PENDRAGON PLC
ANNESLEY NOTTINGHAM

Hellopages » Nottinghamshire » Ashfield » NG15 0DR

Company number 02304195
Status Active
Incorporation Date 12 October 1988
Company Type Public Limited Company
Address LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE, ANNESLEY NOTTINGHAM, NOTTINGHAMSHIRE, NG15 0DR
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45190 - Sale of other motor vehicles, 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Cancellation of shares. Statement of capital on 17 March 2017 GBP 71,602,945.65 ; Cancellation of shares. Statement of capital on 16 March 2017 GBP 71,603,508.85 ; Cancellation of shares. Statement of capital on 15 March 2017 GBP 71,605,973.35 . The most likely internet sites of PENDRAGON PLC are www.pendragon.co.uk, and www.pendragon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Hucknall Rail Station is 3.3 miles; to Langley Mill Rail Station is 5.1 miles; to Bulwell Rail Station is 5.6 miles; to Mansfield Woodhouse Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pendragon Plc is a Public Limited Company. The company registration number is 02304195. Pendragon Plc has been working since 12 October 1988. The present status of the company is Active. The registered address of Pendragon Plc is Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshire Ng15 0dr. . MALONEY, Richard James is a Secretary of the company. CASHA, Martin Shaun is a Director of the company. CHAMBERS, Christopher Michael is a Director of the company. EGGLENTON, Melvyn John is a Director of the company. FINN, Trevor Garry is a Director of the company. HOLDEN, Timothy Paul is a Director of the company. KENT, Gillian Dawn Celia is a Director of the company. KING, Jeremy Stuart is a Director of the company. Secretary BURGESS, Nicholas Neil has been resigned. Secretary HIBBERT, David Anthony has been resigned. Secretary SYKES, Hilary Claire has been resigned. Director COULL, Ian David has been resigned. Director DAVIES, Michael Thomas has been resigned. Director FORSYTH, David Robertson has been resigned. Director HAMPDEN SMITH, Paul has been resigned. Director HANNAH, Neil Godsaul has been resigned. Director HOLT, John Hindle has been resigned. Director HOPEWELL, Stephen Neil has been resigned. Director JOYCE, David Anthony Langford has been resigned. Director LE MAY, Malcolm John has been resigned. Director NEVILLE, Thomas has been resigned. Director QUIGG, Kevin Barry has been resigned. Director RHODES, William Whitteron has been resigned. Director RUDD, Anthony Nigel Russell, Sir has been resigned. Director SYKES, Hilary Claire has been resigned. Director WHEELER, Ian has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
MALONEY, Richard James
Appointed Date: 01 January 2017

Director
CASHA, Martin Shaun
Appointed Date: 12 September 1995
65 years old

Director
CHAMBERS, Christopher Michael
Appointed Date: 28 January 2013
64 years old

Director
EGGLENTON, Melvyn John
Appointed Date: 01 December 2010
68 years old

Director
FINN, Trevor Garry

68 years old

Director
HOLDEN, Timothy Paul
Appointed Date: 11 December 2009
61 years old

Director
KENT, Gillian Dawn Celia
Appointed Date: 23 May 2013
61 years old

Director
KING, Jeremy Stuart
Appointed Date: 25 November 2014
68 years old

Resigned Directors

Secretary
BURGESS, Nicholas Neil
Resigned: 30 January 1998
Appointed Date: 01 July 1996

Secretary
HIBBERT, David Anthony
Resigned: 05 December 1994

Secretary
SYKES, Hilary Claire
Resigned: 01 January 2017
Appointed Date: 05 December 1994

Director
COULL, Ian David
Resigned: 28 January 2013
Appointed Date: 01 December 2010
75 years old

Director
DAVIES, Michael Thomas
Resigned: 22 May 2013
Appointed Date: 18 October 2004
78 years old

Director
FORSYTH, David Robertson
Resigned: 10 December 2009
Appointed Date: 01 October 1997
69 years old

Director
HAMPDEN SMITH, Paul
Resigned: 22 May 2016
Appointed Date: 23 May 2013
64 years old

Director
HANNAH, Neil Godsaul
Resigned: 31 December 2006
Appointed Date: 16 August 1993
87 years old

Director
HOLT, John Hindle
Resigned: 10 May 2011
Appointed Date: 01 November 1999
86 years old

Director
HOPEWELL, Stephen Neil
Resigned: 26 November 2001
Appointed Date: 16 August 1993
65 years old

Director
JOYCE, David Anthony Langford
Resigned: 22 May 2015
Appointed Date: 01 March 2006
77 years old

Director
LE MAY, Malcolm John
Resigned: 25 November 2014
Appointed Date: 01 March 2006
67 years old

Director
NEVILLE, Thomas
Resigned: 31 December 1999
94 years old

Director
QUIGG, Kevin Barry
Resigned: 12 September 1995
65 years old

Director
RHODES, William Whitteron
Resigned: 31 December 2007
87 years old

Director
RUDD, Anthony Nigel Russell, Sir
Resigned: 04 October 2010
78 years old

Director
SYKES, Hilary Claire
Resigned: 01 January 2017
Appointed Date: 27 April 1999
65 years old

Director
WHEELER, Ian
Resigned: 01 October 1997
70 years old

PENDRAGON PLC Events

30 Mar 2017
Cancellation of shares. Statement of capital on 17 March 2017
  • GBP 71,602,945.65

30 Mar 2017
Cancellation of shares. Statement of capital on 16 March 2017
  • GBP 71,603,508.85

30 Mar 2017
Cancellation of shares. Statement of capital on 15 March 2017
  • GBP 71,605,973.35

30 Mar 2017
Cancellation of shares. Statement of capital on 14 March 2017
  • GBP 71,611,598.05

30 Mar 2017
Cancellation of shares. Statement of capital on 13 March 2017
  • GBP 71,614,879.65

...
... and 240 more events
26 Jun 2013
Termination of appointment of Michael Davies as a director
20 Jun 2013
Appointment of Paul Hampden Smith as a director
13 Jun 2013
Appointment of Gillian Kent as a director
22 May 2013
Registration of charge 023041950011
07 May 2013
Satisfaction of charge 8 in part

PENDRAGON PLC Charges

16 June 2016
Charge code 0230 4195 0013
Delivered: 20 June 2016
Status: Satisfied on 3 November 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 June 2015
Charge code 0230 4195 0012
Delivered: 11 June 2015
Status: Satisfied on 11 August 2016
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 May 2013
Charge code 0230 4195 0011
Delivered: 22 May 2013
Status: Satisfied on 17 March 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Notification of addition to or amendment of charge…
6 July 2011
Jersey law governed security interest agreement
Delivered: 15 July 2011
Status: Satisfied on 30 November 2011
Persons entitled: The Royal Bank of Scotland PLC (The Override Agent)
Description: The collateral see image for full details.
22 February 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 24 February 2011
Status: Satisfied on 3 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 May 2009
A security agreement
Delivered: 21 May 2009
Status: Satisfied on 29 March 2016
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
Description: For details of property charged please refer to form 395…
31 October 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 22 april 1996,
Delivered: 4 November 2008
Status: Satisfied on 3 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 December 2005
Deed of admission to an omnibus guarantee and set-off agreement dated 22/4/1996
Delivered: 22 December 2005
Status: Satisfied on 3 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 August 2005
Deed of admission to an omnibus guarantee and set off agreement date 22 april 1996 and
Delivered: 9 September 2005
Status: Satisfied on 3 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
23 June 2005
An omnibus guarantee and set off agreement dated 22ND april 1996
Delivered: 7 July 2005
Status: Satisfied on 3 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any bank account…
29 November 2004
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 16 December 2004
Status: Satisfied on 19 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums standing to the credit of any one or more of any…
29 November 2004
A deed of admission to an omnibus letter of set-off agreement dated 22ND april 1996
Delivered: 16 December 2004
Status: Satisfied on 3 November 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
17 November 2000
Account deed
Delivered: 6 December 2000
Status: Satisfied on 13 March 2003
Persons entitled: Societe Generale Sa
Description: The companys rights title and interest in all sums from…