PGL TRAVEL LIMITED
ROSS-ON-WYE

Hellopages » Herefordshire » Herefordshire, County of » HR9 5GL

Company number 01191534
Status Active
Incorporation Date 25 November 1974
Company Type Private Limited Company
Address ALTON COURT, PENYARD LANE, ROSS-ON-WYE, HEREFORDSHIRE, HR9 5GL
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Director's details changed for Mrs Patricia Mary Walker on 15 December 2016; Director's details changed for Mr Richard Sanders on 15 December 2016; Confirmation statement made on 5 December 2016 with no updates. The most likely internet sites of PGL TRAVEL LIMITED are www.pgltravel.co.uk, and www.pgl-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and eleven months. Pgl Travel Limited is a Private Limited Company. The company registration number is 01191534. Pgl Travel Limited has been working since 25 November 1974. The present status of the company is Active. The registered address of Pgl Travel Limited is Alton Court Penyard Lane Ross On Wye Herefordshire Hr9 5gl. . BALI, Navneet is a Director of the company. CHURCHUS, Peter John is a Director of the company. FIRTH, John Gordon is a Director of the company. GOENKA, Abhishek is a Director of the company. MAY, Timothy William is a Director of the company. SADLER, Anthony Graham is a Director of the company. SANDERS, Richard is a Director of the company. SLADEN, Perry is a Director of the company. WALKER, Patricia Mary is a Director of the company. Secretary CHURCHUS, Peter John has been resigned. Secretary CULLEN, Dominique has been resigned. Secretary LAWRENCE, Peter Gordon has been resigned. Secretary MAY, Timothy William has been resigned. Secretary WILLIAMSON, Alexandra Dilys has been resigned. Secretary WOOLF, Linda Mary has been resigned. Director BADDELEY, Robert Gregory has been resigned. Director BALLANTYNE, Floyd Kim has been resigned. Director BRIERLY, John Richard has been resigned. Director BRIGHT, Neil Irvine has been resigned. Director CHURCHUS, Peter John has been resigned. Director DAVIES, Martin William Oliver has been resigned. Director FRASER, Hugh Gordon has been resigned. Director FRYER, Louise has been resigned. Director FRYER, Michael John has been resigned. Director HINTON, Elizabeth Gillian has been resigned. Director HUDSON, Martin Andrew has been resigned. Director LAWRENCE, Peter Gordon has been resigned. Director MICHEL, Carl Heinrich has been resigned. Director OFFICER, Ian Campbell has been resigned. Director ORMISTON, Andrew David has been resigned. Director PARRY, David Kim has been resigned. Director THORPE, James Michael has been resigned. Director WOOD, Peter Andrew has been resigned. Director WOOLF, Linda Mary has been resigned. The company operates in "Other accommodation".


Current Directors

Director
BALI, Navneet
Appointed Date: 17 May 2012
69 years old

Director
CHURCHUS, Peter John
Appointed Date: 05 July 2003
71 years old

Director
FIRTH, John Gordon
Appointed Date: 23 April 1997
60 years old

Director
GOENKA, Abhishek
Appointed Date: 30 October 2014
45 years old

Director
MAY, Timothy William
Appointed Date: 01 October 2009
65 years old

Director
SADLER, Anthony Graham
Appointed Date: 16 August 2010
66 years old

Director
SANDERS, Richard
Appointed Date: 02 October 2012
55 years old

Director
SLADEN, Perry
Appointed Date: 06 October 2015
64 years old

Director
WALKER, Patricia Mary
Appointed Date: 02 October 2012
70 years old

Resigned Directors

Secretary
CHURCHUS, Peter John
Resigned: 25 October 1995

Secretary
CULLEN, Dominique
Resigned: 01 August 2016
Appointed Date: 20 February 2015

Secretary
LAWRENCE, Peter Gordon
Resigned: 05 July 2003
Appointed Date: 25 October 1995

Secretary
MAY, Timothy William
Resigned: 20 February 2015
Appointed Date: 30 October 2014

Secretary
WILLIAMSON, Alexandra Dilys
Resigned: 30 October 2014
Appointed Date: 11 June 2007

Secretary
WOOLF, Linda Mary
Resigned: 11 June 2007
Appointed Date: 05 July 2003

Director
BADDELEY, Robert Gregory
Resigned: 31 December 2010
Appointed Date: 11 June 2007
71 years old

Director
BALLANTYNE, Floyd Kim
Resigned: 12 May 2000
Appointed Date: 10 April 1995
66 years old

Director
BRIERLY, John Richard
Resigned: 05 December 1992
72 years old

Director
BRIGHT, Neil Irvine
Resigned: 06 July 2012
Appointed Date: 01 January 2011
62 years old

Director
CHURCHUS, Peter John
Resigned: 25 October 1995
71 years old

Director
DAVIES, Martin William Oliver
Resigned: 20 September 2012
Appointed Date: 24 May 2004
65 years old

Director
FRASER, Hugh Gordon
Resigned: 05 September 2003
Appointed Date: 03 December 2001
72 years old

Director
FRYER, Louise
Resigned: 06 April 2004
Appointed Date: 06 April 2001
61 years old

Director
FRYER, Michael John
Resigned: 19 August 2005
Appointed Date: 05 January 2002
70 years old

Director
HINTON, Elizabeth Gillian
Resigned: 12 April 1996
80 years old

Director
HUDSON, Martin Andrew
Resigned: 31 January 2012
78 years old

Director
LAWRENCE, Peter Gordon
Resigned: 13 August 2004
90 years old

Director
MICHEL, Carl Heinrich
Resigned: 30 September 2009
Appointed Date: 11 June 2007
62 years old

Director
OFFICER, Ian Campbell
Resigned: 30 March 2012
Appointed Date: 23 April 1997
62 years old

Director
ORMISTON, Andrew David
Resigned: 03 October 2003
Appointed Date: 05 May 2001
58 years old

Director
PARRY, David Kim
Resigned: 05 July 2003
Appointed Date: 23 April 1997
60 years old

Director
THORPE, James Michael
Resigned: 30 November 1996
Appointed Date: 13 August 1993
77 years old

Director
WOOD, Peter Andrew
Resigned: 05 March 1993
Appointed Date: 21 January 1992
69 years old

Director
WOOLF, Linda Mary
Resigned: 18 February 2011
Appointed Date: 22 March 1995
67 years old

Persons With Significant Control

Pgl Voyages Limited
Notified on: 20 November 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

PGL TRAVEL LIMITED Events

16 Dec 2016
Director's details changed for Mrs Patricia Mary Walker on 15 December 2016
16 Dec 2016
Director's details changed for Mr Richard Sanders on 15 December 2016
05 Dec 2016
Confirmation statement made on 5 December 2016 with no updates
28 Nov 2016
Confirmation statement made on 20 November 2016 with updates
14 Sep 2016
Director's details changed for Mr Timothy William May on 14 September 2016
...
... and 240 more events
29 May 1992
Return made up to 20/11/91; full list of members

29 May 1991
Full accounts made up to 31 March 1990
29 May 1991
Return made up to 02/12/90; no change of members

14 Feb 1991
Registered office changed on 14/02/91 from: adventure house station st ross-on-wye herefordshire HR9 7AH

06 Apr 1990
Full accounts made up to 31 March 1989

PGL TRAVEL LIMITED Charges

11 September 2014
Charge code 0119 1534 0039
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lochranza field centre lochranza isle of arran scotland…
11 September 2014
Charge code 0119 1534 0038
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Lodge farm newton lochranza isle of arran scotland…
11 September 2014
Charge code 0119 1534 0037
Delivered: 17 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Dalguise house and adjoining land dalguise perthshire…
4 September 2014
Charge code 0119 1534 0036
Delivered: 15 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings k/a boreatton park stanwardine…
4 September 2014
Charge code 0119 1534 0035
Delivered: 15 September 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 July 2012
Standard security executed on 29 june 2012
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC as Facility Agent, Security Agent and Security Trustee (The Facility Agent)
Description: All and whole that plot or area of ground extending to six…
18 July 2012
Standard security executed on 29 june 2012
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC as Facility Agent, Security Agent and Security Trustee (The Facility Agent)
Description: All and whole those subjects k/a lodge farm newton…
18 July 2012
Standard security executed on 29 june 2012
Delivered: 24 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC as Facility Agent, Security Agent and Security Trustee (The Facility Agent)
Description: All and whole the subjects forming dalguise house with the…
29 June 2012
English law security agreement
Delivered: 13 July 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over all property and assets…
6 April 2010
Supplemental security agreement
Delivered: 19 April 2010
Status: Satisfied on 3 July 2012
Persons entitled: Barclays Bank PLC (The Facility Agent)
Description: The mortgaged property being the f/h land and buildings k/a…
1 October 2008
Supplemental security agreement
Delivered: 16 October 2008
Status: Satisfied on 3 July 2012
Persons entitled: Barclays Bank PLC (The Facility Agent)
Description: All f/h property specified in the real property all…
11 June 2008
Standard security
Delivered: 26 June 2008
Status: Satisfied on 3 July 2012
Persons entitled: Barclays Bank PLC as Security Trustee
Description: The subjects forming dalguise house and adjoining land…
11 June 2008
Standard security
Delivered: 26 June 2008
Status: Satisfied on 3 July 2012
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Lodge farm newton lochranza, arran, bute see image for full…
11 June 2008
Standard security
Delivered: 26 June 2008
Status: Satisfied on 3 July 2012
Persons entitled: Barclays Bank PLC as Security Trustee
Description: Plot of ground lying to the south west of the public road…
11 June 2008
Deed of accession
Delivered: 18 June 2008
Status: Satisfied on 3 July 2012
Persons entitled: Barclays Bank PLC
Description: Real property; shares and intellectual property rights see…
5 September 2005
A standard security presented for registation in scotland on the 28TH of november 2005 and
Delivered: 8 December 2005
Status: Satisfied on 13 June 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee
Description: Dalguise house dunkeld, the lochranza field centre and…
19 August 2005
Insurance assignment (of keyman life policies)
Delivered: 7 September 2005
Status: Satisfied on 13 June 2007
Persons entitled: The Royal Bank of Scotland as Security Trustee for the Secured Parties
Description: All right title and interest in the policy with scottish…
19 August 2005
Debenture
Delivered: 7 September 2005
Status: Satisfied on 13 June 2007
Persons entitled: The Royal Bank of Scotland as Security Trustee for the Secured Parties
Description: Boreatton park stanwardine baschurch shropshire t/n…
19 July 2004
Debenture
Delivered: 24 July 2004
Status: Satisfied on 17 August 2005
Persons entitled: Peter Gordon Lawrence and Hazell Carr Trustees Limited
Description: The property at boreatton park stanwardine baschurch…
27 May 2003
Legal charge
Delivered: 29 May 2003
Status: Satisfied on 17 August 2005
Persons entitled: Hazell Carr Trustees Limited and Peter Gordon Lawrence (The Trustees for the Time Being of Thebabar Pension Fund)
Description: Bethany house, hindhead, surrey t/n SY461208, all fixtures…
27 March 2003
A standard security which was presented for registration in scotland on the 17 june 2003 and
Delivered: 24 June 2003
Status: Satisfied on 27 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The dalguise house dalguise by dunkeld perthshire.
27 March 2003
A standard security which was presented for registration in scotland on the 17TH june 2003 and
Delivered: 20 June 2003
Status: Satisfied on 2 September 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Lodge farm newton lochranza isle of arran.
27 March 2003
A standard security which was presented for registration in scotland on the 17TH june 2003 and
Delivered: 20 June 2003
Status: Satisfied on 27 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: The lochranza centre lochranza isle of arran.
18 March 2003
A standard security which was presented for registration in scotland on 4TH april 2003 and
Delivered: 17 April 2003
Status: Satisfied on 17 August 2005
Persons entitled: Pgl Travel Limited
Description: The old manse plot lochranza isle of arron KA27 8HJ.
18 March 2003
Legal charge
Delivered: 20 March 2003
Status: Satisfied on 27 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: 1 and 2 hole in the wall cottages foy herefordshire. By way…
18 March 2003
Legal charge
Delivered: 20 March 2003
Status: Satisfied on 27 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Alton court mansion ross-on-wye herefordshire. By way of…
18 March 2003
Legal charge
Delivered: 20 March 2003
Status: Satisfied on 27 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Boreatton park near baschurch shropshire. By way of fixed…
18 March 2003
Legal charge
Delivered: 20 March 2003
Status: Satisfied on 27 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Court farm (formerly courtend) foy herefordshire. By way of…
18 March 2003
Legal charge
Delivered: 20 March 2003
Status: Satisfied on 27 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Cwrt-y-prior farmhouse llangorse powys. By way of fixed…
18 March 2003
Legal charge
Delivered: 20 March 2003
Status: Satisfied on 27 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Drummonds dub lake and adjoining land herefordshire. By way…
18 March 2003
Legal charge
Delivered: 20 March 2003
Status: Satisfied on 27 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Gatehouse foy herefordshire. By way of fixed charge the…
18 March 2003
Legal charge
Delivered: 20 March 2003
Status: Satisfied on 27 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Hillcrest foy ross-on-wye herefordshire. By way of fixed…
18 March 2003
Legal charge
Delivered: 20 March 2003
Status: Satisfied on 27 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at stanwardine baschurch shropshire. By way of fixed…
18 March 2003
Legal charge
Delivered: 20 March 2003
Status: Satisfied on 27 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Old coach house alton court penyard lane ross-on-wye…
18 March 2003
Legal charge
Delivered: 20 March 2003
Status: Satisfied on 27 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Orchard plot land (1.66 acres) adjoining court farm foy…
18 March 2003
Legal charge
Delivered: 20 March 2003
Status: Satisfied on 4 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Royal oak adventure centre llangorse powys. By way of fixed…
18 March 2003
Legal charge
Delivered: 20 March 2003
Status: Satisfied on 27 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at tan troed comprising tan troed adventure centre and…
12 September 1986
Debenture
Delivered: 18 September 1986
Status: Satisfied on 27 August 2005
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
11 February 1983
Further guarantee & debenture
Delivered: 18 February 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…