PENCHART NOMINEES LIMITED
LONDON

Hellopages » City of London » City of London » EC2M 7AZ

Company number 02608726
Status Active
Incorporation Date 8 May 1991
Company Type Private Limited Company
Address 8 FINSBURY CIRCUS, LONDON, ENGLAND, EC2M 7AZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 14 February 2017; Termination of appointment of Paul Dominic Grant Chavasse as a director on 2 November 2016; Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 1,000 . The most likely internet sites of PENCHART NOMINEES LIMITED are www.penchartnominees.co.uk, and www.penchart-nominees.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and five months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.5 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Penchart Nominees Limited is a Private Limited Company. The company registration number is 02608726. Penchart Nominees Limited has been working since 08 May 1991. The present status of the company is Active. The registered address of Penchart Nominees Limited is 8 Finsbury Circus London England Ec2m 7az. . JOHNSON, Ali is a Secretary of the company. SMEETON, Richard Ian is a Director of the company. STOCKTON, Robert Paul is a Director of the company. Secretary BORTHWICK, James has been resigned. Secretary CATTON, Gerard Michael has been resigned. Secretary GRACEY, John Charles has been resigned. Secretary HEDLEY-DENT, Giles Edward has been resigned. Secretary LANE, Gerald has been resigned. Secretary LE DIEU, Caroline has been resigned. Secretary LOADER, Richard Edwin has been resigned. Secretary SKEPPER, Richard Nigel has been resigned. Nominee Secretary PENNSEC LIMITED has been resigned. Director ALLSOPP, Ronald James has been resigned. Director BAKER, Andrew James has been resigned. Director BENZECRY, Cecil Raphael has been resigned. Director CATTON, Gerard Michael has been resigned. Director CHAVASSE, Paul Dominic Grant has been resigned. Director HAYWOOD, Kenneth has been resigned. Director HEDLEY-DENT, Giles Edward has been resigned. Director LANE, Gerald has been resigned. Director WALKDEN, Alexandra Nia Rebecca has been resigned. Director WALKDEN, Roy Miles has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
JOHNSON, Ali
Appointed Date: 01 May 2016

Director
SMEETON, Richard Ian
Appointed Date: 05 April 2012
60 years old

Director
STOCKTON, Robert Paul
Appointed Date: 05 April 2012
60 years old

Resigned Directors

Secretary
BORTHWICK, James
Resigned: 05 April 2012
Appointed Date: 03 May 2011

Secretary
CATTON, Gerard Michael
Resigned: 30 April 2002
Appointed Date: 13 May 1998

Secretary
GRACEY, John Charles
Resigned: 11 December 2007
Appointed Date: 01 May 2002

Secretary
HEDLEY-DENT, Giles Edward
Resigned: 03 October 1997
Appointed Date: 02 May 1997

Secretary
LANE, Gerald
Resigned: 02 May 1997
Appointed Date: 13 June 1991

Secretary
LE DIEU, Caroline
Resigned: 03 May 2011
Appointed Date: 31 December 2008

Secretary
LOADER, Richard Edwin
Resigned: 30 April 2016
Appointed Date: 05 April 2012

Secretary
SKEPPER, Richard Nigel
Resigned: 31 December 2008
Appointed Date: 11 December 2007

Nominee Secretary
PENNSEC LIMITED
Resigned: 13 June 1991
Appointed Date: 08 May 1991

Director
ALLSOPP, Ronald James
Resigned: 13 June 1991
Appointed Date: 08 May 1991
78 years old

Director
BAKER, Andrew James
Resigned: 13 June 1991
Appointed Date: 20 May 1991
66 years old

Director
BENZECRY, Cecil Raphael
Resigned: 20 May 1991
Appointed Date: 08 May 1991
103 years old

Director
CATTON, Gerard Michael
Resigned: 30 April 2002
Appointed Date: 10 September 1997
72 years old

Director
CHAVASSE, Paul Dominic Grant
Resigned: 02 November 2016
Appointed Date: 05 April 2012
61 years old

Director
HAYWOOD, Kenneth
Resigned: 20 January 2011
Appointed Date: 13 June 1991
99 years old

Director
HEDLEY-DENT, Giles Edward
Resigned: 03 October 1997
Appointed Date: 02 May 1997
76 years old

Director
LANE, Gerald
Resigned: 02 May 1997
Appointed Date: 13 June 1991
78 years old

Director
WALKDEN, Alexandra Nia Rebecca
Resigned: 30 November 2012
Appointed Date: 15 April 2003
51 years old

Director
WALKDEN, Roy Miles
Resigned: 07 June 2011
Appointed Date: 13 June 1991
83 years old

PENCHART NOMINEES LIMITED Events

14 Feb 2017
Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 14 February 2017
04 Nov 2016
Termination of appointment of Paul Dominic Grant Chavasse as a director on 2 November 2016
22 Jun 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1,000

10 Jun 2016
Accounts for a dormant company made up to 31 December 2015
03 May 2016
Appointment of Mr Ali Johnson as a secretary on 1 May 2016
...
... and 89 more events
27 Jun 1991
Memorandum and Articles of Association
27 Jun 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Jun 1991
Company name changed enfranchise one hundred and seve n LIMITED\certificate issued on 24/06/91

07 Jun 1991
Director resigned;new director appointed

08 May 1991
Incorporation