PAG LIMITED

Hellopages » Greater London » Merton » SW20 8SA

Company number 01294856
Status Active
Incorporation Date 19 January 1977
Company Type Private Limited Company
Address 565 KINGSTON ROAD, LONDON, SW20 8SA
Home Country United Kingdom
Nature of Business 27200 - Manufacture of batteries and accumulators
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 2 November 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Termination of appointment of David John Hardy as a director on 10 June 2016. The most likely internet sites of PAG LIMITED are www.pag.co.uk, and www.pag.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and nine months. The distance to to Battersea Park Rail Station is 5.7 miles; to Brentford Rail Station is 6.5 miles; to Brondesbury Park Rail Station is 9 miles; to Barbican Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pag Limited is a Private Limited Company. The company registration number is 01294856. Pag Limited has been working since 19 January 1977. The present status of the company is Active. The registered address of Pag Limited is 565 Kingston Road London Sw20 8sa. . COULTHARD, Richard is a Secretary of the company. GARDINER, Nigel is a Director of the company. LAVENDER, Alan Howard is a Director of the company. LAVENDER, John Paul is a Director of the company. Secretary COULTHARD, Richard Philip has been resigned. Secretary HARDY, David John has been resigned. Secretary HIDDINK, Janneke Johanna has been resigned. Director COULTHARD, Richard Philip has been resigned. Director GLOVER, Margery Rose has been resigned. Director GREEN, Richard Chevallier has been resigned. Director HARDY, David John has been resigned. Director TAYLOR, Graham Bruce has been resigned. Director TURNER, Peter Francis has been resigned. The company operates in "Manufacture of batteries and accumulators".


Current Directors

Secretary
COULTHARD, Richard
Appointed Date: 17 May 2016

Director
GARDINER, Nigel

77 years old

Director

Director
LAVENDER, John Paul
Appointed Date: 02 February 1999
55 years old

Resigned Directors

Secretary
COULTHARD, Richard Philip
Resigned: 16 September 2002

Secretary
HARDY, David John
Resigned: 16 May 2016
Appointed Date: 23 November 2007

Secretary
HIDDINK, Janneke Johanna
Resigned: 23 November 2007
Appointed Date: 16 September 2002

Director
COULTHARD, Richard Philip
Resigned: 16 September 2002
63 years old

Director
GLOVER, Margery Rose
Resigned: 31 March 1999
90 years old

Director
GREEN, Richard Chevallier
Resigned: 22 April 1994
101 years old

Director
HARDY, David John
Resigned: 10 June 2016
Appointed Date: 23 September 2003
70 years old

Director
TAYLOR, Graham Bruce
Resigned: 01 December 1991
82 years old

Director
TURNER, Peter Francis
Resigned: 24 April 2003
Appointed Date: 17 May 2000
89 years old

Persons With Significant Control

Mr Alan Howard Lavender
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – 75% or more

PAG LIMITED Events

02 Nov 2016
Confirmation statement made on 2 November 2016 with updates
04 Jul 2016
Total exemption small company accounts made up to 31 January 2016
13 Jun 2016
Termination of appointment of David John Hardy as a director on 10 June 2016
18 May 2016
Appointment of Mr Richard Coulthard as a secretary on 17 May 2016
18 May 2016
Termination of appointment of David John Hardy as a secretary on 16 May 2016
...
... and 93 more events
11 Jan 1988
Return made up to 24/12/87; full list of members

07 Aug 1987
Director resigned

12 Jan 1987
Secretary resigned;new secretary appointed;director resigned

06 Dec 1986
Group of companies' accounts made up to 31 January 1986

06 Dec 1986
Return made up to 20/11/86; full list of members

PAG LIMITED Charges

21 November 1994
Legal mortgage
Delivered: 9 December 1994
Status: Outstanding
Persons entitled: Svenska Handelsbanken
Description: All the f/h interest in the property k/a 565 kingston road…
21 November 1994
Debenture
Delivered: 9 December 1994
Status: Outstanding
Persons entitled: Svenska Handelsbanken
Description: All the f/h property k/a 565 kingston road haynes t/n sgl…
8 August 1988
Debenture
Delivered: 17 August 1988
Status: Satisfied on 25 June 1996
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 December 1985
Supplemental legal charge
Delivered: 5 December 1985
Status: Satisfied on 30 July 1992
Persons entitled: Investors in Industry PLC.
Description: F/H property and factory situate and k/a 565 kingston road…
3 December 1985
Legal charge
Delivered: 5 December 1985
Status: Satisfied on 4 December 1988
Persons entitled: Midland Bank PLC
Description: All the area of land lying to the north west of abbotts…
3 December 1985
Legal charge
Delivered: 5 December 1985
Status: Satisfied on 4 December 1988
Persons entitled: Midland Bank PLC
Description: F/H property and factory situate at and k/a 565, kingston…
7 September 1983
Debenture
Delivered: 12 September 1983
Status: Satisfied on 30 July 1992
Persons entitled: Investors in Industry PLC
Description: Stock-in-trade work-in-progress, prepayments etc. f/h land…
19 October 1982
Charge
Delivered: 26 October 1982
Status: Satisfied on 4 December 1988
Persons entitled: Midland Bank PLC
Description: All book and other debts due owing or incurred to the…
7 August 1978
Collateral debenture
Delivered: 22 August 1978
Status: Satisfied on 30 July 1992
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed & floating charges on undertaking and all property…