PEN BRYN OER HOLDINGS LIMITED
GUILDFORD REG PEN BRYN OER HOLDINGS LIMITED

Hellopages » Surrey » Guildford » GU1 2BJ
Company number 10376462
Status Active
Incorporation Date 15 September 2016
Company Type Private Limited Company
Address EDGEBOROUGH HOUSE, UPPER EDGEBOROUGH ROAD, GUILDFORD, SURREY, UNITED KINGDOM, GU1 2BJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Current accounting period extended from 30 September 2017 to 31 December 2017; Appointment of Mr Peter George Raftery as a director on 15 December 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-12-15 . The most likely internet sites of PEN BRYN OER HOLDINGS LIMITED are www.penbrynoerholdings.co.uk, and www.pen-bryn-oer-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is nine years and five months. Pen Bryn Oer Holdings Limited is a Private Limited Company. The company registration number is 10376462. Pen Bryn Oer Holdings Limited has been working since 15 September 2016. The present status of the company is Active. The registered address of Pen Bryn Oer Holdings Limited is Edgeborough House Upper Edgeborough Road Guildford Surrey United Kingdom Gu1 2bj. . RAFTERY, Peter George is a Director of the company. REID, Charles Desmond Kyle is a Director of the company. Secretary CROCKFORD, David Edward has been resigned. Director BOOTH, Stephen has been resigned. Director COLLINS, Ian Kenneth has been resigned. Director CROCKFORD, David Edward has been resigned. Director PARTRIDGE, Matthew Richard has been resigned. Director WANNOP, Simon Thomas has been resigned. Director WHALLEY, Andrew Nicholas has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
RAFTERY, Peter George
Appointed Date: 15 December 2016
57 years old

Director
REID, Charles Desmond Kyle
Appointed Date: 15 December 2016
44 years old

Resigned Directors

Secretary
CROCKFORD, David Edward
Resigned: 15 December 2016
Appointed Date: 15 September 2016

Director
BOOTH, Stephen
Resigned: 15 December 2016
Appointed Date: 15 September 2016
66 years old

Director
COLLINS, Ian Kenneth
Resigned: 15 December 2016
Appointed Date: 15 September 2016
66 years old

Director
CROCKFORD, David Edward
Resigned: 15 December 2016
Appointed Date: 15 September 2016
53 years old

Director
PARTRIDGE, Matthew Richard
Resigned: 15 December 2016
Appointed Date: 15 September 2016
54 years old

Director
WANNOP, Simon Thomas
Resigned: 15 December 2016
Appointed Date: 15 September 2016
46 years old

Director
WHALLEY, Andrew Nicholas
Resigned: 15 December 2016
Appointed Date: 15 September 2016
61 years old

Persons With Significant Control

Andrew Nicholas Whalley
Notified on: 15 September 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PEN BRYN OER HOLDINGS LIMITED Events

10 Jan 2017
Current accounting period extended from 30 September 2017 to 31 December 2017
22 Dec 2016
Appointment of Mr Peter George Raftery as a director on 15 December 2016
22 Dec 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-15

21 Dec 2016
Appointment of Mr Charles Desmond Kyrle Reid as a director on 15 December 2016
21 Dec 2016
Termination of appointment of Andrew Nicholas Whalley as a director on 15 December 2016
...
... and 4 more events
21 Dec 2016
Termination of appointment of Stephen Booth as a director on 15 December 2016
21 Dec 2016
Termination of appointment of David Edward Crockford as a secretary on 15 December 2016
29 Oct 2016
Statement of capital following an allotment of shares on 19 September 2016
  • GBP 20,000

17 Oct 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities

15 Sep 2016
Incorporation
Statement of capital on 2016-09-15
  • GBP 20