PELGAR INTERNATIONAL LIMITED
ALTON

Hellopages » Hampshire » East Hampshire » GU34 2QR

Company number 03018384
Status Active
Incorporation Date 6 February 1995
Company Type Private Limited Company
Address UNIT 13, NEWMAN LANE, ALTON, HAMPSHIRE, GU34 2QR
Home Country United Kingdom
Nature of Business 20200 - Manufacture of pesticides and other agrochemical products
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Full accounts made up to 30 June 2016; Accounts for a small company made up to 30 June 2015. The most likely internet sites of PELGAR INTERNATIONAL LIMITED are www.pelgarinternational.co.uk, and www.pelgar-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Hook Rail Station is 8.7 miles; to Basingstoke Rail Station is 9.6 miles; to Petersfield Rail Station is 10.3 miles; to Fleet Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pelgar International Limited is a Private Limited Company. The company registration number is 03018384. Pelgar International Limited has been working since 06 February 1995. The present status of the company is Active. The registered address of Pelgar International Limited is Unit 13 Newman Lane Alton Hampshire Gu34 2qr. . CAPEL-WILLIAMS, Gareth, Dr is a Secretary of the company. CAPEL-WILLIAMS, Gareth, Dr is a Director of the company. Secretary DE CAM, Pierre Loup has been resigned. Secretary HEMINGWAY, Janet, Professor has been resigned. Nominee Secretary STARTCO LIMITED has been resigned. Director HEMINGWAY, Janet, Professor has been resigned. Nominee Director NEWCO LIMITED has been resigned. Director SMART, Susan has been resigned. Director WADE, Jonathan Oliver, Dr has been resigned. The company operates in "Manufacture of pesticides and other agrochemical products".


Current Directors

Secretary
CAPEL-WILLIAMS, Gareth, Dr
Appointed Date: 27 July 2000

Director
CAPEL-WILLIAMS, Gareth, Dr
Appointed Date: 27 July 2000
72 years old

Resigned Directors

Secretary
DE CAM, Pierre Loup
Resigned: 01 January 1997
Appointed Date: 28 April 1995

Secretary
HEMINGWAY, Janet, Professor
Resigned: 27 July 2000
Appointed Date: 01 January 1997

Nominee Secretary
STARTCO LIMITED
Resigned: 28 April 1995
Appointed Date: 06 February 1995

Director
HEMINGWAY, Janet, Professor
Resigned: 27 July 2000
Appointed Date: 15 July 1996
68 years old

Nominee Director
NEWCO LIMITED
Resigned: 28 April 1995
Appointed Date: 06 February 1995

Director
SMART, Susan
Resigned: 12 December 1995
Appointed Date: 28 April 1995
85 years old

Director
WADE, Jonathan Oliver, Dr
Resigned: 15 April 2015
Appointed Date: 12 December 1995
75 years old

Persons With Significant Control

Pelgar (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PELGAR INTERNATIONAL LIMITED Events

13 Feb 2017
Confirmation statement made on 6 February 2017 with updates
03 Jan 2017
Full accounts made up to 30 June 2016
06 Apr 2016
Accounts for a small company made up to 30 June 2015
11 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 365,800

26 May 2015
Registration of charge 030183840008, created on 8 May 2015
...
... and 68 more events
17 May 1995
New secretary appointed
17 May 1995
New director appointed
17 May 1995
Registered office changed on 17/05/95 from: 21 janeston court wilbury cres hove east sussex BN3 6FT
17 May 1995
Accounting reference date notified as 30/06
06 Feb 1995
Incorporation

PELGAR INTERNATIONAL LIMITED Charges

8 May 2015
Charge code 0301 8384 0008
Delivered: 26 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
7 May 2015
Charge code 0301 8384 0007
Delivered: 11 May 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
28 March 2013
Deed of novation
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: Columbus Industrial Nominee Limited and Columbus Industrial Property General Partner Limited
Description: By way of charge the initial rent deposit paid under the…
28 March 2013
Deed of novation
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: Columbus Industrial Nominee Limited and Columbus Industrial Property General Partner Limited
Description: By way of charge the initial rent deposit paid under the…
28 March 2013
Deed of novation
Delivered: 6 April 2013
Status: Outstanding
Persons entitled: Columbus Industrial Nominee Limited and Columbus Industrial Property General Partner Limited
Description: By way of charge the initial rent deposit paid under the…
17 February 2011
Debenture
Delivered: 19 February 2011
Status: Satisfied on 13 May 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 December 2007
Rent deposit deed
Delivered: 18 December 2007
Status: Outstanding
Persons entitled: Equiton Nominee Alton 1 Limited and Equiton Nominee Alton 2 Limited
Description: The amount from time to time standing to the credit of an…
7 July 1998
Debenture deed
Delivered: 16 July 1998
Status: Satisfied on 2 September 2010
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…