P & G (UGANDA HOLDINGS) LIMITED
MIDDLESEX

Hellopages » Greater London » Richmond upon Thames » TW12 2LX

Company number 00924287
Status Active
Incorporation Date 7 December 1967
Company Type Private Limited Company
Address 60 WENSLEYDALE ROAD, HAMPTON, MIDDLESEX, TW12 2LX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 6 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of P & G (UGANDA HOLDINGS) LIMITED are www.pgugandaholdings.co.uk, and www.p-g-uganda-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eleven months. The distance to to Chessington North Rail Station is 4.9 miles; to Brentford Rail Station is 5.3 miles; to Barnes Bridge Rail Station is 6.2 miles; to Byfleet & New Haw Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P G Uganda Holdings Limited is a Private Limited Company. The company registration number is 00924287. P G Uganda Holdings Limited has been working since 07 December 1967. The present status of the company is Active. The registered address of P G Uganda Holdings Limited is 60 Wensleydale Road Hampton Middlesex Tw12 2lx. . ALAM, Abid is a Director of the company. ALAM, Manzur is a Director of the company. Secretary ALAM, Saira has been resigned. Secretary SAVEKER, Douglas George has been resigned. Director BARNES, Robert Ogle Ball has been resigned. Director HOBHOUSE, Stephen Sebastian has been resigned. Director LEGG, Konrad Patrick has been resigned. Director LORD NORTHBOURNE has been resigned. Director MOORES, Geoffrey has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
ALAM, Abid
Appointed Date: 19 August 2003
65 years old

Director
ALAM, Manzur
Appointed Date: 19 August 2003
99 years old

Resigned Directors

Secretary
ALAM, Saira
Resigned: 04 February 2014
Appointed Date: 19 August 2003

Secretary
SAVEKER, Douglas George
Resigned: 16 May 2002

Director
BARNES, Robert Ogle Ball
Resigned: 17 June 1994
81 years old

Director
HOBHOUSE, Stephen Sebastian
Resigned: 16 May 2002
Appointed Date: 02 September 1997
61 years old

Director
LEGG, Konrad Patrick
Resigned: 04 September 1997
81 years old

Director
LORD NORTHBOURNE
Resigned: 18 February 1996
99 years old

Director
MOORES, Geoffrey
Resigned: 16 May 2002
Appointed Date: 17 June 1994
78 years old

Persons With Significant Control

Mr Abid Alam
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

P & G (UGANDA HOLDINGS) LIMITED Events

09 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Aug 2016
Confirmation statement made on 6 July 2016 with updates
17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Sep 2015
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 139,077

06 Mar 2015
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 139,077

...
... and 92 more events
15 Sep 1987
New director appointed

21 Aug 1987
Full accounts made up to 31 December 1986

19 Nov 1986
Return made up to 13/08/86; full list of members

04 Aug 1986
Full accounts made up to 31 December 1985

02 Aug 1986
Director resigned