PENNINGTON CHOICES LIMITED
WARRINGTON PENNINGTON CONSULTING LTD PENNINGTON FMCS LIMITED

Hellopages » Cheshire » Cheshire West and Chester » WA4 4EA

Company number 03945920
Status Active
Incorporation Date 13 March 2000
Company Type Private Limited Company
Address BROOKFIELD HOUSE TARPORLEY ROAD, NORCOTT BROOK, WARRINGTON, ENGLAND, WA4 4EA
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 940 . The most likely internet sites of PENNINGTON CHOICES LIMITED are www.penningtonchoices.co.uk, and www.pennington-choices.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Pennington Choices Limited is a Private Limited Company. The company registration number is 03945920. Pennington Choices Limited has been working since 13 March 2000. The present status of the company is Active. The registered address of Pennington Choices Limited is Brookfield House Tarporley Road Norcott Brook Warrington England Wa4 4ea. . CROOK, Rebecca Louise is a Secretary of the company. BAMPTON, Gary Mark is a Director of the company. SEABORN, Mark is a Director of the company. WATMOUGH, Darren Carl is a Director of the company. WOODS, Lee Matthew is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary CLARKSON, Norma Bennett has been resigned. Secretary O'BRIEN, Tina has been resigned. Secretary SEABORN, Chantelle Maria has been resigned. Secretary SIMONS, Lindsay has been resigned. Director BRANTHWAITE, Neil William has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. Director SEABORN, Chantelle Maria has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
CROOK, Rebecca Louise
Appointed Date: 10 September 2015

Director
BAMPTON, Gary Mark
Appointed Date: 01 April 2015
46 years old

Director
SEABORN, Mark
Appointed Date: 13 March 2000
56 years old

Director
WATMOUGH, Darren Carl
Appointed Date: 01 May 2013
58 years old

Director
WOODS, Lee Matthew
Appointed Date: 10 August 2015
55 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 13 March 2000
Appointed Date: 13 March 2000

Secretary
CLARKSON, Norma Bennett
Resigned: 28 February 2005
Appointed Date: 13 March 2000

Secretary
O'BRIEN, Tina
Resigned: 26 June 2007
Appointed Date: 28 February 2005

Secretary
SEABORN, Chantelle Maria
Resigned: 09 September 2015
Appointed Date: 25 September 2007

Secretary
SIMONS, Lindsay
Resigned: 25 September 2007
Appointed Date: 26 June 2007

Director
BRANTHWAITE, Neil William
Resigned: 26 June 2007
Appointed Date: 01 August 2002
55 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 13 March 2000
Appointed Date: 13 March 2000

Director
SEABORN, Chantelle Maria
Resigned: 09 September 2015
Appointed Date: 01 October 2001
62 years old

Persons With Significant Control

Mr Mark Seaborn
Notified on: 13 March 2017
56 years old
Nature of control: Ownership of shares – 75% or more

PENNINGTON CHOICES LIMITED Events

14 Mar 2017
Confirmation statement made on 13 March 2017 with updates
21 Nov 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 940

12 Feb 2016
Registered office address changed from The Old Barn Brookfield House Tarporley Road Norcott Brook Warrington Cheshire WA4 4EA to Brookfield House Tarporley Road Norcott Brook Warrington WA4 4EA on 12 February 2016
27 Jan 2016
Director's details changed for Mr Mark Seaborn on 1 November 2015
...
... and 74 more events
20 Mar 2000
Director resigned
20 Mar 2000
New secretary appointed
20 Mar 2000
New director appointed
20 Mar 2000
Registered office changed on 20/03/00 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR
13 Mar 2000
Incorporation

PENNINGTON CHOICES LIMITED Charges

14 November 2000
Debenture
Delivered: 25 November 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…