P G EVENTS LIMITED
SWINDON

Hellopages » Wiltshire » Wiltshire » SN4 7AF
Company number 06399091
Status Active
Incorporation Date 15 October 2007
Company Type Private Limited Company
Address 27A HIGH STREET, WOOTTON BASSETT, SWINDON, SN4 7AF
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Cancellation of shares. Statement of capital on 30 September 2016 GBP 920 ; Confirmation statement made on 15 October 2016 with updates. The most likely internet sites of P G EVENTS LIMITED are www.pgevents.co.uk, and www.p-g-events.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. P G Events Limited is a Private Limited Company. The company registration number is 06399091. P G Events Limited has been working since 15 October 2007. The present status of the company is Active. The registered address of P G Events Limited is 27a High Street Wootton Bassett Swindon Sn4 7af. . MERRITT, David James is a Secretary of the company. CLAKE, Adrian Edward is a Director of the company. COLLETT, David Anthony is a Director of the company. HEDGES, Geoffrey James is a Director of the company. STOREY, Mark is a Director of the company. Secretary DINSMORE, Barbara Jean has been resigned. Secretary WELCH, Jacqueline Margaret has been resigned. Nominee Secretary CRS LEGAL SERVICES LIMITED has been resigned. Director MERRITT, David James has been resigned. Director MORGAN, Paul has been resigned. Nominee Director MC FORMATIONS LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
MERRITT, David James
Appointed Date: 28 January 2008

Director
CLAKE, Adrian Edward
Appointed Date: 29 January 2008
61 years old

Director
COLLETT, David Anthony
Appointed Date: 12 November 2007
78 years old

Director
HEDGES, Geoffrey James
Appointed Date: 01 February 2012
78 years old

Director
STOREY, Mark
Appointed Date: 10 April 2008
56 years old

Resigned Directors

Secretary
DINSMORE, Barbara Jean
Resigned: 22 October 2007
Appointed Date: 15 October 2007

Secretary
WELCH, Jacqueline Margaret
Resigned: 28 January 2008
Appointed Date: 22 October 2007

Nominee Secretary
CRS LEGAL SERVICES LIMITED
Resigned: 15 October 2007
Appointed Date: 15 October 2007

Director
MERRITT, David James
Resigned: 01 February 2012
Appointed Date: 15 October 2007
74 years old

Director
MORGAN, Paul
Resigned: 31 August 2010
Appointed Date: 10 April 2008
75 years old

Nominee Director
MC FORMATIONS LIMITED
Resigned: 15 October 2007
Appointed Date: 15 October 2007

Persons With Significant Control

Mr David Anthony Collett
Notified on: 30 June 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

H.G.H Associates Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

P G EVENTS LIMITED Events

07 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Nov 2016
Cancellation of shares. Statement of capital on 30 September 2016
  • GBP 920

03 Nov 2016
Confirmation statement made on 15 October 2016 with updates
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-19
  • GBP 960

...
... and 38 more events
01 Nov 2007
New director appointed
01 Nov 2007
Registered office changed on 01/11/07 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD
27 Oct 2007
Secretary resigned
27 Oct 2007
New secretary appointed
15 Oct 2007
Incorporation

P G EVENTS LIMITED Charges

2 January 2008
Debenture
Delivered: 3 January 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…