Laurent Thierry SALMON

Total number of appointments 21, 20 active appointments

TRENTON BOX COMPANY LIMITED

Correspondence address
Paragon Group Limited Paragon Suite, Imi, Sandyford Road, Dublin, Ireland
Role ACTIVE
director
Date of birth
July 1963
Appointed on
2 November 2020
Resigned on
23 January 2025
Nationality
French
Occupation
Chief Financial Officer

OPTIMUM MEDIA MARKETING SERVICES LTD

Correspondence address
PARAGON PALLION TRADING ESTATE, SUNDERLAND, ENGLAND, SR4 6ST
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
17 January 2020
Nationality
FRENCH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SR4 6ST £3,162,000

A.E. TYLER LIMITED

Correspondence address
PARAGON PALLION TRADING ESTATE, SUNDERLAND, ENGLAND, SR4 6ST
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
17 January 2020
Nationality
FRENCH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SR4 6ST £3,162,000

IMAGE FACTORY RETAIL GRAPHICS LIMITED

Correspondence address
PARAGON PALLION TRADING ESTATE, SUNDERLAND, ENGLAND, SR4 6ST
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
15 January 2020
Nationality
FRENCH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SR4 6ST £3,162,000

PCC GDS LIMITED

Correspondence address
Paragon Suite Irish Management Institute, Sandyford Road, Dublin 16, Ireland
Role ACTIVE
director
Date of birth
July 1963
Appointed on
25 October 2019
Nationality
French
Occupation
Finance Director

DSICMM (PB GERMANY) LIMITED

Correspondence address
LOWER GROUND FLOOR, PARK HOUSE, 16-18 FINSBURY CIR, LONDON, ENGLAND, EC2M 7EB
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
21 March 2019
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode EC2M 7EB £125,000

DESPARK UK LIMITED

Correspondence address
LOWER GROUND FLOOR, PARK HOUSE 16/18 FINSBURY CIRC, LONDON, UNITED KINGDOM, EC2M 7EB
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
28 December 2018
Nationality
FRENCH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC2M 7EB £125,000

DSICMM (REDRUTH) LIMITED

Correspondence address
CARDREW WAY, CARDREW INDUSTRIAL ESTATE, REDRUTH, CORNWALL, TR15 1SH
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
9 July 2018
Nationality
FRENCH
Occupation
FINANCE DIRECTOR

Average house price in the postcode TR15 1SH £1,495,000

DSICMM (FINSBURY CIRCUS) LIMITED

Correspondence address
LOWER GROUND FLOOR, PARK HOUSE 16/18 FINSBURY CIRC, LONDON, UNITED KINGDOM, EC2M 7EB
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
22 June 2018
Nationality
FRENCH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC2M 7EB £125,000

GLOBAL DOCUMENT SYSTEMS LIMITED

Correspondence address
PARAGON GROUP UK LTD PALLION TRADING ESTATE, SUNDERLAND, ENGLAND, SR4 6ST
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
31 October 2017
Nationality
FRENCH
Occupation
FINANCE DIRECTOR

Average house price in the postcode SR4 6ST £3,162,000

BURALL INFOSYS LIMITED

Correspondence address
VENTURE HOUSE BOLENESS ROAD, WISBECH, PE13 2XQ
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
21 June 2017
Nationality
FRENCH
Occupation
DIRECTOR

Average house price in the postcode PE13 2XQ £18,524,000

DSICMM GROUP LIMITED

Correspondence address
THE PARAGON SUITE IRISH MANAGEMENT INSTITUTE, SANDYFORD ROAD, DUBLIN D16 X8C3, IRELAND
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
4 May 2017
Nationality
FRENCH
Occupation
FINANCE DIRECTOR

DSICMM (BRISTOL) LIMITED

Correspondence address
THE PARAGON SUITE IRISH MANAGEMENT INSTITUTE, SANDYFORD ROAD, DUBLIN D16 X8C3, IRELAND
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
4 May 2017
Nationality
FRENCH
Occupation
FINANCE DIRECTOR

PICKFIELD PRINTING COMPANY LTD

Correspondence address
THE PARAGON SUITE IRISH MANAGEMENT INSTITUTE, SANDYFORD ROAD, DUBLIN D16 X8C3, IRELAND
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
4 May 2017
Nationality
FRENCH
Occupation
FINANCE DIRECTOR

DSICMM (NOTTINGHAM) LIMITED

Correspondence address
THE PARAGON SUITE IRISH MANAGEMENT INSTITUTE, SANDYFORD ROAD, DUBLIN D16 X8C3, IRELAND
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
4 May 2017
Nationality
FRENCH
Occupation
FINANCE DIRECTOR

PARAGON FINANCIAL INVESTMENTS LIMITED

Correspondence address
B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW
Role ACTIVE
director
Date of birth
July 1963
Appointed on
24 April 2014
Nationality
French
Occupation
Company Director

Average house price in the postcode BS16 1GW £842,000

PARAGON TRANSACTION (U.K.) LIMITED

Correspondence address
B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, United Kingdom, BS16 1GW
Role ACTIVE
director
Date of birth
July 1963
Appointed on
30 November 2011
Nationality
French
Occupation
Finance Director

Average house price in the postcode BS16 1GW £842,000

PCC GLOBAL PLC

Correspondence address
Lower Ground Floor, Park House, 16/18 Finsbury Circus, London, England, EC2M 7EB
Role ACTIVE
director
Date of birth
July 1963
Appointed on
30 November 2011
Resigned on
27 August 2024
Nationality
French
Occupation
Finance Director

Average house price in the postcode EC2M 7EB £125,000

BEMROSE BOOTH PARAGON LIMITED

Correspondence address
Bemrose Booth Paragon Ltd Stockholm Road, Sutton Fields, Hull, East Yorkshire, England, HU7 0XY
Role ACTIVE
director
Date of birth
July 1963
Appointed on
7 July 2010
Resigned on
1 July 2024
Nationality
French
Occupation
Director

GRENADIER HOLDINGS LIMITED

Correspondence address
39 RUE DES LONGS SILLON, MAGNY LE HONGRE, PARIS, FRANCE, 77700
Role ACTIVE
Director
Date of birth
July 1963
Appointed on
9 April 2001
Nationality
FRENCH
Occupation
ACCOUNTANT

C B F GROUP PLC

Correspondence address
1-2 DOMINGO STREET, LONDON, ENGLAND, EC1Y 0TA
Role
Director
Date of birth
July 1963
Appointed on
31 July 2014
Nationality
FRENCH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC1Y 0TA £848,000