SHORTLAND PENN AND MOORE LIMITED
COVENTRY SHORTLAND HORNE COMMERCIAL AND PROFESSIONAL LIMITED

Hellopages » West Midlands » Coventry » CV1 2TT

Company number 03960967
Status Active
Incorporation Date 30 March 2000
Company Type Private Limited Company
Address SUITE 1.3 ENTERPRISE CENTRE COVENTRY UNIVERSITY TECH PARK, PUMA WAY, COVENTRY, WEST MIDLANDS, ENGLAND, CV1 2TT
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Director's details changed for Jonathan James Kenneth Moore on 17 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of SHORTLAND PENN AND MOORE LIMITED are www.shortlandpennandmoore.co.uk, and www.shortland-penn-and-moore.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Shortland Penn and Moore Limited is a Private Limited Company. The company registration number is 03960967. Shortland Penn and Moore Limited has been working since 30 March 2000. The present status of the company is Active. The registered address of Shortland Penn and Moore Limited is Suite 1 3 Enterprise Centre Coventry University Tech Park Puma Way Coventry West Midlands England Cv1 2tt. . ALLEN, David Browning is a Director of the company. MOORE, Jonathan James Kenneth is a Director of the company. SHORTLAND, David John is a Director of the company. Secretary CONRY, James has been resigned. Secretary PENN, David John has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CONRY, James has been resigned. Director PENN, David John has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
ALLEN, David Browning
Appointed Date: 01 August 2012
72 years old

Director
MOORE, Jonathan James Kenneth
Appointed Date: 01 April 2010
46 years old

Director
SHORTLAND, David John
Appointed Date: 21 December 2005
73 years old

Resigned Directors

Secretary
CONRY, James
Resigned: 21 December 2005
Appointed Date: 30 March 2000

Secretary
PENN, David John
Resigned: 25 June 2015
Appointed Date: 21 December 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 30 March 2000
Appointed Date: 30 March 2000

Director
CONRY, James
Resigned: 21 December 2005
Appointed Date: 30 March 2000
77 years old

Director
PENN, David John
Resigned: 25 June 2015
Appointed Date: 30 March 2000
60 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 30 March 2000
Appointed Date: 30 March 2000

Persons With Significant Control

Mr David John Shortland
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jonathan James Kenneth Moore
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr David Browning Allen
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SHORTLAND PENN AND MOORE LIMITED Events

31 Mar 2017
Confirmation statement made on 30 March 2017 with updates
30 Mar 2017
Director's details changed for Jonathan James Kenneth Moore on 17 January 2017
23 Aug 2016
Total exemption small company accounts made up to 31 March 2016
21 Jul 2016
Satisfaction of charge 1 in full
25 May 2016
Director's details changed for Mr David Browning Allen on 25 May 2016
...
... and 60 more events
14 Apr 2000
Director resigned
14 Apr 2000
New secretary appointed;new director appointed
14 Apr 2000
Registered office changed on 14/04/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
13 Apr 2000
New director appointed
30 Mar 2000
Incorporation

SHORTLAND PENN AND MOORE LIMITED Charges

26 May 2000
Mortgage debenture
Delivered: 7 June 2000
Status: Satisfied on 21 July 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…