PENNINE PROPERTY SERVICES LIMITED
WORKINGTON

Hellopages » Cumbria » Allerdale » CA14 2AL

Company number 04816320
Status Active
Incorporation Date 1 July 2003
Company Type Private Limited Company
Address MILBURN HOUSE, 3 OXFORD STREET, WORKINGTON, CUMBRIA, CA14 2AL
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 1 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PENNINE PROPERTY SERVICES LIMITED are www.penninepropertyservices.co.uk, and www.pennine-property-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Flimby Rail Station is 3.4 miles; to Parton Rail Station is 5.2 miles; to Whitehaven Rail Station is 6.4 miles; to Corkickle Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pennine Property Services Limited is a Private Limited Company. The company registration number is 04816320. Pennine Property Services Limited has been working since 01 July 2003. The present status of the company is Active. The registered address of Pennine Property Services Limited is Milburn House 3 Oxford Street Workington Cumbria Ca14 2al. . SIMPSON, Brian is a Director of the company. SIMPSON, Ian Martin is a Director of the company. SIMPSON, Neil Branthwaite is a Director of the company. Secretary SIMPSON, Muriel Elizabeth has been resigned. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director SIMPSON, Muriel Elizabeth has been resigned. Director WHITTAM, Nina Marie has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Director
SIMPSON, Brian
Appointed Date: 02 July 2003
75 years old

Director
SIMPSON, Ian Martin
Appointed Date: 27 July 2006
48 years old

Director
SIMPSON, Neil Branthwaite
Appointed Date: 27 July 2006
46 years old

Resigned Directors

Secretary
SIMPSON, Muriel Elizabeth
Resigned: 03 June 2015
Appointed Date: 02 July 2003

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 02 July 2003
Appointed Date: 01 July 2003

Director
SIMPSON, Muriel Elizabeth
Resigned: 03 June 2015
Appointed Date: 02 July 2003
72 years old

Director
WHITTAM, Nina Marie
Resigned: 17 May 2011
Appointed Date: 02 July 2008
41 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 02 July 2003
Appointed Date: 01 July 2003

Persons With Significant Control

Mr Brian Simpson
Notified on: 14 July 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENNINE PROPERTY SERVICES LIMITED Events

27 Feb 2017
Total exemption small company accounts made up to 31 July 2016
14 Jul 2016
Confirmation statement made on 1 July 2016 with updates
03 Mar 2016
Total exemption small company accounts made up to 31 July 2015
02 Jul 2015
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 8

03 Jun 2015
Termination of appointment of Muriel Elizabeth Simpson as a director on 3 June 2015
...
... and 49 more events
16 Jul 2003
Registered office changed on 16/07/03 from: lamont pridmore chartered accountants milburn house 3 oxford street workington cumbria CA14 2AL
10 Jul 2003
Secretary resigned
10 Jul 2003
Director resigned
10 Jul 2003
Registered office changed on 10/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN
01 Jul 2003
Incorporation

PENNINE PROPERTY SERVICES LIMITED Charges

5 December 2006
Legal charge
Delivered: 11 July 2007
Status: Outstanding
Persons entitled: Pennine Property Services Limited
Description: Moota garden centre moota cockermouth cumbria.
27 May 2005
Legal charge
Delivered: 2 June 2005
Status: Satisfied on 24 November 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a former ancient mariner site church street…
5 December 2003
Debenture
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 October 2003
Legal charge
Delivered: 18 November 2003
Status: Satisfied on 20 November 2012
Persons entitled: Barclays Bank PLC
Description: All that freehold land at old mill flatt, newby, penrith…