DAWSON PENNINGTON & COMPANY LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 3EN
Company number 00991769
Status Active
Incorporation Date 14 October 1970
Company Type Private Limited Company
Address TOWER GATE HOUSE, ECLIPSE PARK SITTINGBOURNE ROAD, MAIDSTONE, KENT, ME14 3EN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Appointment of Mr David Christopher Ross as a director on 20 December 2016; Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of DAWSON PENNINGTON & COMPANY LIMITED are www.dawsonpenningtoncompany.co.uk, and www.dawson-pennington-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and four months. The distance to to Barming Rail Station is 2.9 miles; to Chatham Rail Station is 6.6 miles; to Gillingham (Kent) Rail Station is 7 miles; to Rochester Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dawson Pennington Company Limited is a Private Limited Company. The company registration number is 00991769. Dawson Pennington Company Limited has been working since 14 October 1970. The present status of the company is Active. The registered address of Dawson Pennington Company Limited is Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent Me14 3en. . GREGORY, Jacqueline Anne is a Secretary of the company. MUGGE, Mark Stephen is a Director of the company. ROSS, David Christopher is a Director of the company. Secretary CLARK, Samuel Thomas Budgen has been resigned. Secretary MALONEY, Ann has been resigned. Secretary MALONEY, Elaine has been resigned. Secretary MC GROGGAN, Francis has been resigned. Secretary OWENS, Jennifer has been resigned. Director AINSBURY, Barry Dennis has been resigned. Director BARR, Graham Maxwell has been resigned. Director BROWN, Roger Michael has been resigned. Director BRUCE, David James has been resigned. Director CLARK, Samuel Thomas Budgen has been resigned. Director EGAN, Scott has been resigned. Director HODGES, Mark Steven has been resigned. Director JOHNSON, Timothy David has been resigned. Director MALONEY, William Francis has been resigned. Director MC GROGGAN, Francis has been resigned. Director PARK, Bryan has been resigned. Director REA, Michael Peter has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GREGORY, Jacqueline Anne
Appointed Date: 20 December 2016

Director
MUGGE, Mark Stephen
Appointed Date: 11 September 2015
56 years old

Director
ROSS, David Christopher
Appointed Date: 20 December 2016
57 years old

Resigned Directors

Secretary
CLARK, Samuel Thomas Budgen
Resigned: 01 November 2013
Appointed Date: 23 January 2008

Secretary
MALONEY, Ann
Resigned: 27 February 1997

Secretary
MALONEY, Elaine
Resigned: 23 January 2008
Appointed Date: 26 February 2001

Secretary
MC GROGGAN, Francis
Resigned: 26 February 2001
Appointed Date: 27 February 1997

Secretary
OWENS, Jennifer
Resigned: 01 March 2016
Appointed Date: 25 November 2013

Director
AINSBURY, Barry Dennis
Resigned: 01 April 1998
Appointed Date: 01 July 1995
87 years old

Director
BARR, Graham Maxwell
Resigned: 08 August 2012
Appointed Date: 16 April 2012
58 years old

Director
BROWN, Roger Michael
Resigned: 11 May 2010
Appointed Date: 23 January 2008
55 years old

Director
BRUCE, David James
Resigned: 17 January 2014
Appointed Date: 08 August 2012
59 years old

Director
CLARK, Samuel Thomas Budgen
Resigned: 08 October 2013
Appointed Date: 13 September 2010
50 years old

Director
EGAN, Scott
Resigned: 14 September 2015
Appointed Date: 19 April 2012
54 years old

Director
HODGES, Mark Steven
Resigned: 17 October 2014
Appointed Date: 02 November 2012
60 years old

Director
JOHNSON, Timothy David
Resigned: 04 November 2009
Appointed Date: 23 January 2008
58 years old

Director
MALONEY, William Francis
Resigned: 31 March 2010
76 years old

Director
MC GROGGAN, Francis
Resigned: 17 January 2002
Appointed Date: 28 September 2000
65 years old

Director
PARK, Bryan
Resigned: 16 April 2012
Appointed Date: 23 March 2011
54 years old

Director
REA, Michael Peter
Resigned: 16 April 2015
Appointed Date: 04 November 2009
60 years old

DAWSON PENNINGTON & COMPANY LIMITED Events

13 Jan 2017
Appointment of Mr David Christopher Ross as a director on 20 December 2016
09 Jan 2017
Appointment of Mrs Jacqueline Anne Gregory as a secretary on 20 December 2016
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
04 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,547

24 May 2016
Termination of appointment of Jennifer Owens as a secretary on 1 March 2016
...
... and 154 more events
13 Mar 1987
Registered office changed on 13/03/87 from: 523 barlow moor rd chorlton cum hardy manchester 212AQ lancs

14 Jun 1986
Secretary resigned;director resigned

08 May 1986
Full accounts made up to 30 June 1985

08 May 1986
Return made up to 28/01/86; full list of members

14 Oct 1970
Certificate of incorporation

DAWSON PENNINGTON & COMPANY LIMITED Charges

14 September 2010
Debenture
Delivered: 18 September 2010
Status: Satisfied on 6 July 2012
Persons entitled: Bank of Scotland PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
28 April 2008
Deed of accession to a debenture
Delivered: 3 May 2008
Status: Satisfied on 6 July 2012
Persons entitled: Bank of Scotland PLC (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
30 November 1998
Legal charge
Delivered: 8 December 1998
Status: Satisfied on 22 May 2000
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The leasehold property known as 5 holmdale court…
30 July 1992
Legal charge
Delivered: 1 August 1992
Status: Satisfied on 31 December 2002
Persons entitled: William Francis Maloney
Description: F/H property k/as 404 barlow moor road chorlton cum hardy…
29 May 1992
Debenture
Delivered: 2 June 1992
Status: Satisfied on 31 December 2002
Persons entitled: W Maloney
Description: 2 moorside road heaton moor stockport cheshire SK4 4DT and…
20 November 1990
Legal charge
Delivered: 23 November 1990
Status: Satisfied on 31 December 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 404 barlow moor road chorlton cum hardy manchester M21 2AN…
20 November 1990
Legal charge
Delivered: 23 November 1990
Status: Satisfied on 12 June 1999
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 2 moorside road heaton moor stockport SK4 4DT. Floating…
20 November 1990
Debenture
Delivered: 23 November 1990
Status: Satisfied on 31 December 2002
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 2 moorside road heston moor stockport SK4 4DT and 404…