PENNINE PNEUMATIC SERVICES LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 3AJ

Company number 02639199
Status Active
Incorporation Date 20 August 1991
Company Type Private Limited Company
Address RYANS CHARTERED ACCOUNTANTS, 67 CHORLEY OLD ROAD, BOLTON, BL1 3AJ
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registration of charge 026391990006, created on 3 February 2017; Satisfaction of charge 026391990004 in full; Satisfaction of charge 1 in full. The most likely internet sites of PENNINE PNEUMATIC SERVICES LIMITED are www.penninepneumaticservices.co.uk, and www.pennine-pneumatic-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. Pennine Pneumatic Services Limited is a Private Limited Company. The company registration number is 02639199. Pennine Pneumatic Services Limited has been working since 20 August 1991. The present status of the company is Active. The registered address of Pennine Pneumatic Services Limited is Ryans Chartered Accountants 67 Chorley Old Road Bolton Bl1 3aj. . HARRISON, Ian is a Director of the company. HARRISON, Karen is a Director of the company. WHITAKER, Gary is a Director of the company. WHITAKER, Lesley Carole is a Director of the company. Secretary HARRIS, Leighton Beaumont has been resigned. Secretary LUPTON, Frank Stuart has been resigned. Director FIELDING, Michael John has been resigned. Director HARRIS, Leighton Beaumont has been resigned. Director LONGTON, John George has been resigned. Director LUPTON, Frank Stuart has been resigned. Director WOOD, Roger has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Director
HARRISON, Ian
Appointed Date: 06 November 2013
56 years old

Director
HARRISON, Karen
Appointed Date: 01 June 2014
63 years old

Director
WHITAKER, Gary

64 years old

Director
WHITAKER, Lesley Carole
Appointed Date: 01 June 2014
64 years old

Resigned Directors

Secretary
HARRIS, Leighton Beaumont
Resigned: 06 November 2013
Appointed Date: 05 January 2006

Secretary
LUPTON, Frank Stuart
Resigned: 28 November 2005

Director
FIELDING, Michael John
Resigned: 13 January 1995
77 years old

Director
HARRIS, Leighton Beaumont
Resigned: 06 November 2013
Appointed Date: 12 December 1994
69 years old

Director
LONGTON, John George
Resigned: 28 November 2005
Appointed Date: 17 May 1999
76 years old

Director
LUPTON, Frank Stuart
Resigned: 28 November 2005
79 years old

Director
WOOD, Roger
Resigned: 23 February 1998
80 years old

Persons With Significant Control

Pennine Air Holdings Limited
Notified on: 28 September 2016
Nature of control: Ownership of shares – 75% or more

Pennine Air Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PENNINE PNEUMATIC SERVICES LIMITED Events

06 Feb 2017
Registration of charge 026391990006, created on 3 February 2017
11 Jan 2017
Satisfaction of charge 026391990004 in full
11 Jan 2017
Satisfaction of charge 1 in full
11 Jan 2017
Satisfaction of charge 026391990003 in full
03 Jan 2017
Registration of charge 026391990005, created on 3 January 2017
...
... and 76 more events
31 May 1992
Director resigned;new director appointed

09 Dec 1991
Ad 05/09/91--------- £ si 9998@1=9998 £ ic 2/10000

09 Dec 1991
Accounting reference date notified as 30/11

28 Aug 1991
New secretary appointed

20 Aug 1991
Incorporation

PENNINE PNEUMATIC SERVICES LIMITED Charges

3 February 2017
Charge code 0263 9199 0006
Delivered: 6 February 2017
Status: Outstanding
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: Contains fixed charge…
3 January 2017
Charge code 0263 9199 0005
Delivered: 3 January 2017
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
4 November 2014
Charge code 0263 9199 0004
Delivered: 10 November 2014
Status: Satisfied on 11 January 2017
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
27 November 2013
Charge code 0263 9199 0003
Delivered: 3 December 2013
Status: Satisfied on 11 January 2017
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
6 November 2013
Charge code 0263 9199 0002
Delivered: 12 November 2013
Status: Satisfied on 5 November 2014
Persons entitled: Leighton Beaumont Harris and Clare Harris
Description: Notification of addition to or amendment of charge…
11 April 2003
Debenture
Delivered: 23 April 2003
Status: Satisfied on 11 January 2017
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…