PGI GROUP LIMITED
LONDON PLANTATION & GENERAL INVESTMENTS PLC

Hellopages » City of London » City of London » EC4M 7JU
Company number 01338135
Status Active
Incorporation Date 9 November 1977
Company Type Private Limited Company
Address 3RD FLOOR 45, LUDGATE HILL, LONDON, EC4M 7JU
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Appointment of Viscount John Clive Mackintosh of Halifax as a director on 1 February 2017; Group of companies' accounts made up to 31 December 2015; Resolutions RES10 ‐ Resolution of allotment of securities RES11 ‐ Resolution of removal of pre-emption rights . The most likely internet sites of PGI GROUP LIMITED are www.pgigroup.co.uk, and www.pgi-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and three months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.2 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pgi Group Limited is a Private Limited Company. The company registration number is 01338135. Pgi Group Limited has been working since 09 November 1977. The present status of the company is Active. The registered address of Pgi Group Limited is 3rd Floor 45 Ludgate Hill London Ec4m 7ju. . GAGE, Margaret Ann is a Secretary of the company. GAGE, Margaret Ann is a Director of the company. HENE, Lawrence is a Director of the company. HOBHOUSE, Stephen Sebastian is a Director of the company. MACKINTOSH OF HALIFAX, John Clive, Viscount is a Director of the company. PENNANT-REA, Rupert Lascelles is a Director of the company. RODITI, Spencer Nicholas is a Director of the company. RYAN, Charles Emmitt is a Director of the company. RYAN, David Michael is a Director of the company. WRIGHT, Matthew William is a Director of the company. Secretary SAVEKER, Douglas George has been resigned. Director CLOTHIER, Richard John has been resigned. Director FISH, David Glanville Kenelm has been resigned. Director HIGGINS, Anne Veronica has been resigned. Director HILL, Barry Penryn has been resigned. Director KIRKMAN, Keith Dallas has been resigned. Director LEGG, Konrad Patrick has been resigned. Director MAKONI, Julius Tawona, Dr has been resigned. Director MATHEW, Thomas John has been resigned. Director MOORES, Geoffrey has been resigned. Director NETHERTON, Derek Nigel Donald has been resigned. Director NIGHTINGALE, Michael David has been resigned. Director NORTHBOURNE, Christopher George Walter, The Rt Hon The Lord has been resigned. Director PRYOR, Selwyn Charles has been resigned. Director TRITTON, Alan George has been resigned. Director WAYNE, Steven William has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
GAGE, Margaret Ann
Appointed Date: 31 December 2009

Director
GAGE, Margaret Ann
Appointed Date: 20 August 2012
70 years old

Director
HENE, Lawrence
Appointed Date: 07 October 2011
47 years old

Director
HOBHOUSE, Stephen Sebastian
Appointed Date: 23 September 1993
61 years old

Director
MACKINTOSH OF HALIFAX, John Clive, Viscount
Appointed Date: 01 February 2017
67 years old

Director
PENNANT-REA, Rupert Lascelles
Appointed Date: 31 July 1997
78 years old

Director
RODITI, Spencer Nicholas
Appointed Date: 03 September 1997
80 years old

Director
RYAN, Charles Emmitt
Appointed Date: 29 June 2005
58 years old

Director
RYAN, David Michael
Appointed Date: 18 June 2014
61 years old

Director
WRIGHT, Matthew William
Appointed Date: 17 June 2015
63 years old

Resigned Directors

Secretary
SAVEKER, Douglas George
Resigned: 31 December 2009

Director
CLOTHIER, Richard John
Resigned: 31 December 2005
Appointed Date: 06 April 1998
80 years old

Director
FISH, David Glanville Kenelm
Resigned: 22 December 2007
Appointed Date: 12 July 2007
79 years old

Director
HIGGINS, Anne Veronica
Resigned: 23 May 2000
84 years old

Director
HILL, Barry Penryn
Resigned: 20 February 2014
Appointed Date: 08 September 2004
75 years old

Director
KIRKMAN, Keith Dallas
Resigned: 22 May 2001
Appointed Date: 30 September 1997
88 years old

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

Director
MAKONI, Julius Tawona, Dr
Resigned: 23 June 2009
Appointed Date: 25 June 2001
69 years old

Director
MATHEW, Thomas John
Resigned: 10 June 1998
80 years old

Director
MOORES, Geoffrey
Resigned: 20 August 2012
78 years old

Director
NETHERTON, Derek Nigel Donald
Resigned: 24 June 2004
Appointed Date: 31 July 1997
81 years old

Director
NIGHTINGALE, Michael David
Resigned: 23 September 1993
88 years old

Director
NORTHBOURNE, Christopher George Walter, The Rt Hon The Lord
Resigned: 18 February 1996
100 years old

Director
PRYOR, Selwyn Charles
Resigned: 04 September 1997
89 years old

Director
TRITTON, Alan George
Resigned: 31 December 1996
Appointed Date: 23 September 1993
94 years old

Director
WAYNE, Steven William
Resigned: 24 July 2008
Appointed Date: 18 April 2005
59 years old

PGI GROUP LIMITED Events

21 Feb 2017
Appointment of Viscount John Clive Mackintosh of Halifax as a director on 1 February 2017
19 Sep 2016
Group of companies' accounts made up to 31 December 2015
29 Jun 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights

20 May 2016
Director's details changed for Mr Lawrence Hene on 12 April 2016
16 May 2016
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 31,322,500

...
... and 240 more events
24 Nov 1993
Resolutions
  • ERES09 ‐ Extraordinary resolution of authority to purchase a number of shares

24 Nov 1993
Resolutions
  • ERES13 ‐ Extraordinary resolution

24 Nov 1993
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

24 Nov 1993
Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares

28 Sep 1993
New director appointed

PGI GROUP LIMITED Charges

6 April 1993
Credit agreement
Delivered: 14 April 1993
Status: Satisfied on 21 February 1996
Persons entitled: Close Brothers Limited
Description: All sums payable under the insurance. See the mortgage…
16 February 1993
Assignment
Delivered: 2 March 1993
Status: Satisfied on 21 February 1996
Persons entitled: Barclays Bank PLC
Description: All moneys due or owing or from time to time becoming due…
16 February 1993
Assignment
Delivered: 2 March 1993
Status: Satisfied on 21 February 1996
Persons entitled: Barclays Bank PLC
Description: All moneys due or owing or from time to time becoming due…
16 February 1993
Assignment
Delivered: 2 March 1993
Status: Satisfied on 21 February 1996
Persons entitled: Barclays Bank PLC
Description: All moneys due or owing or from time to time becoming due…
4 November 1992
Assignment
Delivered: 16 November 1992
Status: Satisfied on 21 February 1996
Persons entitled: Barclays Bank PLC
Description: All monies due or owing or from time to time becoming due…
19 April 1991
Guarantee & debenture
Delivered: 8 May 1991
Status: Satisfied on 21 February 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 1987
Legal charge
Delivered: 30 December 1987
Status: Satisfied on 11 April 1991
Persons entitled: Barclays Bank PLC
Description: 46 walcot square lambeth london.
15 December 1987
Debenture
Delivered: 23 December 1987
Status: Satisfied on 21 February 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…