PENNA MANAGEMENT SERVICES PLC
LONDON PENNA PLC

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

Company number 01130646
Status Active
Incorporation Date 22 August 1973
Company Type Public 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 sixty-seven events have happened. The last three records are Full accounts made up to 31 March 2016; Termination of appointment of David Samuel Peter Firth as a secretary on 31 July 2016; Appointment of Mr Gavin Kenneth Tagg as a secretary on 31 July 2016. The most likely internet sites of PENNA MANAGEMENT SERVICES PLC are www.pennamanagementservices.co.uk, and www.penna-management-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and one 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 Management Services Plc is a Public Limited Company. The company registration number is 01130646. Penna Management Services Plc has been working since 22 August 1973. The present status of the company is Active. The registered address of Penna Management Services Plc is Millennium Bridge House 2 Lambeth Hill London England Ec4v 4bg. . 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 MOSTYN JONES, David Herbert has been resigned. Secretary THOMAS, Allen Lloyd has been resigned. Director BANKS, David Franklin has been resigned. Director BEARD, John Donald Wainwright has been resigned. Director BROWNING, Gary has been resigned. Director COOK, Frances has been resigned. Director EDWARDS, Derek Clayton has been resigned. Director GARDINER - HILL, Peter Farquhar has been resigned. Director HARVIE-WATT, James, Sir has been resigned. Director HUGH SMITH, Andrew Colin, Sir has been resigned. Director LINTON, Nigel Robert has been resigned. Director MARCHANT, Patricia Frances has been resigned. Director MUMME, Susan Anna Louise has been resigned. Director NEEDHAM, Peter Southwood has been resigned. Director OLNEY, Robert Carrol has been resigned. Director OWEN, Daniel Peter has been resigned. Director RISBY, Clare has been resigned. Director ROWLINSON, Stephen Richard has been resigned. Director SAVILLE, Ian Leslie has been resigned. Director SIDNEY, Deryck Malcolm has been resigned. Director SINCLAIR, Patrick Malcolm Mann has been resigned. Director THOMAS, Allen Lloyd has been resigned. The company operates in "Human resources provision and management of human resources functions".


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
MOSTYN JONES, David Herbert
Resigned: 13 June 1997

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

Director
BANKS, David Franklin
Resigned: 06 December 2004
Appointed Date: 22 December 1994
82 years old

Director
BEARD, John Donald Wainwright
Resigned: 03 January 1995
87 years old

Director
BROWNING, Gary
Resigned: 10 August 2016
Appointed Date: 01 September 2012
64 years old

Director
COOK, Frances
Resigned: 06 December 2004
Appointed Date: 25 June 1996
74 years old

Director
EDWARDS, Derek Clayton
Resigned: 28 July 1997
93 years old

Director
GARDINER - HILL, Peter Farquhar
Resigned: 28 July 1997
Appointed Date: 21 July 1994
98 years old

Director
HARVIE-WATT, James, Sir
Resigned: 05 December 2004
Appointed Date: 03 January 1995
85 years old

Director
HUGH SMITH, Andrew Colin, Sir
Resigned: 01 October 2001
Appointed Date: 22 December 1994
94 years old

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

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

Director
MUMME, Susan Anna Louise
Resigned: 07 July 2005
Appointed Date: 27 November 1996
66 years old

Director
NEEDHAM, Peter Southwood
Resigned: 23 January 1997
Appointed Date: 21 July 1994
101 years old

Director
OLNEY, Robert Carrol
Resigned: 03 January 1995
99 years old

Director
OWEN, Daniel Peter
Resigned: 01 October 2001
Appointed Date: 04 January 1995
99 years old

Director
RISBY, Clare
Resigned: 03 January 1995
Appointed Date: 01 January 1992
71 years old

Director
ROWLINSON, Stephen Richard
Resigned: 27 November 1991
85 years old

Director
SAVILLE, Ian Leslie
Resigned: 07 July 2005
Appointed Date: 12 November 2003
64 years old

Director
SIDNEY, Deryck Malcolm
Resigned: 03 January 1995
105 years old

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

Director
THOMAS, Allen Lloyd
Resigned: 06 December 2004
Appointed Date: 06 November 1995
86 years old

PENNA MANAGEMENT SERVICES PLC Events

07 Oct 2016
Full 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
17 Aug 2016
Termination of appointment of Gary Browning as a director on 10 August 2016
08 Aug 2016
Registered office address changed from Millennium Bridge House Lambeth Hill London EC4V 4BG England to Millennium Bridge House 2 Lambeth Hill London EC4V 4BG on 8 August 2016
...
... and 157 more events
29 Jan 1987
Full accounts made up to 31 December 1986

15 Nov 1986
Return made up to 23/09/86; full list of members

30 Oct 1986
Full accounts made up to 31 March 1986

07 Mar 1980
Company name changed\certificate issued on 07/03/80
22 Aug 1973
Incorporation

PENNA MANAGEMENT SERVICES PLC Charges

15 September 2008
Guarantee & debenture
Delivered: 20 September 2008
Status: Satisfied on 9 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 January 2008
Guarantee & debenture
Delivered: 16 January 2008
Status: Satisfied on 9 September 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 August 2006
Debenture
Delivered: 22 August 2006
Status: Satisfied on 28 April 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 2005
Rent deposit deed
Delivered: 22 September 2005
Status: Satisfied on 28 April 2011
Persons entitled: Ing (UK) Property Nominee (No.1) Limited and Ing (UK) Property (No. 2) Limited
Description: £35,224.00.