PENMARRIC LIMITED
WILMSLOW

Hellopages » Cheshire » Cheshire East » SK9 5AP
Company number 01451139
Status Active
Incorporation Date 27 September 1979
Company Type Private Limited Company
Address SUITE ONE COURTHILL HOUSE, 66 WATER LANE, WILMSLOW, CHESHIRE, SK9 5AP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Termination of appointment of Roy Malcolm Kenny as a director on 2 February 2017; Satisfaction of charge 014511390010 in full; Satisfaction of charge 014511390008 in full. The most likely internet sites of PENMARRIC LIMITED are www.penmarric.co.uk, and www.penmarric.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and five months. Penmarric Limited is a Private Limited Company. The company registration number is 01451139. Penmarric Limited has been working since 27 September 1979. The present status of the company is Active. The registered address of Penmarric Limited is Suite One Courthill House 66 Water Lane Wilmslow Cheshire Sk9 5ap. . DWEK, Joseph Claude is a Director of the company. DWEK, Linda Rosalind is a Director of the company. Secretary DWEK, Jonathan Victor has been resigned. Secretary DWEK, Linda Rosalind has been resigned. Director DWEK, Jonathan Victor has been resigned. Director DWEK, Linda Rosalind has been resigned. Director DWEK, Raymond, Professor has been resigned. Director KENNY, Roy Malcolm has been resigned. Director KENNY, Roy Malcolm has been resigned. Director KENNY, Roy Malcolm has been resigned. Director LEWIS, Stewart Alan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
DWEK, Joseph Claude

85 years old

Director
DWEK, Linda Rosalind
Appointed Date: 10 July 2015
80 years old

Resigned Directors

Secretary
DWEK, Jonathan Victor
Resigned: 25 August 2010

Secretary
DWEK, Linda Rosalind
Resigned: 03 June 2015
Appointed Date: 23 August 2010

Director
DWEK, Jonathan Victor
Resigned: 25 August 2010
59 years old

Director
DWEK, Linda Rosalind
Resigned: 03 June 2015
80 years old

Director
DWEK, Raymond, Professor
Resigned: 09 August 2010
84 years old

Director
KENNY, Roy Malcolm
Resigned: 02 February 2017
Appointed Date: 28 September 2015
59 years old

Director
KENNY, Roy Malcolm
Resigned: 18 August 2015
Appointed Date: 16 July 2015
59 years old

Director
KENNY, Roy Malcolm
Resigned: 03 June 2015
Appointed Date: 08 October 2014
59 years old

Director
LEWIS, Stewart Alan
Resigned: 01 September 2014
Appointed Date: 01 December 2012
77 years old

Persons With Significant Control

Mr Joseph Claude Dwek
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENMARRIC LIMITED Events

15 Feb 2017
Termination of appointment of Roy Malcolm Kenny as a director on 2 February 2017
01 Dec 2016
Satisfaction of charge 014511390010 in full
01 Dec 2016
Satisfaction of charge 014511390008 in full
01 Dec 2016
Satisfaction of charge 014511390011 in full
07 Sep 2016
Confirmation statement made on 1 September 2016 with updates
...
... and 120 more events
04 Dec 1987
Accounts for a small company made up to 31 December 1986

11 May 1987
Accounts for a small company made up to 31 December 1985

25 Oct 1986
Return made up to 14/10/86; full list of members

18 Apr 1980
Company name changed\certificate issued on 18/04/80
27 Sep 1979
Certificate of incorporation

PENMARRIC LIMITED Charges

30 June 2016
Charge code 0145 1139 0013
Delivered: 14 July 2016
Status: Outstanding
Persons entitled: Bridging Finance Solutions Group Limited
Description: 2 balls road, birkenhead, wirral, merseyside, CH43 5RE…
12 August 2015
Charge code 0145 1139 0012
Delivered: 20 August 2015
Status: Satisfied on 25 August 2015
Persons entitled: Santander UK PLC
Description: All that property known as:. The leasehold property at 9…
12 August 2015
Charge code 0145 1139 0011
Delivered: 19 August 2015
Status: Satisfied on 1 December 2016
Persons entitled: Santander UK PLC
Description: All that property known as:. The leasehold property at 9…
12 August 2015
Charge code 0145 1139 0010
Delivered: 19 August 2015
Status: Satisfied on 1 December 2016
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
4 September 2014
Charge code 0145 1139 0009
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: William Doyle and Beverley Ann Doyle
Description: Firstly the property situate and known as 226/228…
9 August 2013
Charge code 0145 1139 0008
Delivered: 12 August 2013
Status: Satisfied on 1 December 2016
Persons entitled: Santander UK PLC
Description: L/H apertment 9, the courtyard, colne lane, colne and…
17 August 2012
Legal charge
Delivered: 21 August 2012
Status: Satisfied on 13 May 2015
Persons entitled: Co-Operative Bank PLC
Description: 6 the courtyard colne lane colne t/no LAN95137 see image…
17 August 2012
Legal charge
Delivered: 21 August 2012
Status: Satisfied on 13 May 2015
Persons entitled: Co-Operative Bank PLC
Description: 9 the courtyard colne lane colne and parking space t/no…
15 June 2012
Legal charge
Delivered: 20 June 2012
Status: Satisfied on 7 March 2013
Persons entitled: Oakbridge Financial Services Limited
Description: L/H 9 th courtyard colne lane colne and parking space t/no…
15 June 2012
Legal charge
Delivered: 20 June 2012
Status: Satisfied on 7 March 2013
Persons entitled: Oakbridge Financial Services Limited
Description: L/H property k/a 6 the courtyard colne lane colne and…
6 November 2010
Debenture
Delivered: 10 November 2010
Status: Outstanding
Persons entitled: Joseph Claude Dwek and Linda Rosalind Dwek
Description: Fixed and floating charge over the undertaking and all…
17 August 2010
Debenture
Delivered: 3 September 2010
Status: Outstanding
Persons entitled: Joseph Claude Dwek & Linda Roslind Dwek
Description: Fixed and floating charge over the undertaking and all…
15 September 1998
Charge over deposit
Delivered: 22 September 1998
Status: Satisfied on 13 May 2015
Persons entitled: Worthington Group PLC
Description: The deposit sum of £6,253,883 standing to the credit of an…