PKL GROUP (UK) LIMITED
GLOUCESTERSHIRE

Hellopages » Gloucestershire » Tewkesbury » GL52 7DQ

Company number 02308713
Status Active
Incorporation Date 25 October 1988
Company Type Private Limited Company
Address STELLA WAY BISHOPS CLEEVE, CHELTENHAM, GLOUCESTERSHIRE, GL52 7DQ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy events have happened. The last three records are Full accounts made up to 30 April 2016; Annual return made up to 22 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 200 ; Termination of appointment of Peter Robin Joy as a director on 30 November 2015. The most likely internet sites of PKL GROUP (UK) LIMITED are www.pklgroupuk.co.uk, and www.pkl-group-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. The distance to to Ashchurch for Tewkesbury Rail Station is 3.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pkl Group Uk Limited is a Private Limited Company. The company registration number is 02308713. Pkl Group Uk Limited has been working since 25 October 1988. The present status of the company is Active. The registered address of Pkl Group Uk Limited is Stella Way Bishops Cleeve Cheltenham Gloucestershire Gl52 7dq. . PERRY, William Edward is a Secretary of the company. IRVING, Christopher James Elgin is a Director of the company. SCHAD, Peter Ferdinand is a Director of the company. VINES, Lee Anthony is a Director of the company. Secretary COLCHESTER, Timothy Mark has been resigned. Secretary HUNT, Michael Peter has been resigned. Secretary LOWE, Timothy Alun has been resigned. Secretary MIDDLETON, Christopher Alan has been resigned. Secretary PUGH, David Richard has been resigned. Secretary SCHAD, Peter Ferdinand has been resigned. Secretary VINCENT, Nicholas John has been resigned. Secretary VINCENT, Nicholas John has been resigned. Director BAILEY, Michael William John has been resigned. Director BIRD, Kenneth John has been resigned. Director COLCHESTER, Tim Mark has been resigned. Director CROW, Lynda Dawn has been resigned. Director CROW, Neil Ernest has been resigned. Director DAY, Barry David has been resigned. Director GLOVER, David Alan has been resigned. Director HUNT, Michael Peter has been resigned. Director JOHN, Noel Emlyn has been resigned. Director JOY, Christine Elizabeth has been resigned. Director JOY, Peter Robin has been resigned. Director LOWE, Timothy Alun has been resigned. Director MELLOR, Michael Ernest George has been resigned. Director MIDDLETON, Christopher Alan has been resigned. Director PUGH, David Richard has been resigned. Director ROGERS, Paul Stuart has been resigned. Director VINCENT, Nicholas John has been resigned. Director VINCENT, Nicholas John has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors

Secretary
PERRY, William Edward
Appointed Date: 07 October 2013

Director
IRVING, Christopher James Elgin
Appointed Date: 01 November 2009
53 years old

Director

Director
VINES, Lee Anthony
Appointed Date: 14 January 2010
55 years old

Resigned Directors

Secretary
COLCHESTER, Timothy Mark
Resigned: 07 October 2013
Appointed Date: 20 April 2005

Secretary
HUNT, Michael Peter
Resigned: 23 August 1996
Appointed Date: 19 March 1996

Secretary
LOWE, Timothy Alun
Resigned: 20 April 2005
Appointed Date: 01 May 2003

Secretary
MIDDLETON, Christopher Alan
Resigned: 19 March 1996

Secretary
PUGH, David Richard
Resigned: 31 January 1999
Appointed Date: 23 August 1996

Secretary
SCHAD, Peter Ferdinand
Resigned: 28 March 2002
Appointed Date: 11 September 2000

Secretary
VINCENT, Nicholas John
Resigned: 01 May 2003
Appointed Date: 28 March 2002

Secretary
VINCENT, Nicholas John
Resigned: 11 September 2000
Appointed Date: 31 January 1999

Director
BAILEY, Michael William John
Resigned: 30 November 2015
Appointed Date: 01 May 2015
72 years old

Director
BIRD, Kenneth John
Resigned: 01 May 1995
77 years old

Director
COLCHESTER, Tim Mark
Resigned: 07 October 2013
Appointed Date: 01 November 2005
54 years old

Director
CROW, Lynda Dawn
Resigned: 24 February 2004
66 years old

Director
CROW, Neil Ernest
Resigned: 30 June 1997
Appointed Date: 18 May 1993
66 years old

Director
DAY, Barry David
Resigned: 09 November 2005
Appointed Date: 05 May 2005
62 years old

Director
GLOVER, David Alan
Resigned: 18 September 2009
Appointed Date: 09 September 2008
62 years old

Director
HUNT, Michael Peter
Resigned: 24 October 1996
Appointed Date: 06 September 1993
85 years old

Director
JOHN, Noel Emlyn
Resigned: 31 March 1998
70 years old

Director
JOY, Christine Elizabeth
Resigned: 16 January 1997
75 years old

Director
JOY, Peter Robin
Resigned: 30 November 2015
73 years old

Director
LOWE, Timothy Alun
Resigned: 05 May 2005
Appointed Date: 06 June 2003
62 years old

Director
MELLOR, Michael Ernest George
Resigned: 17 March 1999
Appointed Date: 10 November 1995
59 years old

Director
MIDDLETON, Christopher Alan
Resigned: 19 March 1996
64 years old

Director
PUGH, David Richard
Resigned: 26 October 1998
Appointed Date: 23 August 1996
63 years old

Director
ROGERS, Paul Stuart
Resigned: 14 January 2010
Appointed Date: 05 June 1995
57 years old

Director
VINCENT, Nicholas John
Resigned: 06 June 2003
Appointed Date: 28 March 2002
76 years old

Director
VINCENT, Nicholas John
Resigned: 11 September 2000
Appointed Date: 07 December 1998
76 years old

PKL GROUP (UK) LIMITED Events

05 Jan 2017
Full accounts made up to 30 April 2016
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 200

11 Dec 2015
Termination of appointment of Peter Robin Joy as a director on 30 November 2015
11 Dec 2015
Termination of appointment of Michael William John Bailey as a director on 30 November 2015
07 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 200

...
... and 160 more events
20 Mar 1989
Resolutions
  • SRES13 ‐ Special resolution

06 Dec 1988
Wd 21/11/88 ad 01/11/88--------- £ si 98@1=98 £ ic 2/100
02 Dec 1988
Accounting reference date notified as 30/04
14 Nov 1988
Secretary resigned;new secretary appointed
25 Oct 1988
Incorporation

PKL GROUP (UK) LIMITED Charges

14 January 2010
An omnibus guarantee and set-off agreement
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
11 November 2008
Debenture
Delivered: 15 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 February 2007
Deed of admission to an omnibus guarantee and set-off agreement dated 1 december 2004 and
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
1 December 2004
An omnibus guarantee and set off agreement
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…
1 December 2004
Debenture
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 February 1998
Mortgage debenture
Delivered: 4 March 1998
Status: Satisfied on 10 March 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 January 1998
Assignment and charge of sub-leasing agreements
Delivered: 6 January 1998
Status: Satisfied on 24 April 2014
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All the rights title and interest of the company in sub…
4 October 1996
Charge over sub-hire
Delivered: 19 October 1996
Status: Satisfied on 17 September 2003
Persons entitled: Tsb Asset Finance Limited
Description: All its right title and benefit under or in the existing…
20 September 1996
Equipment mortgage
Delivered: 4 October 1996
Status: Satisfied on 17 September 2003
Persons entitled: Tsb Asset Finance Limited
Description: The equipment and all right title benefit and interest of…
5 July 1995
Debenture
Delivered: 21 July 1995
Status: Satisfied on 6 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
5 July 1995
Legal charge containing fixed and floating charges
Delivered: 11 July 1995
Status: Satisfied on 6 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the l/h property k/a unit 3 the courtyard gillingham…
5 July 1995
Charge
Delivered: 11 July 1995
Status: Satisfied on 27 February 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The benefit of an agreement made 30/4/91 between grosvenor…
20 July 1993
A credit agreement
Delivered: 29 July 1993
Status: Satisfied on 17 September 2003
Persons entitled: Close Brothers Limited
Description: All the right,title and interest in and to all sums payable…
12 November 1992
A credit agreement entitled "prompt credit application"
Delivered: 19 November 1992
Status: Satisfied on 17 September 2003
Persons entitled: Close Brothers Limited
Description: All its right,title and interest in and to all sums payable…
30 April 1991
Legal mortgage
Delivered: 7 May 1991
Status: Satisfied on 30 September 2003
Persons entitled: National Westminster Bank PLC
Description: L/Hold property k/as unit 3 the courtyard phase 35…
2 January 1990
Legal mortgage
Delivered: 8 January 1990
Status: Satisfied on 8 September 1993
Persons entitled: National Westminster Bank PLC
Description: Unit 3 manchester park, tewkesbury road cheltenham and the…
5 April 1989
Mortgage debenture
Delivered: 13 April 1989
Status: Satisfied on 30 September 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…