PGC PROPERTY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS11 5QR
Company number 03087971
Status Liquidation
Incorporation Date 4 August 1995
Company Type Private Limited Company
Address 1 BRIDGEWATER PLACE, WATER LANE, LEEDS, WEST YORKSHIRE, LS11 5QR
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Liquidators statement of receipts and payments to 27 September 2016; Liquidators statement of receipts and payments to 27 September 2015; Liquidators statement of receipts and payments to 27 September 2014. The most likely internet sites of PGC PROPERTY LIMITED are www.pgcproperty.co.uk, and www.pgc-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Wakefield Westgate Rail Station is 7.8 miles; to Wakefield Kirkgate Rail Station is 8.2 miles; to Ravensthorpe Rail Station is 9.2 miles; to Sandal & Agbrigg Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pgc Property Limited is a Private Limited Company. The company registration number is 03087971. Pgc Property Limited has been working since 04 August 1995. The present status of the company is Liquidation. The registered address of Pgc Property Limited is 1 Bridgewater Place Water Lane Leeds West Yorkshire Ls11 5qr. . WOOD, Adrian Lewis is a Secretary of the company. CAWLEY, Hugh Charles Laurence is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary PIPER, Richard David has been resigned. Director ATKINS, John Michael has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director HEWSON, Peter Francis Duncan has been resigned. Director LOWTHER, David John has been resigned. Director PIPER, David George has been resigned. Director PIPER, Richard David has been resigned. Director SHERET, William David has been resigned. Director TOWNLEY, John Robert has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
WOOD, Adrian Lewis
Appointed Date: 12 May 2007

Director
CAWLEY, Hugh Charles Laurence
Appointed Date: 30 September 2007
69 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 22 August 1995
Appointed Date: 04 August 1995

Secretary
PIPER, Richard David
Resigned: 12 May 2007
Appointed Date: 21 August 1995

Director
ATKINS, John Michael
Resigned: 18 June 2006
Appointed Date: 21 August 1995
84 years old

Nominee Director
DOYLE, Betty June
Resigned: 22 August 1995
Appointed Date: 04 August 1995
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 22 August 1995
Appointed Date: 04 August 1995
84 years old

Director
HEWSON, Peter Francis Duncan
Resigned: 31 January 2002
Appointed Date: 21 August 1995
82 years old

Director
LOWTHER, David John
Resigned: 29 September 2007
Appointed Date: 18 June 2006
72 years old

Director
PIPER, David George
Resigned: 12 May 2007
Appointed Date: 21 August 1995
64 years old

Director
PIPER, Richard David
Resigned: 12 May 2007
Appointed Date: 21 August 1995
72 years old

Director
SHERET, William David
Resigned: 18 June 2006
Appointed Date: 31 January 2002
78 years old

Director
TOWNLEY, John Robert
Resigned: 24 September 2008
Appointed Date: 18 June 2006
69 years old

PGC PROPERTY LIMITED Events

16 Dec 2016
Liquidators statement of receipts and payments to 27 September 2016
03 Dec 2015
Liquidators statement of receipts and payments to 27 September 2015
13 Nov 2014
Liquidators statement of receipts and payments to 27 September 2014
11 Nov 2013
Liquidators statement of receipts and payments to 27 September 2013
31 Dec 2012
Resolutions
  • LRESSP ‐ Special resolution to wind up

...
... and 69 more events
02 Oct 1995
Secretary resigned;director resigned
02 Oct 1995
Registered office changed on 02/10/95 from: 50 lincolns inn fields london WC2A 3PF
02 Oct 1995
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

31 Aug 1995
Company name changed almordene LIMITED\certificate issued on 01/09/95
04 Aug 1995
Incorporation