PENDRAGON MANAGEMENT SERVICES LIMITED
NOTTINGHAM

Company number 02188922
Status Active
Incorporation Date 4 November 1987
Company Type Private Limited Company
Address LOXLEY HOUSE 2 OAKWOOD COURT, LITTLE OAK DRIVE ANNESLEY, NOTTINGHAM, NOTTINGHAMSHIRENG15 0DR
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017; Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017; Director's details changed for Mr Trevor Garry Finn on 18 October 2016. The most likely internet sites of PENDRAGON MANAGEMENT SERVICES LIMITED are www.pendragonmanagementservices.co.uk, and www.pendragon-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and four months. Pendragon Management Services Limited is a Private Limited Company. The company registration number is 02188922. Pendragon Management Services Limited has been working since 04 November 1987. The present status of the company is Active. The registered address of Pendragon Management Services Limited is Loxley House 2 Oakwood Court Little Oak Drive Annesley Nottingham Nottinghamshireng15 0dr. . MALONEY, Richard James is a Secretary of the company. CASHA, Martin Shaun is a Director of the company. FINN, Trevor Garry is a Director of the company. HOLDEN, Timothy Paul is a Director of the company. Secretary HIBBERT, David Anthony has been resigned. Secretary SYKES, Hilary Claire has been resigned. Director FORSYTH, David Robertson has been resigned. Director HOPEWELL, Stephen Neil has been resigned. Director QUIGG, Kevin Barry has been resigned. Director SYKES, Hilary Claire has been resigned. Director WHEELER, Ian has been resigned. Director PENDRAGON MANAGEMENT SERVICES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MALONEY, Richard James
Appointed Date: 14 February 2006

Director
CASHA, Martin Shaun
Appointed Date: 19 September 1995
65 years old

Director
FINN, Trevor Garry

68 years old

Director
HOLDEN, Timothy Paul
Appointed Date: 11 December 2009
61 years old

Resigned Directors

Secretary
HIBBERT, David Anthony
Resigned: 05 December 1994

Secretary
SYKES, Hilary Claire
Resigned: 01 January 2017
Appointed Date: 05 December 1994

Director
FORSYTH, David Robertson
Resigned: 10 December 2009
Appointed Date: 01 October 1997
69 years old

Director
HOPEWELL, Stephen Neil
Resigned: 26 November 2001
Appointed Date: 16 August 1993
66 years old

Director
QUIGG, Kevin Barry
Resigned: 12 September 1995
66 years old

Director
SYKES, Hilary Claire
Resigned: 01 January 2017
Appointed Date: 27 April 1999
65 years old

Director
WHEELER, Ian
Resigned: 01 October 1997
71 years old

Director
PENDRAGON MANAGEMENT SERVICES LIMITED
Resigned: 13 February 2009
Appointed Date: 01 February 2006

Persons With Significant Control

Pendragon Group Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - 75% or more

PENDRAGON MANAGEMENT SERVICES LIMITED Events

03 Jan 2017
Termination of appointment of Hilary Claire Sykes as a director on 1 January 2017
03 Jan 2017
Termination of appointment of Hilary Claire Sykes as a secretary on 1 January 2017
01 Nov 2016
Director's details changed for Mr Trevor Garry Finn on 18 October 2016
08 Oct 2016
Full accounts made up to 31 December 2015
02 Aug 2016
Confirmation statement made on 20 July 2016 with updates
...
... and 113 more events
27 Jan 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

27 Jan 1988
Registered office changed on 27/01/88 from: 16 st. Andrews crescent cardiff CF1 3RD

27 Jan 1988
Accounting reference date notified as 31/12

25 Jan 1988
Company name changed rjt 75 LIMITED\certificate issued on 26/01/88
04 Nov 1987
Incorporation

PENDRAGON MANAGEMENT SERVICES LIMITED Charges

16 June 2016
Charge code 0218 8922 0011
Delivered: 20 June 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 June 2015
Charge code 0218 8922 0010
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
3 May 2013
Charge code 0218 8922 0009
Delivered: 22 May 2013
Status: Satisfied on 18 March 2016
Persons entitled: The Royal Bank of Scotland PLC as Security Agent
Description: Notification of addition to or amendment of charge…
22 February 2011
Deed of admission to an omnibus guarantee and set-off agreement
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
13 May 2009
A security agreement
Delivered: 21 May 2009
Status: Satisfied on 7 May 2013
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
Description: For details of property charged please refer to form 395…
31 October 2008
Deed of admission to an omnibus guarantee and set-off agreement dated 22 april 1996,
Delivered: 4 November 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
20 December 2005
Deed of admission to an omnibus guarantee and set-off agreement dated 22/4/1996
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
25 August 2005
Deed of admission to an omnibus guarantee and set off agreement date 22 april 1996 and
Delivered: 9 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
23 June 2005
An omnibus guarantee and set off agreement dated 22ND april 1996
Delivered: 7 July 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any bank account…
29 November 2004
A deed of admission to an omnibus guarantee and set-off agreement
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums standing to the credit of any present or future…
29 November 2004
A deed of admission to an omnibus letter of set-off agreement dated 22ND april 1996
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum standing to the credit of any one or more of any…