PGI HOLDINGS LIMITED
LONDON PLANTATION & GENERAL HOLDINGS LIMITED PGI GROUP LIMITED PLANTATION & GENERAL HOLDINGS LIMITED

Hellopages » City of London » City of London » EC4M 7JU

Company number 00056936
Status Active
Incorporation Date 14 April 1898
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 one hundred and twenty events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 3 in full; Satisfaction of charge 2 in full. The most likely internet sites of PGI HOLDINGS LIMITED are www.pgiholdings.co.uk, and www.pgi-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-seven years and six 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 Holdings Limited is a Private Limited Company. The company registration number is 00056936. Pgi Holdings Limited has been working since 14 April 1898. The present status of the company is Active. The registered address of Pgi Holdings 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. HOBHOUSE, Stephen Sebastian is a Director of the company. Secretary SAVEKER, Douglas George has been resigned. Director BARNES, Robert Ogle Ball has been resigned. Director FENTON, John Byrn has been resigned. Director LEGG, Konrad Patrick has been resigned. Director MATHEW, Thomas John has been resigned. Director MOORES, Geoffrey 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
HOBHOUSE, Stephen Sebastian
Appointed Date: 02 September 1997
61 years old

Resigned Directors

Secretary
SAVEKER, Douglas George
Resigned: 31 December 2009

Director
BARNES, Robert Ogle Ball
Resigned: 17 June 1994
81 years old

Director
FENTON, John Byrn
Resigned: 27 July 1993
79 years old

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

Director
MATHEW, Thomas John
Resigned: 10 June 1998
Appointed Date: 16 June 1995
80 years old

Director
MOORES, Geoffrey
Resigned: 20 August 2012
Appointed Date: 17 June 1994
78 years old

PGI HOLDINGS LIMITED Events

30 Nov 2016
Satisfaction of charge 5 in full
30 Nov 2016
Satisfaction of charge 3 in full
30 Nov 2016
Satisfaction of charge 2 in full
30 Nov 2016
Satisfaction of charge 7 in full
30 Nov 2016
Satisfaction of charge 6 in full
...
... and 110 more events
29 Sep 1987
Return made up to 14/08/87; full list of members

25 Aug 1987
Accounts made up to 31 December 1986

05 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

20 Aug 1986
Full accounts made up to 31 December 1985

20 Aug 1986
Return made up to 29/07/86; full list of members

PGI HOLDINGS LIMITED Charges

9 December 1996
Security agreement
Delivered: 13 December 1996
Status: Satisfied on 30 November 2016
Persons entitled: Standard Bank London Limited
Description: 932,651 ordinary shares of £1 each in cessnock holdings…
19 April 1991
Guarantee & debenture
Delivered: 8 May 1991
Status: Satisfied on 30 November 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 August 1974
Primary mortgage bond
Delivered: 26 September 1974
Status: Satisfied on 30 November 2016
Persons entitled: National and Grindlays Bank Limited
Description: The plant, machinery, equipment and all other moveable…
23 August 1974
Secondary mortgage bond
Delivered: 26 September 1974
Status: Satisfied on 30 November 2016
Persons entitled: National and Grindlays Bank Limited
Description: The plant, machinery, equipment and all other moveable…
14 March 1973
Certified copy secondary mortgage bond
Delivered: 30 March 1973
Status: Satisfied on 30 November 2016
Persons entitled: National and Grindlays Bank LTD
Description: Firstly, the plant and machinery equipment and all other…
4 January 1973
Certified copy secondary mortgage
Delivered: 22 January 1973
Status: Satisfied on 30 November 2016
Persons entitled: National and Grindlays Bank LTD
Description: (1) all the leaf plucked gathered and collected from…
9 November 1971
Mortgage executed outside the united kingdom and comprising property outside the united kingdom
Delivered: 15 December 1971
Status: Satisfied on 30 November 2016
Persons entitled: National and Grindlays Bank LTD
Description: All the tea gathered & collected from the companys tea…