PG888 LIMITED
REDDITCH

Hellopages » Worcestershire » Redditch » B98 0RE

Company number 10092684
Status Active
Incorporation Date 31 March 2016
Company Type Private Limited Company
Address 41 IMEX BUSINESS CENTRE, OXLEASOW ROAD, REDDITCH, ENGLAND, B98 0RE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eight events have happened. The last three records are Registered office address changed from Office 41 Ashtenne Business Centre Oxleasow Road Redditch Worcestershire B98 0RE England to 41 Imex Business Centre Oxleasow Road Redditch B98 0RE on 15 March 2017; Director's details changed for Mr Gerard Samuels on 15 March 2017; Director's details changed for Mr Paul Anthony Jeffers on 15 March 2017. The most likely internet sites of PG888 LIMITED are www.pg888.co.uk, and www.pg888.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and seven months. Pg888 Limited is a Private Limited Company. The company registration number is 10092684. Pg888 Limited has been working since 31 March 2016. The present status of the company is Active. The registered address of Pg888 Limited is 41 Imex Business Centre Oxleasow Road Redditch England B98 0re. . JEFFERS, Paul Anthony is a Director of the company. SAMUELS, Gerard is a Director of the company. Director CLEWLOW, Andrew James has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
JEFFERS, Paul Anthony
Appointed Date: 01 June 2016
58 years old

Director
SAMUELS, Gerard
Appointed Date: 01 July 2016
75 years old

Resigned Directors

Director
CLEWLOW, Andrew James
Resigned: 01 June 2016
Appointed Date: 31 March 2016
45 years old

PG888 LIMITED Events

15 Mar 2017
Registered office address changed from Office 41 Ashtenne Business Centre Oxleasow Road Redditch Worcestershire B98 0RE England to 41 Imex Business Centre Oxleasow Road Redditch B98 0RE on 15 March 2017
15 Mar 2017
Director's details changed for Mr Gerard Samuels on 15 March 2017
15 Mar 2017
Director's details changed for Mr Paul Anthony Jeffers on 15 March 2017
21 Jul 2016
Appointment of Mr Gerard Samuels as a director on 1 July 2016
06 Jun 2016
Appointment of Mr Paul Anthony Jeffers as a director on 1 June 2016
06 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100

03 Jun 2016
Termination of appointment of Andrew Clewlow as a director on 1 June 2016
31 Mar 2016
Incorporation
Statement of capital on 2016-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted