PENNWELL INTERNATIONAL LIMITED
WALTHAM ABBEY DEEP OFFSHORE TECHNOLOGY LIMITED

Hellopages » Essex » Epping Forest » EN9 1BN

Company number 02779246
Status Active
Incorporation Date 13 January 1993
Company Type Private Limited Company
Address PENNWELL PUBLISHING UK LTD THE WATER TOWER, GUNPOWDER MILL,, POWDERMILL LANE, WALTHAM ABBEY, ESSEX, EN9 1BN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Confirmation statement made on 13 January 2017 with updates; Group of companies' accounts made up to 31 March 2016; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of PENNWELL INTERNATIONAL LIMITED are www.pennwellinternational.co.uk, and www.pennwell-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Pennwell International Limited is a Private Limited Company. The company registration number is 02779246. Pennwell International Limited has been working since 13 January 1993. The present status of the company is Active. The registered address of Pennwell International Limited is Pennwell Publishing Uk Ltd The Water Tower Gunpowder Mill Powdermill Lane Waltham Abbey Essex En9 1bn. . CONWAY, Brian Kelly is a Director of the company. GILSINGER, Jayne Ann is a Director of the company. WILMOTH, Mark is a Director of the company. Secretary GILSINGER, Jayne Ann has been resigned. Nominee Secretary HARBEN REGISTRARS LIMITED has been resigned. Director AUBURTIN, Marc has been resigned. Director BIOLCHINI, Robert Fredrick has been resigned. Director BOUCKALTER, Max has been resigned. Director COURJAULT, Jean has been resigned. Director JOHNSON, David Ian has been resigned. Director MANEY, Vincent John has been resigned. Director SCHIRRA, John Ross has been resigned. Director STONE, Thomas has been resigned. Director VACHIER, Victor has been resigned. Nominee Director HARBEN NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
CONWAY, Brian Kelly
Appointed Date: 22 September 2015
57 years old

Director
GILSINGER, Jayne Ann
Appointed Date: 20 September 1996
72 years old

Director
WILMOTH, Mark
Appointed Date: 02 June 2004
66 years old

Resigned Directors

Secretary
GILSINGER, Jayne Ann
Resigned: 16 July 2008
Appointed Date: 30 November 2001

Nominee Secretary
HARBEN REGISTRARS LIMITED
Resigned: 30 November 2001
Appointed Date: 13 January 1993

Director
AUBURTIN, Marc
Resigned: 01 April 1998
Appointed Date: 20 March 1996
65 years old

Director
BIOLCHINI, Robert Fredrick
Resigned: 22 September 2015
Appointed Date: 02 August 2003
86 years old

Director
BOUCKALTER, Max
Resigned: 20 March 1996
Appointed Date: 01 March 1993
104 years old

Director
COURJAULT, Jean
Resigned: 20 March 1996
Appointed Date: 01 March 1993
92 years old

Director
JOHNSON, David Ian
Resigned: 18 February 1998
Appointed Date: 20 September 1996
78 years old

Director
MANEY, Vincent John
Resigned: 31 March 2002
Appointed Date: 09 April 1998
87 years old

Director
SCHIRRA, John Ross
Resigned: 31 March 2002
Appointed Date: 01 March 1993
88 years old

Director
STONE, Thomas
Resigned: 02 August 2003
Appointed Date: 31 March 2002
70 years old

Director
VACHIER, Victor
Resigned: 01 April 1998
Appointed Date: 20 March 1996
93 years old

Nominee Director
HARBEN NOMINEES LIMITED
Resigned: 01 March 1993
Appointed Date: 13 January 1993

Persons With Significant Control

Mr Robert Biolchini
Notified on: 6 April 2016
86 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENNWELL INTERNATIONAL LIMITED Events

01 Mar 2017
Confirmation statement made on 13 January 2017 with updates
08 Jan 2017
Group of companies' accounts made up to 31 March 2016
22 Apr 2016
Group of companies' accounts made up to 31 March 2015
01 Feb 2016
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2,000,999

01 Feb 2016
Appointment of Mr Brian Kelly Conway as a director on 22 September 2015
...
... and 96 more events
30 Sep 1993
Accounting reference date notified as 31/03

04 Mar 1993
New director appointed

04 Mar 1993
New director appointed

04 Mar 1993
Director resigned;new director appointed

13 Jan 1993
Incorporation