PENNINGTONS DIRECTORS (NO. 1) LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7AW

Company number 01051631
Status Active
Incorporation Date 26 April 1972
Company Type Private Limited Company
Address 125 WOOD STREET, LONDON, EC2V 7AW
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-01-06 GBP 2 . The most likely internet sites of PENNINGTONS DIRECTORS (NO. 1) LIMITED are www.penningtonsdirectorsno1.co.uk, and www.penningtons-directors-no-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and five months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.3 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.Penningtons Directors No 1 Limited is a Private Limited Company. The company registration number is 01051631. Penningtons Directors No 1 Limited has been working since 26 April 1972. The present status of the company is Active. The registered address of Penningtons Directors No 1 Limited is 125 Wood Street London Ec2v 7aw. . PENNSEC LIMITED is a Secretary of the company. BICKERDIKE, Simon Anthony is a Director of the company. BOSI, Gianfranco is a Director of the company. BROOKS, Charles Michael is a Director of the company. Secretary ALLSOPP, Ronald James has been resigned. Secretary BAKER, Andrew James has been resigned. Director ALLSOPP, Ronald James has been resigned. Director BAKER, Andrew James has been resigned. Director BAKER, Andrew James has been resigned. Director BRYANT, Hugh David has been resigned. Director BYATT, Martin Parks has been resigned. Director CHADWICK, Julian William Mark has been resigned. Director FELLINGHAM, Michael Bruce has been resigned. Director FRANKEL, William Henry has been resigned. Director LINTOTT, Lesley Joan has been resigned. Director NATHANSON, Michael has been resigned. Director PECK, David Arthur has been resigned. Director ROUSE, Jonathan Mark has been resigned. Director STEDMAN, David Gurney has been resigned. Director TYSON, Ian Richard has been resigned. Director WALKLEY, Geoffrey has been resigned. The company operates in "Non-trading company".


penningtons directors (no. 1) Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PENNSEC LIMITED
Appointed Date: 05 April 2007

Director
BICKERDIKE, Simon Anthony
Appointed Date: 10 August 2011
58 years old

Director
BOSI, Gianfranco
Appointed Date: 11 February 1993
64 years old

Director
BROOKS, Charles Michael
Appointed Date: 10 August 2011
69 years old

Resigned Directors

Secretary
ALLSOPP, Ronald James
Resigned: 05 April 2007
Appointed Date: 14 May 1992

Secretary
BAKER, Andrew James
Resigned: 14 May 1992

Director
ALLSOPP, Ronald James
Resigned: 05 April 2007
78 years old

Director
BAKER, Andrew James
Resigned: 14 May 1992
66 years old

Director
BAKER, Andrew James
Resigned: 09 December 1993
66 years old

Director
BRYANT, Hugh David
Resigned: 02 August 1996
Appointed Date: 04 September 1995
74 years old

Director
BYATT, Martin Parks
Resigned: 03 October 1997
Appointed Date: 04 September 1995
79 years old

Director
CHADWICK, Julian William Mark
Resigned: 26 November 2007
Appointed Date: 04 September 1995
68 years old

Director
FELLINGHAM, Michael Bruce
Resigned: 27 November 2007
Appointed Date: 04 September 1995
84 years old

Director
FRANKEL, William Henry
Resigned: 10 August 2011
Appointed Date: 11 February 1993
80 years old

Director
LINTOTT, Lesley Joan
Resigned: 10 August 2011
Appointed Date: 04 September 1995
75 years old

Director
NATHANSON, Michael
Resigned: 04 October 1995
Appointed Date: 11 February 1993
75 years old

Director
PECK, David Arthur
Resigned: 02 January 1996
Appointed Date: 11 February 1993
85 years old

Director
ROUSE, Jonathan Mark
Resigned: 10 August 2011
Appointed Date: 04 September 1995
75 years old

Director
STEDMAN, David Gurney
Resigned: 10 August 2011
86 years old

Director
TYSON, Ian Richard
Resigned: 28 June 2002
Appointed Date: 31 October 1997
75 years old

Director
WALKLEY, Geoffrey
Resigned: 30 July 2004
Appointed Date: 04 September 1995
81 years old

Persons With Significant Control

Penningtons Manches Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PENNINGTONS DIRECTORS (NO. 1) LIMITED Events

09 Jan 2017
Confirmation statement made on 4 January 2017 with updates
17 May 2016
Accounts for a dormant company made up to 31 March 2016
06 Jan 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

04 Jan 2016
Director's details changed for Simon Anthony Bickerdike on 17 August 2015
05 Nov 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 113 more events
09 Feb 1988
Return made up to 07/01/88; full list of members

08 Feb 1988
Registered office changed on 08/02/88 from: highfield, brighton road, godalming, surrey

19 Dec 1986
Full accounts made up to 31 March 1986

19 Dec 1986
Return made up to 14/09/86; full list of members

26 Apr 1972
Incorporation