About

Registered Number: 04334322
Date of Incorporation: 05/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: 2 Penman Way, Grove Park, Leicester, Leicestershire, LE19 1ST

 

Pag International Ltd was setup in 2001. This organisation has 7 directors listed as Collinson, Adam, Feher, Maggie, Michael, Aaron, Carlson, John Dennis, Jones, David Kevin, Waldron, Laura Helen, Hislop, James Adamson. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARLSON, John Dennis 12 June 2018 - 1
HISLOP, James Adamson 06 February 2002 30 April 2002 1
Secretary Name Appointed Resigned Total Appointments
COLLINSON, Adam 11 January 2010 - 1
FEHER, Maggie 12 June 2018 - 1
MICHAEL, Aaron 12 June 2018 - 1
JONES, David Kevin 21 January 2011 16 May 2011 1
WALDRON, Laura Helen 04 January 2002 06 February 2002 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 16 October 2018
CH01 - Change of particulars for director 04 July 2018
TM01 - Termination of appointment of director 25 June 2018
AP01 - Appointment of director 15 June 2018
AP03 - Appointment of secretary 15 June 2018
AP03 - Appointment of secretary 15 June 2018
TM02 - Termination of appointment of secretary 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
TM01 - Termination of appointment of director 15 June 2018
RESOLUTIONS - N/A 11 June 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 12 October 2016
AUD - Auditor's letter of resignation 01 March 2016
AUD - Auditor's letter of resignation 29 February 2016
AUD - Auditor's letter of resignation 10 February 2016
AUD - Auditor's letter of resignation 10 February 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 06 August 2015
CH01 - Change of particulars for director 27 July 2015
AR01 - Annual Return 18 December 2014
AP01 - Appointment of director 22 October 2014
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 20 December 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 20 December 2012
AA - Annual Accounts 01 October 2012
RESOLUTIONS - N/A 08 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 January 2012
AR01 - Annual Return 22 December 2011
MG01 - Particulars of a mortgage or charge 22 December 2011
AA - Annual Accounts 05 October 2011
AP01 - Appointment of director 03 June 2011
TM02 - Termination of appointment of secretary 27 May 2011
AP01 - Appointment of director 21 April 2011
AP03 - Appointment of secretary 14 February 2011
AR01 - Annual Return 15 December 2010
TM01 - Termination of appointment of director 28 September 2010
TM02 - Termination of appointment of secretary 28 September 2010
AA - Annual Accounts 25 September 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
AP03 - Appointment of secretary 13 January 2010
CH01 - Change of particulars for director 11 January 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 05 November 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 19 December 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 10 December 2007
363a - Annual Return 12 February 2007
287 - Change in situation or address of Registered Office 18 December 2006
AA - Annual Accounts 17 November 2006
363a - Annual Return 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 23 December 2005
AA - Annual Accounts 09 November 2005
288c - Notice of change of directors or secretaries or in their particulars 28 June 2005
288b - Notice of resignation of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
288a - Notice of appointment of directors or secretaries 01 June 2005
287 - Change in situation or address of Registered Office 05 May 2005
363a - Annual Return 29 December 2004
AA - Annual Accounts 03 November 2004
288c - Notice of change of directors or secretaries or in their particulars 13 October 2004
288c - Notice of change of directors or secretaries or in their particulars 13 August 2004
288a - Notice of appointment of directors or secretaries 24 June 2004
288c - Notice of change of directors or secretaries or in their particulars 06 February 2004
363a - Annual Return 07 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 December 2003
AA - Annual Accounts 25 November 2003
395 - Particulars of a mortgage or charge 23 May 2003
288c - Notice of change of directors or secretaries or in their particulars 19 May 2003
288c - Notice of change of directors or secretaries or in their particulars 11 May 2003
288c - Notice of change of directors or secretaries or in their particulars 29 April 2003
363a - Annual Return 02 January 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
287 - Change in situation or address of Registered Office 18 October 2002
288a - Notice of appointment of directors or secretaries 26 June 2002
288b - Notice of resignation of directors or secretaries 10 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2002
123 - Notice of increase in nominal capital 18 April 2002
395 - Particulars of a mortgage or charge 15 March 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 25 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
RESOLUTIONS - N/A 13 February 2002
RESOLUTIONS - N/A 13 February 2002
287 - Change in situation or address of Registered Office 13 February 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
MEM/ARTS - N/A 09 January 2002
287 - Change in situation or address of Registered Office 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
CERTNM - Change of name certificate 08 January 2002
NEWINC - New incorporation documents 05 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 16 December 2011 Outstanding

N/A

Debenture 07 May 2003 Outstanding

N/A

Charge over deposit 07 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.