PAIGE GROUP LIMITED(THE)
ENDERBY

Hellopages » Leicestershire » Blaby » LE19 4AT

Company number 00452053
Status Active
Incorporation Date 8 April 1948
Company Type Private Limited Company
Address NEXT PLC, DESFORD ROAD, ENDERBY, LEICESTER, LE19 4AT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 January 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 29,500,000 ; Annual return made up to 8 June 2015 with full list of shareholders Statement of capital on 2015-07-02 GBP 29,500,000 . The most likely internet sites of PAIGE GROUP LIMITED(THE) are www.paigegroup.co.uk, and www.paige-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-seven years and seven months. The distance to to South Wigston Rail Station is 3.7 miles; to Leicester Rail Station is 4.7 miles; to Syston Rail Station is 8.9 miles; to Sileby Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paige Group Limited The is a Private Limited Company. The company registration number is 00452053. Paige Group Limited The has been working since 08 April 1948. The present status of the company is Active. The registered address of Paige Group Limited The is Next Plc Desford Road Enderby Leicester Le19 4at. . ANDERSON, Seonna is a Secretary of the company. JAMES, Amanda is a Director of the company. LORD WOLFSON OF ASPLEY GUISE, Simon Adam is a Director of the company. Secretary BAILEY, Peter has been resigned. Secretary BARNES, William Robert has been resigned. Secretary MCKINLAY, Andrew John Robert has been resigned. Secretary WEBBER, Peter William Kent has been resigned. Director BARNES, William Robert has been resigned. Director JONES, David Charles, Sir has been resigned. Director KEENS, David Wilson has been resigned. Director VARLEY, Andrew John has been resigned. Director WISE, Philip has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ANDERSON, Seonna
Appointed Date: 03 February 2014

Director
JAMES, Amanda
Appointed Date: 01 April 2015
54 years old

Director
LORD WOLFSON OF ASPLEY GUISE, Simon Adam
Appointed Date: 01 August 2001
58 years old

Resigned Directors

Secretary
BAILEY, Peter
Resigned: 02 September 1996

Secretary
BARNES, William Robert
Resigned: 31 October 2003
Appointed Date: 17 December 2001

Secretary
MCKINLAY, Andrew John Robert
Resigned: 31 January 2014
Appointed Date: 31 October 2003

Secretary
WEBBER, Peter William Kent
Resigned: 17 December 2001
Appointed Date: 16 October 1996

Director
BARNES, William Robert
Resigned: 27 January 1998
Appointed Date: 25 July 1997
67 years old

Director
JONES, David Charles, Sir
Resigned: 31 January 1993
82 years old

Director
KEENS, David Wilson
Resigned: 01 April 2015
Appointed Date: 29 January 1993
72 years old

Director
VARLEY, Andrew John
Resigned: 31 May 2013
75 years old

Director
WISE, Philip
Resigned: 01 August 2001
Appointed Date: 27 January 1998
77 years old

PAIGE GROUP LIMITED(THE) Events

13 Jul 2016
Accounts for a dormant company made up to 31 January 2016
27 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 29,500,000

02 Jul 2015
Annual return made up to 8 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 29,500,000

24 Jun 2015
Accounts for a dormant company made up to 31 January 2015
01 Apr 2015
Termination of appointment of David Wilson Keens as a director on 1 April 2015
...
... and 139 more events
31 Mar 1987
Return made up to 18/12/86; full list of members

03 Jan 1987
Full accounts made up to 31 March 1986

25 Jun 1986
Director resigned

11 Jun 1986
Accounting reference date shortened from 31/03 to 31/01

21 May 1986
Registered office changed on 21/05/86 from: 3 dale street manchester M60 1XA

PAIGE GROUP LIMITED(THE) Charges

22 February 1991
Debenture
Delivered: 13 March 1991
Status: Satisfied on 30 December 1992
Persons entitled: Barclays De Zoete Wedd Limited in(As Defined) and for the Banks (as Defined).in Its Capacity as Security Agent for the Agent
Description: Charges in favour of the security agent as trustee for the…
9 July 1953
Bond & disposition in security 2/7/53 and recorded in the general register of sasines lanark on 9/7/53
Delivered: 5 July 1953
Status: Satisfied on 31 October 2006
Persons entitled: Standard Property Investment Company LTD
Description: 220/228 brandon street and 6/24, watson street motherwell.
9 November 1949
Bond & disposition in security
Delivered: 18 January 1957
Status: Satisfied
Persons entitled: The Standard Property Investment Company LTD
Description: Shop 1 basement no. 68 renfield street, glasgow and…
19 October 1949
Bond & disposition in security
Delivered: 18 January 1957
Status: Satisfied
Persons entitled: The Standard Property Investment Company LTD
Description: 33 high street. Paisley scotland.
13 July 1949
Bond and disposition in security
Delivered: 18 January 1957
Status: Satisfied
Persons entitled: The Standard Property Investment Company LTD
Description: 216/218 high street perth.
26 April 1949
Bond & disposition in security
Delivered: 18 January 1957
Status: Satisfied
Persons entitled: The Standard Property Investment Company LTD.
Description: 35. king street. Kilmarmock.
25 April 1949
Bank & deposition in security.
Delivered: 18 January 1957
Status: Satisfied
Persons entitled: The Standard Property Investment Company LTD
Description: Shop & basement no. 37 argyle street, glasgow with…
20 March 1948
Bond & security
Delivered: 18 January 1957
Status: Satisfied
Persons entitled: The Standard Property Investment Company LTD.
Description: Shop at 33 argyle street glasgow, with all fixtures present…
20 March 1948
Bond & disposition
Delivered: 6 January 1950
Status: Satisfied
Persons entitled: Standard Property Investment Co LTD
Description: No 106 high st ayr no 178 high st dumfries no 41 argyle st…
24 December 1946
Bond & disposition recorded (sofar) 29/12/36 with bond of consolidation and supplememtal disposition dated 12/12/40 recorded 1/4/40
Delivered: 9 January 1950
Status: Satisfied
Persons entitled: Churches' and Universities' (Scotland) Widows and Orphans Fund
Description: No 46 murraygate dundee.
11 November 1936
Bond & desposition
Delivered: 6 January 1950
Status: Satisfied on 31 October 2006
Persons entitled: Standard Property Inc. Co LTD
Description: Nos 7/9 high st dunfermline.
9 November 1935
Bond & disposition in security for £45,000 by mallinsons (jowns) LTD and graftons (fashions specialists) LTD in favour of the heritable securities and mortgage investments and LTD recorded at gr (bal x reg. Glasgow) 12/11/35.
Delivered: 8 May 1950
Status: Satisfied
Persons entitled: Heritable Secs. & Mortgage Investment Assoc LTD
Description: No 43/47 argyle st. Glasgow nos 3/5 argyle st glasgow no…
12 November 1934
Bond & desposition
Delivered: 6 January 1950
Status: Satisfied
Persons entitled: Standard Property Inc. Co LTD
Description: No 41 argyle st glasgow.