PGH (MC2) LIMITED
BIRMINGHAM TDR PARMA MIDCO LIMITED

Hellopages » Worcestershire » Bromsgrove » B47 6WG

Company number 06386851
Status Active
Incorporation Date 1 October 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 fifty-eight events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 October 2015 with full list of shareholders Statement of capital on 2015-10-28 GBP 90,375,001 . The most likely internet sites of PGH (MC2) LIMITED are www.pghmc2.co.uk, and www.pgh-mc2.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Pgh Mc2 Limited is a Private Limited Company. The company registration number is 06386851. Pgh Mc2 Limited has been working since 01 October 2007. The present status of the company is Active. The registered address of Pgh Mc2 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. Secretary MAY, Gary Clive has been resigned. Director DALE, Manjit has been resigned. Director MACLEOD, Jane Elizabeth has been resigned. Director MERRICK, Michael John has been resigned. Director MILES, Paul Lewis 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. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
WATSON, Gerald Alistair
Appointed Date: 07 January 2008

Director
MCCONVILLE, James
Appointed Date: 07 January 2013
69 years old

Director
SHAH, Rashmin
Appointed Date: 26 August 2010
63 years old

Resigned Directors

Secretary
MAY, Gary Clive
Resigned: 07 January 2008
Appointed Date: 01 October 2007

Director
DALE, Manjit
Resigned: 02 September 2009
Appointed Date: 01 October 2007
60 years old

Director
MACLEOD, Jane Elizabeth
Resigned: 28 November 2014
Appointed Date: 06 February 2012
64 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
ROBERTSON, Stephen James
Resigned: 02 September 2009
Appointed Date: 01 October 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
60 years old

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

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

Persons With Significant Control

Pgh (Lcb) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PGH (MC2) LIMITED Events

03 Oct 2016
Confirmation statement made on 3 October 2016 with updates
07 Jul 2016
Full accounts made up to 31 December 2015
28 Oct 2015
Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 90,375,001

09 Jun 2015
Particulars of variation of rights attached to shares
09 Jun 2015
Change of share class name or designation
...
... and 48 more events
04 Feb 2008
Accounting reference date extended from 31/10/08 to 31/12/08
10 Jan 2008
New secretary appointed
10 Jan 2008
Secretary resigned
31 Dec 2007
Resolutions
  • RES13 ‐ Re-agreement 17/12/07

01 Oct 2007
Incorporation