Shoreham Road
Henfield
West Sussex
BN5 9SD
Director Name | Mr John Logan Marshall Iii |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Closed |
Appointed | 31 July 2016(23 years, 1 month after company formation) |
Appointment Duration | 7 months (closed 28 February 2017) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Mr Timothy Briant |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 2016(23 years, 1 month after company formation) |
Appointment Duration | 7 months (closed 28 February 2017) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Secretary Name | Mr Gavin Kenneth Tagg |
---|---|
Status | Closed |
Appointed | 31 July 2016(23 years, 1 month after company formation) |
Appointment Duration | 7 months (closed 28 February 2017) |
Role | Company Director |
Correspondence Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
Director Name | Michael Bernard Cook |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 5 years, 11 months (resigned 28 June 1999) |
Role | Recruitment Consultant |
Correspondence Address | 15 Perrers Road Hammersmith London W6 0EY |
Director Name | Simon Andrew Coops |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 10 years, 11 months (resigned 11 June 2004) |
Role | Recruitment Consultant |
Correspondence Address | The Barn Hillside Gardens Summerseat Bury Lancashire BL9 5QH |
Director Name | John Gardner |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 11 months (resigned 07 July 2005) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Springfield Farm Potter Row Great Missenden Buckinghamshire HP16 9LT |
Director Name | Ian Robert Hadfield |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 September 1995) |
Role | Management Consultant |
Correspondence Address | 71 Peel Street Kensington London W8 7PB |
Secretary Name | John Gardner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1993(2 weeks, 2 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 23 March 2005) |
Role | Recruitment Consultant |
Correspondence Address | Hockley Barn Latimer Buckinghamshire HP5 1AX |
Director Name | Ruth Deborah Valenski |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 June 2004) |
Role | Recruitment Consultant |
Correspondence Address | 23 Farm House Court Bunns Lane London NW7 2EX |
Director Name | Richard John Casey |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 March 2002) |
Role | Recruitment Consultant |
Correspondence Address | 1 Gresham Court Berkhamsted Hertfordshire HP4 3BB |
Director Name | Richard William Bourne-Arton |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(2 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 June 2004) |
Role | Recruitment Consultant |
Correspondence Address | 55 Aldbourne Road London W12 0LW |
Secretary Name | Allen Lloyd Thomas |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 28 June 1999(5 years, 12 months after company formation) |
Appointment Duration | 6 months (resigned 31 December 1999) |
Role | Company Director |
Correspondence Address | 3 Chester Street London SW1X 7BB |
Secretary Name | Mr David Samuel Peter Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(6 years, 6 months after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 July 2016) |
Role | F.D |
Country of Residence | United Kingdom |
Correspondence Address | Wood Mill House Shoreham Road Henfield West Sussex BN5 9SD |
Director Name | Patricia Frances Marchant |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(12 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 January 2009) |
Role | Accountant |
Correspondence Address | 5 Deans Farm Caversham Berkshire RG4 5JZ |
Director Name | Mr Nigel Robert Linton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2009(15 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 30 November 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 69 Summerlee Avenue London N2 9QJ |
Director Name | Mr Patrick Malcolm Mann Sinclair |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2010(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 September 2012) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Website | penna.com |
---|---|
Telephone | 0800 0281715 |
Telephone region | Freephone |
Registered Address | Millennium Bridge House 2 Lambeth Hill London EC4V 4BG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Queenhithe |
Built Up Area | Greater London |
100 at £1 | Penna Executive Search LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 September 1995 | Delivered on: 15 September 1995 Satisfied on: 26 November 1997 Persons entitled: Spread Trustee Company Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee as defined in the debenture dated 6TH september 1995. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
21 December 1993 | Delivered on: 30 December 1993 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 February 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2016 | First Gazette notice for voluntary strike-off (1 page) |
6 December 2016 | Application to strike the company off the register (3 pages) |
6 December 2016 | Application to strike the company off the register (3 pages) |
26 August 2016 | Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages) |
26 August 2016 | Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page) |
26 August 2016 | Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page) |
26 August 2016 | Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages) |
15 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
15 August 2016 | Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
12 August 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
9 August 2016 | Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from C/O Penna Plc 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page) |
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
7 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-07
|
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
26 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-15
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Registered office address changed from 5 Fleet Place London EC4M 7RD United Kingdom on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from 5 Fleet Place London EC4M 7RD United Kingdom on 23 April 2014 (1 page) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
3 April 2013 | Termination of appointment of Patrick Sinclair as a director (1 page) |
3 April 2013 | Termination of appointment of Patrick Sinclair as a director (1 page) |
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
3 September 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
25 October 2011 | Accounts for a dormant company made up to 31 March 2011 (6 pages) |
9 May 2011 | Registered office address changed from St Mary's Court, 3Rd Floor St Mary at Hill London EC3R 8EE on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Registered office address changed from St Mary's Court, 3Rd Floor St Mary at Hill London EC3R 8EE on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from St Mary's Court, 3Rd Floor St Mary at Hill London EC3R 8EE on 9 May 2011 (1 page) |
9 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
2 March 2011 | Termination of appointment of Nigel Linton as a director (1 page) |
2 March 2011 | Appointment of Mr Patrick Sinclair as a director (2 pages) |
2 March 2011 | Termination of appointment of Nigel Linton as a director (1 page) |
2 March 2011 | Appointment of Mr Patrick Sinclair as a director (2 pages) |
7 October 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
7 October 2010 | Total exemption full accounts made up to 31 March 2010 (5 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Register inspection address has been changed (1 page) |
13 April 2010 | Register inspection address has been changed (1 page) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
28 September 2009 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
3 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
3 June 2009 | Return made up to 31/03/09; full list of members (3 pages) |
25 February 2009 | Appointment terminated director patricia marchant (1 page) |
25 February 2009 | Director appointed mr nigel robert linton (1 page) |
25 February 2009 | Director appointed mr nigel robert linton (1 page) |
25 February 2009 | Appointment terminated director patricia marchant (1 page) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (3 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
8 November 2007 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
5 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
5 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: 15 welbeck street london W1G 9XT (1 page) |
3 May 2006 | Registered office changed on 03/05/06 from: 15 welbeck street london W1G 9XT (1 page) |
3 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: st mary's court, 3RD floor 20 st mary at hill london EC3R 8EE (1 page) |
3 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
3 May 2006 | Registered office changed on 03/05/06 from: st mary's court, 3RD floor 20 st mary at hill london EC3R 8EE (1 page) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (2 pages) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | Director resigned (1 page) |
8 April 2005 | Return made up to 31/03/05; full list of members
|
8 April 2005 | Return made up to 31/03/05; full list of members
|
8 April 2005 | Secretary resigned (2 pages) |
8 April 2005 | Secretary resigned (2 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
17 June 2004 | Director resigned (1 page) |
26 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
26 May 2004 | Return made up to 31/03/04; full list of members (8 pages) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members (8 pages) |
19 August 2002 | Auditor's resignation (1 page) |
19 August 2002 | Auditor's resignation (1 page) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
17 April 2002 | Return made up to 31/03/02; full list of members (8 pages) |
5 April 2002 | Director resigned (1 page) |
5 April 2002 | Director resigned (1 page) |
8 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (8 pages) |
29 October 2001 | Return made up to 25/06/01; full list of members (8 pages) |
29 October 2001 | Return made up to 25/06/01; full list of members (8 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: 1 bow churchyard london EC4M 9HH (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 1 bow churchyard london EC4M 9HH (1 page) |
14 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
14 November 2000 | Full accounts made up to 31 March 2000 (8 pages) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | Secretary resigned (1 page) |
26 September 2000 | Return made up to 25/06/00; full list of members (8 pages) |
26 September 2000 | Return made up to 25/06/00; full list of members (8 pages) |
26 September 2000 | New secretary appointed (2 pages) |
21 June 2000 | Full accounts made up to 30 June 1999 (8 pages) |
21 June 2000 | Full accounts made up to 30 June 1999 (8 pages) |
5 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
5 April 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | Director resigned (1 page) |
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Return made up to 25/06/99; full list of members
|
16 July 1999 | New secretary appointed (2 pages) |
16 July 1999 | Return made up to 25/06/99; full list of members
|
22 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
22 March 1999 | Full accounts made up to 30 June 1998 (9 pages) |
7 August 1998 | Auditor's resignation (1 page) |
7 August 1998 | Auditor's resignation (1 page) |
24 July 1998 | Return made up to 25/06/98; no change of members
|
24 July 1998 | Return made up to 25/06/98; no change of members
|
16 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
16 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 August 1997 | Return made up to 30/06/97; no change of members
|
20 August 1997 | Return made up to 30/06/97; no change of members
|
3 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
3 April 1997 | Full accounts made up to 30 June 1996 (11 pages) |
18 March 1997 | Company name changed talisman information systems lim ited\certificate issued on 19/03/97 (2 pages) |
18 March 1997 | Company name changed talisman information systems lim ited\certificate issued on 19/03/97 (2 pages) |
2 August 1996 | Return made up to 30/06/96; full list of members
|
2 August 1996 | Return made up to 30/06/96; full list of members
|
15 September 1995 | Particulars of mortgage/charge (12 pages) |
15 September 1995 | Particulars of mortgage/charge (12 pages) |
13 September 1995 | Full accounts made up to 30 June 1995 (15 pages) |
13 September 1995 | Full accounts made up to 30 June 1995 (15 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | Memorandum and Articles of Association (8 pages) |
11 September 1995 | Auditor's resignation (2 pages) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: portland house 4 great portland street london win 5AA (1 page) |
11 September 1995 | Director resigned (2 pages) |
11 September 1995 | Memorandum and Articles of Association (8 pages) |
11 September 1995 | Declaration of assistance for shares acquisition (8 pages) |
11 September 1995 | Registered office changed on 11/09/95 from: portland house 4 great portland street london win 5AA (1 page) |
11 September 1995 | Resolutions
|
11 September 1995 | Resolutions
|
11 September 1995 | Declaration of assistance for shares acquisition (8 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | Auditor's resignation (2 pages) |
11 September 1995 | New director appointed (2 pages) |
11 September 1995 | New director appointed (2 pages) |
21 August 1995 | Registered office changed on 21/08/95 from: dorland house 14-16 regent street london SW1Y 4PH (1 page) |
21 August 1995 | Return made up to 30/06/95; no change of members (6 pages) |
21 August 1995 | Return made up to 30/06/95; no change of members (6 pages) |
21 August 1995 | Registered office changed on 21/08/95 from: dorland house 14-16 regent street london SW1Y 4PH (1 page) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |
27 April 1995 | Accounts for a small company made up to 30 June 1994 (11 pages) |