Company number 01956784
Status Active
Incorporation Date 11 November 1985
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 sixteen events have happened. The last three records are Confirmation statement made on 15 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016. The most likely internet sites of PENNA CHANGE CONSULTING LIMITED are www.pennachangeconsulting.co.uk, and www.penna-change-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty 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 Change Consulting Limited is a Private Limited Company.
The company registration number is 01956784. Penna Change Consulting Limited has been working since 11 November 1985.
The present status of the company is Active. The registered address of Penna Change Consulting Limited is Millennium Bridge House 2 Lambeth Hill London England Ec4v 4bg. The company`s financial liabilities are £56.91k. It 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 CRANE, Michael Reginald has been resigned. Secretary CRANE, Sheena Alda has been resigned. Secretary FIRTH, David Samuel Peter has been resigned. Director CRANE, Sheena Alda has been resigned. Director DAVIES, Robin Frank has been resigned. Director MUMME, Susan Anna Louise has been resigned. The company operates in "Human resources provision and management of human resources functions".
penna change consulting Key Finiance
LIABILITIES
£56.91k
CASH
n/a
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Olsten (Uk) Holdings Limited
Notified on: 10 May 2016
Nature of control: Has significant influence or control
Penna Consulting Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PENNA CHANGE CONSULTING LIMITED Events
21 Mar 2017
Confirmation statement made on 15 March 2017 with updates
19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
26 Aug 2016
Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016
26 Aug 2016
Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016
09 Aug 2016
Appointment of Mr Timothy Briant as a director on 31 July 2016
...
... and 106 more events
02 Sep 1987
Particulars of mortgage/charge
07 Aug 1987
Return made up to 31/12/86; full list of members
26 Jan 1987
Accounting reference date extended from 31/01 to 30/04
24 Jul 1986
Accounting reference date shortened from 31/03 to 31/01
25 Feb 1986
Memorandum and Articles of Association
24 June 2002
Debenture
Delivered: 28 June 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 1988
Debenture
Delivered: 15 April 1988
Status: Satisfied
on 3 June 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed & floating charge undertaking and all property and…
7 October 1987
Legal charge
Delivered: 28 October 1987
Status: Satisfied
on 3 June 2000
Persons entitled: Mauaging Trustee of Crane Davies & Partners Limited
Description: The manor house, park road stoke poges, bucks.
21 August 1987
Legal charge
Delivered: 10 September 1987
Status: Satisfied
on 3 June 2000
Persons entitled: Dana Limited
Description: The manor house stoke poges buckinghamshire.
21 August 1987
Legal charge
Delivered: 2 September 1987
Status: Satisfied
on 14 January 1993
Persons entitled: Sun Life Assurance Company of Canada
Description: The manor house, stoke poges buckinghamshire held under a…