Penn
Buckinghamshire
HP10 8ET
Director Name | Mr Alun Christopher Thomas |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 March 2006(98 years after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 6 Anlaby Road Teddington Middlesex TW11 0PU |
Secretary Name | Mrs Pauline Anne Preston |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 June 2006(98 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 Kenilworth Road Ashford Middlesex TW15 3EP |
Director Name | John Murray Learmont |
---|---|
Date of Birth | September 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(83 years, 4 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 12 September 1997) |
Role | Management Accountant |
Correspondence Address | 109 Woodside Road Amersham Buckinghamshire HP6 6AL |
Director Name | Mr Michael Leon John Wallis |
---|---|
Date of Birth | January 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(83 years, 4 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 28 January 2000) |
Role | Financial Accountant |
Correspondence Address | Fanshaws Barn Brickendon Green Brickendon Hertfordshire SG13 8PB |
Director Name | Mr John Campbell Marley |
---|---|
Date of Birth | April 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(83 years, 4 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 28 February 1995) |
Role | Chairman And Chief Executive |
Correspondence Address | Oakhurst 11 Richmond Wood Sunningdale Ascot Berkshire SL5 0JG |
Secretary Name | Graham John Holmes Rainey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(83 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 May 1995) |
Role | Company Director |
Correspondence Address | Bates Moor Farm Foulsham Dereham Norfolk NR20 5RS |
Director Name | Robert Joseph Ayotte |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 13 April 1995(87 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 28 January 2000) |
Role | Company Director |
Correspondence Address | 3 Farm Grove Knotty Green Beaconsfield Buckinghamshire HP9 2UA |
Secretary Name | Clive Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(87 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 July 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Digswell Rise Welwyn Garden City Hertfordshire AL8 7PW |
Secretary Name | Glenn Roland Leduc |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 1997(89 years, 4 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 01 May 1998) |
Role | Company Director |
Correspondence Address | Ponders Hedgerley Lane Gerrards Cross Buckinghamshire SL9 8SY |
Secretary Name | Philip James Vine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(90 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 28 May 1999) |
Role | Financial Accountant |
Correspondence Address | Rooftops 26 Spring View Road Ware Hertfordshire SG12 9LB |
Director Name | Mr Kevin Neil Edwards |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(91 years, 2 months after company formation) |
Appointment Duration | 8 months (resigned 28 January 2000) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15 Rothesay Avenue Chelmsford Essex CM2 9BU |
Director Name | Peter George |
---|---|
Date of Birth | April 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(91 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 October 2001) |
Role | Managing Director |
Correspondence Address | 20 Chestnut Grove Benfleet Essex SS7 5RX |
Secretary Name | Linda Margaret Ashman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1999(91 years, 2 months after company formation) |
Appointment Duration | 5 months (resigned 29 October 1999) |
Role | Company Director |
Correspondence Address | Blue Fields 421 Huddersfield Road, Shelley Woodhouse Huddersfield West Yorkshire HD8 8NE |
Secretary Name | Karen Ann Tulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 November 1999(91 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 June 2006) |
Role | Company Director |
Correspondence Address | 61 Mallinson Oval Harrogate North Yorkshire HG2 9HJ |
Director Name | Richard Weller |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2000(91 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 01 October 2000) |
Role | Executive |
Correspondence Address | 10116 Pine Valley Cr Belvidere Il Us |
Director Name | Reginald Alistair Smith |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2000(91 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 August 2003) |
Role | Finanace Director |
Correspondence Address | 11 Northwood End Road Haynes Bedford Bedfordshire MK45 3PH |
Director Name | Bhikhaji Maneck Maneckji |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2000(91 years, 11 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 2000) |
Role | Lawyer |
Correspondence Address | 38 Adelphi Avenue Providence 02906 Rhode Island Usa Foreign |
Director Name | Bev Arnold |
---|---|
Date of Birth | February 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2003(95 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 March 2006) |
Role | Company Director |
Correspondence Address | The Orchard Castleton Rise, Castleton Cardiff South Glamorgan CF3 2WA Wales |
Registered Address | 23 Bedford Row London WC1R 4EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £2,165,000 |
Latest Accounts | 31 December 2005 (17 years, 11 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
1 July 2007 | Dissolved (1 page) |
---|---|
1 April 2007 | Return of final meeting in a members' voluntary winding up (3 pages) |
19 October 2006 | Resolutions
|
19 October 2006 | Declaration of solvency (3 pages) |
19 October 2006 | Appointment of a voluntary liquidator (2 pages) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
14 October 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
11 July 2006 | Return made up to 10/07/06; full list of members (3 pages) |
19 June 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
16 June 2006 | New secretary appointed (2 pages) |
15 June 2006 | Registered office changed on 15/06/06 from: pacific house 2 swiftfields watchmead industrial estate welwyn garden city hertfordshire AL7 1LY (1 page) |
15 June 2006 | Secretary resigned (1 page) |
19 April 2006 | Resolutions
|
11 April 2006 | Director resigned (1 page) |
11 April 2006 | New director appointed (3 pages) |
11 April 2006 | New director appointed (2 pages) |
11 April 2006 | Resolutions
|
2 February 2006 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
13 September 2005 | Return made up to 10/07/05; full list of members (2 pages) |
15 June 2005 | Delivery ext'd 3 mth 31/12/04 (1 page) |
14 April 2005 | Registered office changed on 14/04/05 from: c/o avdel PLC. Mundells welwyn garden city hertfordshire AL7 1QB (1 page) |
8 February 2005 | Full accounts made up to 31 December 2003 (10 pages) |
11 August 2004 | Return made up to 10/07/04; full list of members
|
13 July 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
3 November 2003 | Full accounts made up to 31 December 2002 (11 pages) |
15 October 2003 | New director appointed (2 pages) |
23 September 2003 | Return made up to 10/07/03; full list of members (6 pages) |
22 October 2002 | Resolutions
|
4 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
12 July 2002 | Delivery ext'd 3 mth 31/12/01 (1 page) |
29 November 2001 | Director resigned (1 page) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
14 August 2001 | Return made up to 10/07/01; full list of members
|
1 September 2000 | Director resigned (1 page) |
24 August 2000 | Return made up to 10/07/00; full list of members (8 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | Director resigned (1 page) |
28 March 2000 | New director appointed (2 pages) |
21 December 1999 | Accounts for a dormant company made up to 31 December 1998 (8 pages) |
14 December 1999 | Secretary resigned (1 page) |
14 December 1999 | New secretary appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
21 September 1999 | New director appointed (2 pages) |
10 September 1999 | Return made up to 10/07/99; no change of members (4 pages) |
3 August 1999 | Secretary resigned (1 page) |
3 August 1999 | New secretary appointed (2 pages) |
12 November 1998 | Accounts for a dormant company made up to 31 December 1997 (7 pages) |
20 May 1998 | New secretary appointed (2 pages) |
20 May 1998 | Secretary resigned (1 page) |
10 December 1997 | Accounts for a dormant company made up to 31 December 1996 (7 pages) |
2 October 1997 | Director resigned (1 page) |
27 August 1997 | New secretary appointed (2 pages) |
14 August 1997 | Secretary resigned (1 page) |
23 July 1997 | Return made up to 11/07/97; full list of members (6 pages) |
10 September 1996 | Full accounts made up to 31 December 1995 (8 pages) |
8 July 1996 | Return made up to 11/07/96; no change of members (4 pages) |
21 August 1995 | Full accounts made up to 31 December 1994 (7 pages) |
11 July 1995 | Return made up to 11/07/95; no change of members (4 pages) |
13 June 1995 | Secretary resigned (2 pages) |
13 June 1995 | New secretary appointed (2 pages) |
25 April 1995 | Director resigned (2 pages) |
10 October 1988 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1987 | Full accounts made up to 31 December 1986 (10 pages) |
5 May 1987 | Particulars of mortgage/charge (3 pages) |
18 June 1986 | Full accounts made up to 31 December 1985 (9 pages) |
26 March 1908 | Certificate of incorporation (1 page) |