P&G MANCHESTER LIMITED
CHILLINGTON MANCHESTER LIMITED

Hellopages » City of London » City of London » EC4V 5EP
Company number 00656770
Status Active
Incorporation Date 19 April 1960
Company Type Private Limited Company
Address 81 CARTER LANE, LONDON, EC4V 5EP
Home Country United Kingdom
Nature of Business 7499 - Non-trading company
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Restoration by order of the court; Final Gazette dissolved via compulsory strike-off; First Gazette notice for compulsory strike-off. The most likely internet sites of P&G MANCHESTER LIMITED are www.pgmanchester.co.uk, and www.p-g-manchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P G Manchester Limited is a Private Limited Company. The company registration number is 00656770. P G Manchester Limited has been working since 19 April 1960. The present status of the company is Active. The registered address of P G Manchester Limited is 81 Carter Lane London Ec4v 5ep. . Secretary GRAHAM, William Robert has been resigned. Secretary SAVEKER, Douglas George has been resigned. Director GRAHAM, William Robert has been resigned. Director HOBHOUSE, Stephen Sebastian has been resigned. Director LEGG, Konrad Patrick has been resigned. Director MOORES, Geoffrey has been resigned. Director PRYOR, Selwyn Charles has been resigned. Director WALTON, Elizabeth has been resigned. The company operates in "Non-trading company".


Resigned Directors

Secretary
GRAHAM, William Robert
Resigned: 15 August 1994

Secretary
SAVEKER, Douglas George
Resigned: 31 December 2009
Appointed Date: 15 August 1994

Director
GRAHAM, William Robert
Resigned: 15 August 1994
78 years old

Director
HOBHOUSE, Stephen Sebastian
Resigned: 04 June 2009
Appointed Date: 02 September 1997
61 years old

Director
LEGG, Konrad Patrick
Resigned: 04 September 1997
81 years old

Director
MOORES, Geoffrey
Resigned: 04 June 2009
Appointed Date: 01 March 1994
78 years old

Director
PRYOR, Selwyn Charles
Resigned: 01 March 1994
89 years old

Director
WALTON, Elizabeth
Resigned: 01 March 1994
90 years old

P&G MANCHESTER LIMITED Events

29 Jan 2014
Restoration by order of the court
06 Jul 2010
Final Gazette dissolved via compulsory strike-off
23 Mar 2010
First Gazette notice for compulsory strike-off
14 Jan 2010
Termination of appointment of Douglas Saveker as a secretary
18 Aug 2009
Compulsory strike-off action has been suspended
...
... and 58 more events
26 Nov 1986
Accounts for a small company made up to 8 July 1985

26 Nov 1986
Annual return made up to 05/08/86

18 Nov 1986
Full accounts made up to 31 December 1985

02 Jul 1986
Particulars of mortgage/charge

19 Apr 1960
Incorporation

P&G MANCHESTER LIMITED Charges

13 November 1992
Fixed charge over book debts
Delivered: 18 November 1992
Status: Satisfied on 21 February 1996
Persons entitled: Trade Indemnity-Heller Commercial Finance Limited
Description: The ultimate balance due or owing to the company by tih…
28 August 1992
Mortgage
Delivered: 5 September 1992
Status: Satisfied on 21 February 1996
Persons entitled: Lloyds Bank PLC
Description: F/H and l/h premises at crabtree lane, clayton, manchester…
15 February 1989
Single debenture
Delivered: 27 February 1989
Status: Satisfied on 21 February 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 June 1986
Guarantee & debenture
Delivered: 2 July 1986
Status: Satisfied on 1 July 1989
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 August 1982
Charge
Delivered: 6 August 1982
Status: Satisfied on 1 July 1989
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts and other debts now and from…
3 August 1982
Charge
Delivered: 6 August 1982
Status: Satisfied on 1 July 1989
Persons entitled: Midland Bank PLC
Description: F/H land at crabtree lane clayton and land and premises in…
24 March 1982
Charge
Delivered: 8 April 1982
Status: Satisfied on 1 July 1989
Persons entitled: Midland Bank PLC
Description: Floating charge over undertaking and all property and…