PGH (MC2) LIMITED

Address:
1 Wythall Green Way, Wythall, Birmingham, B47 6WG

PGH (MC2) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 06386851. The registration start date is October 1, 2007. The current status is Active.

Company Overview

Company Number 06386851
Company Name PGH (MC2) LIMITED
Registered Address 1 Wythall Green Way
Wythall
Birmingham
B47 6WG
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2007-10-01
Account Category AUDIT EXEMPTION SUBSIDIARY
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-10-29
Returns Last Update 2015-10-01
Confirmation Statement Due Date 2021-10-20
Confirmation Statement Last Update 2020-10-06
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
64205 Activities of financial services holding companies

Office Location

Address 1 WYTHALL GREEN WAY
WYTHALL
Post Town BIRMINGHAM
Post Code B47 6WG

Companies with the same location

Entity Name Office Address
BA (FURBS) LIMITED 1 Wythall Green Way, Wythall, Birmingham, West Midlands, B47 6WG
PHOENIX ER6 LIMITED 1 Wythall Green Way, Wythall, Birmingham, B47 6WG
PHOENIX ER5 LIMITED 1 Wythall Green Way, Wythall, Birmingham, West Midlands, B47 6WG
PHOENIX ER4 LIMITED 1 Wythall Green Way, Wythall, Birmingham, West Midlands, B47 6WG
PHOENIX ER1 LIMITED 1 Wythall Green Way, Wythall, Birmingham, B47 6WG, United Kingdom
PHOENIX ER2 LIMITED 1 Wythall Green Way, Wythall, Birmingham, B47 6WG, United Kingdom
STANDARD LIFE MASTER TRUST CO. LTD. 1 Wythall Green Way, Wythall, Birmingham, B47 6WG, England
PHOENIX LIFE HOLDINGS LIMITED 1 Wythall Green Way, Wythall, Birmingham, B47 6WG
PGH (MC1) LIMITED 1 Wythall Green Way, Wythall, Birmingham, B47 6WG
PGH (TC1) LIMITED 1 Wythall Green Way, Wythall, Birmingham, B47 6WG

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
WATSON, Gerald Alistair Secretary (Active) 43 Abbotts Grove, Werrington, Peterborough, PE4 5BP /
7 January 2008
British /
MCCONVILLE, James Director (Active) 1 Wythall Green Way, Wythall, Birmingham, England, B47 6WG July 1956 /
7 January 2013
British /
United Kingdom
Finance Director
SHAH, Rashmin Director (Active) 1 Wythall Green Way, Wythall, Birmingham, England, B47 6WG October 1961 /
26 August 2010
British /
United Kingdom
Treasurer
MAY, Gary Clive Secretary (Resigned) Flat 10, 91 Dartmouth Road, London, NW2 4ER /
1 October 2007
/
DALE, Manjit Director (Resigned) 84 Highgate, West Hill, London, N6 6LU June 1965 /
1 October 2007
British /
England
Investment Banker
MACLEOD, Jane Elizabeth Director (Resigned) 1 Wythall Green Way, Wythall, Birmingham, West Midlands, United Kingdom, B47 6WG May 1961 /
6 February 2012
Australian /
England
General Counsel
MERRICK, Michael John Director (Resigned) 1 Wythall Green Way, Wythall, Birmingham, England, B47 6WG January 1960 /
2 September 2009
British /
England
Actuary
MILES, Paul Lewis Director (Resigned) Juxon House, 100 St. Paul's Churchyard, London, United Kingdom, EC4M 8BU June 1971 /
26 August 2010
British /
United Kingdom
Deputy Finance Director
ROBERTSON, Stephen James Director (Resigned) Clarendon House, 2 Clarendon Close, London, W2 2NS March 1960 /
1 October 2007
British /
England
Investment Banker
SMITH, John Simon Bertie Director (Resigned) 1 Wythall Green Way, Wythall, Birmingham, West Midlands, United Kingdom, B47 6WG August 1964 /
2 September 2009
British /
United Kingdom
Chartered Accountant
SPEIGHT, Fergus Harry Director (Resigned) 1 Wythall Green Way, Wythall, Birmingham, England, B47 6WG October 1964 /
2 September 2009
British /
United Kingdom
Solicitor
THOMPSON, Blair John Director (Resigned) 10 Queen Street Place, London, EC4R 1BE October 1971 /
8 February 2008
New Zealander /
England
Solicitor
YATES, Jonathan James Director (Resigned) 1 Wythall Green Way, Wythall, Birmingham, England, B47 6WG May 1961 /
30 June 2010
British /
The United Kingdom
Company Director

Competitor

Search similar business entities

Post Town BIRMINGHAM
Post Code B47 6WG
SIC Code 64205 - Activities of financial services holding companies

Improve Information

Please provide details on PGH (MC2) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches