PGH COMMUNICATIONS LIMITED
MALDON

Hellopages » Essex » Maldon » CM9 5QP

Company number 07247735
Status Active
Incorporation Date 10 May 2010
Company Type Private Limited Company
Address LAS PARTNERSHIP, THE RIVENDELL CENTRE THE RIVENDELL CENTRE, WHITE HORSE LANE, MALDON, ESSEX, ENGLAND, CM9 5QP
Home Country United Kingdom
Nature of Business 61100 - Wired telecommunications activities
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 May 2016 with full list of shareholders Statement of capital on 2016-05-12 GBP 1 ; Registered office address changed from 84 Broomfield Road Chelmsford CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016. The most likely internet sites of PGH COMMUNICATIONS LIMITED are www.pghcommunications.co.uk, and www.pgh-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Pgh Communications Limited is a Private Limited Company. The company registration number is 07247735. Pgh Communications Limited has been working since 10 May 2010. The present status of the company is Active. The registered address of Pgh Communications Limited is Las Partnership The Rivendell Centre The Rivendell Centre White Horse Lane Maldon Essex England Cm9 5qp. . HONEYMAN, Peter George is a Director of the company. Director COWAN, Graham Michael has been resigned. The company operates in "Wired telecommunications activities".


Current Directors

Director
HONEYMAN, Peter George
Appointed Date: 10 May 2010
70 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 10 May 2010
Appointed Date: 10 May 2010
82 years old

PGH COMMUNICATIONS LIMITED Events

08 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 May 2016
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1

06 Apr 2016
Registered office address changed from 84 Broomfield Road Chelmsford CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016
21 Jul 2015
Total exemption small company accounts made up to 31 March 2015
13 May 2015
Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-13
  • GBP 1

...
... and 8 more events
10 May 2011
Annual return made up to 10 May 2011 with full list of shareholders
16 Jul 2010
Appointment of Mr Peter George Honeyman as a director
13 May 2010
Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 13 May 2010
13 May 2010
Termination of appointment of Graham Cowan as a director
10 May 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)