Laurent Thierry SALMON
Total number of appointments 62, 61 active appointments
GIML INVESTMENTS 11 LIMITED
- Correspondence address
- Paragon Suite Irish Management Institute, Sandyford Road, Dublin, Ireland, D16X 8C3
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 1 July 2025
GIML INVESTMENTS 10 LIMITED
- Correspondence address
- The Grenadier Suite Irish Management Institute, Sandyford Road, Dublin, Ireland, D16X 8C3
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 12 June 2024
GRENADIER PACKAGING LIMITED
- Correspondence address
- The Grenadier Suite Irish Management Institute, Sandyford Road, Dublin, Ireland, D16X 8C3
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 12 June 2024
- Resigned on
- 23 January 2025
JSOA PID LIMITED
- Correspondence address
- The Grenadier Suite Irish Management Institute, Sandyford Road, Dublin, Ireland, D16X 8C3
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 7 June 2024
JSOA PACKAGING LIMITED
- Correspondence address
- The Grenadier Suite Irish Management Institute, Sandyford Road, Dublin, Ireland, D16X 8C3
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 7 June 2024
WSPH LIMITED
- Correspondence address
- 3 Marston Road, St. Neots, Huntingdon, England, PE19 2HF
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 28 March 2024
- Resigned on
- 23 January 2025
SMITHPACK LIMITED
- Correspondence address
- 3 Marston Road, St. Neots, Huntingdon, England, PE19 2HF
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 28 March 2024
- Resigned on
- 23 January 2025
INDEX PACK LIMITED
- Correspondence address
- The Grenadier Suite Irish Management Institute, Sandyford Road, Dublin D16x 8c3, Ireland
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 28 March 2024
- Resigned on
- 23 January 2025
GIML INVESTMENTS 9 LTD
- Correspondence address
- Paragon Suite Irish Management Institute, Sandyford Road, Dublin, Ireland, D16X 8C3
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 21 July 2023
JSOA PARAGON CC LIMITED
- Correspondence address
- Paragon Suite, Irish Management Institute Sandyford Road, Dublin, Ireland, D16X 8C3
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 24 June 2023
GIML INVESTMENTS 8 LIMITED
- Correspondence address
- Paragon Suite, Irish Management Institute Sandyford Road, Dublin, Ireland, D16X 8C3
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 May 2023
GIML INVESTMENTS 3 LIMITED
- Correspondence address
- Paragon Suite, Irish Management Institute Sandyford Road, Dublin, Ireland, D16X 8C3
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 May 2023
GIML INVESTMENTS 4 LIMITED
- Correspondence address
- Paragon Suite, Irish Management Institute Sandyford Road, Dublin, Ireland, D16X 8C3
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 May 2023
GIML INVESTMENTS 7 LIMITED
- Correspondence address
- Paragon Suite, Irish Management Institute Sandyford Road, Dublin, Ireland, D16X 8C3
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 May 2023
GIML INVESTMENTS 6 LIMITED
- Correspondence address
- Paragon Suite, Irish Management Institute Sandyford Road, Dublin, Ireland, D16X 8C3
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 May 2023
GIML INVESTMENTS 5 LIMITED
- Correspondence address
- Paragon Suite, Irish Management Institute Sandyford Road, Dublin, Ireland, D16X 8C3
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 May 2023
GRENADIER HOLDING SERVICE CO LTD
- Correspondence address
- Paragon Suite, Irish Management Institute Sandyford Road, Dublin, France, D16X 8C3
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 19 May 2023
GIML INVESTMENTS 2 LIMITED
- Correspondence address
- Paragon Suite, Irish Management Institute Sandyford Road, Dublin, Ireland, D16X 8C3
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 19 May 2023
GIML INVESTMENTS 1 LIMITED
- Correspondence address
- Paragon Suite, Irish Management Institute Sandyford Road, Dublin, Ireland, D16X 8C3
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 19 May 2023
THE LETTERSHOP LIMITED
- Correspondence address
- Paragon Suite, Irish Management Institute Sandyford Road, Dublin, Ireland, D16X 8C3
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 15 June 2022
DEAN PACKAGING LIMITED
- 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
- 7 April 2022
- Resigned on
- 23 January 2025
Average house price in the postcode EC2M 7EB £125,000
WITH REASON LTD
- 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
- 26 January 2022
Average house price in the postcode EC2M 7EB £125,000
DG3 GROUP (HOLDINGS) LIMITED
- 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
- 1 December 2021
Average house price in the postcode EC2M 7EB £125,000
DG3 CONNECTIONS LIMITED
- 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
- 1 December 2021
Average house price in the postcode EC2M 7EB £125,000
DG3 EUROPE LIMITED
- 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
- 1 December 2021
Average house price in the postcode EC2M 7EB £125,000
DG3 DIGITAL LIMITED
- 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
- 1 December 2021
Average house price in the postcode EC2M 7EB £125,000
DG3 SQUARED LIMITED
- 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
- 1 December 2021
Average house price in the postcode EC2M 7EB £125,000
PCC GRENADIER LTD
- 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
- 13 July 2021
Average house price in the postcode EC2M 7EB £125,000
STAT COMPANY LIMITED
- 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
- 24 February 2021
Average house price in the postcode EC2M 7EB £125,000
ZENOFFICE LIMITED
- 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
- 24 February 2021
Average house price in the postcode EC2M 7EB £125,000
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
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
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
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
DEVONSHIRE APPOINTMENTS LIMITED
- Correspondence address
- Paragon Suite Irish Management Institute, Sandyford Road, Dublin 16, Ireland
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 5 November 2019
CRITICAL MAIL CONTINUITY SERVICES LIMITED
- Correspondence address
- Paragon Suite Irish Management Institute, Sandyford Road, Dublin 16, Ireland
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 31 October 2019
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
PARAGON CUSTOMER COMMUNICATIONS INTERNATIONAL LIMITED
- 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
- 25 October 2019
Average house price in the postcode EC2M 7EB £125,000
PARAGON GRAPHICS LIMITED
- Correspondence address
- B1 Vantage Park Old Gloucester Road, Hambrook, Bristol, England, BS16 1GW
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 10 May 2019
Average house price in the postcode BS16 1GW £842,000
GRENADIER HOLDINGS INVESTMENTS LIMITED
- 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
- 26 March 2019
Average house price in the postcode EC2M 7EB £125,000
PCC REALTY (UK) LIMITED
- 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
- 21 March 2019
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
BURALL INFOSMART LIMITED
- Correspondence address
- Bemrose Booth Paragon Stockholm Road, Hull, England, HU7 0XY
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 21 June 2017
- Resigned on
- 1 July 2024
GRENADIER REALTY 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
INNOVATIVE OUTPUT SOLUTIONS (MANCHESTER) 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
LATERAL HOLDINGS (UK) 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
LATERAL 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
PARAGON CUSTOMER COMMUNICATIONS 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
OT 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
PARAGON CUSTOMER COMMUNICATIONS (LONDON) 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
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
Average house price in the postcode BS16 1GW £842,000
INVESTMENT (PARAGON) 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
- 9 August 2013
Average house price in the postcode BS16 1GW £842,000
PRINT TRADE SUPPLIERS LIMITED
- Correspondence address
- Print Trade Suppliers Ltd Brookside Lane, Oswaldtwistle, Accrington, Lancashire, United Kingdom, BB5 3NY
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 22 July 2013
Average house price in the postcode BB5 3NY £432,000
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
Average house price in the postcode EC2M 7EB £125,000
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
Average house price in the postcode BS16 1GW £842,000
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
PARAGON GROUP LIMITED
- Correspondence address
- The Paragon Suite, Irish Management Institute Sandyford Road, Dublin 16, Ireland, D16 X8C3
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 25 November 2004
PARAGON GROUP HOLDINGS LIMITED
- Correspondence address
- Paragon Group Uk Ltd Pallion Trading Estate, Sunderland, Tyne & Wear, United Kingdom, SR4 6ST
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 June 2004
Average house price in the postcode SR4 6ST £3,162,000
GRENADIER CORPORATE LIMITED
- Correspondence address
- 39 Rue Des Longs Sillon, Magny Le Hongre, Paris, France, 77700
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 23 June 2004
SERVICE GRAPHICS LIMITED
- Correspondence address
- Paragon Suite, Irish Management Institute Sandyford Road, Dublin, Ireland, D16X 8C3
- Role ACTIVE
- director
- Date of birth
- July 1963
- Appointed on
- 28 November 2003
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