PENCELLI LIMITED
LONDON PRECIS (1724) LIMITED

Hellopages » Greater London » Islington » EC1Y 2BQ

Company number 03724227
Status Active
Incorporation Date 2 March 1999
Company Type Private Limited Company
Address MR AST ELLIOTT-FREY ARMOURY HOUSE, CITY ROAD, LONDON, EC1Y 2BQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Full accounts made up to 31 October 2016; Appointment of Lieutenant Colonel Mark Wood as a director on 28 May 2016. The most likely internet sites of PENCELLI LIMITED are www.pencelli.co.uk, and www.pencelli.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. The distance to to Battersea Park Rail Station is 4.1 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pencelli Limited is a Private Limited Company. The company registration number is 03724227. Pencelli Limited has been working since 02 March 1999. The present status of the company is Active. The registered address of Pencelli Limited is Mr Ast Elliott Frey Armoury House City Road London Ec1y 2bq. . ELLIOTT-FREY, Andrew Stephen Timothy is a Secretary of the company. BRIGGS, Simon Christopher is a Director of the company. CRANE, Sean Dennis is a Director of the company. HULEATT-JAMES, Mark is a Director of the company. VINCENT, Mark, Colonel The Honourable is a Director of the company. WOOD, Mark, Lieutenant Colonel is a Director of the company. Secretary BARBER, Philip Lionel has been resigned. Secretary HOLMES, Michael Anthony has been resigned. Secretary LAW DEBENTURE CORPORATE SERVICES LTD has been resigned. Secretary OFFICE ORGANIZATION & SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CLARKE, George Robert has been resigned. Director CLOSE SMITH, Richard has been resigned. Director DOHERTY, James William has been resigned. Director EDMUNDS, High Thornley has been resigned. Director FERGUSON, James Malcolm has been resigned. Director GARRETT, Simon Charles, Colonel has been resigned. Director GODBOLD, Geoffrey Ernest has been resigned. Director MURPHY, Robert Stuart Thomas, Colonel has been resigned. Director MURPHY, Robert Stuart Thomas, Colonel has been resigned. Director PENFOLD, Diane June has been resigned. Director PICKTHORN, James Francis Mann, Sir has been resigned. Director RUSSELL, Mark Nigel George has been resigned. Director VYVYAN-ROBINSON, Peter Dirom Courtenay has been resigned. Director WILKINSON, Howard James Philip has been resigned. Director WILSON, Clare Alice has been resigned. Director LDC CORPORATE DIRECTOR NO 1 LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
ELLIOTT-FREY, Andrew Stephen Timothy
Appointed Date: 03 September 2012

Director
BRIGGS, Simon Christopher
Appointed Date: 26 March 2014
63 years old

Director
CRANE, Sean Dennis
Appointed Date: 26 March 2014
67 years old

Director
HULEATT-JAMES, Mark
Appointed Date: 16 March 2016
75 years old

Director
VINCENT, Mark, Colonel The Honourable
Appointed Date: 18 March 2015
65 years old

Director
WOOD, Mark, Lieutenant Colonel
Appointed Date: 28 May 2016
50 years old

Resigned Directors

Secretary
BARBER, Philip Lionel
Resigned: 13 September 2012
Appointed Date: 31 October 2002

Secretary
HOLMES, Michael Anthony
Resigned: 31 October 2002
Appointed Date: 23 October 2000

Secretary
LAW DEBENTURE CORPORATE SERVICES LTD
Resigned: 20 October 2000
Appointed Date: 13 April 1999

Secretary
OFFICE ORGANIZATION & SERVICES LIMITED
Resigned: 13 April 1999
Appointed Date: 18 March 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 March 1999
Appointed Date: 02 March 1999

Director
CLARKE, George Robert
Resigned: 25 January 2007
Appointed Date: 16 September 2002
65 years old

Director
CLOSE SMITH, Richard
Resigned: 20 March 2002
Appointed Date: 23 October 2000
73 years old

Director
DOHERTY, James William
Resigned: 16 April 2016
Appointed Date: 26 March 2014
54 years old

Director
EDMUNDS, High Thornley
Resigned: 19 January 2010
Appointed Date: 16 September 2002
78 years old

Director
FERGUSON, James Malcolm
Resigned: 01 July 2002
Appointed Date: 23 October 2000
69 years old

Director
GARRETT, Simon Charles, Colonel
Resigned: 19 January 2010
Appointed Date: 29 January 2007
65 years old

Director
GODBOLD, Geoffrey Ernest
Resigned: 17 April 2001
Appointed Date: 23 October 2000
82 years old

Director
MURPHY, Robert Stuart Thomas, Colonel
Resigned: 18 March 2015
Appointed Date: 31 January 2012
62 years old

Director
MURPHY, Robert Stuart Thomas, Colonel
Resigned: 18 July 2011
Appointed Date: 18 January 2010
62 years old

Director
PENFOLD, Diane June
Resigned: 13 April 1999
Appointed Date: 02 March 1999
60 years old

Director
PICKTHORN, James Francis Mann, Sir
Resigned: 16 March 2016
Appointed Date: 26 March 2014
70 years old

Director
RUSSELL, Mark Nigel George
Resigned: 31 January 2012
Appointed Date: 18 January 2010
66 years old

Director
VYVYAN-ROBINSON, Peter Dirom Courtenay
Resigned: 26 March 2014
Appointed Date: 17 April 2001
67 years old

Director
WILKINSON, Howard James Philip
Resigned: 26 March 2014
Appointed Date: 18 July 2011
57 years old

Director
WILSON, Clare Alice
Resigned: 13 April 1999
Appointed Date: 02 March 1999
60 years old

Director
LDC CORPORATE DIRECTOR NO 1 LIMITED
Resigned: 20 October 2000
Appointed Date: 13 April 1999

PENCELLI LIMITED Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
06 Feb 2017
Full accounts made up to 31 October 2016
24 Oct 2016
Appointment of Lieutenant Colonel Mark Wood as a director on 28 May 2016
21 Oct 2016
Termination of appointment of James William Doherty as a director on 16 April 2016
06 May 2016
Full accounts made up to 31 October 2015
...
... and 101 more events
29 Apr 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

14 Apr 1999
Company name changed precis (1724) LIMITED\certificate issued on 14/04/99
12 Apr 1999
New secretary appointed
25 Mar 1999
Secretary resigned
02 Mar 1999
Incorporation