PEARL RLG LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
PEARL RLG LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
PEARL RLG LIMITED was incorporated 21 years ago on 11/10/2002 and has the registered number: 04560770. The accounts status is DORMANT and accounts are next due on 30/09/2024.
PEARL RLG LIMITED was incorporated 21 years ago on 11/10/2002 and has the registered number: 04560770. The accounts status is DORMANT and accounts are next due on 30/09/2024.
PEARL RLG LIMITED - BIRMINGHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
1 WYTHALL GREEN WAY
BIRMINGHAM
B47 6WG
This Company Originates in : United Kingdom
Previous trading names include:
RESOLUTION LIFE GROUP LIMITED (until 01/05/2008)
RESOLUTION LIFE GROUP LIMITED (until 01/05/2008)
COWDERY HOLDINGS LIMITED (until 26/05/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
20/12/2023 | 03/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PEARL GROUP SECRETARIAT SERVICES LIMITED | Corporate Secretary | 2006-09-01 | CURRENT | ||
BRID MARY MEANEY | Jul 1974 | Irish | Director | 2022-12-31 | CURRENT |
JAMES BRYAN BUFFHAM | Dec 1977 | British | Director | 2021-06-01 | CURRENT |
MR PHILIP BERNARD GRIFFIN-SMITH | Apr 1966 | British | Secretary | 2005-09-14 UNTIL 2006-09-01 | RESIGNED |
ELEANOR JANE ZUERCHER | Aug 1963 | British | Director | 2002-10-11 UNTIL 2003-02-05 | RESIGNED |
MRS SHAMIRA MOHAMMED | Nov 1968 | British | Director | 2014-06-02 UNTIL 2017-09-30 | RESIGNED |
LOUISE JANE STOKER | Sep 1973 | British | Director | 2002-10-11 UNTIL 2003-02-05 | RESIGNED |
MR ANDREW PAUL THOMPSON | Jun 1962 | British | Director | 2005-09-14 UNTIL 2007-03-07 | RESIGNED |
JEFFREY COOPER TWENTYMAN | Oct 1965 | British | Director | 2003-02-05 UNTIL 2003-02-28 | RESIGNED |
GERALD ALISTAIR WATSON | Jul 1962 | British | Director | 2008-07-11 UNTIL 2010-10-12 | RESIGNED |
SIR ROBERT BRIAN WILLIAMSON | Feb 1945 | British | Director | 2004-07-16 UNTIL 2005-09-14 | RESIGNED |
MR RIZWAN SHERIFF | Jun 1977 | British | Director | 2017-09-30 UNTIL 2021-06-01 | RESIGNED |
MR DEREK JOHN SCOTT | Jan 1947 | British | Director | 2005-01-01 UNTIL 2005-09-14 | RESIGNED |
MR JAMES ALLEN NEWMAN | Jul 1964 | British | Director | 2006-12-18 UNTIL 2008-05-01 | RESIGNED |
ANDREW MOSS | May 1964 | British | Director | 2009-12-23 UNTIL 2022-12-31 | RESIGNED |
MR BRENDAN JOSEPH MEEHAN | Mar 1958 | British | Director | 2004-05-24 UNTIL 2005-09-14 | RESIGNED |
MR MICHAEL JOHN MERRICK | Jan 1960 | British | Director | 2009-12-23 UNTIL 2014-06-02 | RESIGNED |
MRS HELEN MARY MAXWELL | Sep 1954 | British | Director | 2008-09-08 UNTIL 2009-12-23 | RESIGNED |
MR IAN GRAHAM MAIDENS | Jul 1964 | British | Director | 2005-02-21 UNTIL 2005-09-14 | RESIGNED |
MR IAN GRAHAM MAIDENS | Jul 1964 | British | Director | 2005-12-13 UNTIL 2008-08-22 | RESIGNED |
GLEN WILLIAM JAMES | Aug 1952 | British | Director | 2003-02-05 UNTIL 2003-02-28 | RESIGNED |
MR CLIVE ADAM COWDERY | May 1963 | British | Director | 2003-02-28 UNTIL 2005-09-14 | RESIGNED |
SIR DAVID JAMES SCOTT COOKSEY | May 1940 | British | Director | 2004-08-11 UNTIL 2005-09-14 | RESIGNED |
MR MICHAEL NICHOLAS BIGGS | Aug 1952 | British | Director | 2005-02-01 UNTIL 2008-05-01 | RESIGNED |
MR RANDAL JOHN CLIFTON BARKER | Nov 1964 | British | Director | 2008-05-01 UNTIL 2008-07-11 | RESIGNED |
TRUSEC LIMITED | Corporate Nominee Secretary | 2002-10-11 UNTIL 2004-05-24 | RESIGNED | ||
MR DAVID ERNEST WOODS | Dec 1947 | British | Director | 2004-07-16 UNTIL 2005-09-14 | RESIGNED |
MR BRENDAN JOSEPH MEEHAN | Mar 1958 | British | Secretary | 2004-05-24 UNTIL 2005-09-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Impala Holdings Limited | 2016-04-06 | Birmingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |