Copenhagen
1012 K
Foreign
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 February 1994(1 year, 8 months after company formation) |
Appointment Duration | 30 years, 2 months |
Correspondence Address | 1st Floor Bucklersbury House 83 Cannon Street London EC4N 8PE |
Director Name | Julian Martin Hamilton Barns |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 1994) |
Role | Solicitor |
Correspondence Address | 4 Tynewydd Drive Castleton Cardiff CF3 8SB Wales |
Director Name | Per Hamann |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 November 1992(6 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 31 March 1998) |
Role | Sales & Marketing Director |
Correspondence Address | Shorbakken 83 3500 Vaerloese Denmark |
Director Name | Ole Arthur Einar Dahl |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 19 November 1992(6 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 18 May 2001) |
Role | Company Executive |
Correspondence Address | Fahrschaustrasse 4a Uhlenhorst Hamburg D-22085 Federal Republic Of Germany Foreign |
Director Name | Flemming Patges Allerup |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 19 November 1992(6 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 10 May 1999) |
Role | Director Of Finance |
Correspondence Address | Sotoften 16 Allerod Dk 3450 Denmark |
Secretary Name | Julian Martin Hamilton Barns |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 November 1992(6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 February 1994) |
Role | Solicitor |
Correspondence Address | 4 Tynewydd Drive Castleton Cardiff CF3 8SB Wales |
Director Name | Mr Mark Leclercq |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1993(10 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 November 1995) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 37 The Downs Wimbledon London SW20 8HG |
Director Name | Mr Jens Rasmussen |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 November 1995(3 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 October 1996) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 32 Ormonde Terrace London NW8 7LR |
Director Name | Mr Philip John Rushforth |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 1996(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 25 March 1999) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Martins Cottage Crowle Worcester Worcestershire WR7 4AX |
Director Name | Torben Schultz |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 May 1999(6 years, 11 months after company formation) |
Appointment Duration | 3 years (resigned 27 May 2002) |
Role | Vice President |
Correspondence Address | Manevej 4a Hornbaek 3100 Denmark |
Director Name | Mr Bart Wallace Dalla Mura |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | American,British |
Status | Resigned |
Appointed | 01 June 1999(7 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 18 May 2001) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Epwell Grounds Banbury Oxfordshire OX15 6HF |
Director Name | Executive Vice-President Stephan Stander |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 December 1999(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 18 May 2001) |
Role | Executive Vice-President |
Correspondence Address | Wilder Kamp 10 Seevetal 21220 Germany |
Director Name | Preben Kristensen |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 18 May 2001(9 years after company formation) |
Appointment Duration | 2 years (resigned 09 June 2003) |
Role | Company Director |
Correspondence Address | Brudevaenget 8 Farum Dk - 3520 Denmark |
Director Name | Erik Hjortkaer Andersen |
---|---|
Date of Birth | September 1940 (Born 83 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 May 2002(10 years after company formation) |
Appointment Duration | 1 year (resigned 09 June 2003) |
Role | Company Director |
Correspondence Address | Ledoje Bygade 8 Ledoje Dk-2765 Smorum Denmark |
Director Name | Per Resen Steenstrup |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 May 2002(10 years after company formation) |
Appointment Duration | 1 year (resigned 09 June 2003) |
Role | Company Director |
Correspondence Address | Maglemosevej 61 Dk-2920 Chrlottenlund Denmark |
Director Name | Jesper Trommer Volf |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 27 May 2002(10 years after company formation) |
Appointment Duration | 1 year (resigned 09 June 2003) |
Role | Company Director |
Correspondence Address | Furesovej 131 Dk-2830 Virum Denmark |
Director Name | Penningtons Directors (No 1) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Secretary Name | Pennsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 May 1992(same day as company formation) |
Correspondence Address | Abacus House 33 Gutter Lane London EC2V 8AR |
Registered Address | C/O Grant Thornton Grant Thornton House Melton Street Euston Square London NW1 2EP |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £1,942,384 |
Gross Profit | £690,445 |
Net Worth | -£479,449 |
Cash | £39,039 |
Current Liabilities | £854,438 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
18 May 2007 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
---|---|
11 January 2007 | Liquidators statement of receipts and payments (5 pages) |
24 July 2006 | Liquidators statement of receipts and payments (5 pages) |
16 January 2006 | Liquidators statement of receipts and payments (5 pages) |
28 July 2005 | Liquidators statement of receipts and payments (9 pages) |
13 January 2005 | Liquidators statement of receipts and payments (5 pages) |
20 July 2004 | Liquidators statement of receipts and payments (7 pages) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
27 July 2003 | Director resigned (1 page) |
19 July 2003 | New director appointed (2 pages) |
17 July 2003 | Statement of affairs (7 pages) |
11 July 2003 | Registered office changed on 11/07/03 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE (1 page) |
8 July 2003 | Appointment of a voluntary liquidator (1 page) |
8 July 2003 | Resolutions
|
11 June 2003 | Return made up to 19/05/03; full list of members (8 pages) |
14 March 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
17 June 2002 | Director resigned (1 page) |
17 June 2002 | New director appointed (2 pages) |
12 June 2002 | Return made up to 19/05/02; full list of members (7 pages) |
16 January 2002 | Full accounts made up to 30 June 2001 (13 pages) |
14 September 2001 | Return made up to 19/05/01; full list of members (6 pages) |
1 August 2001 | New director appointed (2 pages) |
23 July 2001 | Director resigned (2 pages) |
23 July 2001 | Director resigned (2 pages) |
23 July 2001 | Director resigned (1 page) |
13 July 2001 | Full accounts made up to 30 June 2000 (13 pages) |
6 June 2000 | Return made up to 19/05/00; full list of members (7 pages) |
31 March 2000 | Full accounts made up to 30 June 1999 (13 pages) |
27 January 2000 | New director appointed (2 pages) |
18 January 2000 | Director resigned (1 page) |
18 January 2000 | New director appointed (2 pages) |
21 July 1999 | Return made up to 19/05/99; full list of members (7 pages) |
19 May 1999 | Director resigned (1 page) |
19 May 1999 | New director appointed (2 pages) |
2 May 1999 | Director resigned (1 page) |
25 April 1999 | New director appointed (2 pages) |
21 December 1998 | Full accounts made up to 30 June 1998 (14 pages) |
30 June 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
19 June 1998 | Return made up to 19/05/98; full list of members (7 pages) |
18 May 1998 | Full accounts made up to 31 December 1997 (15 pages) |
8 April 1998 | Director resigned (1 page) |
19 January 1998 | Director's particulars changed (1 page) |
10 December 1997 | Registered office changed on 10/12/97 from: second floor dashwood house 69 old broad street london EC2M 1PE (1 page) |
24 July 1997 | Director's particulars changed (1 page) |
24 July 1997 | Return made up to 19/05/97; full list of members (7 pages) |
24 June 1997 | Location of register of members (1 page) |
10 March 1997 | Full accounts made up to 31 December 1996 (15 pages) |
5 November 1996 | Director resigned (1 page) |
5 November 1996 | New director appointed (2 pages) |
25 June 1996 | Return made up to 19/05/96; full list of members (7 pages) |
25 June 1996 | Director resigned (1 page) |
25 March 1996 | Full accounts made up to 31 December 1995 (15 pages) |
23 February 1996 | New director appointed (2 pages) |
9 November 1995 | Resolutions
|
19 July 1995 | Return made up to 19/05/95; change of members
|
19 May 1992 | Certificate of incorporation (1 page) |