Richmond
Surrey
TW9 1TJ
Secretary Name | Miss Susan Jane McDonald |
---|---|
Status | Closed |
Appointed | 01 February 2013(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 19 January 2016) |
Role | Company Director |
Correspondence Address | Bishop's Court 29 Albyn Place Aberdeen AB10 1YL Scotland |
Director Name | Prof Andrew Clennel Palmer |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(7 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 September 1993) |
Role | Engineer |
Correspondence Address | 49 Ashley Gardens Ambrosden Avenue London SW1P 1QF |
Director Name | Jane Rhiannon Palmer |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(7 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 September 1993) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 49 Ashley Gardens Ambrosden Avenue London SW1P 1QF |
Secretary Name | Jane Rhiannon Palmer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 1992(7 years, 4 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 September 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Ashley Gardens Ambrosden Avenue London SW1P 1QF |
Director Name | Andrew Mather Cowan |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 06 January 1995) |
Role | Company Director |
Correspondence Address | 24 Brook Close The Green Histon Cambridge Cambridgeshire CB4 9XL |
Director Name | Mr Timothy David Howard |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 October 1994) |
Role | Accountant |
Correspondence Address | 12 Maypole Close Saffron Walden Essex CB11 4DB |
Director Name | Mr Kevin Edward Murphy |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 September 1993(8 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 January 2000) |
Role | Corporate Vice President |
Country of Residence | United States |
Correspondence Address | 1454 Santa Luisa Drive Solana Beach Ca 92075 |
Secretary Name | Mr Timothy David Howard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 1993(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 02 January 1997) |
Role | Accountant |
Correspondence Address | 12 Maypole Close Saffron Walden Essex CB11 4DB |
Secretary Name | Pradip Somaia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1997(11 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 13 June 1998) |
Role | Company Director |
Correspondence Address | 36 High Tree Drive Earley Reading Berkshire RG6 1EU |
Director Name | Norman Garden |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1997(12 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 December 1999) |
Role | Group Manager |
Country of Residence | Scotland |
Correspondence Address | 1 Robertston Place Milltimber Aberdeenshire AB13 0EU Scotland |
Secretary Name | Robert Gerald Wall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 1998(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 7 months (resigned 14 January 2000) |
Role | Company Director |
Correspondence Address | 179 Gloucester Avenue London NW1 8LA |
Director Name | Mr John Edward Hutt |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(14 years, 8 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 April 2002) |
Role | Engineer |
Correspondence Address | Laycocks Tadworth Street Tadworth Surrey KT20 5RP |
Secretary Name | Mr Ian Rodney Thornton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2000(14 years, 8 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 09 August 2012) |
Role | Company Director |
Correspondence Address | 34 High Street Hunsdon Ware Hertfordshire SG12 8NT |
Secretary Name | Mr Matthew David Alexander Jones |
---|---|
Status | Resigned |
Appointed | 09 August 2012(27 years, 3 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, 5 months after company formation) |
Appointment Duration | 4 months (resigned 01 February 2013) |
Role | Company Director |
Correspondence Address | 3 Water Lane Richmond Surrey TW9 1TJ |
Website | www.penspen.com/Pages/Home.aspx |
---|---|
Telephone | 020 83342700 |
Telephone region | London |
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 |
103 at £1 | Penspen Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
19 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
6 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
29 September 2015 | Application to strike the company off the register (3 pages) |
17 September 2015 | Annual return made up to 12 September 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
16 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
18 September 2014 | Annual return made up to 12 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
9 October 2013 | Annual return made up to 12 September 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
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) |
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) |
12 September 2012 | Annual return made up to 12 September 2012 with a full list of shareholders (3 pages) |
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 January 2012 (3 pages) |
29 September 2011 | Total exemption full accounts made up to 31 January 2011 (4 pages) |
26 September 2011 | Annual return made up to 12 September 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Director's details changed for Christopher Francis Williams on 26 September 2011 (2 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
22 September 2010 | Annual return made up to 12 September 2010 with a full list of shareholders (4 pages) |
12 November 2009 | Total exemption full accounts made up to 31 January 2009 (4 pages) |
17 September 2009 | Return made up to 12/09/09; full list of members (3 pages) |
12 September 2008 | Return made up to 12/09/08; full list of members (3 pages) |
29 August 2008 | Total exemption full accounts made up to 31 January 2008 (4 pages) |
2 November 2007 | Return made up to 12/09/07; no change of members (6 pages) |
8 October 2007 | Total exemption small company accounts made up to 31 January 2007 (4 pages) |
9 November 2006 | Return made up to 12/09/06; full list of members (6 pages) |
12 October 2006 | Total exemption full accounts made up to 31 January 2006 (4 pages) |
1 November 2005 | Total exemption full accounts made up to 31 January 2005 (4 pages) |
20 September 2005 | Return made up to 12/09/05; full list of members (6 pages) |
2 November 2004 | Total exemption full accounts made up to 31 January 2004 (4 pages) |
21 September 2004 | Return made up to 12/09/04; 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) |
30 September 2003 | Return made up to 12/09/03; full list of members (6 pages) |
30 July 2003 | Total exemption full accounts made up to 31 January 2003 (4 pages) |
4 October 2002 | Return made up to 12/09/02; full list of members (6 pages) |
24 September 2002 | Accounts made up to 31 January 2002 (4 pages) |
4 July 2002 | Director resigned (1 page) |
22 October 2001 | Return made up to 12/09/01; full list of members (6 pages) |
8 February 2001 | Accounts made up to 31 January 2001 (4 pages) |
4 December 2000 | Accounts made up to 31 January 2000 (4 pages) |
21 September 2000 | Return made up to 12/09/00; full list of members (7 pages) |
21 September 2000 | New secretary appointed (2 pages) |
27 January 2000 | Auditor's resignation (1 page) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | Registered office changed on 26/01/00 from: 8/9 stratton street london W1X 5FD (1 page) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Secretary resigned (1 page) |
10 January 2000 | Director resigned (1 page) |
9 December 1999 | Accounts made up to 31 January 1999 (7 pages) |
13 October 1999 | Return made up to 12/09/99; full list of members (6 pages) |
5 February 1999 | Registered office changed on 05/02/99 from: berkshire house queen street maidenhead berkshire SL6 1NF (1 page) |
22 January 1999 | Return made up to 12/09/98; no change of members
|
22 January 1999 | New secretary appointed (2 pages) |
18 January 1999 | Full accounts made up to 31 January 1998 (7 pages) |
23 July 1998 | Full accounts made up to 31 January 1997 (7 pages) |
5 January 1998 | Full accounts made up to 31 January 1996 (9 pages) |
2 November 1997 | Return made up to 12/09/97; no change of members (4 pages) |
10 June 1997 | Director resigned (1 page) |
10 June 1997 | New director appointed (2 pages) |
18 March 1997 | Secretary resigned (1 page) |
17 September 1996 | Return made up to 12/09/96; full list of members
|
7 December 1995 | Full accounts made up to 31 January 1995 (12 pages) |
2 October 1995 | Return made up to 12/09/95; no change of members (4 pages) |
24 April 1985 | Incorporation (17 pages) |