PENNTRUST LIMITED
LONDON

Hellopages » City of London » City of London » EC2V 7AW
Company number 05710616
Status Active
Incorporation Date 15 February 2006
Company Type Private Limited Company
Address 125 WOOD STREET, LONDON, UNITED KINGDOM, EC2V 7AW
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 15 February 2017 with updates; Accounts for a small company made up to 5 April 2016; Director's details changed for Timothy Michael Palmer on 17 August 2015. The most likely internet sites of PENNTRUST LIMITED are www.penntrust.co.uk, and www.penntrust.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve 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.Penntrust Limited is a Private Limited Company. The company registration number is 05710616. Penntrust Limited has been working since 15 February 2006. The present status of the company is Active. The registered address of Penntrust Limited is 125 Wood Street London United Kingdom Ec2v 7aw. . PENNSEC LIMITED is a Secretary of the company. ARCHER, Clare Elizabeth is a Director of the company. BOSI, Gianfranco is a Director of the company. BURTON, Julie Mary is a Director of the company. CASH, Michael Leo Damien is a Director of the company. COLE, Terence Arthur is a Director of the company. D'AQUINO, James Louis Christopher is a Director of the company. DADSWELL, Laura is a Director of the company. GARVEY, Elizabeth Claire is a Director of the company. LINTOTT, Christopher John is a Director of the company. MCELLIGOTT, Peter David Patrick is a Director of the company. MCMICHAEL, Noel Anderson is a Director of the company. MITCHELL, Jane Suzanne is a Director of the company. PALMER, Timothy Michael is a Director of the company. RAFTER, Timothy Simon is a Director of the company. RAINE, David John is a Director of the company. RICHARDSON, Joanna is a Director of the company. RUSSELL, Colin John is a Director of the company. THOMAS, John Wynne is a Director of the company. UNDERWOOD, Richard Laurence is a Director of the company. Director CHADWICK, Julian William Mark has been resigned. Director EATON, Paul Gerard has been resigned. Director LINTOTT, Lesley Joan has been resigned. Director MACRO, Robert has been resigned. Director MORRIS, Neil Derek has been resigned. Director PENNINGTONS DIRECTORS (NO 1) LTD has been resigned. Director WHITWELL, Anthony Reese has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PENNSEC LIMITED
Appointed Date: 15 February 2006

Director
ARCHER, Clare Elizabeth
Appointed Date: 11 April 2011
55 years old

Director
BOSI, Gianfranco
Appointed Date: 19 March 2010
65 years old

Director
BURTON, Julie Mary
Appointed Date: 10 March 2009
68 years old

Director
CASH, Michael Leo Damien
Appointed Date: 28 June 2006
57 years old

Director
COLE, Terence Arthur
Appointed Date: 09 October 2014
75 years old

Director
D'AQUINO, James Louis Christopher
Appointed Date: 01 September 2016
43 years old

Director
DADSWELL, Laura
Appointed Date: 28 June 2006
51 years old

Director
GARVEY, Elizabeth Claire
Appointed Date: 09 October 2014
65 years old

Director
LINTOTT, Christopher John
Appointed Date: 28 June 2006
76 years old

Director
MCELLIGOTT, Peter David Patrick
Appointed Date: 19 March 2010
65 years old

Director
MCMICHAEL, Noel Anderson
Appointed Date: 19 March 2010
72 years old

Director
MITCHELL, Jane Suzanne
Appointed Date: 26 November 2015
62 years old

Director
PALMER, Timothy Michael
Appointed Date: 17 August 2011
59 years old

Director
RAFTER, Timothy Simon
Appointed Date: 17 August 2011
66 years old

Director
RAINE, David John
Appointed Date: 19 March 2010
64 years old

Director
RICHARDSON, Joanna
Appointed Date: 16 September 2015
63 years old

Director
RUSSELL, Colin John
Appointed Date: 03 February 2016
78 years old

Director
THOMAS, John Wynne
Appointed Date: 23 June 2011
70 years old

Director
UNDERWOOD, Richard Laurence
Appointed Date: 28 June 2006
76 years old

Resigned Directors

Director
CHADWICK, Julian William Mark
Resigned: 26 November 2007
Appointed Date: 28 June 2006
69 years old

Director
EATON, Paul Gerard
Resigned: 23 February 2015
Appointed Date: 28 June 2006
81 years old

Director
LINTOTT, Lesley Joan
Resigned: 30 June 2016
Appointed Date: 28 June 2006
75 years old

Director
MACRO, Robert
Resigned: 03 February 2016
Appointed Date: 23 June 2011
55 years old

Director
MORRIS, Neil Derek
Resigned: 03 February 2016
Appointed Date: 23 June 2011
73 years old

Director
PENNINGTONS DIRECTORS (NO 1) LTD
Resigned: 28 June 2006
Appointed Date: 15 February 2006

Director
WHITWELL, Anthony Reese
Resigned: 31 January 2013
Appointed Date: 28 June 2006
67 years old

Persons With Significant Control

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

PENNTRUST LIMITED Events

30 Mar 2017
Confirmation statement made on 15 February 2017 with updates
11 Jan 2017
Accounts for a small company made up to 5 April 2016
05 Dec 2016
Director's details changed for Timothy Michael Palmer on 17 August 2015
21 Sep 2016
Registration of charge 057106160002, created on 8 September 2016
06 Sep 2016
Termination of appointment of Lesley Joan Lintott as a director on 30 June 2016
...
... and 74 more events
19 Jul 2006
New director appointed
19 Jul 2006
New director appointed
19 Jul 2006
New director appointed
19 Jul 2006
Accounting reference date extended from 28/02/07 to 30/04/07
15 Feb 2006
Incorporation

PENNTRUST LIMITED Charges

8 September 2016
Charge code 0571 0616 0002
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The freehold property known as or being 210.43 acres or…
25 November 2015
Charge code 0571 0616 0001
Delivered: 30 November 2015
Status: Outstanding
Persons entitled: Deutsche Bank (Suisse) S.A.
Description: By way of a first legal mortgage the property at 59 chester…