Company number 04586173
Status Active
Incorporation Date 11 November 2002
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 70 PENNY LANE, LIVERPOOL, MERSEYSIDE, L18 1DG
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Termination of appointment of Laurel Lau as a director on 27 February 2016; Appointment of Mrs Gillian Nancy Dempsey as a director on 27 February 2016. The most likely internet sites of PENNY LANE DEVELOPMENT TRUST are www.pennylanedevelopment.co.uk, and www.penny-lane-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Penny Lane Development Trust is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption).
The company registration number is 04586173. Penny Lane Development Trust has been working since 11 November 2002.
The present status of the company is Active. The registered address of Penny Lane Development Trust is 70 Penny Lane Liverpool Merseyside L18 1dg. . AITKEN, Anne is a Secretary of the company. AITKEN, Anne is a Director of the company. DEMPSEY, Gillian Nancy is a Director of the company. GAINER, Anita Pauline is a Director of the company. GORNELL, Julie is a Director of the company. SMEATHAM, Ian Henry is a Director of the company. Secretary GORNELL, Julie has been resigned. Director BOLAN, Anthony Thomas has been resigned. Director BOYCE, Carolyn has been resigned. Director CAMPBELL, Rhoda Joan has been resigned. Director FEARON, Ellen has been resigned. Director HAMPTON, Susan Ann has been resigned. Director HARRIS, Clare Bernadette, Dr has been resigned. Director JERVIS, Patricia has been resigned. Director LAU, Laurel has been resigned. Director NADERALI, Amanda Julie has been resigned. Director NADERALI, Amanda Julie has been resigned. Director OWUSU, Samuel has been resigned. Director WARD, Peter Nicholas has been resigned. Director WARD, Violet Elaine Joanna has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".
Current Directors
Resigned Directors
Secretary
GORNELL, Julie
Resigned: 18 December 2007
Appointed Date: 11 November 2002
Director
BOYCE, Carolyn
Resigned: 20 July 2005
Appointed Date: 11 November 2002
56 years old
Director
FEARON, Ellen
Resigned: 27 February 2016
Appointed Date: 11 November 2002
78 years old
Director
HAMPTON, Susan Ann
Resigned: 10 November 2004
Appointed Date: 11 November 2002
64 years old
Director
JERVIS, Patricia
Resigned: 16 June 2006
Appointed Date: 06 July 2005
60 years old
Director
LAU, Laurel
Resigned: 27 February 2016
Appointed Date: 20 February 2014
37 years old
Director
OWUSU, Samuel
Resigned: 25 October 2004
Appointed Date: 11 November 2002
56 years old
Persons With Significant Control
Mrs Julie Gornell Ba Hons
Notified on: 30 June 2016
63 years old
Nature of control: Has significant influence or control as a trustee of a trust
Mr Ian Henry Smeatham
Notified on: 30 June 2016
62 years old
Nature of control: Has significant influence or control as a trustee of a trust
Mrs Anita Pauline Gainer
Notified on: 30 June 2016
62 years old
Nature of control: Has significant influence or control as a trustee of a trust
Mrs Anne Aitken Ba Hons
Notified on: 30 June 2016
61 years old
Nature of control: Has significant influence or control as a trustee of a trust
Mrs Gillian Nancy Dempsey
Notified on: 30 June 2016
70 years old
Nature of control: Has significant influence or control as a trustee of a trust
PENNY LANE DEVELOPMENT TRUST Events
29 Dec 2016
Total exemption full accounts made up to 31 March 2016
20 Nov 2016
Termination of appointment of Laurel Lau as a director on 27 February 2016
20 Nov 2016
Appointment of Mrs Gillian Nancy Dempsey as a director on 27 February 2016
20 Nov 2016
Confirmation statement made on 11 November 2016 with updates
17 Nov 2016
Termination of appointment of Ellen Fearon as a director on 27 February 2016
...
... and 51 more events
29 Nov 2004
Annual return made up to 11/11/04
-
363(288) ‐
Director's particulars changed;director resigned
27 Aug 2004
Total exemption full accounts made up to 31 March 2004
16 Jan 2004
Annual return made up to 11/11/03
-
363(288) ‐
Director's particulars changed
21 Oct 2003
Accounting reference date extended from 30/11/03 to 31/03/04
11 Nov 2002
Incorporation