PENTALPHA INTERNATIONAL EXHIBITION CONSULTANTS LIMITED
MANSFIELD

Hellopages » Nottinghamshire » Mansfield » NG18 5FB

Company number 03007673
Status Active
Incorporation Date 9 January 1995
Company Type Private Limited Company
Address I2 MANSFIELD, OFFICE SUITE 0.3 HAMILTON COURT, OAKHAM BUSINESS PARK, MANSFIELD, NOTTINGHAMSHIRE, NG18 5FB
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Statement of capital following an allotment of shares on 20 April 2016 GBP 1,002 ; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PENTALPHA INTERNATIONAL EXHIBITION CONSULTANTS LIMITED are www.pentalphainternationalexhibitionconsultants.co.uk, and www.pentalpha-international-exhibition-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Kirkby in Ashfield Rail Station is 2.9 miles; to Hucknall Rail Station is 6.6 miles; to Bulwell Rail Station is 9.2 miles; to Langley Mill Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pentalpha International Exhibition Consultants Limited is a Private Limited Company. The company registration number is 03007673. Pentalpha International Exhibition Consultants Limited has been working since 09 January 1995. The present status of the company is Active. The registered address of Pentalpha International Exhibition Consultants Limited is I2 Mansfield Office Suite 0 3 Hamilton Court Oakham Business Park Mansfield Nottinghamshire Ng18 5fb. . KIRK, Ian is a Director of the company. Secretary BLAZE, Michael Wilson has been resigned. Secretary BLIGH, Elaine has been resigned. Secretary HILLMAN, Terry George has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BLAZE, Michael Wilson has been resigned. Director HILLMAN, Terry George has been resigned. Director PARKER, Andrew William has been resigned. Director WATSON, John Keith has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
KIRK, Ian
Appointed Date: 21 March 1996
71 years old

Resigned Directors

Secretary
BLAZE, Michael Wilson
Resigned: 31 December 2001
Appointed Date: 09 January 1995

Secretary
BLIGH, Elaine
Resigned: 17 May 2012
Appointed Date: 06 July 2005

Secretary
HILLMAN, Terry George
Resigned: 06 July 2005
Appointed Date: 31 December 2001

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 09 January 1995
Appointed Date: 09 January 1995

Director
BLAZE, Michael Wilson
Resigned: 31 December 2001
Appointed Date: 26 April 2000
88 years old

Director
HILLMAN, Terry George
Resigned: 06 July 2005
Appointed Date: 31 December 2001
73 years old

Director
PARKER, Andrew William
Resigned: 30 April 1999
Appointed Date: 01 February 1995
67 years old

Director
WATSON, John Keith
Resigned: 31 December 2008
Appointed Date: 09 January 1995
70 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 09 January 1995
Appointed Date: 09 January 1995

Persons With Significant Control

Mr Ian Kirk
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Keith Watson
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENTALPHA INTERNATIONAL EXHIBITION CONSULTANTS LIMITED Events

09 Jan 2017
Confirmation statement made on 9 January 2017 with updates
31 Oct 2016
Statement of capital following an allotment of shares on 20 April 2016
  • GBP 1,002

26 Jul 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 9 January 2016
Statement of capital on 2016-01-18
  • GBP 1,000

19 Aug 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 63 more events
15 Jan 1995
New director appointed

15 Jan 1995
Registered office changed on 15/01/95 from: 12 york place leeds LS1 2DS

15 Jan 1995
Secretary resigned

15 Jan 1995
Director resigned

09 Jan 1995
Incorporation

PENTALPHA INTERNATIONAL EXHIBITION CONSULTANTS LIMITED Charges

14 January 1999
Mortgage debenture
Delivered: 20 January 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…