POUNDLAND GROUP HOLDINGS LIMITED
WILLENHALL POSEIDON 1 LIMITED MILLERHURST LIMITED

Hellopages » West Midlands » Walsall » WV13 2QT

Company number 07036164
Status Active
Incorporation Date 5 October 2009
Company Type Private Limited Company
Address WELLMANS ROAD, WILLENHALL, WEST MIDLANDS, WV13 2QT
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Full accounts made up to 27 March 2016; Current accounting period extended from 31 March 2017 to 30 September 2017; Appointment of Mr Roy George Ellis as a director on 21 November 2016. The most likely internet sites of POUNDLAND GROUP HOLDINGS LIMITED are www.poundlandgroupholdings.co.uk, and www.poundland-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Bloxwich North Rail Station is 3.2 miles; to Bilbrook Rail Station is 6.8 miles; to Birmingham Snow Hill Rail Station is 8.9 miles; to Birmingham New Street Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Poundland Group Holdings Limited is a Private Limited Company. The company registration number is 07036164. Poundland Group Holdings Limited has been working since 05 October 2009. The present status of the company is Active. The registered address of Poundland Group Holdings Limited is Wellmans Road Willenhall West Midlands Wv13 2qt. . JHUTI, Jinder is a Secretary of the company. ELLIS, Roy George is a Director of the company. GARBUTT, Andrew John is a Director of the company. Secretary HATELEY, Nicholas Roger has been resigned. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director BEST, Paul has been resigned. Director COATES, Stephen John has been resigned. Director HATELEY, Nicholas Roger has been resigned. Director HIGGINSON, Andrew Thomas has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director MCARTHY, James John has been resigned. Director PUDGE, David John has been resigned. Director SMITH, Colin Deverell has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JHUTI, Jinder
Appointed Date: 01 January 2014

Director
ELLIS, Roy George
Appointed Date: 21 November 2016
55 years old

Director
GARBUTT, Andrew John
Appointed Date: 30 June 2016
48 years old

Resigned Directors

Secretary
HATELEY, Nicholas Roger
Resigned: 01 January 2014
Appointed Date: 17 June 2010

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 17 June 2010
Appointed Date: 05 October 2009

Director
BEST, Paul
Resigned: 17 June 2015
Appointed Date: 22 April 2010
47 years old

Director
COATES, Stephen John
Resigned: 31 January 2015
Appointed Date: 22 April 2010
60 years old

Director
HATELEY, Nicholas Roger
Resigned: 01 December 2016
Appointed Date: 17 June 2010
60 years old

Director
HIGGINSON, Andrew Thomas
Resigned: 30 July 2014
Appointed Date: 10 July 2012
68 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 22 April 2010
Appointed Date: 05 October 2009
55 years old

Director
MCARTHY, James John
Resigned: 30 June 2016
Appointed Date: 17 June 2010
69 years old

Director
PUDGE, David John
Resigned: 22 April 2010
Appointed Date: 05 October 2009
60 years old

Director
SMITH, Colin Deverell
Resigned: 14 March 2014
Appointed Date: 17 June 2010
78 years old

Persons With Significant Control

Poundland Goup Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POUNDLAND GROUP HOLDINGS LIMITED Events

06 Jan 2017
Full accounts made up to 27 March 2016
05 Jan 2017
Current accounting period extended from 31 March 2017 to 30 September 2017
01 Dec 2016
Appointment of Mr Roy George Ellis as a director on 21 November 2016
01 Dec 2016
Termination of appointment of Nicholas Roger Hateley as a director on 1 December 2016
17 Oct 2016
Confirmation statement made on 17 October 2016 with updates
...
... and 68 more events
27 Apr 2010
Appointment of Paul Best as a director
26 Apr 2010
Company name changed millerhurst LIMITED\certificate issued on 26/04/10
26 Apr 2010
Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-22

26 Apr 2010
Change of name notice
05 Oct 2009
Incorporation