PENNINE HIGHWAYS LIMITED
BIRMINGHAM SONICWEB LIMITED

Hellopages » West Midlands » Solihull » B37 7BQ

Company number 03534561
Status Active
Incorporation Date 25 March 1998
Company Type Private Limited Company
Address PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 31 August 2016; Termination of appointment of John Kerr Lindsay as a secretary on 31 August 2016. The most likely internet sites of PENNINE HIGHWAYS LIMITED are www.penninehighways.co.uk, and www.pennine-highways.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Pennine Highways Limited is a Private Limited Company. The company registration number is 03534561. Pennine Highways Limited has been working since 25 March 1998. The present status of the company is Active. The registered address of Pennine Highways Limited is Portland House Bickenhill Lane Solihull Birmingham B37 7bq. . TARMAC SECRETARIES (UK) LIMITED is a Secretary of the company. LINDSAY, John Kerr is a Director of the company. MASON, Nicholas is a Director of the company. OVERTON, Mark David is a Director of the company. THOMPSON, John Alexander is a Director of the company. Secretary GRAY, Antony Charles has been resigned. Secretary LINDSAY, John Kerr has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director BOYD, Robert Ian Walter has been resigned. Director GRAY, Antony Charles has been resigned. Director HUDSON, John Richard has been resigned. Director HUTCHINSON, David Christopher has been resigned. Director JONES, David has been resigned. Director JONES, David Allan has been resigned. Director KEAYES, John Nelson has been resigned. Director LARTER, Basil Wyncliffe has been resigned. Director WEDDLE, Richard John has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
TARMAC SECRETARIES (UK) LIMITED
Appointed Date: 31 August 2016

Director
LINDSAY, John Kerr
Appointed Date: 24 September 2014
64 years old

Director
MASON, Nicholas
Appointed Date: 24 September 2014
51 years old

Director
OVERTON, Mark David
Appointed Date: 31 March 2013
57 years old

Director
THOMPSON, John Alexander
Appointed Date: 01 January 2008
66 years old

Resigned Directors

Secretary
GRAY, Antony Charles
Resigned: 20 May 1998
Appointed Date: 07 April 1998

Secretary
LINDSAY, John Kerr
Resigned: 31 August 2016
Appointed Date: 20 May 1998

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 07 April 1998
Appointed Date: 25 March 1998

Director
BOYD, Robert Ian Walter
Resigned: 04 October 2005
Appointed Date: 20 May 1998
80 years old

Director
GRAY, Antony Charles
Resigned: 01 January 2004
Appointed Date: 07 April 1998
74 years old

Director
HUDSON, John Richard
Resigned: 24 September 2014
Appointed Date: 01 January 2008
58 years old

Director
HUTCHINSON, David Christopher
Resigned: 31 December 2007
Appointed Date: 20 May 1998
74 years old

Director
JONES, David
Resigned: 24 September 2014
Appointed Date: 20 May 1998
75 years old

Director
JONES, David Allan
Resigned: 12 December 2003
Appointed Date: 07 April 1998
81 years old

Director
KEAYES, John Nelson
Resigned: 20 May 1998
Appointed Date: 16 April 1998
79 years old

Director
LARTER, Basil Wyncliffe
Resigned: 01 January 2008
Appointed Date: 20 May 1998
81 years old

Director
WEDDLE, Richard John
Resigned: 31 March 2013
Appointed Date: 01 January 2004
71 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 07 April 1998
Appointed Date: 25 March 1998

Persons With Significant Control

Alston Limestone Company (The) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Colas Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENNINE HIGHWAYS LIMITED Events

02 Mar 2017
Confirmation statement made on 1 March 2017 with updates
04 Oct 2016
Appointment of Tarmac Secretaries (Uk) Limited as a secretary on 31 August 2016
04 Oct 2016
Termination of appointment of John Kerr Lindsay as a secretary on 31 August 2016
02 Oct 2016
Accounts for a dormant company made up to 31 December 2015
24 Mar 2016
Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 200,000

...
... and 74 more events
30 Apr 1998
Director resigned
30 Apr 1998
Secretary resigned
28 Apr 1998
Registered office changed on 28/04/98 from: 16 churchill way cardiff CF1 4DX
28 Apr 1998
New director appointed
25 Mar 1998
Incorporation