2022-06-27 RESIGNED £17,813 cash, £107,706 equity
JOHNSONS STANLEY LIMITED Active Director 2015-04-10 until 2015-04-10 RESIGNED £-8,077 equity
ST GABRIELS (LIVERPOOL) LIMITED Active Director 2015-04-09 until 2015-08-01 RESIGNED £-572,011 equity
PHEASANT (ST HELENS) LIMITED Liquidation Director 2015-04-09 until 2015-08-01 RESIGNED £1,111 cash, £-709,250 equity
ST GABRIELS (LIVERPOOL) LIMITED Active Director 2015-02-24 until 2015-04-09 RESIGNED £-572,011 equity
PHEASANT (ST HELENS) LIMITED Liquidation Director 2015-02-12 until 2015-04-09 RESIGNED £1,111 cash, £-709,250 equity
LEO PROPERTIES AND INVESTMENTS LIMITED Active Director 2014-03-01 until 2022-03-23 RESIGNED £163,746 equity
B. A. CAPITAL MANAGEMENT LTD Liquidation Director 2014-01-28 until 2021-09-01 RESIGNED £30,171 cash, £528,335 equity

Companies Controlled

Company Active from Level of control
HUNTPRIDE LIMITED 2017-03-10 Significant influence or control as firm
TEN CUCKOO WAY LIMITED 2017-11-28 - 2018-11-01 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
ZENITH MELLING LIMITED 2016-06-25 - 2023-06-04 Ownership of shares 75 to 100 percent
LEO SCHOLES LIMITED 2019-06-10 - 2020-05-21 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
BIRKDALE COURT (LIVERPOOL) INVESTMENTS LIMITED 2017-05-01 - 2020-11-22 Ownership of shares 75 to 100 percent
BIRKDALE COURT (TARBOCK) MANAGEMENT COMPANY LIMITED 2017-03-01 - 2021-08-20 Ownership of shares 75 to 100 percent
REGENT PLAZA HOLDINGS LIMITED 2019-03-29 - 2019-06-27 Ownership of shares 75 to 100 percent
OAKMERE ESTATES (LIVERPOOL) LIMITED 2016-11-15 - 2018-01-01 Ownership of shares 75 to 100 percent
LEO (CROYDON) LIMITED 2020-05-30 - 2020-08-01 Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
LEO (EGHAM) LIMITED 2020-05-30 - 2020-08-01 Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
LEO (HIGH WYCOMBE) LIMITED 2020-05-30 - 2020-08-01 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
LEO (LYDNEY) LIMITED 2020-05-30 - 2020-08-01 Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
LEO (MALTRAVERS) LIMITED 2020-06-19 - 2020-08-01 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
LEO BROMSGROVE LIMITED 2020-06-18 - 2020-08-01 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
LEO PORTISHEAD LIMITED 2020-06-19 - 2020-08-01 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors


Related People

Name Occupation Address No of Appointments
MR STEPHEN HARVEY SIMPSON Director Liverpool, United Kingdom 32
MR ANTHONY JOHN ANSELL Accountant Liverpool, England 30
MR SAMUEL BEILIN Consultant Liverpool, England 21
MR STEPHEN THOMAS BARRATT Director Salford, United Kingdom 17
MR LEE JAMES SPENCER Accountant Liverpool 18
MR ALAN BIRUTA Company Director Cheadle 4
MR WILLIAM PETER CAVANAH Chartered Accountant Rochdale 3
PATRICK MICHAEL DUFFY Operations Director Wolvey 2
MR JOHN HAMER Farmer Manchester 1
BARBARA ROLLIN Solicitor Wakefield 1
DENISE SMALL Solicitor Leeds 1
MR STEPHEN JOHN PILKINGTON Director Peterlee, England 2
MR SIMON WILLIAM PADGETT Director Liverpool, United Kingdom 3
MR SIMON WILLIAM PADGETT Director Harrogate 41
MR PETER ANTHONY MCINNES Director Liverpool, United Kingdom 2
MS JOANNE KAREN WALLER Property Developer Widnes, England 16
MR SAMUEL BEILIN Director Liverpool, England 9
MR SAMUEL BEILIN Consultant St Helens, United Kingdom 5
MR SAMUEL BEILIN Director Liverpool, England 49

Nearby People

Name Occupation Address No of Appointments
MISS BERNADETTE DAVIS Land / Property Consultant Merseyside, United Kingdom 20
BARBARA CORSCADEN St Helens 1
MRS CHRISTINE ANNE MIDDLEHURST St Helens, United Kingdom 1
MR GERRAD IAN DUFF Director St Helens, United Kingdom 2
MR IAN ANDREW DUFF Director St Helens, United Kingdom 2
MR GORDON JOHN CAMERON St Helens, United Kingdom 7
MR DAVID CLIVE BOWYER Director St Helens, United Kingdom 6
MRS DEBRA HILL St. Helens, England 1
MR MATTHEW BARKER Director St Helens, United Kingdom 5
MR JACK COLLINS Managing Director St. Helens, England 8