PENTLAND GROUP PLC
ROBERT STEPHEN HOLDINGS PLC

Hellopages » Greater London » Westminster » W1U 3PH

Company number 00793577
Status Active
Incorporation Date 27 February 1964
Company Type Public Limited Company
Address 8 MANCHESTER SQUARE, LONDON, W1U 3PH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Confirmation statement made on 17 August 2016 with updates; Group of companies' accounts made up to 31 December 2015; Director's details changed for Ms Carolyn Louise Rubin on 6 April 2016. The most likely internet sites of PENTLAND GROUP PLC are www.pentlandgroup.co.uk, and www.pentland-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. Pentland Group Plc is a Public Limited Company. The company registration number is 00793577. Pentland Group Plc has been working since 27 February 1964. The present status of the company is Active. The registered address of Pentland Group Plc is 8 Manchester Square London W1u 3ph. . CULLEN, Timothy Edward is a Secretary of the company. HOCKINGS, Timothy John is a Director of the company. MORGAN, John Dennis is a Director of the company. MOSHEIM, Alison Jayne is a Director of the company. MOSHEIM, Barry Allan is a Director of the company. RUBIN, Andrew Keith is a Director of the company. RUBIN, Angela Sophia is a Director of the company. RUBIN, Carolyn Louise is a Director of the company. RUBIN OBE, Robert Stephen is a Director of the company. Secretary BYRNE, Jeffrey has been resigned. Secretary CAMPBELL, Patrick James has been resigned. Secretary FARRANT, Frank Arthur has been resigned. Secretary LAZARD, Peter Charles has been resigned. Secretary STEVENS, Richard Anthony has been resigned. Director BERNSTEIN, David Alan has been resigned. Director LEACH, Peter Clifford has been resigned. Director WEBSTER, Nicholas Peter Hamilton has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
CULLEN, Timothy Edward
Appointed Date: 02 April 2015

Director
HOCKINGS, Timothy John
Appointed Date: 01 January 1994
63 years old

Director
MORGAN, John Dennis
Appointed Date: 08 April 2012
72 years old

Director
MOSHEIM, Alison Jayne
Appointed Date: 16 October 1995
58 years old

Director
MOSHEIM, Barry Allan
Appointed Date: 01 January 2008
58 years old

Director
RUBIN, Andrew Keith

60 years old

Director
RUBIN, Angela Sophia

87 years old

Director
RUBIN, Carolyn Louise
Appointed Date: 25 June 1992
64 years old

Director

Resigned Directors

Secretary
BYRNE, Jeffrey
Resigned: 28 June 1996
Appointed Date: 01 October 1993

Secretary
CAMPBELL, Patrick James
Resigned: 20 April 2015
Appointed Date: 01 January 2005

Secretary
FARRANT, Frank Arthur
Resigned: 01 October 1993

Secretary
LAZARD, Peter Charles
Resigned: 07 April 2002
Appointed Date: 28 June 1996

Secretary
STEVENS, Richard Anthony
Resigned: 01 January 2005
Appointed Date: 15 March 2001

Director
BERNSTEIN, David Alan
Resigned: 01 October 1993
82 years old

Director
LEACH, Peter Clifford
Resigned: 17 November 2014
Appointed Date: 01 January 2012
71 years old

Director
WEBSTER, Nicholas Peter Hamilton
Resigned: 31 March 2004
Appointed Date: 30 June 2000
81 years old

Persons With Significant Control

Mr Robert Stephen Rubin
Notified on: 6 April 2016
87 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENTLAND GROUP PLC Events

17 Aug 2016
Confirmation statement made on 17 August 2016 with updates
29 Jun 2016
Group of companies' accounts made up to 31 December 2015
15 Apr 2016
Director's details changed for Ms Carolyn Louise Rubin on 6 April 2016
02 Sep 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 973,640.2

29 Jun 2015
Group of companies' accounts made up to 31 December 2014
...
... and 133 more events
13 Oct 1986
New director appointed

07 Jan 1986
Accounts made up to 31 December 1986
13 Jul 1964
Company name changed\certificate issued on 13/07/64
27 Feb 1964
Certificate of incorporation
27 Feb 1964
Incorporation

PENTLAND GROUP PLC Charges

24 March 2014
Charge code 0079 3577 0003
Delivered: 8 April 2014
Status: Satisfied on 9 May 2014
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
31 January 2012
Deed of charge
Delivered: 6 February 2012
Status: Satisfied on 7 April 2014
Persons entitled: Santander UK PLC
Description: The deposit being the £1,250,000 deposited or to be…
29 November 1999
Fixed charge on cash deposit
Delivered: 2 December 1999
Status: Satisfied on 3 April 2009
Persons entitled: Barclays Bank PLC
Description: All sums standing to the credit of the account in the name…