PHG GENERAL PARTNER LIMITED
CHELTENHAM ATTIVO GENERAL PARTNER (2006) LIMITED

Hellopages » Gloucestershire » Cheltenham » GL50 3SH

Company number 05984402
Status Active
Incorporation Date 31 October 2006
Company Type Private Limited Company
Address JESSOP HOUSE, JESSOP AVENUE, CHELTENHAM, GLOUCESTERSHIRE, GL50 3SH
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 Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 27 August 2016 with updates; Appointment of Mr Stephen John Bareham as a secretary on 11 May 2016. The most likely internet sites of PHG GENERAL PARTNER LIMITED are www.phggeneralpartner.co.uk, and www.phg-general-partner.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Ashchurch for Tewkesbury Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Phg General Partner Limited is a Private Limited Company. The company registration number is 05984402. Phg General Partner Limited has been working since 31 October 2006. The present status of the company is Active. The registered address of Phg General Partner Limited is Jessop House Jessop Avenue Cheltenham Gloucestershire Gl50 3sh. . BAREHAM, Stephen John is a Secretary of the company. HARPER, Stephen Charles is a Director of the company. Secretary GOLDSMITH, Nicola has been resigned. Secretary JOHAL, Kulbinder Kaur has been resigned. Secretary LOADER, Mark has been resigned. Secretary OAKLEY, Lisa Suzanne has been resigned. Secretary VALENTINE, Iain has been resigned. Secretary VALENTINE, Iain Alexander has been resigned. Secretary VALENTINE, Iain Alexander has been resigned. Director VALENTINE, Iain Alexander has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
BAREHAM, Stephen John
Appointed Date: 11 May 2016

Director
HARPER, Stephen Charles
Appointed Date: 31 October 2006
61 years old

Resigned Directors

Secretary
GOLDSMITH, Nicola
Resigned: 01 January 2016
Appointed Date: 11 March 2011

Secretary
JOHAL, Kulbinder Kaur
Resigned: 09 May 2008
Appointed Date: 31 October 2007

Secretary
LOADER, Mark
Resigned: 11 March 2011
Appointed Date: 13 July 2009

Secretary
OAKLEY, Lisa Suzanne
Resigned: 30 April 2007
Appointed Date: 26 March 2007

Secretary
VALENTINE, Iain
Resigned: 13 July 2009
Appointed Date: 09 May 2008

Secretary
VALENTINE, Iain Alexander
Resigned: 31 October 2007
Appointed Date: 01 May 2007

Secretary
VALENTINE, Iain Alexander
Resigned: 26 March 2007
Appointed Date: 31 October 2006

Director
VALENTINE, Iain Alexander
Resigned: 13 July 2009
Appointed Date: 31 October 2006
63 years old

Persons With Significant Control

Mr Stephen Charles Harper
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

PHG GENERAL PARTNER LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 31 March 2016
31 Aug 2016
Confirmation statement made on 27 August 2016 with updates
12 May 2016
Appointment of Mr Stephen John Bareham as a secretary on 11 May 2016
14 Jan 2016
Satisfaction of charge 4 in full
13 Jan 2016
Termination of appointment of Nicola Goldsmith as a secretary on 1 January 2016
...
... and 48 more events
03 Apr 2007
Secretary resigned
03 Apr 2007
New secretary appointed
23 Jan 2007
Particulars of mortgage/charge
29 Dec 2006
Particulars of mortgage/charge
31 Oct 2006
Incorporation

PHG GENERAL PARTNER LIMITED Charges

19 March 2015
Charge code 0598 4402 0012
Delivered: 20 March 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Contains fixed charge…
10 November 2011
Deed of legal mortgage
Delivered: 22 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H 29-31 fore street st austell; all plant and machinery…
10 November 2011
Deed of legal mortgage
Delivered: 22 November 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 8 fore street wellington t/no ST64536; all plant and…
9 November 2011
Legal charge
Delivered: 15 November 2011
Status: Satisfied on 30 April 2015
Persons entitled: Kindale Enterprises LLP
Description: L/H property k/a 29 and 31 fore street st austell cornwall…
7 November 2008
Deed of legal charge
Delivered: 13 November 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property k/a 50-54 (evens) abington street northampton…
16 May 2008
Legal mortgage
Delivered: 30 May 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 50/52 calverley road tunbridge wells; and each and every…
19 December 2007
Legal mortgage
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H 109-111 belmont road hereford and all buildings…
12 November 2007
Legal mortgage
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 2 high street and 1 and 3 victoria street and land and…
11 July 2007
Legal mortgage
Delivered: 24 July 2007
Status: Satisfied on 14 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a 14-18A oxford street swansea and all…
27 March 2007
Legal mortgage
Delivered: 17 April 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The local centre at paxcroft shopping centre trowbridge…
19 January 2007
Legal mortgage
Delivered: 23 January 2007
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Nfu building at victoria court horsefair wetherby t/no…
22 December 2006
Legal mortgage
Delivered: 29 December 2006
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Victoria court horsefair wetherby t/n WYK747797 and…