PENNA BBM LIMITED
LONDON BBM ASSOCIATES LIMITED

Hellopages » City of London » City of London » EC4V 4BG

Company number 02038943
Status Active
Incorporation Date 21 July 1986
Company Type Private Limited Company
Address MILLENNIUM BRIDGE HOUSE, 2 LAMBETH HILL, LONDON, ENGLAND, EC4V 4BG
Home Country United Kingdom
Nature of Business 78300 - Human resources provision and management of human resources functions
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016; Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016. The most likely internet sites of PENNA BBM LIMITED are www.pennabbm.co.uk, and www.penna-bbm.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 6.9 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Penna Bbm Limited is a Private Limited Company. The company registration number is 02038943. Penna Bbm Limited has been working since 21 July 1986. The present status of the company is Active. The registered address of Penna Bbm Limited is Millennium Bridge House 2 Lambeth Hill London England Ec4v 4bg. The company`s financial liabilities are £171.14k. It is £0k against last year. And the total assets are £171.14k, which is £0k against last year. TAGG, Gavin Kenneth is a Secretary of the company. BRIANT, Timothy is a Director of the company. FIRTH, David Samuel Peter is a Director of the company. MARSHALL III, John Logan is a Director of the company. Secretary FIRTH, David Samuel Peter has been resigned. Secretary MUMME, Susan Anna Louise has been resigned. Secretary THOMAS, Allen Lloyd has been resigned. Director BANKS, David Franklin has been resigned. Director BENNETT, Nicholas has been resigned. Director BRENNER, Farrel Roy has been resigned. Director BUCK, Graham Willis has been resigned. Director BULLOCK, Janet Christine has been resigned. Director BYRNE, Kevin Frederick has been resigned. Director CORBETT, George has been resigned. Director HANLY, Joseph James has been resigned. Director LINTON, Nigel Robert has been resigned. Director MACNAUGHTON, Alistair Niall has been resigned. Director MARCHANT, Patricia Frances has been resigned. Director MEWIS, Paul has been resigned. Director MUMME, Susan Anna Louise has been resigned. Director NOBLE, Susan Diane has been resigned. Director SINCLAIR, Patrick Malcolm Mann has been resigned. Director STEWART, Andrew Charles Lawford has been resigned. Director THOMAS, Jonathan James has been resigned. The company operates in "Human resources provision and management of human resources functions".


penna bbm Key Finiance

LIABILITIES £171.14k
CASH n/a
TOTAL ASSETS £171.14k
All Financial Figures

Current Directors

Secretary
TAGG, Gavin Kenneth
Appointed Date: 31 July 2016

Director
BRIANT, Timothy
Appointed Date: 31 July 2016
55 years old

Director
FIRTH, David Samuel Peter
Appointed Date: 07 July 2005
65 years old

Director
MARSHALL III, John Logan
Appointed Date: 31 July 2016
62 years old

Resigned Directors

Secretary
FIRTH, David Samuel Peter
Resigned: 31 July 2016
Appointed Date: 01 January 2000

Secretary
MUMME, Susan Anna Louise
Resigned: 31 December 1999

Secretary
THOMAS, Allen Lloyd
Resigned: 31 December 1999
Appointed Date: 13 June 1997

Director
BANKS, David Franklin
Resigned: 03 May 2000
Appointed Date: 28 November 1996
82 years old

Director
BENNETT, Nicholas
Resigned: 17 October 2000
Appointed Date: 29 July 1993
65 years old

Director
BRENNER, Farrel Roy
Resigned: 22 July 2002
Appointed Date: 01 August 1997
61 years old

Director
BUCK, Graham Willis
Resigned: 12 July 2005
Appointed Date: 20 January 2004
55 years old

Director
BULLOCK, Janet Christine
Resigned: 01 March 2002
Appointed Date: 29 July 1993
67 years old

Director
BYRNE, Kevin Frederick
Resigned: 03 June 1993
69 years old

Director
CORBETT, George
Resigned: 17 October 2000
Appointed Date: 01 November 1997
62 years old

Director
HANLY, Joseph James
Resigned: 20 January 2004
Appointed Date: 31 March 2003
54 years old

Director
LINTON, Nigel Robert
Resigned: 30 November 2010
Appointed Date: 31 January 2009
55 years old

Director
MACNAUGHTON, Alistair Niall
Resigned: 17 October 2000
Appointed Date: 29 July 1993
63 years old

Director
MARCHANT, Patricia Frances
Resigned: 31 January 2009
Appointed Date: 06 July 2005
60 years old

Director
MEWIS, Paul
Resigned: 17 October 2000
Appointed Date: 01 November 1995
62 years old

Director
MUMME, Susan Anna Louise
Resigned: 07 July 2005
66 years old

Director
NOBLE, Susan Diane
Resigned: 31 March 2003
Appointed Date: 23 July 2002
81 years old

Director
SINCLAIR, Patrick Malcolm Mann
Resigned: 01 September 2012
Appointed Date: 30 November 2010
50 years old

Director
STEWART, Andrew Charles Lawford
Resigned: 01 July 2001
Appointed Date: 01 June 1991
65 years old

Director
THOMAS, Jonathan James
Resigned: 17 October 2000
Appointed Date: 01 November 1997
60 years old

PENNA BBM LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016
26 Aug 2016
Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016
15 Aug 2016
Appointment of Mr John Logan Marshall Iii as a director on 31 July 2016
12 Aug 2016
Appointment of Mr Timothy Briant as a director on 31 July 2016
...
... and 128 more events
27 Nov 1986
Registered office changed on 27/11/86 from: epworth house 25/35 city road london EC1Y 1AA

24 Oct 1986
Company name changed urgentnotion LIMITED\certificate issued on 24/10/86

21 Oct 1986
Gazettable document

21 Oct 1986
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

21 Jul 1986
Certificate of Incorporation