NORMAN PENDRED & COMPANY LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE26 5BN

Company number 00495729
Status Active
Incorporation Date 23 May 1951
Company Type Private Limited Company
Address UNIT A1 BROOMSLEIGH BUSINESS PARK, WORSLEY BRIDGE ROAD, LONDON, SE26 5BN
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Confirmation statement made on 10 September 2016 with updates; Accounts for a small company made up to 30 November 2015; Termination of appointment of Guy Pendred as a director on 17 June 2016. The most likely internet sites of NORMAN PENDRED & COMPANY LIMITED are www.normanpendredcompany.co.uk, and www.norman-pendred-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and five months. The distance to to Bickley Rail Station is 3.7 miles; to Balham Rail Station is 5.3 miles; to Battersea Park Rail Station is 6.2 miles; to Barbican Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Norman Pendred Company Limited is a Private Limited Company. The company registration number is 00495729. Norman Pendred Company Limited has been working since 23 May 1951. The present status of the company is Active. The registered address of Norman Pendred Company Limited is Unit A1 Broomsleigh Business Park Worsley Bridge Road London Se26 5bn. . PENDRED, Penelope Anne Veronica is a Secretary of the company. PENDRED, Christopher John is a Director of the company. PENDRED, Julia Louise, Dr is a Director of the company. Secretary HILLS, Stephen Leslie has been resigned. Director BULL, John Christopher has been resigned. Director HILLS, Stephen Leslie has been resigned. Director PENDRED, Guy has been resigned. Director PENDRED, Nancy has been resigned. Director PENDRED, Norman Lewis William has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
PENDRED, Penelope Anne Veronica
Appointed Date: 01 September 2001

Director

Director
PENDRED, Julia Louise, Dr
Appointed Date: 05 May 2015
47 years old

Resigned Directors

Secretary
HILLS, Stephen Leslie
Resigned: 20 July 2001

Director
BULL, John Christopher
Resigned: 31 May 2015
Appointed Date: 01 March 2008
64 years old

Director
HILLS, Stephen Leslie
Resigned: 20 July 2001
79 years old

Director
PENDRED, Guy
Resigned: 17 June 2016
Appointed Date: 01 March 2008
58 years old

Director
PENDRED, Nancy
Resigned: 31 July 2004
111 years old

Director
PENDRED, Norman Lewis William
Resigned: 01 November 1993
111 years old

Persons With Significant Control

Mr Christopher John Pendred
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Guy Pendred
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NORMAN PENDRED & COMPANY LIMITED Events

26 Sep 2016
Confirmation statement made on 10 September 2016 with updates
08 Sep 2016
Accounts for a small company made up to 30 November 2015
29 Jun 2016
Termination of appointment of Guy Pendred as a director on 17 June 2016
05 Apr 2016
Satisfaction of charge 9 in full
10 Oct 2015
Satisfaction of charge 6 in full
...
... and 115 more events
14 Mar 1985
Accounts made up to 31 May 1984
20 Mar 1983
Accounts made up to 31 May 1982
19 Mar 1983
Accounts made up to 31 May 1981
04 Mar 1980
Accounts made up to 31 May 1979
23 May 1951
Incorporation

NORMAN PENDRED & COMPANY LIMITED Charges

20 February 2013
Legal charge
Delivered: 6 March 2013
Status: Satisfied on 5 April 2016
Persons entitled: Bank of Scotland PLC
Description: L/H unit B1 broomsleigh business park worsley bride road…
19 September 2002
Legal charge
Delivered: 21 September 2002
Status: Satisfied on 3 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit A1 and unit 4 broomsleigh business park,worsley bridge…
19 September 2002
Legal charge
Delivered: 21 September 2002
Status: Satisfied on 3 December 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Unit B1 broomsleigh business park,worsley bridge rd,lower…
21 March 2001
Debenture containing fixed and floating charges
Delivered: 22 March 2001
Status: Satisfied on 10 October 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
20 March 1987
Charge
Delivered: 30 March 1987
Status: Satisfied on 29 January 2002
Persons entitled: National Westminster Bank PLC
Description: A specific charge over the benefit of all book debts and…
12 February 1975
Legal mortgage
Delivered: 26 February 1975
Status: Satisfied on 29 January 2002
Persons entitled: National Westminster Bank LTD
Description: Undertaking and all property and assets present and future…
1 May 1972
Legal mortgage
Delivered: 16 May 1972
Status: Satisfied on 29 January 2002
Persons entitled: National Westminster Bank LTD
Description: 1A catford hill, london SE 6. floating charge over all…
30 June 1961
Charge
Delivered: 14 July 1961
Status: Satisfied on 29 January 2002
Persons entitled: Westminster Bank LTD
Description: 15 & 15A gladiator street, forest hill, SE 23 title no. Ln…
30 June 1961
Charge
Delivered: 14 July 1961
Status: Satisfied on 29 January 2002
Persons entitled: Westminister Bank LTD
Description: Gladiator works, gladiator street, forest hill, SE23 title…