PENNOCK & IVORY LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS12 1UB

Company number 04512568
Status Active
Incorporation Date 15 August 2002
Company Type Private Limited Company
Address ATHLONE STREET, ARMLEY, LEEDS, WEST YORKSHIRE, UNITED KINGDOM, LS12 1UB
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 15 August 2016 with updates; Director's details changed for Mr Paul Robert Ragan on 19 April 2016. The most likely internet sites of PENNOCK & IVORY LIMITED are www.pennockivory.co.uk, and www.pennock-ivory.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. The distance to to Ravensthorpe Rail Station is 8.8 miles; to Menston Rail Station is 8.9 miles; to Wakefield Kirkgate Rail Station is 9.1 miles; to Sandal & Agbrigg Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pennock Ivory Limited is a Private Limited Company. The company registration number is 04512568. Pennock Ivory Limited has been working since 15 August 2002. The present status of the company is Active. The registered address of Pennock Ivory Limited is Athlone Street Armley Leeds West Yorkshire United Kingdom Ls12 1ub. . BOWLES, Nathan Iestyn is a Director of the company. HOPE-BELL, Joel Francis is a Director of the company. PENNOCK, Andrew is a Director of the company. RAGAN, Paul Robert is a Director of the company. Secretary LLOYD, Dawn Emma has been resigned. Secretary PENNOCK, Andrew has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director IVORY, Frederick has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Taxi operation".


Current Directors

Director
BOWLES, Nathan Iestyn
Appointed Date: 18 August 2015
49 years old

Director
HOPE-BELL, Joel Francis
Appointed Date: 18 August 2015
51 years old

Director
PENNOCK, Andrew
Appointed Date: 15 August 2002
59 years old

Director
RAGAN, Paul Robert
Appointed Date: 18 August 2015
58 years old

Resigned Directors

Secretary
LLOYD, Dawn Emma
Resigned: 18 August 2015
Appointed Date: 24 October 2006

Secretary
PENNOCK, Andrew
Resigned: 24 October 2006
Appointed Date: 15 August 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 August 2002
Appointed Date: 15 August 2002

Director
IVORY, Frederick
Resigned: 24 October 2006
Appointed Date: 15 August 2002
72 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 August 2002
Appointed Date: 15 August 2002

Persons With Significant Control

Pennock Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PENNOCK & IVORY LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
19 Aug 2016
Confirmation statement made on 15 August 2016 with updates
19 Apr 2016
Director's details changed for Mr Paul Robert Ragan on 19 April 2016
19 Apr 2016
Registered office address changed from Athlone Street Armley Leeds West Yorkshire LS12 1UB to Athlone Street Armley Leeds West Yorkshire LS12 1UB on 19 April 2016
05 Nov 2015
Current accounting period shortened from 31 January 2016 to 31 December 2015
...
... and 47 more events
27 Sep 2002
New secretary appointed;new director appointed
27 Sep 2002
New director appointed
27 Sep 2002
Secretary resigned
27 Sep 2002
Director resigned
15 Aug 2002
Incorporation

PENNOCK & IVORY LIMITED Charges

18 August 2015
Charge code 0451 2568 0003
Delivered: 2 September 2015
Status: Outstanding
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited (As Security Agent)
Description: Contains fixed charge…
18 August 2015
Charge code 0451 2568 0002
Delivered: 27 August 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
9 January 2003
Debenture
Delivered: 16 January 2003
Status: Satisfied on 25 July 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…