THE PALLET NETWORK GROUP LIMITED
SUTTON COLDFIELD CASTLEGATE 745 LIMITED

Hellopages » West Midlands » Birmingham » B76 9EH
Company number 09916780
Status Active
Incorporation Date 15 December 2015
Company Type Private Limited Company
Address PROLOGIS PARK MIDPOINT MIDPOINT WAY, MINWORTH, SUTTON COLDFIELD, WEST MIDLANDS, UNITED KINGDOM, B76 9EH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-08-10 ; Termination of appointment of John Charles Green as a director on 1 February 2016. The most likely internet sites of THE PALLET NETWORK GROUP LIMITED are www.thepalletnetworkgroup.co.uk, and www.the-pallet-network-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and two months. The Pallet Network Group Limited is a Private Limited Company. The company registration number is 09916780. The Pallet Network Group Limited has been working since 15 December 2015. The present status of the company is Active. The registered address of The Pallet Network Group Limited is Prologis Park Midpoint Midpoint Way Minworth Sutton Coldfield West Midlands United Kingdom B76 9eh. . DUGGAN, Mark Peter is a Director of the company. ENGLAND, Neil Martin is a Director of the company. KENDALL, Mark Ivor is a Director of the company. MARCER, Victoria is a Director of the company. ROBINSON, Paul is a Director of the company. Director GREEN, John Charles has been resigned. Director SCHOFIELD, Robert Anthony has been resigned. Director TAI, Dominique Christiane has been resigned. Director CASTLEGATE DIRECTORS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
DUGGAN, Mark Peter
Appointed Date: 15 December 2015
58 years old

Director
ENGLAND, Neil Martin
Appointed Date: 01 February 2016
71 years old

Director
KENDALL, Mark Ivor
Appointed Date: 15 December 2015
64 years old

Director
MARCER, Victoria
Appointed Date: 01 June 2016
50 years old

Director
ROBINSON, Paul
Appointed Date: 15 December 2015
54 years old

Resigned Directors

Director
GREEN, John Charles
Resigned: 01 February 2016
Appointed Date: 26 January 2016
58 years old

Director
SCHOFIELD, Robert Anthony
Resigned: 01 June 2016
Appointed Date: 26 January 2016
54 years old

Director
TAI, Dominique Christiane
Resigned: 15 December 2015
Appointed Date: 15 December 2015
72 years old

Director
CASTLEGATE DIRECTORS LIMITED
Resigned: 15 December 2015
Appointed Date: 15 December 2015

Persons With Significant Control

Mr Mark Peter Duggan
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Lloyds Development Capital
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

THE PALLET NETWORK GROUP LIMITED Events

15 Dec 2016
Confirmation statement made on 14 December 2016 with updates
23 Aug 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-10

21 Jul 2016
Termination of appointment of John Charles Green as a director on 1 February 2016
12 Jul 2016
Termination of appointment of Robert Schofield as a director on 1 June 2016
12 Jul 2016
Appointment of Ms Victoria Marcer as a director on 1 June 2016
...
... and 13 more events
16 Dec 2015
Appointment of Paul Robinson as a director on 15 December 2015
16 Dec 2015
Termination of appointment of Castlegate Directors Limited as a director on 15 December 2015
16 Dec 2015
Termination of appointment of Dominique Christiane Tai as a director on 15 December 2015
16 Dec 2015
Registered office address changed from Browne Jacobson Llp Victoria Square House Victoria Square Birmingham B2 4BU United Kingdom to Prologis Park Midpoint Midpoint Way Minworth Sutton Coldfield West Midlands B76 9EH on 16 December 2015
15 Dec 2015
Incorporation
Statement of capital on 2015-12-15
  • GBP 1

THE PALLET NETWORK GROUP LIMITED Charges

24 March 2016
Charge code 0991 6780 0002
Delivered: 29 March 2016
Status: Outstanding
Persons entitled: Tmf Trustee Limited
Description: None…
26 January 2016
Charge code 0991 6780 0001
Delivered: 29 January 2016
Status: Outstanding
Persons entitled: Tmf Trustee Limited
Description: Not applicable…