PEARSONS GROUP HOLDINGS LIMITED
EXETER

Hellopages » Devon » Exeter » EX2 7HR

Company number 04478499
Status Active
Incorporation Date 5 July 2002
Company Type Private Limited Company
Address PENINSULA HOUSE, RYDON LANE, EXETER, DEVON, EX2 7HR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016; Confirmation statement made on 11 November 2016 with updates. The most likely internet sites of PEARSONS GROUP HOLDINGS LIMITED are www.pearsonsgroupholdings.co.uk, and www.pearsons-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Pearsons Group Holdings Limited is a Private Limited Company. The company registration number is 04478499. Pearsons Group Holdings Limited has been working since 05 July 2002. The present status of the company is Active. The registered address of Pearsons Group Holdings Limited is Peninsula House Rydon Lane Exeter Devon Ex2 7hr. . BARRETT-HAGUE, Helen Patricia is a Secretary of the company. SENIOR, Karen is a Secretary of the company. PIDDINGTON, Phillip Charles is a Director of the company. REES, Elliot Arthur James is a Director of the company. Secretary HEELEY, Margaret Lillian has been resigned. Secretary PEARSON, Jonathan Charles has been resigned. Secretary WOODIER, Kenneth David has been resigned. Secretary ZMUDA, Richard Cyril has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BURROWS SMITH, Mark has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director HELLINGS, Michael has been resigned. Director HURLEY, Barrie Sidney has been resigned. Director KIRKMAN, Andrew Michael David has been resigned. Director PEARSON, Jonathan Charles has been resigned. Director PEARSON, Patrick John has been resigned. Director ROBERTSON, David Balfour has been resigned. Director VIVIANI, John Francis has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BARRETT-HAGUE, Helen Patricia
Appointed Date: 25 March 2016

Secretary
SENIOR, Karen
Appointed Date: 01 November 2014

Director
PIDDINGTON, Phillip Charles
Appointed Date: 31 July 2015
68 years old

Director
REES, Elliot Arthur James
Appointed Date: 31 July 2015
50 years old

Resigned Directors

Secretary
HEELEY, Margaret Lillian
Resigned: 28 July 2014
Appointed Date: 04 November 2010

Secretary
PEARSON, Jonathan Charles
Resigned: 04 November 2010
Appointed Date: 05 July 2002

Secretary
WOODIER, Kenneth David
Resigned: 25 March 2016
Appointed Date: 13 March 2012

Secretary
ZMUDA, Richard Cyril
Resigned: 30 November 2016
Appointed Date: 13 March 2012

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 July 2002
Appointed Date: 05 July 2002

Director
BURROWS SMITH, Mark
Resigned: 30 June 2015
Appointed Date: 01 October 2012
58 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 05 July 2002
Appointed Date: 05 July 2002
35 years old

Director
HELLINGS, Michael
Resigned: 30 September 2012
Appointed Date: 04 November 2010
74 years old

Director
HURLEY, Barrie Sidney
Resigned: 31 December 2011
Appointed Date: 04 November 2010
74 years old

Director
KIRKMAN, Andrew Michael David
Resigned: 18 September 2015
Appointed Date: 01 April 2011
53 years old

Director
PEARSON, Jonathan Charles
Resigned: 04 November 2010
Appointed Date: 05 July 2002
62 years old

Director
PEARSON, Patrick John
Resigned: 04 November 2010
Appointed Date: 05 July 2002
85 years old

Director
ROBERTSON, David Balfour
Resigned: 31 March 2011
Appointed Date: 04 November 2010
71 years old

Director
VIVIANI, John Francis
Resigned: 07 November 2013
Appointed Date: 04 November 2010
61 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 05 July 2002
Appointed Date: 05 July 2002

Persons With Significant Control

Viridor Waste Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEARSONS GROUP HOLDINGS LIMITED Events

22 Dec 2016
Accounts for a dormant company made up to 31 March 2016
09 Dec 2016
Termination of appointment of Richard Cyril Zmuda as a secretary on 30 November 2016
11 Nov 2016
Confirmation statement made on 11 November 2016 with updates
01 Apr 2016
Termination of appointment of Kenneth David Woodier as a secretary on 25 March 2016
01 Apr 2016
Appointment of Mrs Helen Patricia Barrett-Hague as a secretary on 25 March 2016
...
... and 82 more events
25 Jul 2002
New director appointed
25 Jul 2002
Secretary resigned;director resigned
25 Jul 2002
Director resigned
25 Jul 2002
Registered office changed on 25/07/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
05 Jul 2002
Incorporation

PEARSONS GROUP HOLDINGS LIMITED Charges

26 November 2004
Guarantee & debenture
Delivered: 8 December 2004
Status: Satisfied on 11 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 2002
Legal charge
Delivered: 9 October 2002
Status: Satisfied on 11 November 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 3-5 howlett way fison way industrial…
8 October 2002
Legal charge
Delivered: 9 October 2002
Status: Satisfied on 11 November 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a larkshall mill thetford road east wretham…
8 October 2002
Legal charge
Delivered: 9 October 2002
Status: Satisfied on 11 November 2010
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at telford way thetford norfolk.
6 September 2002
Debenture
Delivered: 12 September 2002
Status: Satisfied on 11 November 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…