PAVEY GROUP HOLDINGS LIMITED
DEVON MICHAEL PAVEY HOLDINGS LIMITED RODNEY BENNETT (INSURANCE SERVICES) LIMITED

Hellopages » Devon » Torbay » TQ1 1DD

Company number 02979493
Status Active
Incorporation Date 17 October 1994
Company Type Private Limited Company
Address 50 THE TERRACE, TORQUAY, DEVON, TQ1 1DD
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and ninety-four events have happened. The last three records are Confirmation statement made on 17 October 2016 with updates; Register(s) moved to registered inspection location Minerva House Orchard Way Edginswell Park Torquay Devon TQ2 7FA; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PAVEY GROUP HOLDINGS LIMITED are www.paveygroupholdings.co.uk, and www.pavey-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Pavey Group Holdings Limited is a Private Limited Company. The company registration number is 02979493. Pavey Group Holdings Limited has been working since 17 October 1994. The present status of the company is Active. The registered address of Pavey Group Holdings Limited is 50 The Terrace Torquay Devon Tq1 1dd. . HOWE, Graham Lawrence is a Secretary of the company. BROWN, Graham Mark is a Director of the company. GALE, Geoffrey is a Director of the company. KING, Michele Susan is a Director of the company. SANDERS, Nicholas David is a Director of the company. Secretary ILLINGWORTH, Raymond Leslie William has been resigned. Secretary PERRY, William Robert has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARK, Anthony John has been resigned. Director COX, Jonathan Allan has been resigned. Director KING, Michele Susan has been resigned. Director PAVEY, Michael Edmund has been resigned. Director PERRY, Glenys has been resigned. Director PERRY, William Robert has been resigned. Director SANDERS, Nicholas David has been resigned. Director SMALE, Paul Jonathan has been resigned. Director SWIFT, Malcolm John has been resigned. Director WESTINSURE ANADA PLC has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
HOWE, Graham Lawrence
Appointed Date: 25 March 2009

Director
BROWN, Graham Mark
Appointed Date: 09 March 2005
66 years old

Director
GALE, Geoffrey
Appointed Date: 01 January 2015
60 years old

Director
KING, Michele Susan
Appointed Date: 01 January 2015
53 years old

Director
SANDERS, Nicholas David
Appointed Date: 26 May 2010
56 years old

Resigned Directors

Secretary
ILLINGWORTH, Raymond Leslie William
Resigned: 25 March 2009
Appointed Date: 09 March 2005

Secretary
PERRY, William Robert
Resigned: 09 March 2005
Appointed Date: 17 October 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 October 1994
Appointed Date: 17 October 1994

Director
CLARK, Anthony John
Resigned: 30 June 1998
Appointed Date: 09 January 1995
78 years old

Director
COX, Jonathan Allan
Resigned: 25 March 2009
Appointed Date: 13 December 2007
54 years old

Director
KING, Michele Susan
Resigned: 25 March 2009
Appointed Date: 13 December 2007
53 years old

Director
PAVEY, Michael Edmund
Resigned: 02 June 2010
Appointed Date: 09 March 2005
80 years old

Director
PERRY, Glenys
Resigned: 05 April 2001
Appointed Date: 17 October 1994
78 years old

Director
PERRY, William Robert
Resigned: 09 March 2005
Appointed Date: 17 October 1994
78 years old

Director
SANDERS, Nicholas David
Resigned: 25 March 2009
Appointed Date: 09 January 1995
56 years old

Director
SMALE, Paul Jonathan
Resigned: 26 September 2014
Appointed Date: 16 January 2006
66 years old

Director
SWIFT, Malcolm John
Resigned: 08 February 2011
Appointed Date: 09 March 2005
73 years old

Director
WESTINSURE ANADA PLC
Resigned: 04 March 2005
Appointed Date: 18 July 2002

PAVEY GROUP HOLDINGS LIMITED Events

18 Oct 2016
Confirmation statement made on 17 October 2016 with updates
18 Oct 2016
Register(s) moved to registered inspection location Minerva House Orchard Way Edginswell Park Torquay Devon TQ2 7FA
08 Jun 2016
Total exemption small company accounts made up to 31 December 2015
13 Jan 2016
Statement of capital following an allotment of shares on 2 December 2015
  • GBP 513,142.00

19 Oct 2015
Annual return made up to 17 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 511,767

...
... and 184 more events
17 Jan 1995
New director appointed

25 Nov 1994
Ad 10/11/94--------- £ si 1000@1=1000 £ ic 2/1002

25 Nov 1994
Accounting reference date notified as 31/03

20 Oct 1994
Secretary resigned

17 Oct 1994
Incorporation

PAVEY GROUP HOLDINGS LIMITED Charges

28 February 2013
Debenture
Delivered: 1 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 May 2010
Debenture
Delivered: 12 May 2010
Status: Satisfied on 2 May 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 March 2005
Debenture
Delivered: 16 March 2005
Status: Satisfied on 11 June 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
3 January 2001
Debenture
Delivered: 9 January 2001
Status: Satisfied on 15 March 2005
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…