MARTIN PENNY LIMITED
MALDON

Hellopages » Essex » Maldon » CM9 8LZ

Company number 02493216
Status Active
Incorporation Date 18 April 1990
Company Type Private Limited Company
Address SWISS HOUSE BECKINGHAM STREET, TOLLESHUNT MAJOR, MALDON, ESSEX, ENGLAND, CM9 8LZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 28 July 2016; Confirmation statement made on 30 July 2016 with updates; Termination of appointment of Kevin Cheeseman as a director on 29 July 2016. The most likely internet sites of MARTIN PENNY LIMITED are www.martinpenny.co.uk, and www.martin-penny.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Martin Penny Limited is a Private Limited Company. The company registration number is 02493216. Martin Penny Limited has been working since 18 April 1990. The present status of the company is Active. The registered address of Martin Penny Limited is Swiss House Beckingham Street Tolleshunt Major Maldon Essex England Cm9 8lz. . DODI, Abraham Aharon is a Director of the company. Secretary CHEESEMAN, Kevin has been resigned. Director CHEESEMAN, Jacqueline has been resigned. Director CHEESEMAN, Kevin has been resigned. Director MARTIN, Terrence Raymond has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
DODI, Abraham Aharon
Appointed Date: 29 July 2016
61 years old

Resigned Directors

Secretary
CHEESEMAN, Kevin
Resigned: 29 July 2016

Director
CHEESEMAN, Jacqueline
Resigned: 29 July 2016
Appointed Date: 30 June 1997
57 years old

Director
CHEESEMAN, Kevin
Resigned: 29 July 2016
61 years old

Director
MARTIN, Terrence Raymond
Resigned: 30 June 1997
94 years old

Persons With Significant Control

Invordan U4&5 Limited
Notified on: 29 July 2016
Nature of control: Ownership of shares – 75% or more

MARTIN PENNY LIMITED Events

16 Aug 2016
Total exemption small company accounts made up to 28 July 2016
11 Aug 2016
Confirmation statement made on 30 July 2016 with updates
11 Aug 2016
Termination of appointment of Kevin Cheeseman as a director on 29 July 2016
11 Aug 2016
Termination of appointment of Kevin Cheeseman as a secretary on 29 July 2016
11 Aug 2016
Termination of appointment of Jacqueline Cheeseman as a director on 29 July 2016
...
... and 71 more events
19 Nov 1990
Ad 01/11/90--------- £ si 78@1=78 £ ic 2/80
22 Oct 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Oct 1990
Registered office changed on 22/10/90 from: 61 fairview ave wigmore gillingham kent ME8 0QP

22 Oct 1990
Accounting reference date notified as 30/11

18 Apr 1990
Incorporation

MARTIN PENNY LIMITED Charges

29 July 2016
Charge code 0249 3216 0006
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Unit 4 st james industrial mews 276 st james's road london…
29 July 2016
Charge code 0249 3216 0005
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
29 July 2016
Charge code 0249 3216 0004
Delivered: 4 August 2016
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
14 February 1997
Legal mortgage
Delivered: 6 March 1997
Status: Satisfied on 22 July 2016
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as unit 5 st james mews st…
14 February 1997
Legal mortgage
Delivered: 6 March 1997
Status: Satisfied on 22 July 2016
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as unit 4 st james mews st…
14 February 1997
Mortgage debenture
Delivered: 6 March 1997
Status: Satisfied on 22 July 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…