PENNINE WAY LIMITED
NORTHWOOD PENNINE WAY MARKETING LIMITED ENTERTAINING TRAINING LIMITED

Hellopages » Greater London » Hillingdon » HA6 1BP

Company number 03790388
Status Active
Incorporation Date 16 June 1999
Company Type Private Limited Company
Address LACHMAN LIVINGSTONE, 136 PINNER ROAD, NORTHWOOD, MIDDLESEX, HA6 1BP
Home Country United Kingdom
Nature of Business 65202 - Non-life reinsurance, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Appointment of Mr Steven James Neerkin as a director on 16 February 2017; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 100 . The most likely internet sites of PENNINE WAY LIMITED are www.pennineway.co.uk, and www.pennine-way.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Pennine Way Limited is a Private Limited Company. The company registration number is 03790388. Pennine Way Limited has been working since 16 June 1999. The present status of the company is Active. The registered address of Pennine Way Limited is Lachman Livingstone 136 Pinner Road Northwood Middlesex Ha6 1bp. . NEERKIN, Avril is a Secretary of the company. COJOCARU, Florentina Alina is a Director of the company. NEERKIN, Derek Roy is a Director of the company. NEERKIN, Steven James is a Director of the company. Secretary SIMPSON, James Frederick has been resigned. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Director COHEN, Arlene has been resigned. Director HEAFORD, John Michael, Doctor has been resigned. Director JACOB, Ronald Ian has been resigned. Director KHAN, Sharan has been resigned. Director LEYTON, Lawrence has been resigned. Director SIMPSON, James Frederick has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Non-life reinsurance".


Current Directors

Secretary
NEERKIN, Avril
Appointed Date: 01 June 2000

Director
COJOCARU, Florentina Alina
Appointed Date: 01 November 2012
40 years old

Director
NEERKIN, Derek Roy
Appointed Date: 16 June 1999
79 years old

Director
NEERKIN, Steven James
Appointed Date: 16 February 2017
55 years old

Resigned Directors

Secretary
SIMPSON, James Frederick
Resigned: 01 June 2000
Appointed Date: 16 June 1999

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 16 June 1999
Appointed Date: 16 June 1999

Director
COHEN, Arlene
Resigned: 15 February 2002
Appointed Date: 10 August 2001
62 years old

Director
HEAFORD, John Michael, Doctor
Resigned: 20 July 1999
Appointed Date: 16 June 1999
77 years old

Director
JACOB, Ronald Ian
Resigned: 08 July 2002
Appointed Date: 05 July 2001
69 years old

Director
KHAN, Sharan
Resigned: 01 April 2008
Appointed Date: 01 January 2004
46 years old

Director
LEYTON, Lawrence
Resigned: 20 July 1999
Appointed Date: 16 June 1999
60 years old

Director
SIMPSON, James Frederick
Resigned: 20 July 1999
Appointed Date: 16 June 1999
71 years old

Nominee Director
QA NOMINEES LIMITED
Resigned: 16 June 1999
Appointed Date: 16 June 1999

PENNINE WAY LIMITED Events

21 Feb 2017
Appointment of Mr Steven James Neerkin as a director on 16 February 2017
25 Jul 2016
Total exemption small company accounts made up to 31 October 2015
28 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
29 Jul 2015
Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

...
... and 56 more events
25 Jun 1999
New director appointed
25 Jun 1999
New director appointed
25 Jun 1999
New director appointed
25 Jun 1999
Registered office changed on 25/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW
16 Jun 1999
Incorporation