PW GROUP HOLDINGS LIMITED
LONDON IGF GROUP HOLDINGS LIMITED LONDON ENTERPRISE INVESTMENTS LIMITED

Hellopages » City of London » City of London » EC1A 4HY

Company number 02190920
Status Active
Incorporation Date 10 November 1987
Company Type Private Limited Company
Address 140 ALDERSGATE STREET, LONDON, ENGLAND, EC1A 4HY
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eighty events have happened. The last three records are Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016; Full accounts made up to 31 March 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2,500,000 . The most likely internet sites of PW GROUP HOLDINGS LIMITED are www.pwgroupholdings.co.uk, and www.pw-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eleven months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pw Group Holdings Limited is a Private Limited Company. The company registration number is 02190920. Pw Group Holdings Limited has been working since 10 November 1987. The present status of the company is Active. The registered address of Pw Group Holdings Limited is 140 Aldersgate Street London England Ec1a 4hy. . HOFMAN, Michael is a Secretary of the company. WALSH, Michael Bernard is a Director of the company. Secretary CHAPMAN, Paul Stephen has been resigned. Secretary GERVASIO, James Ernest Peter has been resigned. Secretary WALSH, Michael Bernard has been resigned. Secretary WOODALL, Michael David has been resigned. Director ADEY, Philip Jeremy has been resigned. Director BENNER, John Edward has been resigned. Director COLMAN, Anthony John has been resigned. Director EDMOND, Mary Isabella has been resigned. Director EVERETT, Anthony Charles has been resigned. Director EWEN, Tracy Deborah has been resigned. Director LANDERS, John Christopher has been resigned. Director LARGE, Martin Gerald has been resigned. Director LONGHURST, Jeffrey Daniels has been resigned. Director MINNS, Richard Geoffrey has been resigned. Director O'NEIL, Mark Francis has been resigned. Director ONIANS, Richard Anderson has been resigned. Director ROGERS, Mary has been resigned. Director SHORTT, Peter Jonathan has been resigned. Director WALBURN, William David has been resigned. Director WIGNALL, Mark Steven has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
HOFMAN, Michael
Appointed Date: 31 May 2016

Director
WALSH, Michael Bernard
Appointed Date: 30 November 2015
65 years old

Resigned Directors

Secretary
CHAPMAN, Paul Stephen
Resigned: 31 March 2004

Secretary
GERVASIO, James Ernest Peter
Resigned: 31 March 2011
Appointed Date: 27 March 2009

Secretary
WALSH, Michael Bernard
Resigned: 31 May 2016
Appointed Date: 31 March 2011

Secretary
WOODALL, Michael David
Resigned: 27 March 2009
Appointed Date: 31 March 2004

Director
ADEY, Philip Jeremy
Resigned: 31 August 2010
Appointed Date: 05 August 2002
60 years old

Director
BENNER, John Edward
Resigned: 01 February 2010
Appointed Date: 25 July 2006
53 years old

Director
COLMAN, Anthony John
Resigned: 01 December 1992
82 years old

Director
EDMOND, Mary Isabella
Resigned: 01 December 1992
74 years old

Director
EVERETT, Anthony Charles
Resigned: 01 December 1992
90 years old

Director
EWEN, Tracy Deborah
Resigned: 11 April 2016
Appointed Date: 25 July 2006
65 years old

Director
LANDERS, John Christopher
Resigned: 23 November 2006
Appointed Date: 25 July 2006
71 years old

Director
LARGE, Martin Gerald
Resigned: 30 November 2015
Appointed Date: 31 March 2004
69 years old

Director
LONGHURST, Jeffrey Daniels
Resigned: 31 January 2007
Appointed Date: 25 July 2006
69 years old

Director
MINNS, Richard Geoffrey
Resigned: 10 September 1992
81 years old

Director
O'NEIL, Mark Francis
Resigned: 26 April 2007
Appointed Date: 25 July 2006
58 years old

Director
ONIANS, Richard Anderson
Resigned: 01 December 1992
85 years old

Director
ROGERS, Mary
Resigned: 28 July 1993
82 years old

Director
SHORTT, Peter Jonathan
Resigned: 31 May 1999
Appointed Date: 04 May 1995
67 years old

Director
WALBURN, William David
Resigned: 31 July 2002
81 years old

Director
WIGNALL, Mark Steven
Resigned: 31 March 2004
Appointed Date: 09 October 1992
68 years old

PW GROUP HOLDINGS LIMITED Events

06 Oct 2016
Registered office address changed from 5th Floor Valiant Building 14 South Parade Leeds LS1 5QS to 10-12 Queen Elizabeth Street London SE1 2JN on 6 October 2016
06 Sep 2016
Full accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2,500,000

23 Jun 2016
Appointment of Mr Michael Hofman as a secretary on 31 May 2016
23 Jun 2016
Termination of appointment of Michael Bernard Walsh as a secretary on 31 May 2016
...
... and 170 more events
19 Jan 1988
Director resigned;new director appointed

11 Jan 1988
Accounting reference date notified as 31/03

11 Jan 1988
Secretary resigned;new secretary appointed

11 Jan 1988
New director appointed

10 Nov 1987
Incorporation

PW GROUP HOLDINGS LIMITED Charges

17 June 1996
Debenture
Delivered: 19 June 1996
Status: Satisfied on 23 January 2004
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…