B-L PEGSON LIMITED
MILTON KEYNES FORAY 827 LIMITED

Hellopages » Buckinghamshire » Milton Keynes » MK9 1FE

Company number 03087561
Status Active
Incorporation Date 4 August 1995
Company Type Private Limited Company
Address THE PINNACLE, 170 MIDSUMMER BOULEVARD, MILTON KEYNES, MK9 1FE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Appointment of John Daniel Sheehan as a director on 27 February 2017; Termination of appointment of Kevin Patrick Bradley as a director on 27 February 2017; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of B-L PEGSON LIMITED are www.blpegson.co.uk, and www.b-l-pegson.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and two months. B L Pegson Limited is a Private Limited Company. The company registration number is 03087561. B L Pegson Limited has been working since 04 August 1995. The present status of the company is Active. The registered address of B L Pegson Limited is The Pinnacle 170 Midsummer Boulevard Milton Keynes Mk9 1fe. . COHEN, Eric I is a Secretary of the company. COHEN, Eric I is a Director of the company. SHEEHAN, John Daniel is a Director of the company. Secretary BROOKES, Howard Maurice has been resigned. Secretary HACKETT, Elaine has been resigned. Secretary HARRIS, Andrew David has been resigned. Secretary MCNISH, Ivor has been resigned. Director APUZZO, Joseph has been resigned. Director BAILLIE, Fergus Cumming has been resigned. Director BRADLEY, Kevin Patrick has been resigned. Director CAMPBELL, Donald has been resigned. Director CRAIG, John Egwin has been resigned. Director DEFEO, Ronald Matthew has been resigned. Director DOOEY, Hugh Pat has been resigned. Director FISHER, Jacqueline has been resigned. Director HACKETT, Elaine has been resigned. Director HALLAM, David has been resigned. Director KENNERLEY, John Frank William has been resigned. Director MCKEOWN, Shay has been resigned. Director O'SULLIVAN, Kerry has been resigned. Director ROBERTSON, Colin has been resigned. Director WATSON, Hubert John has been resigned. Director WIDMAN, Phillip Charles has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
COHEN, Eric I
Appointed Date: 03 August 1999

Director
COHEN, Eric I
Appointed Date: 03 August 1999
66 years old

Director
SHEEHAN, John Daniel
Appointed Date: 27 February 2017
65 years old

Resigned Directors

Secretary
BROOKES, Howard Maurice
Resigned: 10 May 1996
Appointed Date: 13 September 1995

Secretary
HACKETT, Elaine
Resigned: 08 September 1995
Appointed Date: 04 August 1995

Secretary
HARRIS, Andrew David
Resigned: 10 September 1999
Appointed Date: 10 May 1996

Secretary
MCNISH, Ivor
Resigned: 13 September 1995
Appointed Date: 08 September 1995

Director
APUZZO, Joseph
Resigned: 10 July 2003
Appointed Date: 03 August 1999
69 years old

Director
BAILLIE, Fergus Cumming
Resigned: 06 September 2007
Appointed Date: 30 September 1999
73 years old

Director
BRADLEY, Kevin Patrick
Resigned: 27 February 2017
Appointed Date: 11 March 2013
63 years old

Director
CAMPBELL, Donald
Resigned: 31 March 2000
Appointed Date: 30 September 1999
61 years old

Director
CRAIG, John Egwin
Resigned: 20 August 1998
Appointed Date: 27 March 1998
93 years old

Director
DEFEO, Ronald Matthew
Resigned: 11 December 2015
Appointed Date: 03 August 1999
73 years old

Director
DOOEY, Hugh Pat
Resigned: 31 March 1998
Appointed Date: 13 September 1995
70 years old

Director
FISHER, Jacqueline
Resigned: 08 September 1995
Appointed Date: 04 August 1995
73 years old

Director
HACKETT, Elaine
Resigned: 08 September 1995
Appointed Date: 04 August 1995
62 years old

Director
HALLAM, David
Resigned: 13 September 1995
Appointed Date: 08 September 1995
85 years old

Director
KENNERLEY, John Frank William
Resigned: 03 August 1999
Appointed Date: 20 August 1998
76 years old

Director
MCKEOWN, Shay
Resigned: 27 March 1998
Appointed Date: 13 September 1995
72 years old

Director
O'SULLIVAN, Kerry
Resigned: 01 August 2000
Appointed Date: 26 May 2000
66 years old

Director
ROBERTSON, Colin
Resigned: 05 April 2007
Appointed Date: 10 July 2003
60 years old

Director
WATSON, Hubert John
Resigned: 24 September 1999
Appointed Date: 27 March 1998
67 years old

Director
WIDMAN, Phillip Charles
Resigned: 11 March 2013
Appointed Date: 10 July 2003
71 years old

Persons With Significant Control

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

B-L PEGSON LIMITED Events

03 Mar 2017
Appointment of John Daniel Sheehan as a director on 27 February 2017
03 Mar 2017
Termination of appointment of Kevin Patrick Bradley as a director on 27 February 2017
03 Oct 2016
Accounts for a dormant company made up to 31 December 2015
17 Aug 2016
Confirmation statement made on 4 August 2016 with updates
18 Dec 2015
Termination of appointment of Ronald Matthew Defeo as a director on 11 December 2015
...
... and 107 more events
03 Oct 1995
Registered office changed on 03/10/95 from: 10 newhall street birmingham B3 3LX
03 Oct 1995
New secretary appointed
03 Oct 1995
New director appointed
03 Oct 1995
New director appointed
04 Aug 1995
Incorporation

B-L PEGSON LIMITED Charges

23 August 2000
Debenture
Delivered: 26 August 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1999
Composite debenture
Delivered: 25 March 1999
Status: Satisfied on 7 September 2000
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
4 March 1999
Composite debenture
Delivered: 25 March 1999
Status: Satisfied on 7 September 2000
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charges over the undertaking and all…
4 March 1999
Composite debenture
Delivered: 25 March 1999
Status: Satisfied on 7 September 2000
Persons entitled: Allied Irish Banks PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1999
Composite debenture
Delivered: 25 March 1999
Status: Satisfied on 7 September 2000
Persons entitled: Smurfit Paribas Limited
Description: Fixed and floating charges over the undertaking and all…
4 March 1999
Composite debenture
Delivered: 25 March 1999
Status: Satisfied on 7 September 2000
Persons entitled: The Governor and Company of the Bank of Ireland,as Security Trustee for the Secured Parties(As Defined)
Description: Fixed and floating charges over the undertaking and all…