PENTAGON BUSINESS SERVICES LIMITED
WHEATLEY

Hellopages » Oxfordshire » South Oxfordshire » OX33 1XW

Company number 04129987
Status Active
Incorporation Date 22 December 2000
Company Type Private Limited Company
Address UNIT 16 WHEATLEY BUSINESS CENTRE, OLD LONDON ROAD, WHEATLEY, OXFORDSHIRE, OX33 1XW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 965 . The most likely internet sites of PENTAGON BUSINESS SERVICES LIMITED are www.pentagonbusinessservices.co.uk, and www.pentagon-business-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Radley Rail Station is 6.4 miles; to Culham Rail Station is 8 miles; to Bicester Town Rail Station is 10.1 miles; to Didcot Parkway Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pentagon Business Services Limited is a Private Limited Company. The company registration number is 04129987. Pentagon Business Services Limited has been working since 22 December 2000. The present status of the company is Active. The registered address of Pentagon Business Services Limited is Unit 16 Wheatley Business Centre Old London Road Wheatley Oxfordshire Ox33 1xw. . GIBBONS, Philippa Jackson is a Secretary of the company. GIBBONS, Stephen Philip James is a Director of the company. Secretary GIBBONS, Stephen Philip James has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director BEATH, Davi has been resigned. Director LANE FOX, Henry has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
GIBBONS, Philippa Jackson
Appointed Date: 09 October 2007

Director
GIBBONS, Stephen Philip James
Appointed Date: 11 January 2001
49 years old

Resigned Directors

Secretary
GIBBONS, Stephen Philip James
Resigned: 09 October 2007
Appointed Date: 11 January 2001

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 10 January 2001
Appointed Date: 22 December 2000

Director
BEATH, Davi
Resigned: 11 September 2003
Appointed Date: 23 February 2003
52 years old

Director
LANE FOX, Henry
Resigned: 09 October 2007
Appointed Date: 11 January 2001
50 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 10 January 2001
Appointed Date: 22 December 2000

Persons With Significant Control

Mr Stephen Philip James Gibbons
Notified on: 6 April 2016
49 years old
Nature of control: Has significant influence or control

PENTAGON BUSINESS SERVICES LIMITED Events

04 Jan 2017
Confirmation statement made on 22 December 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 January 2016
06 Jan 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 965

27 May 2015
Total exemption small company accounts made up to 31 January 2015
09 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 965

...
... and 56 more events
20 Jan 2001
New director appointed
15 Jan 2001
Secretary resigned
15 Jan 2001
Director resigned
15 Jan 2001
Registered office changed on 15/01/01 from: suite 26710 72 new bond street london W1S 1RR
22 Dec 2000
Incorporation

PENTAGON BUSINESS SERVICES LIMITED Charges

10 July 2013
Charge code 0412 9987 0004
Delivered: 12 July 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
1 December 2005
Debenture
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 2002
Rent deposit deed
Delivered: 6 August 2002
Status: Satisfied on 13 July 2013
Persons entitled: Mayfair Edition A.G.
Description: Cash in a seperate designated interest earning account…
21 December 2001
Debenture
Delivered: 22 December 2001
Status: Satisfied on 13 July 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…