Richmond
Surrey
TW9 1TJ
Secretary Name | Miss Susan Jane McDonald |
---|---|
Status | Closed |
Appointed | 01 February 2013(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (closed 12 January 2016) |
Role | Company Director |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Mr Peter Ronald Buckley |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 22 February 1996) |
Role | Consulting Engineer |
Country of Residence | England |
Correspondence Address | 49 Parkstone Avenue Emerson Park Hornchurch Essex RM11 3LN |
Director Name | Mr Hector Inglis Fordyce |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years after company formation) |
Appointment Duration | 6 years (resigned 31 December 1996) |
Role | Consulting Engineer |
Correspondence Address | Fir Tree Cottage Dog Kennel Lane Chorleywood Rickmansworth Hertfordshire WD3 5EE |
Secretary Name | Mr Barry Norman Fredirick Mills |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(6 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 October 1992) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Ridgeway South Croydon Surrey CR2 0LE |
Director Name | Mr Barry Norman Fredirick Mills |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 8 months (resigned 05 October 1992) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 14 The Ridgeway South Croydon Surrey CR2 0LE |
Secretary Name | Mr Hector Inglis Fordyce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1992(7 years, 9 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 December 1996) |
Role | Consulting Engineer |
Correspondence Address | Fir Tree Cottage Dog Kennel Lane Chorleywood Rickmansworth Hertfordshire WD3 5EE |
Director Name | Terence Raymond Holman |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(11 years, 9 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 July 1999) |
Role | Cous Engineer |
Correspondence Address | The Wattles Pilt Down East Sussex TN22 3XL |
Director Name | Mr John Edward Hutt |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1996(11 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 22 April 2002) |
Role | Engineer |
Correspondence Address | Laycocks Tadworth Street Tadworth Surrey KT20 5RP |
Secretary Name | Michael Charles Templeton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(12 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 February 1998) |
Role | Company Director |
Correspondence Address | Lothorien Barley Mow Hill Headley Down Bordon Hampshire GU35 8AB |
Secretary Name | Terence Raymond Holman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 July 1999) |
Role | Company Director |
Correspondence Address | The Wattles Pilt Down East Sussex TN22 3XL |
Secretary Name | Mr Ian Rodney Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 1999(14 years, 6 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 09 August 2012) |
Role | Company Director |
Correspondence Address | 34 High Street Hunsdon Ware Hertfordshire SG12 8NT |
Director Name | Mr David Nigel Stanley |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2002(17 years, 4 months after company formation) |
Appointment Duration | 11 years (resigned 01 May 2013) |
Role | Engineer |
Country of Residence | Abu Dhabi Uae |
Correspondence Address | 3 Water Lane Richmond Surrey TW9 1TJ |
Secretary Name | Mr Matthew David Alexander Jones |
---|---|
Status | Resigned |
Appointed | 09 August 2012(27 years, 7 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | 3 Water Lane Richmond Surrey TW9 1TJ |
Secretary Name | Mr Stephen Craig Moore |
---|---|
Status | Resigned |
Appointed | 28 September 2012(27 years, 9 months after company formation) |
Appointment Duration | 4 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | 3 Water Lane Richmond Surrey TW9 1TJ |
Registered Address | 3 Water Lane Richmond Surrey TW9 1TJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Penspen Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
18 September 2015 | Application to strike the company off the register (3 pages) |
18 September 2015 | Application to strike the company off the register (3 pages) |
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-05
|
16 October 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
16 October 2014 | Total exemption full accounts made up to 31 December 2013 (3 pages) |
6 January 2014 | Termination of appointment of David Stanley as a director (1 page) |
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Termination of appointment of David Stanley as a director (1 page) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
30 September 2013 | Total exemption full accounts made up to 31 December 2012 (3 pages) |
11 February 2013 | Appointment of Miss Susan Jane Mcdonald as a secretary (2 pages) |
11 February 2013 | Termination of appointment of Stephen Moore as a secretary (1 page) |
11 February 2013 | Appointment of Miss Susan Jane Mcdonald as a secretary (2 pages) |
11 February 2013 | Termination of appointment of Stephen Moore as a secretary (1 page) |
17 January 2013 | Director's details changed for Mr David Nigel Stanley on 17 January 2013 (2 pages) |
17 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Director's details changed for Mr Christopher Francis Williams on 17 January 2013 (2 pages) |
17 January 2013 | Director's details changed for Mr Christopher Francis Williams on 17 January 2013 (2 pages) |
17 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
17 January 2013 | Director's details changed for Mr David Nigel Stanley on 17 January 2013 (2 pages) |
28 September 2012 | Appointment of Mr Stephen Craig Moore as a secretary (1 page) |
28 September 2012 | Termination of appointment of Matthew Jones as a secretary (1 page) |
28 September 2012 | Termination of appointment of Matthew Jones as a secretary (1 page) |
28 September 2012 | Appointment of Mr Stephen Craig Moore as a secretary (1 page) |
14 August 2012 | Appointment of Mr Matthew David Alexander Jones as a secretary (1 page) |
14 August 2012 | Termination of appointment of Ian Thornton as a secretary (1 page) |
14 August 2012 | Appointment of Mr Matthew David Alexander Jones as a secretary (1 page) |
14 August 2012 | Termination of appointment of Ian Thornton as a secretary (1 page) |
9 August 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
9 August 2012 | Total exemption full accounts made up to 31 December 2011 (3 pages) |
18 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
18 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
29 September 2011 | Total exemption full accounts made up to 31 December 2010 (3 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
14 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
14 January 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
12 November 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
12 November 2009 | Total exemption full accounts made up to 31 December 2008 (3 pages) |
27 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
27 January 2009 | Return made up to 03/01/09; full list of members (3 pages) |
29 August 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
29 August 2008 | Total exemption full accounts made up to 31 December 2007 (3 pages) |
4 March 2008 | Return made up to 03/01/08; full list of members (3 pages) |
4 March 2008 | Return made up to 03/01/08; full list of members (3 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
16 February 2007 | Return made up to 03/01/07; full list of members (7 pages) |
16 February 2007 | Return made up to 03/01/07; full list of members (7 pages) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
12 October 2006 | Total exemption full accounts made up to 31 December 2005 (3 pages) |
3 February 2006 | Return made up to 03/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 03/01/06; full list of members (7 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
13 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
13 January 2005 | Return made up to 03/01/05; full list of members (7 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
2 November 2004 | Total exemption full accounts made up to 31 December 2003 (3 pages) |
30 March 2004 | Resolutions
|
30 March 2004 | Resolutions
|
19 March 2004 | Memorandum and Articles of Association (6 pages) |
19 March 2004 | Memorandum and Articles of Association (6 pages) |
16 March 2004 | New director appointed (2 pages) |
16 March 2004 | New director appointed (2 pages) |
12 March 2004 | Company name changed penspen services LIMITED\certificate issued on 12/03/04 (3 pages) |
12 March 2004 | Company name changed penspen services LIMITED\certificate issued on 12/03/04 (3 pages) |
25 January 2004 | Return made up to 03/01/04; full list of members (6 pages) |
25 January 2004 | Return made up to 03/01/04; full list of members (6 pages) |
17 December 2003 | Registered office changed on 17/12/03 from: darpen house citadel place london SE11 5EF (1 page) |
17 December 2003 | Registered office changed on 17/12/03 from: darpen house citadel place london SE11 5EF (1 page) |
30 July 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
30 July 2003 | Total exemption full accounts made up to 31 December 2002 (3 pages) |
7 February 2003 | Return made up to 03/01/03; full list of members (6 pages) |
7 February 2003 | Return made up to 03/01/03; full list of members (6 pages) |
24 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
24 September 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
9 September 2002 | New director appointed (2 pages) |
9 September 2002 | New director appointed (2 pages) |
4 July 2002 | Director resigned (1 page) |
4 July 2002 | Director resigned (1 page) |
17 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 03/01/02; full list of members (6 pages) |
8 February 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
8 February 2001 | Accounts for a dormant company made up to 31 December 2000 (3 pages) |
26 January 2001 | Return made up to 03/01/01; full list of members
|
26 January 2001 | Return made up to 03/01/01; full list of members
|
5 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
5 September 2000 | Accounts for a dormant company made up to 31 December 1999 (3 pages) |
21 January 2000 | Return made up to 03/01/00; full list of members
|
21 January 2000 | Return made up to 03/01/00; full list of members
|
30 September 1999 | Secretary resigned;director resigned (1 page) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | New secretary appointed (2 pages) |
30 September 1999 | Secretary resigned;director resigned (1 page) |
14 May 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
14 May 1999 | Accounts for a dormant company made up to 31 December 1998 (3 pages) |
8 February 1999 | Return made up to 03/01/99; full list of members (6 pages) |
8 February 1999 | Return made up to 03/01/99; full list of members (6 pages) |
9 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
9 July 1998 | Accounts for a dormant company made up to 31 December 1997 (3 pages) |
10 March 1998 | Secretary resigned (1 page) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | New secretary appointed (2 pages) |
10 March 1998 | Secretary resigned (1 page) |
20 January 1998 | Return made up to 03/01/98; no change of members
|
20 January 1998 | Return made up to 03/01/98; no change of members
|
30 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
30 July 1997 | Accounts for a dormant company made up to 31 December 1996 (3 pages) |
31 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
31 January 1997 | Return made up to 03/01/97; no change of members (4 pages) |
27 January 1997 | New secretary appointed (2 pages) |
27 January 1997 | New secretary appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
29 October 1996 | New director appointed (2 pages) |
3 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
3 September 1996 | Accounts for a dormant company made up to 31 December 1995 (3 pages) |
12 March 1996 | Director resigned (1 page) |
12 March 1996 | Director resigned (1 page) |
2 February 1996 | Return made up to 03/01/96; full list of members (6 pages) |
2 February 1996 | Return made up to 03/01/96; full list of members (6 pages) |
18 August 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
18 August 1995 | Accounts for a dormant company made up to 31 December 1994 (3 pages) |
17 July 1995 | Resolutions
|
17 July 1995 | Resolutions
|
27 December 1984 | Certificate of incorporation (1 page) |
27 December 1984 | Certificate of incorporation (1 page) |