PGR WASTE MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Islington » N1 9JY

Company number 02447189
Status Active
Incorporation Date 28 November 1989
Company Type Private Limited Company
Address 210 PENTONVILLE ROAD, LONDON, N1 9JY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c., 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Accounts for a dormant company made up to 31 December 2015; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 ; Annual return made up to 5 April 2015 with full list of shareholders Statement of capital on 2015-04-28 GBP 100 . The most likely internet sites of PGR WASTE MANAGEMENT LIMITED are www.pgrwastemanagement.co.uk, and www.pgr-waste-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and ten months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pgr Waste Management Limited is a Private Limited Company. The company registration number is 02447189. Pgr Waste Management Limited has been working since 28 November 1989. The present status of the company is Active. The registered address of Pgr Waste Management Limited is 210 Pentonville Road London N1 9jy. . AITKEN, Elaine Margaret is a Secretary of the company. GERRARD, David Andrew is a Director of the company. HUNT, Robert Charles is a Director of the company. Secretary BERRY, Richard Douglas has been resigned. Secretary HUNT, Robert Charles has been resigned. Secretary HUNT, Robert Charles has been resigned. Secretary KUTNER, John Michael has been resigned. Secretary TOOMEY, Graham Joseph has been resigned. Secretary TOOMEY, Rene Barbara has been resigned. Director BERRY, Richard Douglas has been resigned. Director DE SAINT QUENTIN, Axel has been resigned. Director DUPONT MADINIER, Edouard Jacques has been resigned. Director FERGUS, Gerard Peter has been resigned. Director GOURVENNEC, Michel Jean Jacques has been resigned. Director KRUSE, Philip Ivor has been resigned. Director KUTNER, John Michael has been resigned. Director SPAUL, Thomas has been resigned. Director TOOMEY, Graham Joseph has been resigned. Director TOOMEY, Rene Barbara has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
AITKEN, Elaine Margaret
Appointed Date: 12 August 2014

Director
GERRARD, David Andrew
Appointed Date: 01 October 2009
60 years old

Director
HUNT, Robert Charles
Appointed Date: 01 December 2011
68 years old

Resigned Directors

Secretary
BERRY, Richard Douglas
Resigned: 01 January 2012
Appointed Date: 01 January 2009

Secretary
HUNT, Robert Charles
Resigned: 12 August 2014
Appointed Date: 01 December 2011

Secretary
HUNT, Robert Charles
Resigned: 01 January 2009
Appointed Date: 02 January 2003

Secretary
KUTNER, John Michael
Resigned: 02 January 2003
Appointed Date: 16 April 1999

Secretary
TOOMEY, Graham Joseph
Resigned: 28 November 1995

Secretary
TOOMEY, Rene Barbara
Resigned: 16 April 1999
Appointed Date: 28 November 1995

Director
BERRY, Richard Douglas
Resigned: 01 January 2012
Appointed Date: 31 December 2008
68 years old

Director
DE SAINT QUENTIN, Axel
Resigned: 01 October 2009
Appointed Date: 02 January 2003
61 years old

Director
DUPONT MADINIER, Edouard Jacques
Resigned: 17 February 2000
Appointed Date: 16 April 1999
71 years old

Director
FERGUS, Gerard Peter
Resigned: 16 April 1999
Appointed Date: 06 April 1993
72 years old

Director
GOURVENNEC, Michel Jean Jacques
Resigned: 02 January 2003
Appointed Date: 08 December 1999
81 years old

Director
KRUSE, Philip Ivor
Resigned: 16 April 1999
Appointed Date: 06 April 1993
66 years old

Director
KUTNER, John Michael
Resigned: 31 December 2008
Appointed Date: 16 April 1999
84 years old

Director
SPAUL, Thomas
Resigned: 30 September 2013
Appointed Date: 16 April 1999
71 years old

Director
TOOMEY, Graham Joseph
Resigned: 19 February 1999
64 years old

Director
TOOMEY, Rene Barbara
Resigned: 28 November 1995
88 years old

PGR WASTE MANAGEMENT LIMITED Events

11 Aug 2016
Accounts for a dormant company made up to 31 December 2015
08 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

28 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100

13 Mar 2015
Accounts for a dormant company made up to 31 December 2014
18 Aug 2014
Appointment of Miss Elaine Margaret Aitken as a secretary on 12 August 2014
...
... and 96 more events
02 Jan 1990
Company name changed bullace LIMITED\certificate issued on 29/12/89

19 Dec 1989
Registered office changed on 19/12/89 from: west kent house croft road crowborough east sussex TN6 1DL

19 Dec 1989
Ad 15/12/89--------- £ si 98@1=98 £ ic 2/100

28 Nov 1989
Incorporation

28 Nov 1989
Incorporation

PGR WASTE MANAGEMENT LIMITED Charges

18 May 1990
Single debenture
Delivered: 29 May 1990
Status: Satisfied on 2 June 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…