PENLEA LIMITED
WEST BRIDGFORD PENLEA LTD

Hellopages » Nottinghamshire » Rushcliffe » NG2 6EP

Company number 04895977
Status Active
Incorporation Date 11 September 2003
Company Type Private Limited Company
Address 122 MELTON ROAD, WEST BRIDGFORD, NOTTINGHAM, ENGLAND, NG2 6EP
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Registered office address changed from 49 High Street Chellaston Derby DE73 6TB to 122 Melton Road West Bridgford Nottingham NG2 6EP on 6 January 2017; Current accounting period extended from 31 March 2017 to 31 May 2017; Appointment of Miss Jasmine Amanda Jade Clay as a director on 18 November 2016. The most likely internet sites of PENLEA LIMITED are www.penlea.co.uk, and www.penlea.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Penlea Limited is a Private Limited Company. The company registration number is 04895977. Penlea Limited has been working since 11 September 2003. The present status of the company is Active. The registered address of Penlea Limited is 122 Melton Road West Bridgford Nottingham England Ng2 6ep. . CLAY, Jasmine Amanda Jade is a Director of the company. FARRELL, Neil Graham Anthony is a Director of the company. THOMPSON, Ross is a Director of the company. TUCKER, Matthew John is a Director of the company. Secretary WIVELL, Susan Edith has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director WIVELL, Michael Geoffrey has been resigned. Director WIVELL, Susan Edith has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
CLAY, Jasmine Amanda Jade
Appointed Date: 18 November 2016
33 years old

Director
FARRELL, Neil Graham Anthony
Appointed Date: 18 November 2016
50 years old

Director
THOMPSON, Ross
Appointed Date: 18 November 2016
50 years old

Director
TUCKER, Matthew John
Appointed Date: 18 November 2016
43 years old

Resigned Directors

Secretary
WIVELL, Susan Edith
Resigned: 18 November 2016
Appointed Date: 11 September 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 September 2003
Appointed Date: 11 September 2003

Director
WIVELL, Michael Geoffrey
Resigned: 18 November 2016
Appointed Date: 11 September 2003
63 years old

Director
WIVELL, Susan Edith
Resigned: 18 November 2016
Appointed Date: 11 September 2003
75 years old

Persons With Significant Control

Mr Michael Geoffrey Wivell
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Susan Edith Wivell
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENLEA LIMITED Events

06 Jan 2017
Registered office address changed from 49 High Street Chellaston Derby DE73 6TB to 122 Melton Road West Bridgford Nottingham NG2 6EP on 6 January 2017
05 Jan 2017
Current accounting period extended from 31 March 2017 to 31 May 2017
22 Dec 2016
Appointment of Miss Jasmine Amanda Jade Clay as a director on 18 November 2016
22 Dec 2016
Appointment of Mr Matthew John Tucker as a director on 18 November 2016
22 Dec 2016
Appointment of Mr Neil Graham Anthony Farrell as a director on 18 November 2016
...
... and 47 more events
10 Mar 2004
Accounting reference date extended from 30/09/04 to 31/12/04
04 Mar 2004
Company name changed penlea LTD\certificate issued on 04/03/04
16 Dec 2003
Particulars of mortgage/charge
11 Sep 2003
Secretary resigned
11 Sep 2003
Incorporation

PENLEA LIMITED Charges

14 November 2007
Debenture
Delivered: 22 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 December 2003
Debenture
Delivered: 16 December 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…