PENASUL UK LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JN

Company number 04944443
Status Active
Incorporation Date 27 October 2003
Company Type Private Limited Company
Address BUILDING 1, 2ND FLOOR IMPERIAL PLACE, MAXWELL ROAD, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JN
Home Country United Kingdom
Nature of Business 10120 - Processing and preserving of poultry meat
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 23 September 2016 with updates; Group of companies' accounts made up to 31 December 2014. The most likely internet sites of PENASUL UK LIMITED are www.penasuluk.co.uk, and www.penasul-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. Penasul Uk Limited is a Private Limited Company. The company registration number is 04944443. Penasul Uk Limited has been working since 27 October 2003. The present status of the company is Active. The registered address of Penasul Uk Limited is Building 1 2nd Floor Imperial Place Maxwell Road Borehamwood Hertfordshire Wd6 1jn. . BATISTA, Wesley Mendonca is a Secretary of the company. BATISTA, Wesley Mendonca is a Director of the company. Secretary BACK, Martin Howard has been resigned. Secretary DICKSON, Ian has been resigned. Secretary MCCOLLUM, Janet Susanne Burgoyne has been resigned. Secretary PETERS, Sheila has been resigned. Secretary WEIMER JR, William Jacob has been resigned. Director BONASSI, Jose Mayr has been resigned. Director GEIGER, Claudio Armin has been resigned. Nominee Director HENDERSON, Martin Robert has been resigned. Director MOREIRA, Roberto Sary has been resigned. Director PALFENIER, David Alan has been resigned. Director VEVERS, Rawdon Quentin has been resigned. The company operates in "Processing and preserving of poultry meat".


Current Directors

Secretary
BATISTA, Wesley Mendonca
Appointed Date: 30 September 2013

Director
BATISTA, Wesley Mendonca
Appointed Date: 29 September 2013
55 years old

Resigned Directors

Secretary
BACK, Martin Howard
Resigned: 31 October 2008
Appointed Date: 27 May 2007

Secretary
DICKSON, Ian
Resigned: 27 May 2007
Appointed Date: 04 December 2003

Secretary
MCCOLLUM, Janet Susanne Burgoyne
Resigned: 30 September 2013
Appointed Date: 31 October 2008

Secretary
PETERS, Sheila
Resigned: 04 December 2003
Appointed Date: 27 October 2003

Secretary
WEIMER JR, William Jacob
Resigned: 31 October 2008
Appointed Date: 27 May 2007

Director
BONASSI, Jose Mayr
Resigned: 01 March 2012
Appointed Date: 31 October 2008
75 years old

Director
GEIGER, Claudio Armin
Resigned: 31 October 2008
Appointed Date: 04 December 2003
75 years old

Nominee Director
HENDERSON, Martin Robert
Resigned: 04 December 2003
Appointed Date: 27 October 2003
56 years old

Director
MOREIRA, Roberto Sary
Resigned: 21 January 2009
Appointed Date: 04 December 2003
64 years old

Director
PALFENIER, David Alan
Resigned: 30 September 2013
Appointed Date: 01 March 2012
68 years old

Director
VEVERS, Rawdon Quentin
Resigned: 10 March 2006
Appointed Date: 04 December 2003
67 years old

PENASUL UK LIMITED Events

24 Oct 2016
Group of companies' accounts made up to 31 December 2015
23 Sep 2016
Confirmation statement made on 23 September 2016 with updates
08 Oct 2015
Group of companies' accounts made up to 31 December 2014
02 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 9,646,857

28 Jul 2015
Registered office address changed from 5th Floor Endeavour House Lyonsdown Road New Barnet Barnet Hertfordshire EN5 1HR to Building 1, 2nd Floor Imperial Place Maxwell Road Borehamwood Hertfordshire WD6 1JN on 28 July 2015
...
... and 51 more events
14 Dec 2003
New director appointed
14 Dec 2003
New director appointed
14 Dec 2003
New director appointed
14 Dec 2003
New secretary appointed
27 Oct 2003
Incorporation

PENASUL UK LIMITED Charges

1 September 2004
A composite debenture
Delivered: 14 September 2004
Status: Satisfied on 14 November 2008
Persons entitled: Osi-Holland Finance B.V.
Description: Fixed and floating charges over the undertaking and all…
1 September 2004
Composite debenture
Delivered: 13 September 2004
Status: Satisfied on 14 November 2008
Persons entitled: Bank of America, N.A. (As Agent and Security Trustee for the Lenders as Defined in the Creditagreement)
Description: Fixed and floating charges over the undertaking and all…