PENNANT TRAINING SYSTEMS LIMITED
GLOUCESTER ROAD PENNANT INTERNATIONAL LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL51 6TL
Company number 00599464
Status Active
Incorporation Date 25 February 1958
Company Type Private Limited Company
Address PENNANT COURT, STAVERTON TECHNOLOGY PARK, GLOUCESTER ROAD, CHELTENHAM GLOS, GL51 6TL
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-six events have happened. The last three records are Termination of appointment of Christopher Snook as a director on 29 March 2017; Full accounts made up to 31 December 2016; Termination of appointment of Jennifer Katherine Powell as a director on 31 January 2017. The most likely internet sites of PENNANT TRAINING SYSTEMS LIMITED are www.pennanttrainingsystems.co.uk, and www.pennant-training-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-seven years and twelve months. The distance to to Gloucester Rail Station is 4.2 miles; to Ashchurch for Tewkesbury Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pennant Training Systems Limited is a Private Limited Company. The company registration number is 00599464. Pennant Training Systems Limited has been working since 25 February 1958. The present status of the company is Active. The registered address of Pennant Training Systems Limited is Pennant Court Staverton Technology Park Gloucester Road Cheltenham Glos Gl51 6tl. . WALKER, Philip Henry is a Secretary of the company. POWELL, Christopher Charles is a Director of the company. WALKER, Philip Henry is a Director of the company. Secretary SCARRETT, June Margaret has been resigned. Secretary WALKER, Philip Henry has been resigned. Secretary WALLER, John Mark has been resigned. Director BARWELL, Philip Geoffrey has been resigned. Director CRAWFORD, Brian Thomas has been resigned. Director GIBSON, Joseph Martin Michael has been resigned. Director LEWIS, Raymond James has been resigned. Director PHILLIPS, Stephen John has been resigned. Director POWELL, Jennifer Katherine has been resigned. Director SNOOK, Christopher has been resigned. Director THOMPSON, Joseph John James has been resigned. Director WALLER, John Mark has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
WALKER, Philip Henry
Appointed Date: 03 November 2014

Director

Director
WALKER, Philip Henry
Appointed Date: 03 November 2014
45 years old

Resigned Directors

Secretary
SCARRETT, June Margaret
Resigned: 31 March 1995

Secretary
WALKER, Philip Henry
Resigned: 12 November 2014
Appointed Date: 03 October 2014

Secretary
WALLER, John Mark
Resigned: 03 November 2014
Appointed Date: 31 March 1995

Director
BARWELL, Philip Geoffrey
Resigned: 10 May 2002
Appointed Date: 08 November 1993
67 years old

Director
CRAWFORD, Brian Thomas
Resigned: 31 December 1993
88 years old

Director
GIBSON, Joseph Martin Michael
Resigned: 24 January 2003
Appointed Date: 01 July 2002
64 years old

Director
LEWIS, Raymond James
Resigned: 18 July 2000
Appointed Date: 08 November 1993
83 years old

Director
PHILLIPS, Stephen John
Resigned: 30 September 2001
74 years old

Director
POWELL, Jennifer Katherine
Resigned: 31 January 2017
Appointed Date: 29 February 2016
76 years old

Director
SNOOK, Christopher
Resigned: 29 March 2017
Appointed Date: 11 March 2002
66 years old

Director
THOMPSON, Joseph John James
Resigned: 31 December 2004
83 years old

Director
WALLER, John Mark
Resigned: 03 November 2014
Appointed Date: 29 November 1993
78 years old

PENNANT TRAINING SYSTEMS LIMITED Events

29 Mar 2017
Termination of appointment of Christopher Snook as a director on 29 March 2017
28 Mar 2017
Full accounts made up to 31 December 2016
07 Feb 2017
Termination of appointment of Jennifer Katherine Powell as a director on 31 January 2017
22 Jun 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 4,000,000

14 Apr 2016
Full accounts made up to 31 December 2015
...
... and 136 more events
01 Apr 1987
Return made up to 12/03/86; full list of members

01 Apr 1987
Return made up to 20/02/87; full list of members

01 Apr 1987
Return made up to 20/02/87; full list of members

19 Sep 1979
Company name changed\certificate issued on 19/09/79
25 Feb 1958
Certificate of incorporation

PENNANT TRAINING SYSTEMS LIMITED Charges

21 December 1999
Debenture
Delivered: 23 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 November 1999
Deed of substituted security
Delivered: 11 December 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 21 bamfurlong industrial estate staverton cheltenham…
1 November 1999
Legal charge
Delivered: 9 November 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 22, bamfurlong industrial estate, bamfurlong lane…
9 October 1998
Legal charge
Delivered: 26 October 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 21 bamfurlong industrial park staverton…
3 July 1996
Legal charge
Delivered: 9 July 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Pennant court staverton technology park cheltenham…
6 December 1995
Debenture
Delivered: 15 December 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 December 1993
Collateral floating charge
Delivered: 11 December 1993
Status: Satisfied on 17 September 1999
Persons entitled: 3I Group PLC
Description: Floating charges upon all the undertaking and all property…
9 December 1993
Collateral mortgage
Delivered: 11 December 1993
Status: Satisfied on 17 September 1999
Persons entitled: 3I Group PLC
Description: Fixed charge by way of legal mortgage on the following…
10 February 1989
Legal charge
Delivered: 21 February 1989
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: Land at staverton technology park, staverton, glous.
10 February 1989
Legal charge
Delivered: 21 February 1989
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: Piece of land near junction 9, of M5 motorway, ashchurch…
23 April 1986
Further guarantee & debenture
Delivered: 1 May 1986
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: All that property undertaking and assets charges by the…
25 March 1986
Supplemental charge
Delivered: 9 April 1986
Status: Satisfied on 11 March 1998
Persons entitled: Investors in Industry PLC
Description: Fixed charge on all the l/h property at staverton…
20 January 1984
Debenture
Delivered: 24 January 1984
Status: Satisfied on 11 March 1998
Persons entitled: Investors in Industry PLC
Description: F/H land near junc 9 of M5 at ashchurch gloucestershire…
11 November 1977
Further guarantee & debenture
Delivered: 23 November 1977
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: All that property undertaking & assets charged by the…
15 September 1972
Guarantee and debenture
Delivered: 21 September 1972
Status: Satisfied on 11 March 1998
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on undertaking and all property…