PENNINE GRAVURE LIMITED
HAVANT

Hellopages » Hampshire » Havant » PO9 1TR

Company number 01392501
Status Active
Incorporation Date 4 October 1978
Company Type Private Limited Company
Address LANGSTONE GATE, SOLENT ROAD, HAVANT, HAMPSHIRE, ENGLAND, PO9 1TR
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Registered office address changed from 6 Cleveland Court 16 Clarence Parade Southsea Portsmouth PO5 3BZ to Langstone Gate Solent Road Havant Hampshire PO9 1TR on 25 October 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of PENNINE GRAVURE LIMITED are www.penninegravure.co.uk, and www.pennine-gravure.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. Pennine Gravure Limited is a Private Limited Company. The company registration number is 01392501. Pennine Gravure Limited has been working since 04 October 1978. The present status of the company is Active. The registered address of Pennine Gravure Limited is Langstone Gate Solent Road Havant Hampshire England Po9 1tr. . APPLEBY, Siobhan Jane is a Secretary of the company. APPLEBY, David Allen is a Director of the company. APPLEBY, Siobhan Jane is a Director of the company. Secretary CAULDWELL, Siobhan Jane has been resigned. Director APPLEBY, David Allen has been resigned. Director CAULDWELL, Marlene Joyce has been resigned. Director CAULDWELL, Patrick Peter has been resigned. Director CAULDWELL, Siobhan Jane has been resigned. Director CAULDWELL, Thomas Kevin has been resigned. Director SIMPSON, Jimi has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
APPLEBY, Siobhan Jane
Appointed Date: 04 September 2006

Director
APPLEBY, David Allen
Appointed Date: 10 July 2013
60 years old

Director
APPLEBY, Siobhan Jane
Appointed Date: 30 March 2007
62 years old

Resigned Directors

Secretary
CAULDWELL, Siobhan Jane
Resigned: 04 September 2006

Director
APPLEBY, David Allen
Resigned: 07 October 2008
Appointed Date: 02 July 2008
60 years old

Director
CAULDWELL, Marlene Joyce
Resigned: 04 September 2006
88 years old

Director
CAULDWELL, Patrick Peter
Resigned: 30 September 2003
89 years old

Director
CAULDWELL, Siobhan Jane
Resigned: 01 September 2003
62 years old

Director
CAULDWELL, Thomas Kevin
Resigned: 02 July 2008
87 years old

Director
SIMPSON, Jimi
Resigned: 07 March 2016
Appointed Date: 10 July 2013
53 years old

Persons With Significant Control

Mr David Allen Appleby
Notified on: 3 August 2016
60 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PENNINE GRAVURE LIMITED Events

02 Mar 2017
Confirmation statement made on 31 December 2016 with updates
25 Oct 2016
Registered office address changed from 6 Cleveland Court 16 Clarence Parade Southsea Portsmouth PO5 3BZ to Langstone Gate Solent Road Havant Hampshire PO9 1TR on 25 October 2016
30 Sep 2016
Accounts for a dormant company made up to 31 December 2015
24 May 2016
Previous accounting period extended from 31 August 2015 to 31 December 2015
17 Mar 2016
Termination of appointment of Jimi Simpson as a director on 7 March 2016
...
... and 86 more events
08 May 1987
Return made up to 26/12/86; full list of members
15 Dec 1980
Accounts made up to 31 August 1980
18 Apr 1980
Annual return made up to 17/04/80
18 Apr 1980
Accounts made up to 31 August 1979
04 Oct 1978
Incorporation