PENNINGTON PHILLIPS LIMITED
LONDON

Hellopages » Greater London » Camden » NW5 1LP

Company number 03074052
Status Active
Incorporation Date 29 June 1995
Company Type Private Limited Company
Address SPECTRUM HOUSE 32-34, GORDON HOUSE ROAD, LONDON, NW5 1LP
Home Country United Kingdom
Nature of Business 71111 - Architectural activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 2 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PENNINGTON PHILLIPS LIMITED are www.penningtonphillips.co.uk, and www.pennington-phillips.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and four months. Pennington Phillips Limited is a Private Limited Company. The company registration number is 03074052. Pennington Phillips Limited has been working since 29 June 1995. The present status of the company is Active. The registered address of Pennington Phillips Limited is Spectrum House 32 34 Gordon House Road London Nw5 1lp. . PHILLIPS, Elaine Doreen is a Secretary of the company. BRUMBY, Matthew David is a Director of the company. PHILLIPS, Elaine Doreen is a Director of the company. PHILLIPS, Stanley Keith is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Architectural activities".


Current Directors

Secretary
PHILLIPS, Elaine Doreen
Appointed Date: 27 July 1995

Director
BRUMBY, Matthew David
Appointed Date: 01 August 2009
45 years old

Director
PHILLIPS, Elaine Doreen
Appointed Date: 01 February 1996
67 years old

Director
PHILLIPS, Stanley Keith
Appointed Date: 27 July 1995
68 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 27 July 1995
Appointed Date: 29 June 1995

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 27 July 1995
Appointed Date: 29 June 1995

PENNINGTON PHILLIPS LIMITED Events

05 Nov 2016
Total exemption small company accounts made up to 31 July 2016
11 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2

18 Nov 2015
Total exemption small company accounts made up to 31 July 2015
16 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2

30 Oct 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 50 more events
13 Sep 1996
Return made up to 29/06/96; full list of members
10 Aug 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
09 Aug 1995
Registered office changed on 09/08/95 from: 174-180 old street london EC1V 9BP
04 Aug 1995
Company name changed speed 5089 LIMITED\certificate issued on 07/08/95
29 Jun 1995
Incorporation

PENNINGTON PHILLIPS LIMITED Charges

4 February 1998
Debenture
Delivered: 6 February 1998
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…