PEDIGREE LIVESTOCK INSURANCE LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6FG
Company number 00746184
Status Active
Incorporation Date 7 January 1963
Company Type Private Limited Company
Address MARKET SQUARE HOUSE, SAINT JAMESS STREET, NOTTINGHAM, NG1 6FG
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Statement of capital following an allotment of shares on 21 March 2017 GBP 3,806,611 ; Statement of capital following an allotment of shares on 25 August 2016 GBP 3,506,500 ; Appointment of Mr Sukhraj Singh Takhar as a director on 8 June 2016. The most likely internet sites of PEDIGREE LIVESTOCK INSURANCE LIMITED are www.pedigreelivestockinsurance.co.uk, and www.pedigree-livestock-insurance.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and one months. Pedigree Livestock Insurance Limited is a Private Limited Company. The company registration number is 00746184. Pedigree Livestock Insurance Limited has been working since 07 January 1963. The present status of the company is Active. The registered address of Pedigree Livestock Insurance Limited is Market Square House Saint Jamess Street Nottingham Ng1 6fg. . COCKBURN, Pauline is a Secretary of the company. CADLE, Jeremy Edward is a Director of the company. PINNER, Michael Hugh is a Director of the company. TAKHAR, Sukhraj Singh is a Director of the company. Secretary HORN, Kevin Patrick has been resigned. Secretary MELLORS, Brian has been resigned. Secretary WALLIS, Sarah Louise has been resigned. Director BALDURS, Johann Asgeir has been resigned. Director BROWN, Freda Mary has been resigned. Director BROWN, Keith John has been resigned. Director BROWN, Kenneth William has been resigned. Director BROWN, Terence William has been resigned. Director CAVIET, Maximiliaan Gerard has been resigned. Director HORN, Kevin Patrick has been resigned. Director LEVIN, John Anthony has been resigned. Director PINNER, Michael Hugh has been resigned. Director SARON, Adam Benjamin has been resigned. Director SARON, Clive Baron has been resigned. Director SVERRISSON, Eggert Agust has been resigned. Director WARDELL, Keith William has been resigned. The company operates in "Non-life insurance".


Current Directors

Secretary
COCKBURN, Pauline
Appointed Date: 01 May 2016

Director
CADLE, Jeremy Edward
Appointed Date: 26 April 2007
61 years old

Director
PINNER, Michael Hugh
Appointed Date: 01 October 2011
59 years old

Director
TAKHAR, Sukhraj Singh
Appointed Date: 08 June 2016
46 years old

Resigned Directors

Secretary
HORN, Kevin Patrick
Resigned: 31 January 2005
Appointed Date: 04 January 2002

Secretary
MELLORS, Brian
Resigned: 04 January 2002

Secretary
WALLIS, Sarah Louise
Resigned: 01 May 2016
Appointed Date: 31 January 2005

Director
BALDURS, Johann Asgeir
Resigned: 26 April 2007
Appointed Date: 30 January 2006
53 years old

Director
BROWN, Freda Mary
Resigned: 04 November 1995
105 years old

Director
BROWN, Keith John
Resigned: 10 May 2000
84 years old

Director
BROWN, Kenneth William
Resigned: 11 October 2000
109 years old

Director
BROWN, Terence William
Resigned: 04 January 2002
82 years old

Director
CAVIET, Maximiliaan Gerard
Resigned: 11 August 2014
Appointed Date: 26 April 2007
73 years old

Director
HORN, Kevin Patrick
Resigned: 31 January 2005
Appointed Date: 04 January 2002
62 years old

Director
LEVIN, John Anthony
Resigned: 11 May 2015
Appointed Date: 25 May 2005
62 years old

Director
PINNER, Michael Hugh
Resigned: 30 January 2006
Appointed Date: 22 October 2003
59 years old

Director
SARON, Adam Benjamin
Resigned: 25 May 2005
Appointed Date: 22 October 2003
51 years old

Director
SARON, Clive Baron
Resigned: 26 April 2007
Appointed Date: 25 May 2005
79 years old

Director
SVERRISSON, Eggert Agust
Resigned: 26 April 2007
Appointed Date: 30 January 2006
78 years old

Director
WARDELL, Keith William
Resigned: 09 September 2010
Appointed Date: 04 January 2002
68 years old

PEDIGREE LIVESTOCK INSURANCE LIMITED Events

28 Mar 2017
Statement of capital following an allotment of shares on 21 March 2017
  • GBP 3,806,611

25 Aug 2016
Statement of capital following an allotment of shares on 25 August 2016
  • GBP 3,506,500

09 Jun 2016
Appointment of Mr Sukhraj Singh Takhar as a director on 8 June 2016
02 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 3,006,500

02 Jun 2016
Appointment of Mrs Pauline Cockburn as a secretary on 1 May 2016
...
... and 112 more events
10 Jul 1987
Return made up to 20/05/87; full list of members

10 Sep 1986
Full accounts made up to 31 December 1985

10 Sep 1986
Return made up to 03/06/86; full list of members

07 Jan 1963
Incorporation
07 Jan 1963
Certificate of incorporation

PEDIGREE LIVESTOCK INSURANCE LIMITED Charges

20 June 1983
Guarantee & debenture
Delivered: 29 July 1983
Status: Satisfied on 8 January 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…