PAL GROUP HOLDINGS LIMITED
BRACKNELL PERFECT HALF LIMITED

Hellopages » Berkshire » Bracknell Forest » RG12 1TL

Company number 06078866
Status Active
Incorporation Date 1 February 2007
Company Type Private Limited Company
Address REHANA HASAN, COMPANY SECRETARY, TOWRY HOUSE, WESTERN ROAD, BRACKNELL, BERKSHIRE, ENGLAND, RG12 1TL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Termination of appointment of John Robert Porteous as a director on 28 February 2017; Appointment of Mr Wadham St.John Downing as a director on 21 February 2017; Confirmation statement made on 7 February 2017 with updates. The most likely internet sites of PAL GROUP HOLDINGS LIMITED are www.palgroupholdings.co.uk, and www.pal-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Pal Group Holdings Limited is a Private Limited Company. The company registration number is 06078866. Pal Group Holdings Limited has been working since 01 February 2007. The present status of the company is Active. The registered address of Pal Group Holdings Limited is Rehana Hasan Company Secretary Towry House Western Road Bracknell Berkshire England Rg12 1tl. . HASAN, Rehana is a Secretary of the company. DOWNING, Wadham St. John is a Director of the company. Secretary BELLAMY, Martin William has been resigned. Secretary GREGORY, Jacqueline Anne has been resigned. Secretary JOHNSTON, Carol Ann has been resigned. Secretary NICHOLS, Sarah has been resigned. Secretary PEACOCK, Natasha Valerie has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BRADSHAW, Phillip Gordon has been resigned. Director CHAPMAN, Andrew has been resigned. Director COLEMAN, Lynn Rose has been resigned. Director DEVEY, Robert Alan has been resigned. Director DUFTON, Jeremy Jon has been resigned. Director HOGG, Andrew has been resigned. Director JONES, Peter Francis has been resigned. Director POLIN, Jonathan Charles has been resigned. Director PORTEOUS, John Robert has been resigned. Director SINCLAIR, Richard Harris has been resigned. Director TAGLIABUE, Alfio has been resigned. Director WRIGHT, Paul Vernon has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HASAN, Rehana
Appointed Date: 31 October 2016

Director
DOWNING, Wadham St. John
Appointed Date: 21 February 2017
58 years old

Resigned Directors

Secretary
BELLAMY, Martin William
Resigned: 07 May 2015
Appointed Date: 22 November 2012

Secretary
GREGORY, Jacqueline Anne
Resigned: 31 October 2016
Appointed Date: 07 May 2015

Secretary
JOHNSTON, Carol Ann
Resigned: 18 August 2008
Appointed Date: 01 February 2007

Secretary
NICHOLS, Sarah
Resigned: 31 October 2012
Appointed Date: 03 December 2010

Secretary
PEACOCK, Natasha Valerie
Resigned: 21 November 2010
Appointed Date: 18 August 2008

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 01 February 2007
Appointed Date: 01 February 2007

Director
BRADSHAW, Phillip Gordon
Resigned: 18 August 2008
Appointed Date: 30 March 2007
63 years old

Director
CHAPMAN, Andrew
Resigned: 01 March 2009
Appointed Date: 18 August 2008
66 years old

Director
COLEMAN, Lynn Rose
Resigned: 04 April 2014
Appointed Date: 03 December 2010
70 years old

Director
DEVEY, Robert Alan
Resigned: 29 July 2016
Appointed Date: 07 May 2015
56 years old

Director
DUFTON, Jeremy Jon
Resigned: 18 August 2008
Appointed Date: 30 March 2007
65 years old

Director
HOGG, Andrew
Resigned: 18 August 2008
Appointed Date: 30 March 2007
71 years old

Director
JONES, Peter Francis
Resigned: 03 December 2010
Appointed Date: 01 February 2007
66 years old

Director
POLIN, Jonathan Charles
Resigned: 07 May 2015
Appointed Date: 04 April 2014
66 years old

Director
PORTEOUS, John Robert
Resigned: 28 February 2017
Appointed Date: 07 May 2015
54 years old

Director
SINCLAIR, Richard Harris
Resigned: 31 July 2014
Appointed Date: 04 April 2014
53 years old

Director
TAGLIABUE, Alfio
Resigned: 07 May 2015
Appointed Date: 04 April 2014
57 years old

Director
WRIGHT, Paul Vernon
Resigned: 30 June 2016
Appointed Date: 07 May 2015
71 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 01 February 2007
Appointed Date: 01 February 2007

Persons With Significant Control

Uk Wealth Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PAL GROUP HOLDINGS LIMITED Events

01 Mar 2017
Termination of appointment of John Robert Porteous as a director on 28 February 2017
23 Feb 2017
Appointment of Mr Wadham St.John Downing as a director on 21 February 2017
08 Feb 2017
Confirmation statement made on 7 February 2017 with updates
02 Nov 2016
Termination of appointment of Jacqueline Anne Gregory as a secretary on 31 October 2016
02 Nov 2016
Registered office address changed from C/O C/O Jacqui Gregory, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL England to C/O Rehana Hasan, Company Secretary Towry House Western Road Bracknell Berkshire RG12 1TL on 2 November 2016
...
... and 79 more events
16 Mar 2007
Secretary resigned
16 Mar 2007
Director resigned
16 Mar 2007
New director appointed
16 Mar 2007
Registered office changed on 16/03/07 from: 12 york place leeds west yorkshire LS1 2DS
01 Feb 2007
Incorporation