PENTHER PROPERTY HOLDINGS LIMITED
WELLINGBOROUGH PAVING DIRECT LIMITED

Hellopages » Bedfordshire » Bedford » NN29 7XA

Company number 03754948
Status Active
Incorporation Date 20 April 1999
Company Type Private Limited Company
Address UNIT 2 AIRFIELD ROAD TRADING ESTATE, AIRFIELD ROAD PODINGTON, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN29 7XA
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 6,752 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PENTHER PROPERTY HOLDINGS LIMITED are www.pentherpropertyholdings.co.uk, and www.penther-property-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Bedford Rail Station is 9.1 miles; to Bedford St Johns Rail Station is 9.8 miles; to Kempston Hardwick Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Penther Property Holdings Limited is a Private Limited Company. The company registration number is 03754948. Penther Property Holdings Limited has been working since 20 April 1999. The present status of the company is Active. The registered address of Penther Property Holdings Limited is Unit 2 Airfield Road Trading Estate Airfield Road Podington Wellingborough Northamptonshire Nn29 7xa. . LACK, Alan David is a Director of the company. PENTHER, Benjamin James Albert is a Director of the company. Secretary DAY, Sandra has been resigned. Secretary LINEHAM, Stuart John has been resigned. Secretary PENTHER, Wendy Patricia has been resigned. Nominee Secretary LEGAL SECRETARIES LIMITED has been resigned. Nominee Director LEGAL DIRECTORS LTD (COMP NBR 3368733) has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
LACK, Alan David
Appointed Date: 12 November 2012
43 years old

Director
PENTHER, Benjamin James Albert
Appointed Date: 21 April 1999
43 years old

Resigned Directors

Secretary
DAY, Sandra
Resigned: 31 December 2004
Appointed Date: 22 June 2004

Secretary
LINEHAM, Stuart John
Resigned: 28 February 2011
Appointed Date: 01 August 2006

Secretary
PENTHER, Wendy Patricia
Resigned: 22 June 2004
Appointed Date: 21 April 1999

Nominee Secretary
LEGAL SECRETARIES LIMITED
Resigned: 21 April 1999
Appointed Date: 20 April 1999

Nominee Director
LEGAL DIRECTORS LTD (COMP NBR 3368733)
Resigned: 21 April 1999
Appointed Date: 20 April 1999

PENTHER PROPERTY HOLDINGS LIMITED Events

30 Jan 2017
Micro company accounts made up to 30 April 2016
26 Apr 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 6,752

31 Jan 2016
Total exemption small company accounts made up to 30 April 2015
02 Jul 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 6,752

30 Jan 2015
Total exemption small company accounts made up to 30 April 2014
...
... and 46 more events
08 May 1999
New secretary appointed
08 May 1999
New director appointed
26 Apr 1999
Secretary resigned
26 Apr 1999
Director resigned
20 Apr 1999
Incorporation

PENTHER PROPERTY HOLDINGS LIMITED Charges

13 June 2007
Legal charge
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H land and property k/a land on the north east side of…
27 October 2004
Legal charge
Delivered: 13 November 2004
Status: Satisfied on 5 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit 1 airfield road podington northants,. Fixed charge all…
20 September 2004
Debenture
Delivered: 23 September 2004
Status: Satisfied on 5 July 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…