PENNANT WALTERS (PANT Y WAL) LIMITED
HIRWAUN INDUSTRIAL ESTATE PENNANT WALTERS LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF44 9UL

Company number 05354749
Status Active
Incorporation Date 7 February 2005
Company Type Private Limited Company
Address HIRWAUN HOUSE, 13TH AVENUE, HIRWAUN INDUSTRIAL ESTATE, ABERDARE, CF44 9UL
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 7 February 2017 with updates; Director's details changed for Mr Martyn Evan Rhys Llewellyn on 7 February 2017; Director's details changed for Mr Dale Hart on 7 February 2017. The most likely internet sites of PENNANT WALTERS (PANT Y WAL) LIMITED are www.pennantwalterspantywal.co.uk, and www.pennant-walters-pant-y-wal.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eight months. The distance to to Treorchy Rail Station is 6.3 miles; to Cwmbach Rail Station is 6.5 miles; to Porth Rail Station is 10.9 miles; to Garth (Bridgend) Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pennant Walters Pant Y Wal Limited is a Private Limited Company. The company registration number is 05354749. Pennant Walters Pant Y Wal Limited has been working since 07 February 2005. The present status of the company is Active. The registered address of Pennant Walters Pant Y Wal Limited is Hirwaun House 13th Avenue Hirwaun Industrial Estate Aberdare Cf44 9ul. . BARCLAY, Darren Charles is a Secretary of the company. HART, Dale is a Director of the company. LE GAL, Anne-Noelle Noelle is a Director of the company. LLEWELLYN, Martyn Evan Rhys is a Director of the company. SZCZEPANIAK, Marissa Ann is a Director of the company. Secretary LLEWELLYN, Martyn Evan Rhys has been resigned. Secretary PENNANT WALTERS (HOLDINGS) LIMITED has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director ENTRACT, Jonathan Mark has been resigned. Director LLEWELLYN, Sarah Catherine has been resigned. Director WAYMENT, Mark Christopher has been resigned. Director WHITTON, Peter Nigel has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. Director G WALTERS CONSULTANCY LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
BARCLAY, Darren Charles
Appointed Date: 15 November 2016

Director
HART, Dale
Appointed Date: 07 February 2005
67 years old

Director
LE GAL, Anne-Noelle Noelle
Appointed Date: 01 October 2015
41 years old

Director
LLEWELLYN, Martyn Evan Rhys
Appointed Date: 07 February 2005
51 years old

Director
SZCZEPANIAK, Marissa Ann
Appointed Date: 01 October 2015
44 years old

Resigned Directors

Secretary
LLEWELLYN, Martyn Evan Rhys
Resigned: 20 October 2011
Appointed Date: 07 February 2005

Secretary
PENNANT WALTERS (HOLDINGS) LIMITED
Resigned: 15 November 2016
Appointed Date: 20 October 2011

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 07 February 2005
Appointed Date: 07 February 2005

Director
ENTRACT, Jonathan Mark
Resigned: 01 October 2015
Appointed Date: 20 October 2011
52 years old

Director
LLEWELLYN, Sarah Catherine
Resigned: 20 October 2011
Appointed Date: 07 February 2005
50 years old

Director
WAYMENT, Mark Christopher
Resigned: 01 October 2015
Appointed Date: 20 October 2011
66 years old

Director
WHITTON, Peter Nigel
Resigned: 20 October 2011
Appointed Date: 07 February 2005
80 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 07 February 2005
Appointed Date: 07 February 2005

Director
G WALTERS CONSULTANCY LIMITED
Resigned: 20 October 2011
Appointed Date: 07 February 2005

Persons With Significant Control

Pennant Walters (Pant Y Wal) Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PENNANT WALTERS (PANT Y WAL) LIMITED Events

07 Feb 2017
Confirmation statement made on 7 February 2017 with updates
07 Feb 2017
Director's details changed for Mr Martyn Evan Rhys Llewellyn on 7 February 2017
07 Feb 2017
Director's details changed for Mr Dale Hart on 7 February 2017
18 Nov 2016
Appointment of Darren Charles Barclay as a secretary on 15 November 2016
18 Nov 2016
Termination of appointment of Pennant Walters (Holdings) Limited as a secretary on 15 November 2016
...
... and 52 more events
20 Apr 2005
Registered office changed on 20/04/05 from: 16 churchill way cardiff CF10 2DX
20 Apr 2005
New director appointed
20 Apr 2005
New director appointed
20 Apr 2005
New secretary appointed;new director appointed
07 Feb 2005
Incorporation

PENNANT WALTERS (PANT Y WAL) LIMITED Charges

10 August 2015
Charge code 0535 4749 0003
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: Kfw Ipex-Bank Gmbh (As Security Trustee)
Description: Leasehold properties:. 1. the leasehold land at…
23 February 2012
Supplemental debenture
Delivered: 24 February 2012
Status: Satisfied on 15 August 2015
Persons entitled: Lloyds Tsb Bank PLC (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
20 October 2011
Debenture
Delivered: 21 October 2011
Status: Satisfied on 15 August 2015
Persons entitled: Lloyds Tsb Bank PLC (As Security Trustee)
Description: (For details of all property charged, please refer to the…