PENTASIA LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 1DL

Company number 04327821
Status Active
Incorporation Date 23 November 2001
Company Type Private Limited Company
Address BETCHWORTH HOUSE 3RD FLOOR, NORTH SUITE, 57-65 STATION ROAD, REDHILL, SURREY, RH1 1DL
Home Country United Kingdom
Nature of Business 78109 - Other activities of employment placement agencies
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Resolutions RES11 ‐ Resolution of removal of pre-emption rights ; Secretary's details changed for Karl Luke Delia on 8 December 2016; Confirmation statement made on 23 November 2016 with updates. The most likely internet sites of PENTASIA LIMITED are www.pentasia.co.uk, and www.pentasia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Pentasia Limited is a Private Limited Company. The company registration number is 04327821. Pentasia Limited has been working since 23 November 2001. The present status of the company is Active. The registered address of Pentasia Limited is Betchworth House 3rd Floor North Suite 57 65 Station Road Redhill Surrey Rh1 1dl. . DELIA, Karl Luke is a Secretary of the company. DOWLING, Robert Douglas Edwin is a Director of the company. FARRIS, Mark Daniel is a Director of the company. GAMBLE, Bruce David is a Director of the company. VELLA, Christpher is a Director of the company. Secretary BEARD, Philip Alan has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BLYTHE-TINKER, Nigel Edwin has been resigned. Director VINES, Matthew David has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other activities of employment placement agencies".


Current Directors

Secretary
DELIA, Karl Luke
Appointed Date: 15 September 2010

Director
DOWLING, Robert Douglas Edwin
Appointed Date: 01 December 2003
50 years old

Director
FARRIS, Mark Daniel
Appointed Date: 01 August 2010
53 years old

Director
GAMBLE, Bruce David
Appointed Date: 23 November 2001
56 years old

Director
VELLA, Christpher
Appointed Date: 04 December 2008
51 years old

Resigned Directors

Secretary
BEARD, Philip Alan
Resigned: 14 December 2010
Appointed Date: 23 November 2001

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 23 November 2001
Appointed Date: 23 November 2001

Director
BLYTHE-TINKER, Nigel Edwin
Resigned: 31 July 2015
Appointed Date: 26 April 2007
75 years old

Director
VINES, Matthew David
Resigned: 26 November 2011
Appointed Date: 11 May 2009
49 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 23 November 2001
Appointed Date: 23 November 2001

Persons With Significant Control

Mr Brude David Gamble
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Robert Douglas Edwin Dowling
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENTASIA LIMITED Events

29 Dec 2016
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

08 Dec 2016
Secretary's details changed for Karl Luke Delia on 8 December 2016
07 Dec 2016
Confirmation statement made on 23 November 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 December 2015
09 Dec 2015
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 132,920.069746

...
... and 63 more events
11 Dec 2001
New director appointed
10 Dec 2001
Director resigned
10 Dec 2001
Secretary resigned
10 Dec 2001
Registered office changed on 10/12/01 from: bridge house 181 queen victoria street london EC4V 4DZ
23 Nov 2001
Incorporation

PENTASIA LIMITED Charges

17 November 2008
Debenture
Delivered: 18 November 2008
Status: Outstanding
Persons entitled: Bibby Financial Services Limited as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
5 March 2008
Debenture
Delivered: 11 March 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…