PG MORTGAGES & LOANS LIMITED
ALFRETON

Hellopages » Derbyshire » Amber Valley » DE55 7DQ

Company number 04932382
Status Active
Incorporation Date 15 October 2003
Company Type Private Limited Company
Address SUITE 7 GENESIS CENTRE, 32-46 KING STREET, ALFRETON, DERBYSHIRE, DE55 7DQ
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of PG MORTGAGES & LOANS LIMITED are www.pgmortgagesloans.co.uk, and www.pg-mortgages-loans.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Kirkby in Ashfield Rail Station is 5.7 miles; to Langley Mill Rail Station is 6 miles; to Duffield Rail Station is 8.5 miles; to Chesterfield Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pg Mortgages Loans Limited is a Private Limited Company. The company registration number is 04932382. Pg Mortgages Loans Limited has been working since 15 October 2003. The present status of the company is Active. The registered address of Pg Mortgages Loans Limited is Suite 7 Genesis Centre 32 46 King Street Alfreton Derbyshire De55 7dq. . GARDNER, Philip Curtis is a Director of the company. Secretary CHAPPLE, Andrew Graham has been resigned. Secretary SPENCER, Andrea has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Director
GARDNER, Philip Curtis
Appointed Date: 15 October 2003
71 years old

Resigned Directors

Secretary
CHAPPLE, Andrew Graham
Resigned: 01 October 2008
Appointed Date: 01 April 2005

Secretary
SPENCER, Andrea
Resigned: 18 August 2004
Appointed Date: 15 October 2003

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 October 2003
Appointed Date: 15 October 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 October 2003
Appointed Date: 15 October 2003

Persons With Significant Control

Mr Philip Curtis Gardner
Notified on: 15 October 2016
71 years old
Nature of control: Ownership of shares – 75% or more

PG MORTGAGES & LOANS LIMITED Events

12 Jan 2017
Total exemption small company accounts made up to 31 October 2016
19 Oct 2016
Confirmation statement made on 15 October 2016 with updates
29 Jan 2016
Total exemption small company accounts made up to 31 October 2015
27 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1

27 Jan 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 33 more events
20 Oct 2003
New secretary appointed
20 Oct 2003
Secretary resigned
20 Oct 2003
Director resigned
20 Oct 2003
Registered office changed on 20/10/03 from: 12 york place leeds west yorkshire LS1 2DS
15 Oct 2003
Incorporation