PENFOLD BOOK & BIBLE HOUSE LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA3 0HA

Company number 03676185
Status Active - Proposal to Strike off
Incorporation Date 30 November 1998
Company Type Private Limited Company
Address TRUST MEDIA DISTRIBUTION KINGSTOWN BROADWAY, KINGSTOWN INDUSTRIAL ESTATE, CARLISLE, CUMBRIA, CA3 0HA
Home Country United Kingdom
Nature of Business 5261 - Retail sale via mail order houses
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Termination of appointment of Kenneth Munro as a director; Termination of appointment of Robert Murray as a secretary; Termination of appointment of Robert Murray as a director. The most likely internet sites of PENFOLD BOOK & BIBLE HOUSE LIMITED are www.penfoldbookbiblehouse.co.uk, and www.penfold-book-bible-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Penfold Book Bible House Limited is a Private Limited Company. The company registration number is 03676185. Penfold Book Bible House Limited has been working since 30 November 1998. The present status of the company is Active - Proposal to Strike off. The registered address of Penfold Book Bible House Limited is Trust Media Distribution Kingstown Broadway Kingstown Industrial Estate Carlisle Cumbria Ca3 0ha. . Secretary MURRAY, Robert has been resigned. Secretary PENFOLD, Michael Joseph has been resigned. Nominee Secretary JORDAN COMPANY SECRETARIES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director MUNRO, Kenneth George has been resigned. Director MURRAY, Robert has been resigned. Director PENFOLD, Cherith Anne has been resigned. Director PENFOLD, Michael Joseph has been resigned. The company operates in "Retail sale via mail order houses".


Resigned Directors

Secretary
MURRAY, Robert
Resigned: 17 September 2010
Appointed Date: 28 July 2009

Secretary
PENFOLD, Michael Joseph
Resigned: 28 July 2009
Appointed Date: 22 December 2003

Nominee Secretary
JORDAN COMPANY SECRETARIES LIMITED
Resigned: 13 January 2004
Appointed Date: 30 November 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 November 1998
Appointed Date: 30 November 1998

Director
MUNRO, Kenneth George
Resigned: 16 January 2012
Appointed Date: 28 July 2009
56 years old

Director
MURRAY, Robert
Resigned: 17 September 2010
Appointed Date: 28 July 2009
51 years old

Director
PENFOLD, Cherith Anne
Resigned: 28 July 2009
Appointed Date: 30 November 1998
58 years old

Director
PENFOLD, Michael Joseph
Resigned: 28 July 2009
Appointed Date: 30 November 1998
61 years old

PENFOLD BOOK & BIBLE HOUSE LIMITED Events

30 Jan 2012
Termination of appointment of Kenneth Munro as a director
16 Jan 2012
Termination of appointment of Robert Murray as a secretary
16 Jan 2012
Termination of appointment of Robert Murray as a director
16 Jan 2012
Registered office address changed from Unit M3 Telford Road Bicester Oxfordshire OX26 4LD on 16 January 2012
26 May 2010
Compulsory strike-off action has been suspended
...
... and 34 more events
03 Dec 1998
Resolutions
  • (W)ELRES ‐ S386 dis app auds 30/11/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Dec 1998
Resolutions
  • (W)ELRES ‐ S252 disp laying acc 30/11/98
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

03 Dec 1998
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/11/98

30 Nov 1998
Secretary resigned
30 Nov 1998
Incorporation