Company NamePenman And Partners Limited
Company StatusDissolved
Company Number01775869
CategoryPrivate Limited Company
Incorporation Date6 December 1983(40 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Alexander Penman
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address14 Queensgate Gardens
London
SW7 5LY
Director NameMr Colin George Smith
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address9 Mitford Crescent
Stockton On Tees
Cleveland
TS19 8UG
Director NameMr David William Vernon
Date of BirthMay 1927 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address28 Harmood Street
London
NW1 8DJ
Secretary NameMr Colin George Smith
NationalityBritish
StatusCurrent
Appointed09 May 1991(7 years, 5 months after company formation)
Appointment Duration32 years, 11 months
RoleCompany Director
Correspondence Address9 Mitford Crescent
Stockton On Tees
Cleveland
TS19 8UG

Location

Registered AddressSidcup House
12/18 Station Road
Sidcup
Kent
DA15 7EX
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSidcup
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 June 1998Dissolved (1 page)
12 March 1998Liquidators statement of receipts and payments (5 pages)
12 March 1998Return of final meeting in a creditors' voluntary winding up (5 pages)
11 December 1997Liquidators statement of receipts and payments (5 pages)
18 June 1997Liquidators statement of receipts and payments (5 pages)
9 December 1996Liquidators statement of receipts and payments (5 pages)
3 December 1996Certificate of specific penalty (1 page)
5 November 1996Registered office changed on 05/11/96 from: 6 raleigh house admirals way waterside london E14 (1 page)
13 June 1996Liquidators statement of receipts and payments (5 pages)
6 December 1995Liquidators statement of receipts and payments (6 pages)
12 June 1995Liquidators statement of receipts and payments (6 pages)