PRINCIPAL GROUP LIMITED
WOKING

Hellopages » Surrey » Woking » GU21 5AB

Company number 02756357
Status Active
Incorporation Date 16 October 1992
Company Type Private Limited Company
Address ACORN HOUSE, 5 CHERTSEY ROAD, WOKING, ENGLAND, GU21 5AB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Registered office address changed from Unit 3, 1st Floor Cleary Court 169 Church Street East Woking Surrey GU21 6HJ to Acorn House 5 Chertsey Road Woking GU21 5AB on 19 January 2017; Confirmation statement made on 16 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PRINCIPAL GROUP LIMITED are www.principalgroup.co.uk, and www.principal-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Sunningdale Rail Station is 6 miles; to Bagshot Rail Station is 6.5 miles; to Wanborough Rail Station is 7.1 miles; to Feltham Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Principal Group Limited is a Private Limited Company. The company registration number is 02756357. Principal Group Limited has been working since 16 October 1992. The present status of the company is Active. The registered address of Principal Group Limited is Acorn House 5 Chertsey Road Woking England Gu21 5ab. . IVIMY, Derick Roger is a Secretary of the company. IVIMY, Derick Roger is a Director of the company. IVIMY, Roger is a Director of the company. RYELAND, Simon Sinclair is a Director of the company. Secretary IVIMY, Derick Roger has been resigned. Secretary IVIMY, Jayne has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director IVIMY, Derick Roger has been resigned. Director IVIMY, Jayne has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director RYELAND, Susan Anne Mary has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
IVIMY, Derick Roger
Appointed Date: 16 October 1992

Director
IVIMY, Derick Roger
Appointed Date: 16 October 1992
61 years old

Director
IVIMY, Roger
Appointed Date: 10 October 1995
79 years old

Director
RYELAND, Simon Sinclair
Appointed Date: 01 August 1994
69 years old

Resigned Directors

Secretary
IVIMY, Derick Roger
Resigned: 03 June 1998
Appointed Date: 20 January 1995

Secretary
IVIMY, Jayne
Resigned: 28 February 1995
Appointed Date: 16 October 1992

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 16 October 1992
Appointed Date: 16 October 1992

Director
IVIMY, Derick Roger
Resigned: 03 June 1998
Appointed Date: 16 October 1992
61 years old

Director
IVIMY, Jayne
Resigned: 28 February 1995
Appointed Date: 16 October 1992
73 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 16 October 1992
Appointed Date: 16 October 1992

Director
RYELAND, Susan Anne Mary
Resigned: 01 February 1994
Appointed Date: 16 October 1992
73 years old

Persons With Significant Control

Mr Derick Roger Ivimy
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Roger Ivimy
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Sinclair Ryeland
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRINCIPAL GROUP LIMITED Events

19 Jan 2017
Registered office address changed from Unit 3, 1st Floor Cleary Court 169 Church Street East Woking Surrey GU21 6HJ to Acorn House 5 Chertsey Road Woking GU21 5AB on 19 January 2017
24 Oct 2016
Confirmation statement made on 16 October 2016 with updates
07 May 2016
Total exemption small company accounts made up to 31 December 2015
26 Jan 2016
Particulars of variation of rights attached to shares
26 Jan 2016
Change of share class name or designation
...
... and 94 more events
16 Dec 1992
Accounting reference date notified as 31/12

05 Nov 1992
Registered office changed on 05/11/92 from: 84 temple chambers temple avenue london EC4Y 0HP

05 Nov 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Nov 1992
New director appointed

16 Oct 1992
Incorporation

PRINCIPAL GROUP LIMITED Charges

6 April 2005
Mortgage deed
Delivered: 15 April 2005
Status: Satisfied on 2 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 75 foxley lane purley surrey t/no:…
4 February 2005
Mortgage
Delivered: 5 February 2005
Status: Satisfied on 25 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: 51 purley bury close sanderstead south croydon t/no…
13 January 2005
Mortgage
Delivered: 14 January 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 6 chertsey road woking surrey t/no SY353780. Together…
17 February 2003
Mortgage deed
Delivered: 26 February 2003
Status: Satisfied on 25 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 93 and 93A high street horsell woking…
30 August 2000
Commercial mortgage
Delivered: 9 September 2000
Status: Satisfied on 25 January 2007
Persons entitled: Sun Bank PLC
Description: 1). 46 high street walton on thames 2). proceeds of any…
2 July 1999
Legal mortgage
Delivered: 2 January 2003
Status: Satisfied on 25 January 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property situate and k/a 93 and 93A high street horsell…
20 November 1996
Debenture
Delivered: 6 December 1996
Status: Satisfied on 19 February 1999
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 May 1996
Legal charge
Delivered: 1 June 1996
Status: Satisfied on 25 January 2007
Persons entitled: First National Bank PLC
Description: 6 chertsey road woking surrey.