PROTECTAGROUP HOLDINGS LIMITED
MAIDSTONE ONE ONE ONE LIMITED PROTECTAGROUP LIMITED ONE ONE ONE LIMITED

Hellopages » Kent » Maidstone » ME14 3EN

Company number 05081105
Status Active
Incorporation Date 23 March 2004
Company Type Private Limited Company
Address TOWER GATE HOUSE, ECLIPSE PARK SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Appointment of Mr David Christopher Ross as a director on 20 December 2016; Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016. The most likely internet sites of PROTECTAGROUP HOLDINGS LIMITED are www.protectagroupholdings.co.uk, and www.protectagroup-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. The distance to to Barming Rail Station is 2.9 miles; to Chatham Rail Station is 6.6 miles; to Gillingham (Kent) Rail Station is 7 miles; to Rochester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Protectagroup Holdings Limited is a Private Limited Company. The company registration number is 05081105. Protectagroup Holdings Limited has been working since 23 March 2004. The present status of the company is Active. The registered address of Protectagroup Holdings Limited is Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent Me14 3en. . GREGORY, Jacqueline Anne is a Secretary of the company. MUGGE, Mark Stephen is a Director of the company. ROSS, David Christopher is a Director of the company. Secretary BROWN, Ian William has been resigned. Secretary CLARK, Samuel Thomas Budgen has been resigned. Secretary KIRKNESS, Barrie has been resigned. Secretary OWENS, Jennifer has been resigned. Secretary RAGAN, Sharon Marie has been resigned. Secretary KTS SECRETARIES LIMITED has been resigned. Director BARR, Graham Maxwell has been resigned. Director BRICE, Ian Charles has been resigned. Director BROWN, Ian William has been resigned. Director BROWN, Roger Michael has been resigned. Director BRUCE, David James has been resigned. Director CHARD, Michael Francis has been resigned. Director CLARK, Samuel Thomas Budgen has been resigned. Director EGAN, Scott has been resigned. Director EVANS, Ieuan Cenydd has been resigned. Director HAGGETT, Linda has been resigned. Director HODGES, Mark Steven has been resigned. Director JOHNSON, Timothy David has been resigned. Director LYONS, Alastair David has been resigned. Director PARK, Bryan has been resigned. Director POWELL, Kenneth John has been resigned. Director RAGAN, Paul Robert has been resigned. Director REA, Michael Peter has been resigned. Director RIDEWOOD, Gary Spencer has been resigned. Director WIGLEY, William George has been resigned. Director KTS NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GREGORY, Jacqueline Anne
Appointed Date: 20 December 2016

Director
MUGGE, Mark Stephen
Appointed Date: 11 September 2015
55 years old

Director
ROSS, David Christopher
Appointed Date: 20 December 2016
56 years old

Resigned Directors

Secretary
BROWN, Ian William
Resigned: 28 March 2008
Appointed Date: 24 May 2005

Secretary
CLARK, Samuel Thomas Budgen
Resigned: 08 October 2013
Appointed Date: 28 March 2008

Secretary
KIRKNESS, Barrie
Resigned: 24 May 2005
Appointed Date: 14 February 2005

Secretary
OWENS, Jennifer
Resigned: 01 March 2016
Appointed Date: 25 November 2013

Secretary
RAGAN, Sharon Marie
Resigned: 07 February 2005
Appointed Date: 02 September 2004

Secretary
KTS SECRETARIES LIMITED
Resigned: 02 September 2004
Appointed Date: 23 March 2004

Director
BARR, Graham Maxwell
Resigned: 08 August 2012
Appointed Date: 16 April 2012
58 years old

Director
BRICE, Ian Charles
Resigned: 28 March 2008
Appointed Date: 30 November 2007
81 years old

Director
BROWN, Ian William
Resigned: 31 March 2012
Appointed Date: 01 December 2006
60 years old

Director
BROWN, Roger Michael
Resigned: 11 May 2010
Appointed Date: 28 March 2008
55 years old

Director
BRUCE, David James
Resigned: 17 January 2014
Appointed Date: 08 August 2012
59 years old

Director
CHARD, Michael Francis
Resigned: 11 October 2006
Appointed Date: 02 September 2004
78 years old

Director
CLARK, Samuel Thomas Budgen
Resigned: 08 October 2013
Appointed Date: 13 September 2010
50 years old

Director
EGAN, Scott
Resigned: 14 September 2015
Appointed Date: 19 April 2012
54 years old

Director
EVANS, Ieuan Cenydd
Resigned: 28 March 2008
Appointed Date: 30 November 2007
61 years old

Director
HAGGETT, Linda
Resigned: 21 May 2008
Appointed Date: 02 September 2004
57 years old

Director
HODGES, Mark Steven
Resigned: 17 October 2014
Appointed Date: 02 November 2012
60 years old

Director
JOHNSON, Timothy David
Resigned: 04 November 2009
Appointed Date: 28 March 2008
57 years old

Director
LYONS, Alastair David
Resigned: 29 June 2015
Appointed Date: 19 December 2014
71 years old

Director
PARK, Bryan
Resigned: 16 April 2012
Appointed Date: 23 March 2011
54 years old

Director
POWELL, Kenneth John
Resigned: 19 March 2013
Appointed Date: 01 December 2006
75 years old

Director
RAGAN, Paul Robert
Resigned: 01 May 2009
Appointed Date: 02 September 2004
58 years old

Director
REA, Michael Peter
Resigned: 19 December 2014
Appointed Date: 04 November 2009
59 years old

Director
RIDEWOOD, Gary Spencer
Resigned: 04 November 2009
Appointed Date: 01 December 2006
59 years old

Director
WIGLEY, William George
Resigned: 21 May 2008
Appointed Date: 29 January 2008
78 years old

Director
KTS NOMINEES LIMITED
Resigned: 02 September 2004
Appointed Date: 23 March 2004

Persons With Significant Control

Protectagroup Acquisitions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PROTECTAGROUP HOLDINGS LIMITED Events

24 Mar 2017
Confirmation statement made on 23 March 2017 with updates
13 Jan 2017
Appointment of Mr David Christopher Ross as a director on 20 December 2016
09 Jan 2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016
06 Oct 2016
Full accounts made up to 31 December 2015
24 May 2016
Termination of appointment of Jennifer Owens as a secretary on 1 March 2016
...
... and 132 more events
14 Sep 2004
New director appointed
14 Sep 2004
New secretary appointed
13 Sep 2004
Registered office changed on 13/09/04 from: second floor (kts) 33-35 cathedral road cardiff cardiff CF11 9HB
13 Sep 2004
Accounting reference date shortened from 31/03/05 to 30/11/04
23 Mar 2004
Incorporation

PROTECTAGROUP HOLDINGS LIMITED Charges

2 April 2015
Charge code 0508 1105 0009
Delivered: 22 April 2015
Status: Outstanding
Persons entitled: The Bank of New York Mellon, London Branch
Description: By way of first legal mortgage all legal interest in…
10 May 2013
Charge code 0508 1105 0008
Delivered: 23 May 2013
Status: Satisfied on 29 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Pursuant to clause 3.1(b)(vii) of the charge, the company…
27 June 2012
Security accession deed
Delivered: 7 July 2012
Status: Satisfied on 23 September 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
27 June 2012
Debenture
Delivered: 6 July 2012
Status: Satisfied on 23 July 2015
Persons entitled: Lloyds Tsb Bank PLC as Security Agent and Trustee for Itself and the Other Secured Parties (The "Security Agent")
Description: Fixed and floating charge over the undertaking and all…
14 September 2010
Debenture
Delivered: 18 September 2010
Status: Satisfied on 6 July 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
4 June 2008
Deed of accession
Delivered: 17 June 2008
Status: Satisfied on 6 July 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
26 September 2006
Guarantee & debenture
Delivered: 4 October 2006
Status: Satisfied on 1 November 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 2004
Debenture
Delivered: 20 October 2004
Status: Satisfied on 1 November 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 October 2004
Guarantee & debenture
Delivered: 21 October 2004
Status: Satisfied on 1 November 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…