PA GROUP TREASURY SERVICES LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1W 9SR

Company number 01984216
Status Active
Incorporation Date 30 January 1986
Company Type Private Limited Company
Address 123 BUCKINGHAM PALACE ROAD, VICTORIA, LONDON, SW1W 9SR
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Full accounts made up to 31 December 2015; Appointment of Mr James William Greenfield as a secretary on 1 July 2016; Termination of appointment of Robert Gaius King as a secretary on 1 July 2016. The most likely internet sites of PA GROUP TREASURY SERVICES LIMITED are www.pagrouptreasuryservices.co.uk, and www.pa-group-treasury-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Barbican Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 4.8 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pa Group Treasury Services Limited is a Private Limited Company. The company registration number is 01984216. Pa Group Treasury Services Limited has been working since 30 January 1986. The present status of the company is Active. The registered address of Pa Group Treasury Services Limited is 123 Buckingham Palace Road Victoria London Sw1w 9sr. . GREENFIELD, James William is a Secretary of the company. CLARKSON, Alan is a Director of the company. GORDON, Matthew Millar is a Director of the company. JANJUAH, Kully is a Director of the company. MIDDLETON, Alan is a Director of the company. Secretary CULLEY, Mark Manhart has been resigned. Secretary DADSWELL, Lisa has been resigned. Secretary DRABBLE, Maxine Frances has been resigned. Secretary FERRARIO, Anne has been resigned. Secretary KING, Robert Gaius has been resigned. Secretary MILLER, Bridget has been resigned. Secretary YEOMAN, Ruth has been resigned. Director COULTER, David John has been resigned. Director GARDNER, Adrian David Edmund has been resigned. Director HAYES, Nicholas John Gardner has been resigned. Director HERRICK, Simon Edward has been resigned. Director HIRTZEL, Simon George Michael has been resigned. Director MOYNIHAN, Jonathan Patrick has been resigned. Director TODD, David Caldwell Graham has been resigned. Director WALKER, Daniel James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GREENFIELD, James William
Appointed Date: 01 July 2016

Director
CLARKSON, Alan
Appointed Date: 17 January 2011
54 years old

Director
GORDON, Matthew Millar
Appointed Date: 25 July 2013
51 years old

Director
JANJUAH, Kully
Appointed Date: 25 May 2006
57 years old

Director
MIDDLETON, Alan
Appointed Date: 04 January 2012
59 years old

Resigned Directors

Secretary
CULLEY, Mark Manhart
Resigned: 31 October 2007
Appointed Date: 16 July 2003

Secretary
DADSWELL, Lisa
Resigned: 30 October 2012
Appointed Date: 26 January 2009

Secretary
DRABBLE, Maxine Frances
Resigned: 31 January 2006
Appointed Date: 21 June 1996

Secretary
FERRARIO, Anne
Resigned: 21 June 1996

Secretary
KING, Robert Gaius
Resigned: 01 July 2016
Appointed Date: 30 October 2012

Secretary
MILLER, Bridget
Resigned: 27 February 2012
Appointed Date: 06 June 2011

Secretary
YEOMAN, Ruth
Resigned: 22 November 2008
Appointed Date: 31 January 2006

Director
COULTER, David John
Resigned: 16 June 1995
90 years old

Director
GARDNER, Adrian David Edmund
Resigned: 07 March 2011
Appointed Date: 25 June 2008
63 years old

Director
HAYES, Nicholas John Gardner
Resigned: 07 December 2001
Appointed Date: 31 August 1995
71 years old

Director
HERRICK, Simon Edward
Resigned: 30 January 2004
Appointed Date: 07 December 2001
62 years old

Director
HIRTZEL, Simon George Michael
Resigned: 07 September 2007
Appointed Date: 30 January 2004
58 years old

Director
MOYNIHAN, Jonathan Patrick
Resigned: 14 June 2012
77 years old

Director
TODD, David Caldwell Graham
Resigned: 28 April 1993
78 years old

Director
WALKER, Daniel James
Resigned: 23 July 2008
Appointed Date: 07 September 2007
58 years old

PA GROUP TREASURY SERVICES LIMITED Events

04 Oct 2016
Full accounts made up to 31 December 2015
13 Jul 2016
Appointment of Mr James William Greenfield as a secretary on 1 July 2016
13 Jul 2016
Termination of appointment of Robert Gaius King as a secretary on 1 July 2016
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 71,494,198

12 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 148 more events
31 May 1986
New director appointed

28 Apr 1986
Gazettable document

21 Apr 1986
Company name changed\certificate issued on 21/04/86
11 Mar 1986
Company name changed\certificate issued on 11/03/86
30 Jan 1986
Certificate of incorporation

PA GROUP TREASURY SERVICES LIMITED Charges

10 March 2016
Charge code 0198 4216 0004
Delivered: 22 March 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC, 5 the North Colonnade, Canary Wharf, London, E14 4BB as Security Agent (As Security Agent for Each of the Secured Parties)
Description: None…
16 May 1991
Debenture
Delivered: 30 May 1991
Status: Satisfied on 27 April 1995
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
20 October 1987
Debenture
Delivered: 28 October 1987
Status: Satisfied on 9 January 1990
Persons entitled: National Westminster Bank PLC
Description: (Please see form M395 and attached schedule thereto…
20 October 1987
Debenture
Delivered: 28 October 1987
Status: Satisfied on 15 May 1990
Persons entitled: Barclays Bank PLC
Description: (Please see form M395 and attated schedule thereto…