PENNCO LIMITED
KESWICK

Hellopages » Cumbria » Allerdale » CA12 5UQ

Company number 04910357
Status Active
Incorporation Date 24 September 2003
Company Type Private Limited Company
Address BORROWDALE GATES HOTEL, GRANGE, KESWICK, ENGLAND, CA12 5UQ
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Resolutions RES13 ‐ Secured term loan facility/debenture/guarantee 06/03/2017 RES01 ‐ Resolution of adoption of Articles of Association ; Cancellation of shares. Statement of capital on 28 February 2017 GBP 2 . The most likely internet sites of PENNCO LIMITED are www.pennco.co.uk, and www.pennco.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and twelve months. The distance to to Wigton Rail Station is 19.5 miles; to Foxfield Rail Station is 20.1 miles; to Bootle (Cumbria) Rail Station is 20.2 miles; to Dalston (Cumbria) Rail Station is 21.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pennco Limited is a Private Limited Company. The company registration number is 04910357. Pennco Limited has been working since 24 September 2003. The present status of the company is Active. The registered address of Pennco Limited is Borrowdale Gates Hotel Grange Keswick England Ca12 5uq. . BESTER, Jan Johannes is a Director of the company. MALAN, Andre is a Director of the company. NEL, Jacobus Adriaan is a Director of the company. Secretary HARRISON, Joy Yvonne has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director FELL, Hayley Ann has been resigned. Director HARRISON, Colin has been resigned. Director HARRISON, Joy has been resigned. Director HARRISON, Lewis James has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
BESTER, Jan Johannes
Appointed Date: 06 March 2017
41 years old

Director
MALAN, Andre
Appointed Date: 06 March 2017
58 years old

Director
NEL, Jacobus Adriaan
Appointed Date: 06 March 2017
50 years old

Resigned Directors

Secretary
HARRISON, Joy Yvonne
Resigned: 06 March 2017
Appointed Date: 24 September 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 24 September 2003
Appointed Date: 24 September 2003

Director
FELL, Hayley Ann
Resigned: 28 February 2017
Appointed Date: 01 May 2014
39 years old

Director
HARRISON, Colin
Resigned: 06 March 2017
Appointed Date: 24 September 2003
74 years old

Director
HARRISON, Joy
Resigned: 06 March 2017
Appointed Date: 20 September 2008
68 years old

Director
HARRISON, Lewis James
Resigned: 28 February 2017
Appointed Date: 01 May 2014
29 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 24 September 2003
Appointed Date: 24 September 2003

Persons With Significant Control

Mr Colin Harrison
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Joy Yvonne Harrison
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENNCO LIMITED Events

23 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Mar 2017
Resolutions
  • RES13 ‐ Secured term loan facility/debenture/guarantee 06/03/2017
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Mar 2017
Cancellation of shares. Statement of capital on 28 February 2017
  • GBP 2

10 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Mar 2017
Purchase of own shares.
...
... and 57 more events
16 Oct 2003
New director appointed
30 Sep 2003
Registered office changed on 30/09/03 from: 44 upper belgrave road clifton bristol BS8 2XN
30 Sep 2003
Secretary resigned
30 Sep 2003
Director resigned
24 Sep 2003
Incorporation

PENNCO LIMITED Charges

6 March 2017
Charge code 0491 0357 0003
Delivered: 10 March 2017
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All land vested or charged to pennco limited and all of its…
14 December 2004
Legal mortgage
Delivered: 15 December 2004
Status: Satisfied on 26 July 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a the swan hotel thornthwaite keswick…
12 January 2004
Debenture
Delivered: 13 January 2004
Status: Satisfied on 26 July 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…