Company NamePenna Executive Search Limited
Company StatusDissolved
Company Number03061100
CategoryPrivate Limited Company
Incorporation Date25 May 1995(28 years, 11 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameDavid Samuel Peter Firth
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2005(10 years, 1 month after company formation)
Appointment Duration12 years, 6 months (closed 02 January 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodmill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NameMr John Logan Marshall Iii
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed31 July 2016(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2018)
RoleCEO
Country of ResidenceEngland
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Secretary NameMr Gavin Kenneth Tagg
StatusClosed
Appointed31 July 2016(21 years, 2 months after company formation)
Appointment Duration1 year, 5 months (closed 02 January 2018)
RoleCompany Director
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG
Director NameAngela Rosemary Johnston
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(same day as company formation)
RoleSolicitor
Correspondence Address16 The Green
Calne
Wiltshire
SN11 8DQ
Secretary NameBarry Spencer Vitou
NationalityBritish
StatusResigned
Appointed25 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address15 Shirburn Street
Watlington
Oxfordshire
OX9 5BU
Director NameFelicity Exton
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1995(3 months after company formation)
Appointment Duration1 week, 1 day (resigned 06 September 1995)
RoleRecruitment Consultant
Correspondence Address3 Baydon Drive
Reading
Berkshire
RG1 6JB
Secretary NameLee Nicholls
NationalityBritish
StatusResigned
Appointed29 August 1995(3 months after company formation)
Appointment Duration1 week, 1 day (resigned 06 September 1995)
RoleCompany Director
Correspondence Address3 Baydon Drive
Reading
Berkshire
RG1 6JB
Director NameRichard William Bourne-Arton
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(3 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 11 June 2004)
RoleRecruitment Consultant
Correspondence Address55 Aldbourne Road
London
W12 0LW
Director NameRichard John Casey
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(3 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months (resigned 01 March 2002)
RoleRecruitment Consultant
Correspondence Address9 Emperor Close
Berkhamsted
Hertfordshire
HP4 1TD
Director NameMichael Bernard Cook
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(3 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 11 June 2004)
RoleSecretary
Correspondence Address27 Airedale Avenue
Chiswick
London
W4 2NW
Director NameSimon Andrew Coops
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(3 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 11 June 2004)
RoleRecruitment Consultant
Correspondence AddressThe Barn Hillside Gardens
Summerseat
Bury
Lancashire
BL9 5QH
Director NameRuth Deborah Valenski
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1995(3 months, 2 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 11 June 2004)
RoleRecruitment Consultant
Correspondence Address23 Farm House Court
Bunns Lane
London
NW7 2EX
Secretary NameMichael Bernard Cook
NationalityBritish
StatusResigned
Appointed06 September 1995(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 04 August 1998)
RoleSecretary
Correspondence Address27 Airedale Avenue
Chiswick
London
W4 2NW
Director NameJohn Gardner
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1995(3 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 07 July 2005)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressSpringfield Farm
Potter Row
Great Missenden
Buckinghamshire
HP16 9LT
Director NameSusan Anna Louise Mumme
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 August 1998(3 years, 2 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshton Manor
Lower Ashton
Exeter
Devon
EX6 7QW
Secretary NameAllen Lloyd Thomas
NationalityAmerican
StatusResigned
Appointed04 August 1998(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address3 Chester Street
London
SW1X 7BB
Secretary NameMr David Samuel Peter Firth
NationalityBritish
StatusResigned
Appointed01 January 2000(4 years, 7 months after company formation)
Appointment Duration16 years, 7 months (resigned 31 July 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressWood Mill House
Shoreham Road
Henfield
West Sussex
BN5 9SD
Director NamePatricia Frances Marchant
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2005(10 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 31 January 2009)
RoleAccountant
Correspondence Address5 Deans Farm
Caversham
Berkshire
RG4 5JZ
Director NameMr Nigel Robert Linton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Summerlee Avenue
London
N2 9QJ
Director NameMr Nigel Robert Linton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2009(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 November 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address69 Summerlee Avenue
London
N2 9QJ
Director NameMr Patrick Malcolm Mann Sinclair
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(15 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Timothy Briant
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(21 years, 2 months after company formation)
Appointment Duration10 months (resigned 31 May 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4BG

Contact

Websitepenna.com
Telephone020 73327777
Telephone regionLondon

Location

Registered AddressMillennium Bridge House
2 Lambeth Hill
London
EC4V 4BG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardQueenhithe
Built Up AreaGreater London

Shareholders

4.8m at £0.01Penna PLC
98.79%
Ordinary A
49.4k at £0.01Penna PLC
1.02%
Ordinary B
9.1k at £0.01Penna PLC
0.19%
Ordinary C

Financials

Year2014
Net Worth-£3,648,476
Current Liabilities£3,648,476

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

24 June 2002Delivered on: 28 June 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
6 September 1995Delivered 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
6 September 1995Delivered on: 13 September 1995
Satisfied on: 2 July 2002
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.
Fully Satisfied

Filing History

2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
2 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
4 October 2017Application to strike the company off the register (2 pages)
4 October 2017Application to strike the company off the register (2 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (2 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (2 pages)
21 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
21 June 2017Termination of appointment of Timothy Briant as a director on 31 May 2017 (1 page)
25 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
25 May 2017Confirmation statement made on 16 May 2017 with updates (7 pages)
24 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
24 April 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
26 August 2016Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016 (2 pages)
26 August 2016Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016 (1 page)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
15 August 2016Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016 (2 pages)
12 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
12 August 2016Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages)
9 August 2016Registered office address changed from 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
9 August 2016Registered office address changed from 5 Fleet Place London EC4M 7rd to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 9 August 2016 (1 page)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 48,449.41
(5 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 48,449.41
(5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 48,449.41
(5 pages)
3 June 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 48,449.41
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 August 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 48,449.41
(5 pages)
8 August 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 48,449.41
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(5 pages)
31 May 2013Termination of appointment of Patrick Sinclair as a director (1 page)
31 May 2013Termination of appointment of Patrick Sinclair as a director (1 page)
31 May 2013Annual return made up to 16 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-31
(5 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
3 September 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
18 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (6 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
25 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
18 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (6 pages)
4 March 2011Termination of appointment of Nigel Linton as a director (1 page)
4 March 2011Termination of appointment of Nigel Linton as a director (1 page)
4 March 2011Appointment of Mr Patrick Sinclair as a director (2 pages)
4 March 2011Appointment of Mr Patrick Sinclair as a director (2 pages)
4 March 2011Termination of appointment of Nigel Linton as a director (1 page)
4 March 2011Termination of appointment of Nigel Linton as a director (1 page)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
6 October 2010Accounts for a dormant company made up to 31 March 2010 (7 pages)
30 June 2010Director's details changed for David Samuel Peter Firth on 16 May 2010 (2 pages)
30 June 2010Registered office address changed from 3Rd Floor St Mary's Court 20 St Mary at Hill London EC3R 8EE on 30 June 2010 (1 page)
30 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
30 June 2010Registered office address changed from 3Rd Floor St Mary's Court 20 St Mary at Hill London EC3R 8EE on 30 June 2010 (1 page)
30 June 2010Annual return made up to 16 May 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for David Samuel Peter Firth on 16 May 2010 (2 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
28 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
26 June 2009Return made up to 16/05/09; full list of members (4 pages)
26 June 2009Return made up to 16/05/09; full list of members (4 pages)
6 March 2009Director appointed mr nigel robert linton (1 page)
6 March 2009Director appointed mr nigel robert linton (1 page)
6 March 2009Appointment terminated director patricia marchant (1 page)
6 March 2009Director appointed mr nigel robert linton (1 page)
6 March 2009Appointment terminated director patricia marchant (1 page)
6 March 2009Director appointed mr nigel robert linton (1 page)
16 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
16 July 2008Total exemption full accounts made up to 31 March 2008 (7 pages)
27 June 2008Return made up to 16/05/08; full list of members (4 pages)
27 June 2008Return made up to 16/05/08; full list of members (4 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
8 November 2007Total exemption full accounts made up to 31 March 2007 (7 pages)
13 July 2007Return made up to 16/05/07; full list of members (3 pages)
13 July 2007Return made up to 16/05/07; full list of members (3 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
7 June 2006Return made up to 16/05/06; full list of members (3 pages)
7 June 2006Return made up to 16/05/06; full list of members (3 pages)
16 May 2006Registered office changed on 16/05/06 from: 15 welbeck street london W1G 9XT (1 page)
16 May 2006Registered office changed on 16/05/06 from: 15 welbeck street london W1G 9XT (1 page)
6 February 2006Full accounts made up to 31 March 2005 (19 pages)
6 February 2006Full accounts made up to 31 March 2005 (19 pages)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005Director resigned (1 page)
2 August 2005Director resigned (1 page)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (1 page)
8 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2005Full accounts made up to 31 March 2004 (19 pages)
21 January 2005Full accounts made up to 31 March 2004 (19 pages)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
17 June 2004Director resigned (1 page)
26 May 2004Return made up to 16/05/04; full list of members (9 pages)
26 May 2004Return made up to 16/05/04; full list of members (9 pages)
25 January 2004Full accounts made up to 31 March 2003 (19 pages)
25 January 2004Full accounts made up to 31 March 2003 (19 pages)
6 November 2003Return made up to 16/05/03; full list of members (9 pages)
6 November 2003Return made up to 16/05/03; full list of members (9 pages)
19 August 2002Auditor's resignation (1 page)
19 August 2002Auditor's resignation (1 page)
5 August 2002Full accounts made up to 31 March 2002 (19 pages)
5 August 2002Full accounts made up to 31 March 2002 (19 pages)
2 July 2002Declaration of satisfaction of mortgage/charge (1 page)
2 July 2002Declaration of satisfaction of mortgage/charge (1 page)
28 June 2002Particulars of mortgage/charge (3 pages)
28 June 2002Particulars of mortgage/charge (3 pages)
24 June 2002Return made up to 16/05/02; full list of members (8 pages)
24 June 2002Return made up to 16/05/02; full list of members (8 pages)
5 April 2002Director resigned (1 page)
5 April 2002Director resigned (1 page)
8 January 2002Full accounts made up to 31 March 2001 (20 pages)
8 January 2002Full accounts made up to 31 March 2001 (20 pages)
8 October 2001Registered office changed on 08/10/01 from: 1 bow churchyard london EC4M 9DQ (1 page)
8 October 2001Registered office changed on 08/10/01 from: 1 bow churchyard london EC4M 9DQ (1 page)
23 May 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 May 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
1 November 2000Full accounts made up to 31 March 2000 (20 pages)
1 November 2000Full accounts made up to 31 March 2000 (20 pages)
13 July 2000Company name changed talisman information systems res ourcing LIMITED\certificate issued on 14/07/00 (2 pages)
13 July 2000Company name changed talisman information systems res ourcing LIMITED\certificate issued on 14/07/00 (2 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 May 2000Return made up to 25/05/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
19 May 2000New secretary appointed (2 pages)
4 February 2000Full accounts made up to 31 March 1999 (20 pages)
4 February 2000Full accounts made up to 31 March 1999 (20 pages)
8 July 1999Return made up to 25/05/99; full list of members
  • 363(287) ‐ Registered office changed on 08/07/99
(8 pages)
8 July 1999Return made up to 25/05/99; full list of members
  • 363(287) ‐ Registered office changed on 08/07/99
(8 pages)
22 March 1999Full group accounts made up to 30 June 1998 (20 pages)
22 March 1999Full group accounts made up to 30 June 1998 (20 pages)
29 September 1998New secretary appointed (2 pages)
29 September 1998New secretary appointed (2 pages)
25 September 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
25 September 1998Declaration of assistance for shares acquisition (4 pages)
25 September 1998Declaration of assistance for shares acquisition (4 pages)
25 September 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
25 September 1998Declaration of assistance for shares acquisition (3 pages)
25 September 1998Declaration of assistance for shares acquisition (3 pages)
25 September 1998Declaration of assistance for shares acquisition (3 pages)
25 September 1998Declaration of assistance for shares acquisition (3 pages)
11 September 1998New director appointed (2 pages)
11 September 1998New director appointed (2 pages)
2 September 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
2 September 1998Secretary resigned (1 page)
2 September 1998Secretary resigned (1 page)
2 September 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
2 September 1998Registered office changed on 02/09/98 from: c/o saffrey champness ca fairfax house fulwood place grays inn london WC1V 6UR (1 page)
2 September 1998Registered office changed on 02/09/98 from: c/o saffrey champness ca fairfax house fulwood place grays inn london WC1V 6UR (1 page)
12 August 1998Ad 04/08/98--------- £ si [email protected]=47390 £ ic 1059/48449 (4 pages)
12 August 1998Ad 04/08/98--------- £ si [email protected]=47390 £ ic 1059/48449 (4 pages)
7 August 1998Auditor's resignation (1 page)
7 August 1998Auditor's resignation (1 page)
27 July 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
27 July 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
17 July 1998Return made up to 25/05/98; no change of members (6 pages)
17 July 1998Return made up to 25/05/98; no change of members (6 pages)
15 July 1998Memorandum and Articles of Association (21 pages)
15 July 1998£ nc 1060/48450 30/06/98 (2 pages)
15 July 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(7 pages)
15 July 1998Memorandum and Articles of Association (21 pages)
15 July 1998Conve 30/06/98 (1 page)
15 July 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(7 pages)
15 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(30 pages)
15 July 1998Memorandum and Articles of Association (43 pages)
15 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(12 pages)
15 July 1998Declaration of assistance for shares acquisition (13 pages)
15 July 1998Memorandum and Articles of Association (43 pages)
15 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(30 pages)
15 July 1998Declaration of assistance for shares acquisition (13 pages)
15 July 1998Conve 30/06/98 (1 page)
15 July 1998£ nc 1060/48450 30/06/98 (2 pages)
15 July 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(12 pages)
3 July 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
3 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
3 July 1998Memorandum and Articles of Association (12 pages)
3 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
3 July 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
3 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(3 pages)
3 July 1998Memorandum and Articles of Association (12 pages)
3 July 1998Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(5 pages)
16 March 1998Full accounts made up to 30 June 1997 (13 pages)
16 March 1998Full accounts made up to 30 June 1997 (13 pages)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
26 November 1997Declaration of satisfaction of mortgage/charge (1 page)
20 August 1997Return made up to 25/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 August 1997Return made up to 25/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 April 1997Full accounts made up to 30 June 1996 (11 pages)
3 April 1997Full accounts made up to 30 June 1996 (11 pages)
7 March 1997Company name changed portrush holdings LIMITED\certificate issued on 10/03/97 (2 pages)
7 March 1997Company name changed portrush holdings LIMITED\certificate issued on 10/03/97 (2 pages)
2 December 1996New director appointed (1 page)
2 December 1996Return made up to 25/05/96; full list of members (6 pages)
2 December 1996New director appointed (1 page)
2 December 1996Return made up to 25/05/96; full list of members (6 pages)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
14 November 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
27 October 1995Company name changed gac no. 11 LIMITED\certificate issued on 30/10/95 (6 pages)
27 October 1995Company name changed gac no. 11 LIMITED\certificate issued on 30/10/95 (6 pages)
15 September 1995Particulars of mortgage/charge (16 pages)
15 September 1995Particulars of mortgage/charge (16 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
12 September 1995New director appointed (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Secretary resigned (2 pages)
12 September 1995Secretary resigned (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995Ad 06/09/95--------- £ si [email protected]=26 £ ic 965/991 (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995New secretary appointed (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995Director resigned (2 pages)
12 September 1995New director appointed (2 pages)
12 September 1995Ad 06/09/95--------- £ si [email protected]=26 £ ic 965/991 (2 pages)
12 September 1995New secretary appointed (2 pages)
4 September 1995Memorandum and Articles of Association (22 pages)
4 September 1995Ad 29/08/95--------- £ si [email protected]=964 £ ic 1/965 (2 pages)
4 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
4 September 1995S-div conve 29/08/95 (1 page)
4 September 1995Memorandum and Articles of Association (12 pages)
4 September 1995S-div conve 29/08/95 (1 page)
4 September 1995Memorandum and Articles of Association (22 pages)
4 September 1995Secretary resigned (2 pages)
4 September 1995New secretary appointed (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995Memorandum and Articles of Association (12 pages)
4 September 1995Director resigned (2 pages)
4 September 1995New director appointed (2 pages)
4 September 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
4 September 1995Accounting reference date notified as 30/06 (1 page)
4 September 1995Director resigned (2 pages)
4 September 1995£ nc 100/1000 29/08/95 (1 page)
4 September 1995Registered office changed on 04/09/95 from: abbots house abbey street reading berkshire RG1 3BD (1 page)
4 September 1995Registered office changed on 04/09/95 from: abbots house abbey street reading berkshire RG1 3BD (1 page)
4 September 1995Ad 29/08/95--------- £ si [email protected]=964 £ ic 1/965 (2 pages)
4 September 1995Secretary resigned (2 pages)
4 September 1995New secretary appointed (2 pages)
4 September 1995Accounting reference date notified as 30/06 (1 page)
4 September 1995£ nc 100/1000 29/08/95 (1 page)
25 May 1995Incorporation (34 pages)
25 May 1995Incorporation (34 pages)