PGS NOMINEE NO 2 LIMITED

7 officers / 13 resignations

FELSTON, GRAHAM STUART

Correspondence address
PHOENIX GROUP LIMITED, JUXON HOUSE, 100 ST PAUL'S CHURCHYARD, LONDON, UNITED KINGDOM, EC4M 8BU
Role ACTIVE
Director
Date of birth
January 1958
Appointed on
1 January 2018
Nationality
BRITISH
Occupation
FINANCIAL CONSULTANT

JEFFORD, STEPHEN

Correspondence address
PGL PENSION TRUSTEE LTD JUXON HOUSE, ST PAUL'S CHURCHYARD, LONDON, UNITED KINGDOM, EC4M 8BU
Role ACTIVE
Director
Date of birth
February 1963
Appointed on
1 October 2016
Nationality
BRITISH
Occupation
HR DIRECTOR

DENNIS, CHRISTOPHER

Correspondence address
PGL PENSION TRUSTEE LTD JUSON HOUSE, ST. PAUL'S CHURCHYARD, LONDON, UNITED KINGDOM, EC4M 8BU
Role ACTIVE
Director
Date of birth
August 1976
Appointed on
21 September 2016
Nationality
BRITISH
Occupation
AUDIT MANAGER

MCINTOSH, THOMAS

Correspondence address
12 SISKIN GARDENS, PADDOCK WOOD, TONBRIDGE, KENT, UNITED KINGDOM, TN12 6XP
Role ACTIVE
Director
Date of birth
May 1951
Appointed on
11 September 2012
Nationality
BRITISH
Occupation
NONE

Average house price in the postcode TN12 6XP £675,000

HARRIS, SIMON

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role ACTIVE
Director
Date of birth
September 1964
Appointed on
14 May 2008
Nationality
BRITISH
Occupation
ACTUARY

JONES, KEITH

Correspondence address
27 CHESTNUT GROVE, GREAT STUKELEY, HUNTINGDON, CAMBRIDGESHIRE, PE28 4AT
Role ACTIVE
Director
Date of birth
July 1956
Appointed on
31 December 2005
Nationality
BRITISH
Occupation
CONSULTANT AND INDEPENDENT TRU

Average house price in the postcode PE28 4AT £892,000

ROFFEY-JONES, ALAN GORDON

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role ACTIVE
Director
Date of birth
June 1948
Appointed on
10 May 2005
Nationality
BRITISH
Occupation
MANAGER

FAWCETT, STEPHEN

Correspondence address
JUXON HOUSE 100 ST PAUL'S CHURCHYARD, LONDON, GREAT BRITAIN, EC4M 8BU
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
1 July 2014
Resigned on
1 July 2014
Nationality
BRITISH
Occupation
HR DIRECTOR

FAWCETT, STEPHEN

Correspondence address
JUXON HOUSE 100 ST. PAUL'S CHURCHYARD, LONDON, EC4M 8BU
Role RESIGNED
Director
Date of birth
January 1958
Appointed on
1 July 2014
Resigned on
22 September 2016
Nationality
BRITISH
Occupation
NONE

JONES, Katherine Louise

Correspondence address
62 Westwood Avenue, Brentwood, Essex, CM14 4NU
Role RESIGNED
director
Date of birth
May 1981
Appointed on
11 April 2013
Resigned on
2 April 2014
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode CM14 4NU £566,000

WELLER, LYNNE

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
December 1967
Appointed on
14 May 2008
Resigned on
11 September 2012
Nationality
BRITISH
Occupation
REWARD MANAGER

GREENFIELD, RICHARD EDWARD KEITH

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
October 1956
Appointed on
29 December 2006
Resigned on
1 January 2018
Nationality
BRITISH
Occupation
CHARTERED ACCOUNTANT

PEARL GROUP SECRETARIAT SERVICES LIMITED

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, B47 6WG
Role RESIGNED
Secretary
Appointed on
1 September 2006
Resigned on
29 October 2014
Nationality
BRITISH

MACMILLAN, Scott James

Correspondence address
3b School Road, Kilbirnie, Ayrshire, KA25 7AU
Role RESIGNED
director
Date of birth
September 1966
Appointed on
30 March 2005
Resigned on
30 November 2006
Nationality
British
Occupation
Uk Business Development Manage

GRIFFIN-SMITH, PHILIP BERNARD

Correspondence address
7 THE RICKYARD, EASENHALL, WARWICKSHIRE, CV23 0JN
Role RESIGNED
Secretary
Appointed on
30 March 2005
Resigned on
1 September 2006
Nationality
BRITISH

Average house price in the postcode CV23 0JN £785,000

MITRE SECRETARIES LIMITED

Correspondence address
MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Role RESIGNED
Nominee Secretary
Appointed on
30 March 2005
Resigned on
30 March 2005

BROWN, BERNARD GEORGE

Correspondence address
HILL HOUSE, BROOM CLOSE, ESHER, SURREY, KT12 9ET
Role RESIGNED
Director
Date of birth
February 1951
Appointed on
30 March 2005
Resigned on
31 December 2005
Nationality
BRITISH
Occupation
CHIEF OPERATIONS OFFICER

MADAHAR, SARBJIT SINGH

Correspondence address
6 ANTRINGHAM GARDENS, EDGBASTON, BIRMINGHAM, WEST MIDLANDS, B15 3QL
Role RESIGNED
Director
Date of birth
September 1963
Appointed on
30 March 2005
Resigned on
14 May 2008
Nationality
BRITISH
Occupation
ADMINISTRATOR

Average house price in the postcode B15 3QL £1,011,000

ROSS, GEOFFREY MICHAEL

Correspondence address
KINDLETON, KIRK ROAD, BEITH, AYRSHIRE, KA15 1EA
Role RESIGNED
Director
Date of birth
June 1946
Appointed on
30 March 2005
Resigned on
29 December 2006
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

SHAW, BRIAN HAMILTON

Correspondence address
1 WYTHALL GREEN WAY, WYTHALL, BIRMINGHAM, ENGLAND, B47 6WG
Role RESIGNED
Director
Date of birth
April 1942
Appointed on
30 March 2005
Resigned on
11 September 2012
Nationality
IRISH
Occupation
RETIRED

More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company