ISLANDS VIEW (MANAGEMENT) PENALLY LIMITED
STOURBRIDGE

Hellopages » Staffordshire » South Staffordshire » DY7 6BX
Company number 05292935
Status Active
Incorporation Date 22 November 2004
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address PENDRAGON HOUSE 53 ENVILLE ROAD, KINVER, STOURBRIDGE, WEST MIDLANDS, DY7 6BX
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 forty events have happened. The last three records are Confirmation statement made on 20 November 2016 with updates; Appointment of Mr Richard John Cole as a director on 24 March 2016; Total exemption small company accounts made up to 30 November 2015. The most likely internet sites of ISLANDS VIEW (MANAGEMENT) PENALLY LIMITED are www.islandsviewmanagementpenally.co.uk, and www.islands-view-management-penally.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Islands View Management Penally Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05292935. Islands View Management Penally Limited has been working since 22 November 2004. The present status of the company is Active. The registered address of Islands View Management Penally Limited is Pendragon House 53 Enville Road Kinver Stourbridge West Midlands Dy7 6bx. . COLE, Richard John is a Director of the company. MEGGITT, Edward Proger Claxton is a Director of the company. TOLLEY, Nigel Aiden is a Director of the company. Secretary BENTALL, David Piers has been resigned. Secretary PRICE-JONES, Denise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRIFFITHS, David Gwynne has been resigned. Director PRICE-JONES, Denise has been resigned. Director ST JULIAN-BOWN, Natalie Ann has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
COLE, Richard John
Appointed Date: 24 March 2016
67 years old

Director
MEGGITT, Edward Proger Claxton
Appointed Date: 29 June 2007
57 years old

Director
TOLLEY, Nigel Aiden
Appointed Date: 11 November 2014
68 years old

Resigned Directors

Secretary
BENTALL, David Piers
Resigned: 08 December 2014
Appointed Date: 29 June 2007

Secretary
PRICE-JONES, Denise
Resigned: 29 June 2007
Appointed Date: 22 November 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 November 2004
Appointed Date: 22 November 2004

Director
GRIFFITHS, David Gwynne
Resigned: 29 June 2007
Appointed Date: 22 November 2004
80 years old

Director
PRICE-JONES, Denise
Resigned: 29 June 2007
Appointed Date: 22 November 2004
78 years old

Director
ST JULIAN-BOWN, Natalie Ann
Resigned: 16 May 2016
Appointed Date: 29 June 2007
77 years old

Persons With Significant Control

Mr Nigel Aiden Tolley
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Richard John Cole
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Edward Proger Claxton Meggitt
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ISLANDS VIEW (MANAGEMENT) PENALLY LIMITED Events

02 Dec 2016
Confirmation statement made on 20 November 2016 with updates
08 Aug 2016
Appointment of Mr Richard John Cole as a director on 24 March 2016
06 Jun 2016
Total exemption small company accounts made up to 30 November 2015
23 May 2016
Termination of appointment of Natalie Ann St Julian-Bown as a director on 16 May 2016
18 Dec 2015
Annual return made up to 20 November 2015 no member list
...
... and 30 more events
10 Jul 2007
Director resigned
30 Nov 2006
Total exemption full accounts made up to 30 November 2005
11 Jan 2006
Annual return made up to 22/11/05
01 Dec 2004
Secretary resigned
22 Nov 2004
Incorporation