PGH (LC2) LIMITED
BIRMINGHAM HERA INVESTMENTS NO.2 LIMITED

Hellopages » Worcestershire » Bromsgrove » B47 6WG

Company number 06308409
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-six 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 (LC2) LIMITED are www.pghlc2.co.uk, and www.pgh-lc2.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Pgh Lc2 Limited is a Private Limited Company. The company registration number is 06308409. Pgh Lc2 Limited has been working since 10 July 2007. The present status of the company is Active. The registered address of Pgh Lc2 Limited is 1 Wythall Green Way Wythall Birmingham B47 6wg. . WATSON, Gerald Alistair is a Secretary of the company. MCCONVILLE, James is a Director of the company. SHAH, Rashmin is a Director of the company. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director ALLEN, Matthew Charles has been resigned. Director DALE, Manjit has been resigned. Director MACLEOD, Jane Elizabeth has been resigned. Director MCINTOSH, William Alan has been resigned. Director MERRICK, Michael John has been resigned. Director MILES, Paul Lewis has been resigned. Director MOSS, Andrew has been resigned. Director ROBERTSON, Stephen James has been resigned. Director SMITH, John Simon Bertie has been resigned. Director SPEIGHT, Fergus Harry has been resigned. Director THOMPSON, Blair John has been resigned. Director YATES, Jonathan James 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
MCCONVILLE, James
Appointed Date: 07 January 2013
69 years old

Director
SHAH, Rashmin
Appointed Date: 26 August 2010
64 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: 17 July 2007
Appointed Date: 10 July 2007
69 years old

Director
DALE, Manjit
Resigned: 02 September 2009
Appointed Date: 17 July 2007
60 years old

Director
MACLEOD, Jane Elizabeth
Resigned: 28 November 2014
Appointed Date: 06 February 2012
64 years old

Director
MCINTOSH, William Alan
Resigned: 17 July 2007
Appointed Date: 10 July 2007
57 years old

Director
MERRICK, Michael John
Resigned: 06 September 2010
Appointed Date: 02 September 2009
65 years old

Director
MILES, Paul Lewis
Resigned: 19 December 2012
Appointed Date: 26 August 2010
54 years old

Director
MOSS, Andrew
Resigned: 06 September 2010
Appointed Date: 10 September 2009
61 years old

Director
ROBERTSON, Stephen James
Resigned: 02 September 2009
Appointed Date: 17 July 2007
65 years old

Director
SMITH, John Simon Bertie
Resigned: 30 June 2010
Appointed Date: 02 September 2009
61 years old

Director
SPEIGHT, Fergus Harry
Resigned: 31 August 2010
Appointed Date: 02 September 2009
61 years old

Director
THOMPSON, Blair John
Resigned: 02 September 2009
Appointed Date: 08 February 2008
54 years old

Director
YATES, Jonathan James
Resigned: 21 December 2011
Appointed Date: 30 June 2010
64 years old

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

PGH (LC2) 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 76 more events
07 Aug 2007
New secretary appointed
07 Aug 2007
Registered office changed on 07/08/07 from: 280 grays inn road london WC1X 8EB
07 Aug 2007
Secretary resigned
07 Aug 2007
Director resigned
10 Jul 2007
Incorporation

PGH (LC2) 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…