THE PENSPEN GROUP LIMITED
SURREY PENSPEN HOLDINGS LIMITED

Hellopages » Greater London » Richmond upon Thames » TW9 1TJ

Company number 00980600
Status Active
Incorporation Date 27 May 1970
Company Type Private Limited Company
Address 3 WATER LANE, RICHMOND, SURREY, TW9 1TJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-nine events have happened. The last three records are Appointment of Mrs Gillian Anne Empringham as a director on 12 December 2016; Termination of appointment of Christopher Williams as a director on 12 December 2016; Amended group of companies' accounts made up to 31 December 2015. The most likely internet sites of THE PENSPEN GROUP LIMITED are www.thepenspengroup.co.uk, and www.the-penspen-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. The Penspen Group Limited is a Private Limited Company. The company registration number is 00980600. The Penspen Group Limited has been working since 27 May 1970. The present status of the company is Active. The registered address of The Penspen Group Limited is 3 Water Lane Richmond Surrey Tw9 1tj. . MCDONALD, Susan Jane is a Secretary of the company. AOUN, Dany is a Director of the company. EMPRINGHAM, Gillian Anne is a Director of the company. O'SULLIVAN, Peter Bernard is a Director of the company. SHAIR, Talal is a Director of the company. Secretary FORDYCE, Hector Inglis has been resigned. Secretary HOLMAN, Terence Raymond has been resigned. Secretary JONES, Matthew David Alexander has been resigned. Secretary MOORE, Stephen Craig has been resigned. Secretary TEMPLETON, Michael Charles has been resigned. Secretary THORNTON, Ian Rodney has been resigned. Director ABURAHMEH, Samir has been resigned. Director BROWN, Caroline has been resigned. Director BUCKLEY, Peter Ronald has been resigned. Director HOBBY, Ronald has been resigned. Director HOLMAN, Terence Raymond has been resigned. Director HUTT, John Edward has been resigned. Director MOORE, Stephen Craig has been resigned. Director ROGERSON, Stanley Walker has been resigned. Director SHAIR, Kamal, Dr has been resigned. Director SRINIVASAN, Seshadri has been resigned. Director STANLEY, David Nigel has been resigned. Director TARGETT, Colin Allan has been resigned. Director WILLIAMS, Christopher has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MCDONALD, Susan Jane
Appointed Date: 11 April 2013

Director
AOUN, Dany
Appointed Date: 06 May 2013
55 years old

Director
EMPRINGHAM, Gillian Anne
Appointed Date: 12 December 2016
51 years old

Director
O'SULLIVAN, Peter Bernard
Appointed Date: 02 September 2013
56 years old

Director
SHAIR, Talal
Appointed Date: 01 January 2002
58 years old

Resigned Directors

Secretary
FORDYCE, Hector Inglis
Resigned: 31 December 1996

Secretary
HOLMAN, Terence Raymond
Resigned: 08 July 1999
Appointed Date: 23 February 1998

Secretary
JONES, Matthew David Alexander
Resigned: 28 September 2012
Appointed Date: 09 August 2012

Secretary
MOORE, Stephen Craig
Resigned: 11 April 2013
Appointed Date: 28 September 2012

Secretary
TEMPLETON, Michael Charles
Resigned: 23 February 1998
Appointed Date: 01 January 1997

Secretary
THORNTON, Ian Rodney
Resigned: 09 August 2012
Appointed Date: 08 July 1999

Director
ABURAHMEH, Samir
Resigned: 26 March 1997
90 years old

Director
BROWN, Caroline
Resigned: 18 November 2015
Appointed Date: 02 June 2014
63 years old

Director
BUCKLEY, Peter Ronald
Resigned: 22 February 1996
82 years old

Director
HOBBY, Ronald
Resigned: 06 January 1998
89 years old

Director
HOLMAN, Terence Raymond
Resigned: 08 July 1999
83 years old

Director
HUTT, John Edward
Resigned: 22 April 2002
76 years old

Director
MOORE, Stephen Craig
Resigned: 14 July 2014
Appointed Date: 01 January 2005
66 years old

Director
ROGERSON, Stanley Walker
Resigned: 31 January 1998
87 years old

Director
SHAIR, Kamal, Dr
Resigned: 21 August 2008
95 years old

Director
SRINIVASAN, Seshadri
Resigned: 14 October 1998
92 years old

Director
STANLEY, David Nigel
Resigned: 31 August 2013
Appointed Date: 22 April 2002
76 years old

Director
TARGETT, Colin Allan
Resigned: 31 July 2000
75 years old

Director
WILLIAMS, Christopher
Resigned: 12 December 2016
Appointed Date: 06 January 2016
69 years old

Persons With Significant Control

Dar Al-Handasah (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

THE PENSPEN GROUP LIMITED Events

12 Dec 2016
Appointment of Mrs Gillian Anne Empringham as a director on 12 December 2016
12 Dec 2016
Termination of appointment of Christopher Williams as a director on 12 December 2016
09 Nov 2016
Amended group of companies' accounts made up to 31 December 2015
31 Oct 2016
Group of companies' accounts made up to 31 December 2015
30 Jun 2016
Confirmation statement made on 30 June 2016 with updates
...
... and 169 more events
17 Oct 1986
Gazettable document

03 Oct 1986
Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights

17 Jul 1986
Group of companies' accounts made up to 31 December 1985

16 May 1986
Return made up to 21/04/86; full list of members

27 May 1970
Incorporation

THE PENSPEN GROUP LIMITED Charges

19 March 1992
Charge
Delivered: 25 March 1992
Status: Satisfied on 30 June 1993
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill and uncalled capital for…
4 August 1987
Fixed and floating charge
Delivered: 25 August 1987
Status: Satisfied on 30 June 1993
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1974
Floating charge
Delivered: 9 January 1975
Status: Satisfied on 26 November 2008
Persons entitled: Midland Bank PLC
Description: Floating charge over. Undertaking and all property and…