PENTAGON HOLDINGS LIMITED
ORPINGTON

Hellopages » Greater London » Bromley » BR5 3HP

Company number 04101313
Status Active
Incorporation Date 30 October 2000
Company Type Private Limited Company
Address UNIT 1.02, CRAYFIELD IND. ESTATE, MAIN ROAD, ORPINGTON, KENT, BR5 3HP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Group of companies' accounts made up to 30 April 2016; Confirmation statement made on 30 October 2016 with updates; Appointment of Mr Ashley Paul Taylor as a director on 31 March 2016. The most likely internet sites of PENTAGON HOLDINGS LIMITED are www.pentagonholdings.co.uk, and www.pentagon-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eleven months. Pentagon Holdings Limited is a Private Limited Company. The company registration number is 04101313. Pentagon Holdings Limited has been working since 30 October 2000. The present status of the company is Active. The registered address of Pentagon Holdings Limited is Unit 1 02 Crayfield Ind Estate Main Road Orpington Kent Br5 3hp. . SPITTLE, Timothy David is a Secretary of the company. SMITH, Clare Madeleine is a Director of the company. SPITTLE, Timothy David is a Director of the company. TAYLOR, Ashley Paul is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SMITH, Clare Madeleine has been resigned. Director SMITH, Geoffrey Robb has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SPITTLE, Timothy David
Appointed Date: 30 October 2000

Director
SMITH, Clare Madeleine
Appointed Date: 14 October 2015
87 years old

Director
SPITTLE, Timothy David
Appointed Date: 26 March 2013
73 years old

Director
TAYLOR, Ashley Paul
Appointed Date: 31 March 2016
53 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 30 October 2000
Appointed Date: 30 October 2000

Director
SMITH, Clare Madeleine
Resigned: 31 July 2012
Appointed Date: 30 October 2000
87 years old

Director
SMITH, Geoffrey Robb
Resigned: 13 September 2015
Appointed Date: 30 October 2000
87 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 30 October 2000
Appointed Date: 30 October 2000

Persons With Significant Control

Mrs Clare Madeleine Smith
Notified on: 6 April 2016
87 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mr Philip Nicholas Robb Smith
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Louise Clare Juillard
Notified on: 6 April 2016
57 years old
Nature of control: Has significant influence or control as a trustee of a trust

Mrs Helen Annette Mitchell
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control as a trustee of a trust

PENTAGON HOLDINGS LIMITED Events

21 Mar 2017
Group of companies' accounts made up to 30 April 2016
09 Nov 2016
Confirmation statement made on 30 October 2016 with updates
27 Apr 2016
Appointment of Mr Ashley Paul Taylor as a director on 31 March 2016
04 Feb 2016
Group of companies' accounts made up to 30 April 2015
13 Nov 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 88,108.24

...
... and 59 more events
17 Nov 2000
New director appointed
17 Nov 2000
New director appointed
17 Nov 2000
Secretary resigned
17 Nov 2000
Director resigned
30 Oct 2000
Incorporation