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(18 years, 3 months 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(18 years, 3 months 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(18 years, 3 months 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 | Richard John Casey |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 01 March 2002) |
Role | Recruitment Consultant |
Correspondence Address | 1 Gresham Court Berkhamsted Hertfordshire HP4 3BB |
Director Name | John Gardner |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 1998(2 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 2 months (resigned 01 September 2012) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Springfield Farm Potter Row Great Missenden Buckinghamshire HP16 9LT |
Director Name | Simon Andrew Coops |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(3 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 06 December 2004) |
Role | Recruitment Consultant |
Correspondence Address | The Barn Hillside Gardens Summerseat Bury Lancashire BL9 5QH |
Secretary Name | Simon Andrew Coops |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 1998(3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 1999) |
Role | Recruitment Consultant |
Correspondence Address | The Barn Hillside Gardens Summerseat Bury Lancashire BL9 5QH |
Director Name | Susan Anna Louise Mumme |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(3 months, 4 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 07 July 2005) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Ashton Manor Lower Ashton Exeter Devon EX6 7QW |
Secretary Name | Mr David Samuel Peter Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(1 year, 8 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(7 years, 3 months 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(10 years, 10 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(12 years, 7 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 |
Director Name | Abbey Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Secretary Name | Abbey Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 1998(same day as company formation) |
Correspondence Address | Abbots House Abbey Street Reading Berkshire RG1 3BD |
Website | www.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 |
Year | 2013 |
---|---|
Net Worth | £1 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
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) |
14 November 2016 | Appointment of Mr Timothy Briant as a director on 31 July 2016 (2 pages) |
14 November 2016 | Appointment of Mr Timothy Briant as a director 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 | 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 | 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) |
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 | 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 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 John Gardner as a director (1 page) |
3 April 2013 | Termination of appointment of John Gardner 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 (6 pages) |
20 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 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 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
9 May 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
18 February 2011 | Termination of appointment of Nigel Linton as a director (1 page) |
18 February 2011 | Appointment of Mr Patrick Sinclair as a director (2 pages) |
18 February 2011 | Termination of appointment of Nigel Linton as a director (1 page) |
18 February 2011 | Appointment of Mr Patrick Sinclair as a director (2 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
6 October 2010 | Accounts for a dormant company made up to 31 March 2010 (6 pages) |
13 April 2010 | Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 13 April 2010 (1 page) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
13 April 2010 | Registered office address changed from St Mary's Court, 3Rd Floor 20 St Mary at Hill London EC3R 8EE on 13 April 2010 (1 page) |
13 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
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 (4 pages) |
3 June 2009 | Return made up to 31/03/09; full list of members (4 pages) |
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) |
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 (4 pages) |
2 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
8 November 2007 | Accounts for a dormant company made up to 31 March 2007 (7 pages) |
1 June 2007 | Return made up to 31/03/07; full list of members (2 pages) |
1 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 (6 pages) |
8 February 2007 | Total exemption full accounts made up to 31 March 2006 (6 pages) |
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: 15 welbeck street london W1G 9XT (1 page) |
3 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
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 | Director resigned (1 page) |
2 August 2005 | New director appointed (1 page) |
2 August 2005 | Director resigned (1 page) |
2 August 2005 | New director appointed (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
|
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
14 December 2004 | Total exemption full accounts made up to 31 March 2004 (6 pages) |
13 December 2004 | Director resigned (1 page) |
13 December 2004 | Director resigned (1 page) |
26 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
26 May 2004 | Return made up to 31/03/04; full list of members (7 pages) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
25 January 2004 | Total exemption full accounts made up to 31 March 2003 (6 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
16 April 2003 | Return made up to 31/03/03; full list of members (7 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 (6 pages) |
1 August 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members (7 pages) |
9 April 2002 | Return made up to 31/03/02; full list of members (7 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 (7 pages) |
8 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: 1 bow churchyard london EC4M 9DQ (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: 1 bow churchyard london EC4M 9DQ (1 page) |
4 May 2001 | Return made up to 08/04/01; full list of members
|
4 May 2001 | Return made up to 08/04/01; full list of members
|
1 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
1 November 2000 | Full accounts made up to 31 March 2000 (7 pages) |
26 September 2000 | New secretary appointed (2 pages) |
26 September 2000 | New secretary appointed (2 pages) |
14 August 2000 | Return made up to 08/04/00; full list of members
|
14 August 2000 | Return made up to 08/04/00; full list of members
|
14 August 2000 | New secretary appointed (2 pages) |
14 August 2000 | New secretary appointed (2 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (6 pages) |
15 June 1999 | Return made up to 31/03/99; full list of members
|
15 June 1999 | Return made up to 31/03/99; full list of members
|
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
27 July 1998 | New secretary appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | New secretary appointed (2 pages) |
27 July 1998 | New director appointed (2 pages) |
27 July 1998 | Secretary resigned (1 page) |
27 July 1998 | Secretary resigned (1 page) |
15 July 1998 | Resolutions
|
15 July 1998 | Memorandum and Articles of Association (15 pages) |
15 July 1998 | Resolutions
|
15 July 1998 | Memorandum and Articles of Association (15 pages) |
25 June 1998 | Company name changed gac no.115 LIMITED\certificate issued on 25/06/98 (2 pages) |
25 June 1998 | Company name changed gac no.115 LIMITED\certificate issued on 25/06/98 (2 pages) |
8 April 1998 | Incorporation (21 pages) |
8 April 1998 | Incorporation (21 pages) |