PGH (LC1) LIMITED
BIRMINGHAM SUN CAPITAL INVESTMENTS NO.2 LIMITED

Hellopages » Worcestershire » Bromsgrove » B47 6WG

Company number 06308404
Status Active
Incorporation Date 10 July 2007
Company Type Private Limited Company
Address 1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, B47 6WG
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 13 July 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 10 July 2015 with full list of shareholders Statement of capital on 2015-07-23 GBP 1 . The most likely internet sites of PGH (LC1) LIMITED are www.pghlc1.co.uk, and www.pgh-lc1.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Pgh Lc1 Limited is a Private Limited Company. The company registration number is 06308404. Pgh Lc1 Limited has been working since 10 July 2007. The present status of the company is Active. The registered address of Pgh Lc1 Limited is 1 Wythall Green Way Wythall Birmingham B47 6wg. . WATSON, Gerald Alistair is a Secretary of the company. CLUTTERBUCK, Fiona Jane is a Director of the company. PEROWNE, Samuel James is a Director of the company. THAKRAR, Rakesh Kishore is a Director of the company. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ALLEN, Matthew Charles has been resigned. Director CUMMINS, Diarmuid has been resigned. Director HAWKES, Edward Jonathan Cameron has been resigned. Director HUCKLE, Sandra Dawn has been resigned. Director JONES, Katherine Louise has been resigned. Director MCINTOSH, William Alan has been resigned. Director MOSS, Jonathan Stephen has been resigned. Director RICHARDSON, David Louis has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
WATSON, Gerald Alistair
Appointed Date: 10 July 2007

Director
CLUTTERBUCK, Fiona Jane
Appointed Date: 01 February 2011
67 years old

Director
PEROWNE, Samuel James
Appointed Date: 15 May 2014
50 years old

Director
THAKRAR, Rakesh Kishore
Appointed Date: 22 May 2012
49 years old

Resigned Directors

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 10 July 2007
Appointed Date: 10 July 2007

Director
ALLEN, Matthew Charles
Resigned: 02 September 2009
Appointed Date: 10 July 2007
69 years old

Director
CUMMINS, Diarmuid
Resigned: 01 January 2011
Appointed Date: 09 March 2010
57 years old

Director
HAWKES, Edward Jonathan Cameron
Resigned: 02 September 2009
Appointed Date: 03 October 2007
48 years old

Director
HUCKLE, Sandra Dawn
Resigned: 01 January 2011
Appointed Date: 10 September 2009
61 years old

Director
JONES, Katherine Louise
Resigned: 31 March 2014
Appointed Date: 01 March 2013
44 years old

Director
MCINTOSH, William Alan
Resigned: 02 September 2009
Appointed Date: 10 July 2007
57 years old

Director
MOSS, Jonathan Stephen
Resigned: 07 February 2011
Appointed Date: 02 September 2009
62 years old

Director
RICHARDSON, David Louis
Resigned: 31 January 2013
Appointed Date: 01 January 2011
52 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 10 July 2007
Appointed Date: 10 July 2007

PGH (LC1) LIMITED Events

13 Jul 2016
Confirmation statement made on 13 July 2016 with updates
07 Jul 2016
Full accounts made up to 31 December 2015
23 Jul 2015
Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1

09 Jun 2015
Particulars of variation of rights attached to shares
09 Jun 2015
Change of share class name or designation
...
... and 72 more events
07 Aug 2007
Registered office changed on 07/08/07 from: 280 grays inn road london WC1X 8EB
07 Aug 2007
New secretary appointed
07 Aug 2007
Secretary resigned
07 Aug 2007
Director resigned
10 Jul 2007
Incorporation

PGH (LC1) LIMITED Charges

22 February 2013
Fixed and floating security document
Delivered: 2 March 2013
Status: Satisfied on 30 September 2014
Persons entitled: Commerzbank Aktiengesellschaft, Filiale Luxemburg (In Its Capacity as Security Trustee for the Secured Parties)
Description: Fixed and floating charge over the undertaking and all…
10 October 2007
Fixed and floating security document
Delivered: 19 October 2007
Status: Satisfied on 30 September 2014
Persons entitled: Dresdner Bank Ag, Niederlassung Luxemburg as Security Trustee for the Benefit of the Securedparties (The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
19 July 2007
Fixed and floating charge
Delivered: 9 August 2007
Status: Satisfied on 7 September 2007
Persons entitled: Dresdner Bank Ag Niederlassung Luxembourg (As Security Trustee)
Description: Fixed and floating charges over the undertaking and all…