PENZER STREET (MANAGEMENT) LIMITED
KINGSWINFORD

Hellopages » West Midlands » Dudley » DY6 7AA

Company number 03030906
Status Active
Incorporation Date 8 March 1995
Company Type Private Limited Company
Address FLAT 5 SOUTHDOWN COURT, PENZER STREET, KINGSWINFORD, WEST MIDLANDS, DY6 7AA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 8 March 2017 with updates; Accounts for a dormant company made up to 31 May 2016; Annual return made up to 8 March 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 8 . The most likely internet sites of PENZER STREET (MANAGEMENT) LIMITED are www.penzerstreetmanagement.co.uk, and www.penzer-street-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Penzer Street Management Limited is a Private Limited Company. The company registration number is 03030906. Penzer Street Management Limited has been working since 08 March 1995. The present status of the company is Active. The registered address of Penzer Street Management Limited is Flat 5 Southdown Court Penzer Street Kingswinford West Midlands Dy6 7aa. The cash in hand is £0.01k. It is £0k against last year. . REDFERN, Louise Rachel is a Secretary of the company. BALL, Ian is a Director of the company. BANKS, Joan Margaret is a Director of the company. BRETTLE, Betty Irene is a Director of the company. EDWARDS, Sheila Lily is a Director of the company. ENGLAND, Patricia Joyce is a Director of the company. OSBORNE, Barbara Irene is a Director of the company. REDFERN, Louise Rachel is a Director of the company. WICKS, Kathleen May is a Director of the company. Secretary BAGNALL, Norman has been resigned. Secretary LAW, Elizabeth has been resigned. Secretary MCLOUGHLIN, Barry Gerard has been resigned. Secretary SOUTHALL, Margaret has been resigned. Secretary WICKS, Kathleen May has been resigned. Director ASTON, Mary Alfreda has been resigned. Director BAGNALL, Norman has been resigned. Director BAKER, Nigel Richard, Dr has been resigned. Director CHILTON, Sarah has been resigned. Director CURLETT, Edith Mary has been resigned. Director DIMMICK, Timothy John has been resigned. Director GODWIN, Sally Ann has been resigned. Director LAW, Elizabeth has been resigned. Director SOUTHALL, Margaret has been resigned. Director SOUTHALL, Stephen Robert has been resigned. Director TONKS, John Philip has been resigned. Director WICKS, Kathleen May has been resigned. The company operates in "Residents property management".


penzer street (management) Key Finiance

LIABILITIES n/a
CASH £0.01k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
REDFERN, Louise Rachel
Appointed Date: 07 April 2006

Director
BALL, Ian
Appointed Date: 05 February 2014
69 years old

Director
BANKS, Joan Margaret
Appointed Date: 15 October 2013
66 years old

Director
BRETTLE, Betty Irene
Appointed Date: 31 July 2012
94 years old

Director
EDWARDS, Sheila Lily
Appointed Date: 20 August 2012
90 years old

Director
ENGLAND, Patricia Joyce
Appointed Date: 19 January 2010
71 years old

Director
OSBORNE, Barbara Irene
Appointed Date: 18 September 2015
86 years old

Director
REDFERN, Louise Rachel
Appointed Date: 07 April 2006
53 years old

Director
WICKS, Kathleen May
Appointed Date: 22 November 2011
80 years old

Resigned Directors

Secretary
BAGNALL, Norman
Resigned: 04 June 2004
Appointed Date: 05 April 1999

Secretary
LAW, Elizabeth
Resigned: 05 April 1999
Appointed Date: 11 November 1996

Secretary
MCLOUGHLIN, Barry Gerard
Resigned: 19 October 1995
Appointed Date: 08 March 1995

Secretary
SOUTHALL, Margaret
Resigned: 11 November 1996
Appointed Date: 19 October 1995

Secretary
WICKS, Kathleen May
Resigned: 01 June 2006
Appointed Date: 04 June 2004

Director
ASTON, Mary Alfreda
Resigned: 01 June 2006
Appointed Date: 11 November 1996
90 years old

Director
BAGNALL, Norman
Resigned: 04 June 2004
Appointed Date: 05 April 1999
83 years old

Director
BAKER, Nigel Richard, Dr
Resigned: 20 October 2006
Appointed Date: 01 June 2006
58 years old

Director
CHILTON, Sarah
Resigned: 05 February 2014
Appointed Date: 08 June 2007
50 years old

Director
CURLETT, Edith Mary
Resigned: 31 July 2015
Appointed Date: 24 April 2012
99 years old

Director
DIMMICK, Timothy John
Resigned: 22 November 2011
Appointed Date: 17 June 2004
66 years old

Director
GODWIN, Sally Ann
Resigned: 07 April 1998
Appointed Date: 11 November 1996
51 years old

Director
LAW, Elizabeth
Resigned: 27 September 1999
Appointed Date: 11 November 1996
85 years old

Director
SOUTHALL, Margaret
Resigned: 11 November 1996
Appointed Date: 19 October 1995
80 years old

Director
SOUTHALL, Stephen Robert
Resigned: 11 November 1996
Appointed Date: 19 October 1995
60 years old

Director
TONKS, John Philip
Resigned: 19 October 1995
Appointed Date: 08 March 1995
81 years old

Director
WICKS, Kathleen May
Resigned: 01 June 2006
Appointed Date: 04 June 2004
80 years old

PENZER STREET (MANAGEMENT) LIMITED Events

08 Mar 2017
Confirmation statement made on 8 March 2017 with updates
17 Jun 2016
Accounts for a dormant company made up to 31 May 2016
08 Mar 2016
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 8

23 Sep 2015
Appointment of Mrs Barbara Irene Osborne as a director on 18 September 2015
01 Sep 2015
Appointment of Mrs Patricia Joyce England as a director on 19 January 2010
...
... and 82 more events
02 Nov 1995
Director resigned;new director appointed
25 Oct 1995
Registered office changed on 25/10/95 from: inhedge house 31 wolverhampton street dudley west midlands DY1 1EY

25 Oct 1995
Accounting reference date notified as 31/05

23 Oct 1995
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

08 Mar 1995
Incorporation