PASSGUILD LIMITED
READING

Hellopages » Berkshire » West Berkshire » RG7 4SD

Company number 02343784
Status Active
Incorporation Date 6 February 1989
Company Type Private Limited Company
Address KPMG LLP, ARLINGTON BUSINESS PARK, THEALE, READING, RG7 4SD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Receiver's abstract of receipts and payments to 23 March 2016; Receiver's abstract of receipts and payments to 19 February 2016; Notice of ceasing to act as receiver or manager. The most likely internet sites of PASSGUILD LIMITED are www.passguild.co.uk, and www.passguild.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Passguild Limited is a Private Limited Company. The company registration number is 02343784. Passguild Limited has been working since 06 February 1989. The present status of the company is Active. The registered address of Passguild Limited is Kpmg Llp Arlington Business Park Theale Reading Rg7 4sd. . NOE, Etelka is a Secretary of the company. NOE, Salomon is a Secretary of the company. NOE, Philip Martin is a Director of the company. NOE, Salomon is a Director of the company. Director NOE, Leopold has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NOE, Etelka
Appointed Date: 21 August 1996

Secretary

Director
NOE, Philip Martin

61 years old

Director
NOE, Salomon

94 years old

Resigned Directors

Director
NOE, Leopold
Resigned: 24 January 2014
72 years old

PASSGUILD LIMITED Events

29 Apr 2016
Receiver's abstract of receipts and payments to 23 March 2016
29 Apr 2016
Receiver's abstract of receipts and payments to 19 February 2016
21 Apr 2016
Notice of ceasing to act as receiver or manager
27 Jan 2016
Receiver's abstract of receipts and payments to 30 October 2015
11 Mar 2015
Receiver's abstract of receipts and payments to 19 February 2015
...
... and 82 more events
22 Feb 1989
Memorandum and Articles of Association

22 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

22 Feb 1989
Registered office changed on 22/02/89 from: 49 green lanes london N16 9BU

22 Feb 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Feb 1989
Incorporation

PASSGUILD LIMITED Charges

26 April 2005
Supplemental deed
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: L/H property on the north side of middleton road, royton…
26 April 2005
Deed of assignment
Delivered: 6 May 2005
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
12 January 2001
Supplemental deed between landmaster properties limited brookwide limited, passguild limited, crestaworth limited, havenstone properties limited (the "existing chargor") and the chargee supplemental to a deed dated 27TH july 1997 and all deeds supplemental thereto
Delivered: 18 January 2001
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited (As Trustee for Itself and the Other Lenders)
Description: F/H land k/a 103/104 high street newport IW20914 and f/h…
11 September 1998
Supplemental deed
Delivered: 1 October 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property k/a 1-17 (odd numbers) victoria road and 69 to…
11 September 1998
Assignment by way of charge
Delivered: 1 October 1998
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Assigned by way of charge all the rights titles benefits…
30 October 1997
Supplemental deed
Delivered: 15 November 1997
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance Limited
Description: F/H property k/a station road upminster havering t/n…
9 August 1995
Legal charge and floating charge
Delivered: 11 August 1995
Status: Satisfied on 4 July 2000
Persons entitled: Allied Dunbar Assurance PLC
Description: L/H property k/a royton centre, royton, oldham, greater…
21 June 1993
Legal charge
Delivered: 25 June 1993
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All that f/h property k/a 1-17 odd numbers victoria road…
7 May 1993
Legal charge and floating charge
Delivered: 13 May 1993
Status: Satisfied on 15 February 2000
Persons entitled: Allied Dunbar Assurance PLC
Description: A fixed charge over 69-83 park way and 1-17 victoria road…
29 June 1992
Legal charge
Delivered: 18 July 1992
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All that f/h property k/a 448-462 stratford road and 2-8…
29 June 1992
Legal charge
Delivered: 18 July 1992
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All that f/h property k/a 1 to 9 (odd nos ) station road…
29 June 1992
Debenture
Delivered: 18 July 1992
Status: Satisfied on 18 April 2000
Persons entitled: Dunbar Bank PLC
Description: By way of a first floating charge all undertaking and all…
8 June 1989
Legal charge & floating charge
Delivered: 16 June 1989
Status: Satisfied on 15 February 2000
Persons entitled: Allied Dunbar Assurance PLC.
Description: F/Hold property k/as 1-6 rowallan parade, green lane…