PGH (MC2) LIMITED

33 Finsbury Square, London, EC2A 1AG
StatusDISSOLVED
Company No.06386851
CategoryPrivate Limited Company
Incorporated01 Oct 2007
Age16 years, 7 months, 13 days
JurisdictionEngland Wales
Dissolution02 Jun 2022
Years1 year, 11 months, 12 days

SUMMARY

PGH (MC2) LIMITED is an dissolved private limited company with number 06386851. It was incorporated 16 years, 7 months, 13 days ago, on 01 October 2007 and it was dissolved 1 year, 11 months, 12 days ago, on 02 June 2022. The company address is 33 Finsbury Square, London, EC2A 1AG.



People

PEARL GROUP SECRETARIAT SERVICES LIMITED

Corporate-secretary

ACTIVE

Assigned on 21 Dec 2018

Current time on role 5 years, 4 months, 24 days

PEROWNE, Samuel James

Director

Head Of Corporate Strategy And M&A

ACTIVE

Assigned on 18 Jun 2020

Current time on role 3 years, 10 months, 26 days

SHAH, Rashmin

Director

Treasurer

ACTIVE

Assigned on 26 Aug 2010

Current time on role 13 years, 8 months, 19 days

THAKRAR, Rakesh Kishore

Director

Financial Controller

ACTIVE

Assigned on 18 Jun 2020

Current time on role 3 years, 10 months, 26 days

MAY, Gary Clive

Secretary

RESIGNED

Assigned on 01 Oct 2007

Resigned on 07 Jan 2008

Time on role 3 months, 6 days

WATSON, Gerald Alistair

Secretary

RESIGNED

Assigned on 07 Jan 2008

Resigned on 21 Dec 2018

Time on role 10 years, 11 months, 14 days

DALE, Manjit

Director

Investment Banker

RESIGNED

Assigned on 01 Oct 2007

Resigned on 02 Sep 2009

Time on role 1 year, 11 months, 1 day

MACLEOD, Jane Elizabeth

Director

General Counsel

RESIGNED

Assigned on 06 Feb 2012

Resigned on 28 Nov 2014

Time on role 2 years, 9 months, 22 days

MCCONVILLE, James

Director

Finance Director

RESIGNED

Assigned on 07 Jan 2013

Resigned on 15 May 2020

Time on role 7 years, 4 months, 8 days

MERRICK, Michael John

Director

Actuary

RESIGNED

Assigned on 02 Sep 2009

Resigned on 06 Sep 2010

Time on role 1 year, 4 days

MILES, Paul Lewis

Director

Deputy Finance Director

RESIGNED

Assigned on 26 Aug 2010

Resigned on 19 Dec 2012

Time on role 2 years, 3 months, 24 days

ROBERTSON, Stephen James

Director

Investment Banker

RESIGNED

Assigned on 01 Oct 2007

Resigned on 02 Sep 2009

Time on role 1 year, 11 months, 1 day

SMITH, John Simon Bertie

Director

Chartered Accountant

RESIGNED

Assigned on 02 Sep 2009

Resigned on 30 Jun 2010

Time on role 9 months, 28 days

SPEIGHT, Fergus Harry

Director

Solicitor

RESIGNED

Assigned on 02 Sep 2009

Resigned on 31 Aug 2010

Time on role 11 months, 29 days

THOMPSON, Blair John

Director

Solicitor

RESIGNED

Assigned on 08 Feb 2008

Resigned on 02 Sep 2009

Time on role 1 year, 6 months, 23 days

YATES, Jonathan James

Director

Company Director

RESIGNED

Assigned on 30 Jun 2010

Resigned on 21 Dec 2011

Time on role 1 year, 5 months, 21 days


Some Companies

AINSWORTH CAPITAL LIMITED

22 THE CHASE,REIGATE,RH2 7DH

Number:07300332
Status:ACTIVE
Category:Private Limited Company

ALBARELLA LTD

890 GARRATT LANE,LONDON,SW17 0NB

Number:11581453
Status:ACTIVE
Category:Private Limited Company

CRP ACQUISITIONS LIMITED

100 DUDLEY ROAD EAST,OLDBURY,B69 3DY

Number:11590437
Status:ACTIVE
Category:Private Limited Company

HILL PROJECT MANAGEMENT SERVICES LTD

16 CHURCH LANE,GRIMSBY,DN41 8ED

Number:08375235
Status:ACTIVE
Category:Private Limited Company

LEAGUESUN LIMITED

FLAT B 72 SHOOTERS HILL ROAD,LONDON,SE3 7BG

Number:02200634
Status:ACTIVE
Category:Private Limited Company

MOTORCYCLE PARTS AND SPARES LIMITED

CORNER COTTAGE HIGH STREET,DONCASTER,DN6 9AG

Number:11230208
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source