PAUL MCGOWAN HOLDINGS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B33 9BF

Company number 06448875
Status Active
Incorporation Date 10 December 2007
Company Type Private Limited Company
Address UNIT 3A RIVERSIDE DRIVE, STECHFORD, BIRMINGHAM, WEST MIDLANDS, ENGLAND, B33 9BF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Group of companies' accounts made up to 30 June 2016 This document is being processed and will be available in 5 days. ; Confirmation statement made on 10 December 2016 with updates; Registered office address changed from The Exchange, Haslucks Green Road, Shirley Solihull West Midlands B90 2EL to Unit 3a Riverside Drive Stechford Birmingham West Midlands B33 9BF on 2 August 2016. The most likely internet sites of PAUL MCGOWAN HOLDINGS LIMITED are www.paulmcgowanholdings.co.uk, and www.paul-mcgowan-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. Paul Mcgowan Holdings Limited is a Private Limited Company. The company registration number is 06448875. Paul Mcgowan Holdings Limited has been working since 10 December 2007. The present status of the company is Active. The registered address of Paul Mcgowan Holdings Limited is Unit 3a Riverside Drive Stechford Birmingham West Midlands England B33 9bf. . MCGOWAN, Lisa is a Secretary of the company. MCGOWAN, Paul Brendan is a Director of the company. Secretary JPCORS LIMITED has been resigned. Director JPCORD LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MCGOWAN, Lisa
Appointed Date: 10 December 2007

Director
MCGOWAN, Paul Brendan
Appointed Date: 10 December 2007
53 years old

Resigned Directors

Secretary
JPCORS LIMITED
Resigned: 10 December 2007
Appointed Date: 10 December 2007

Director
JPCORD LIMITED
Resigned: 10 December 2007
Appointed Date: 10 December 2007

Persons With Significant Control

Mrs Lisa Mary Mcgowan
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul Brendan Mcgowan
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PAUL MCGOWAN HOLDINGS LIMITED Events

04 Apr 2017
Group of companies' accounts made up to 30 June 2016
This document is being processed and will be available in 5 days.

15 Dec 2016
Confirmation statement made on 10 December 2016 with updates
02 Aug 2016
Registered office address changed from The Exchange, Haslucks Green Road, Shirley Solihull West Midlands B90 2EL to Unit 3a Riverside Drive Stechford Birmingham West Midlands B33 9BF on 2 August 2016
26 Apr 2016
Registration of charge 064488750002, created on 22 April 2016
01 Mar 2016
Total exemption small company accounts made up to 30 June 2015
...
... and 22 more events
14 Jan 2008
New director appointed
14 Jan 2008
New secretary appointed
14 Dec 2007
Secretary resigned
14 Dec 2007
Director resigned
10 Dec 2007
Incorporation

PAUL MCGOWAN HOLDINGS LIMITED Charges

22 April 2016
Charge code 0644 8875 0002
Delivered: 26 April 2016
Status: Outstanding
Persons entitled: John Alexander Leslie Love
Description: Contains fixed charge…
16 May 2012
Legal mortgage
Delivered: 17 May 2012
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: F/H property k/a lawley middleway, belmont passage…