PEARL MG BIRMINGHAM LIMITED
BIRMINGHAM HENDERSON MG BIRMINGHAM LIMITED

Hellopages » Worcestershire » Bromsgrove » B47 6WG

Company number 04002195
Status Active
Incorporation Date 22 May 2000
Company Type Private Limited Company
Address 1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, B47 6WG
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Director's details changed for Mr Andrew Moss on 12 July 2016; Director's details changed for Mr Andrew Moss on 12 July 2016. The most likely internet sites of PEARL MG BIRMINGHAM LIMITED are www.pearlmgbirmingham.co.uk, and www.pearl-mg-birmingham.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Pearl Mg Birmingham Limited is a Private Limited Company. The company registration number is 04002195. Pearl Mg Birmingham Limited has been working since 22 May 2000. The present status of the company is Active. The registered address of Pearl Mg Birmingham Limited is 1 Wythall Green Way Wythall Birmingham B47 6wg. . PEARL GROUP SECRETARIAT SERVICES LIMITED is a Secretary of the company. MOHAMMED, Shamira is a Director of the company. MOSS, Andrew is a Director of the company. Secretary GLEN, Donald Peter has been resigned. Secretary HENDERSON SECRETARIAL SERVICES LIMITED has been resigned. Director COOPER, Martin Richard has been resigned. Director FELSTON, Graham Stuart has been resigned. Director MERRICK, Michael John has been resigned. Director MOSS, Jonathan Stephen has been resigned. Director PALMER, Colin Edward has been resigned. Director SMITH, John Simon Bertie has been resigned. Director VARNHAM, Neil Clive has been resigned. Director WHITE, Myles Bernard has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
PEARL GROUP SECRETARIAT SERVICES LIMITED
Appointed Date: 01 October 2011

Director
MOHAMMED, Shamira
Appointed Date: 01 October 2012
56 years old

Director
MOSS, Andrew
Appointed Date: 26 March 2010
61 years old

Resigned Directors

Secretary
GLEN, Donald Peter
Resigned: 01 October 2011
Appointed Date: 13 April 2005

Secretary
HENDERSON SECRETARIAL SERVICES LIMITED
Resigned: 13 April 2005
Appointed Date: 22 May 2000

Director
COOPER, Martin Richard
Resigned: 28 February 2007
Appointed Date: 29 September 2006
73 years old

Director
FELSTON, Graham Stuart
Resigned: 20 February 2012
Appointed Date: 26 January 2007
67 years old

Director
MERRICK, Michael John
Resigned: 02 June 2014
Appointed Date: 26 March 2010
65 years old

Director
MOSS, Jonathan Stephen
Resigned: 01 April 2010
Appointed Date: 26 March 2007
62 years old

Director
PALMER, Colin Edward
Resigned: 29 September 2006
Appointed Date: 22 May 2000
66 years old

Director
SMITH, John Simon Bertie
Resigned: 01 April 2010
Appointed Date: 29 September 2006
61 years old

Director
VARNHAM, Neil Clive
Resigned: 29 September 2006
Appointed Date: 22 May 2000
68 years old

Director
WHITE, Myles Bernard
Resigned: 29 September 2006
Appointed Date: 22 May 2000
62 years old

PEARL MG BIRMINGHAM LIMITED Events

08 Oct 2016
Accounts for a dormant company made up to 31 December 2015
26 Jul 2016
Director's details changed for Mr Andrew Moss on 12 July 2016
22 Jul 2016
Director's details changed for Mr Andrew Moss on 12 July 2016
07 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1

10 Nov 2015
Director's details changed for Andrew Moss on 13 July 2015
...
... and 63 more events
04 May 2001
Director's particulars changed
18 Jan 2001
Accounting reference date shortened from 31/05/01 to 31/12/00
03 Jan 2001
Secretary's particulars changed
25 Oct 2000
Registered office changed on 25/10/00 from: 3 finsbury avenue london EC2M 2PA
22 May 2000
Incorporation