PHAROS GROUP LIMITED
KENILWORTH PHAROS ENGINEERING LIMITED SKELCHER & ROWE LIMITED GW 611 LIMITED

Hellopages » Warwickshire » Warwick » CV8 1NP

Company number 03795831
Status Active
Incorporation Date 25 June 1999
Company Type Private Limited Company
Address HOLLY FARM BUSINESS PARK, UNIT G1 HONILEY, KENILWORTH, WARWICKSHIRE, CV8 1NP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registration of charge 037958310006, created on 8 September 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 337,100 ; Group of companies' accounts made up to 30 September 2015. The most likely internet sites of PHAROS GROUP LIMITED are www.pharosgroup.co.uk, and www.pharos-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Pharos Group Limited is a Private Limited Company. The company registration number is 03795831. Pharos Group Limited has been working since 25 June 1999. The present status of the company is Active. The registered address of Pharos Group Limited is Holly Farm Business Park Unit G1 Honiley Kenilworth Warwickshire Cv8 1np. . JACKSON, Stephen is a Secretary of the company. APTED, Raymond William is a Director of the company. Secretary JONES, Christopher James has been resigned. Secretary GW SECRETARIES LIMITED has been resigned. Director BEYNON, Colin has been resigned. Director JONES, Christopher James has been resigned. Director WAITE, John Lee has been resigned. Director GW INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JACKSON, Stephen
Appointed Date: 28 November 2013

Director
APTED, Raymond William
Appointed Date: 10 August 1999
77 years old

Resigned Directors

Secretary
JONES, Christopher James
Resigned: 28 November 2013
Appointed Date: 28 January 2002

Secretary
GW SECRETARIES LIMITED
Resigned: 29 April 2002
Appointed Date: 25 June 1999

Director
BEYNON, Colin
Resigned: 25 November 2004
Appointed Date: 28 January 2002
69 years old

Director
JONES, Christopher James
Resigned: 28 November 2013
Appointed Date: 28 January 2002
67 years old

Director
WAITE, John Lee
Resigned: 26 October 2006
Appointed Date: 28 January 2002
75 years old

Director
GW INCORPORATIONS LIMITED
Resigned: 10 August 1999
Appointed Date: 25 June 1999

PHAROS GROUP LIMITED Events

15 Sep 2016
Registration of charge 037958310006, created on 8 September 2016
27 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 337,100

24 Jun 2016
Group of companies' accounts made up to 30 September 2015
08 Apr 2016
Amended group of companies' accounts made up to 30 September 2014
25 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 337,100

...
... and 67 more events
19 Aug 1999
New director appointed
19 Aug 1999
Director resigned
19 Aug 1999
Registered office changed on 19/08/99 from: windsor house 3 temple row, birmingham, west midlands B2 5JX
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Aug 1999
Registered office changed on 19/08/99 from: windsor house 3 temple row birmingham west midlands B2 5JX
25 Jun 1999
Incorporation

PHAROS GROUP LIMITED Charges

8 September 2016
Charge code 0379 5831 0006
Delivered: 15 September 2016
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Contains fixed charge…
29 May 2007
Legal charge
Delivered: 31 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: `F/h property k/a unit 27, chess business centre, moor…
25 May 2005
Legal charge
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 228 lythalls lane coventry. Fixed charge all buildings and…
19 April 2005
Letter of pledge over a deposit
Delivered: 26 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums outstanding at the credit of account number…
18 August 2001
Debenture
Delivered: 12 October 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
18 August 1999
Debenture
Delivered: 21 August 1999
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…