PG BRANDING LIMITED
GILDERSOME PREMIER GIFTS LIMITED

Hellopages » West Yorkshire » Leeds » LS27 7JN

Company number 02919363
Status In Administration
Incorporation Date 15 April 1994
Company Type Private Limited Company
Address MAZARS HOUSE, GELDERD ROAD, GILDERSOME, LEEDS, LS27 7JN
Home Country United Kingdom
Nature of Business 46190 - Agents involved in the sale of a variety of goods
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Administrator's progress report to 21 October 2016; Statement of affairs with form 2.14B; Notice of deemed approval of proposals. The most likely internet sites of PG BRANDING LIMITED are www.pgbranding.co.uk, and www.pg-branding.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Ravensthorpe Rail Station is 5.4 miles; to Bradford Interchange Rail Station is 5.5 miles; to Bradford Forster Square Rail Station is 5.8 miles; to Menston Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pg Branding Limited is a Private Limited Company. The company registration number is 02919363. Pg Branding Limited has been working since 15 April 1994. The present status of the company is In Administration. The registered address of Pg Branding Limited is Mazars House Gelderd Road Gildersome Leeds Ls27 7jn. . HESPIN, Fiona is a Secretary of the company. CAMPBELL, Duncan is a Director of the company. HESPIN, Fiona is a Director of the company. LAMBERT, Nicole Marie is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CAMPBELL, Elizabeth Jane has been resigned. Director HESPIN, Colin James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Agents involved in the sale of a variety of goods".


Current Directors

Secretary
HESPIN, Fiona
Appointed Date: 28 April 1994

Director
CAMPBELL, Duncan
Appointed Date: 19 August 1999
70 years old

Director
HESPIN, Fiona
Appointed Date: 28 April 1994
73 years old

Director
LAMBERT, Nicole Marie
Appointed Date: 03 March 2005
49 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 28 April 1994
Appointed Date: 15 April 1994

Director
CAMPBELL, Elizabeth Jane
Resigned: 19 August 1999
Appointed Date: 28 April 1994
71 years old

Director
HESPIN, Colin James
Resigned: 20 April 2003
Appointed Date: 08 May 1997
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 28 April 1994
Appointed Date: 15 April 1994

PG BRANDING LIMITED Events

02 Dec 2016
Administrator's progress report to 21 October 2016
16 Nov 2016
Statement of affairs with form 2.14B
31 May 2016
Notice of deemed approval of proposals
11 May 2016
Statement of administrator's proposal
06 May 2016
Registered office address changed from 2 Mount Parade Harrogate North Yorkshire HG1 1BX to Mazars House Gelderd Road Gildersome Leeds LS27 7JN on 6 May 2016
...
... and 70 more events
11 May 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 May 1994
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities

11 May 1994
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

11 May 1994
£ nc 1000/10000 28/04/94

15 Apr 1994
Incorporation

PG BRANDING LIMITED Charges

28 February 2012
All assets debenture
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Fixed and floating charge over the undertaking and all…
20 August 1999
Debenture
Delivered: 25 August 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…