60 PENYSTON MANAGEMENT LIMITED
WATFORD

Hellopages » Hertfordshire » Three Rivers » WD25 7GA

Company number 02576138
Status Active
Incorporation Date 23 January 1991
Company Type Private Limited Company
Address 3 DOWDING WAY, LEAVESDEN, WATFORD, WD25 7GA
Home Country United Kingdom
Nature of Business 98100 - Undifferentiated goods-producing activities of private households for own use
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 23 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 23 January 2016 with full list of shareholders Statement of capital on 2016-02-04 GBP 5 . The most likely internet sites of 60 PENYSTON MANAGEMENT LIMITED are www.60penystonmanagement.co.uk, and www.60-penyston-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and nine months. The distance to to South Kenton Rail Station is 9.4 miles; to Sudbury Hill Harrow Rail Station is 9.7 miles; to Sudbury & Harrow Road Rail Station is 10.3 miles; to Stonebridge Park Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.60 Penyston Management Limited is a Private Limited Company. The company registration number is 02576138. 60 Penyston Management Limited has been working since 23 January 1991. The present status of the company is Active. The registered address of 60 Penyston Management Limited is 3 Dowding Way Leavesden Watford Wd25 7ga. . BARTON, Graham Michael is a Secretary of the company. BARTON, Graham Michael is a Director of the company. BLACK, Mark is a Director of the company. CHADWICK-JONES, Diane is a Director of the company. FESSEY, Mark is a Director of the company. Secretary BRISTOW, Elizabeth Ann has been resigned. Secretary LEWIS, Cordelia Jane has been resigned. Secretary MAURY, Jean Marc Herve Christian has been resigned. Secretary RESEIGH, David George has been resigned. Secretary SPURGEON, Gregory Peter has been resigned. Secretary WORDLEY, Jason Lee has been resigned. Nominee Secretary BRISTOL LEGAL SERVICES LIMITED has been resigned. Nominee Director BOURSE SECURITIES LIMITED has been resigned. Director BRISTOW, Elizabeth Ann has been resigned. Director CURTIS, Amanda Jayne has been resigned. Director HAMSON, Gavin has been resigned. Director LEWIS, Cordelia Jane has been resigned. Director MAURY, Jean Marc Herve Christian has been resigned. Director READING, Suzanne Michele has been resigned. Director RESEIGH, David George has been resigned. Director SHAUGHNESSY, Jacqueline Theresa has been resigned. Director SPURGEON, Gregory Peter has been resigned. Director SWANN, Lynsey has been resigned. Director TURNER, Joyce Pauline has been resigned. Director WORDLEY, Jason Lee has been resigned. The company operates in "Undifferentiated goods-producing activities of private households for own use".


Current Directors

Secretary
BARTON, Graham Michael
Appointed Date: 01 October 2014

Director
BARTON, Graham Michael
Appointed Date: 05 June 2007
47 years old

Director
BLACK, Mark
Appointed Date: 25 March 2010
66 years old

Director
CHADWICK-JONES, Diane
Appointed Date: 10 July 2014
59 years old

Director
FESSEY, Mark
Appointed Date: 31 March 2014
43 years old

Resigned Directors

Secretary
BRISTOW, Elizabeth Ann
Resigned: 30 October 2008
Appointed Date: 11 July 1997

Secretary
LEWIS, Cordelia Jane
Resigned: 01 October 2014
Appointed Date: 30 October 2008

Secretary
MAURY, Jean Marc Herve Christian
Resigned: 11 July 1997
Appointed Date: 20 December 1995

Secretary
RESEIGH, David George
Resigned: 30 July 1993
Appointed Date: 23 January 1991

Secretary
SPURGEON, Gregory Peter
Resigned: 30 June 1994
Appointed Date: 30 July 1993

Secretary
WORDLEY, Jason Lee
Resigned: 20 December 1995
Appointed Date: 30 June 1994

Nominee Secretary
BRISTOL LEGAL SERVICES LIMITED
Resigned: 23 January 1991
Appointed Date: 23 January 1991

Nominee Director
BOURSE SECURITIES LIMITED
Resigned: 23 January 1991
Appointed Date: 23 January 1991

Director
BRISTOW, Elizabeth Ann
Resigned: 23 February 2010
Appointed Date: 11 July 1997
53 years old

Director
CURTIS, Amanda Jayne
Resigned: 23 February 2010
Appointed Date: 03 February 1999
60 years old

Director
HAMSON, Gavin
Resigned: 01 April 2000
Appointed Date: 03 May 1995
54 years old

Director
LEWIS, Cordelia Jane
Resigned: 31 July 2014
Appointed Date: 11 May 2007
43 years old

Director
MAURY, Jean Marc Herve Christian
Resigned: 11 July 1997
Appointed Date: 01 November 1993

Director
READING, Suzanne Michele
Resigned: 05 June 2007
Appointed Date: 03 February 1999
57 years old

Director
RESEIGH, David George
Resigned: 30 July 1993
Appointed Date: 23 January 1991
75 years old

Director
SHAUGHNESSY, Jacqueline Theresa
Resigned: 11 May 2007
Appointed Date: 07 November 1997
64 years old

Director
SPURGEON, Gregory Peter
Resigned: 30 June 1994
Appointed Date: 28 March 1991
58 years old

Director
SWANN, Lynsey
Resigned: 31 July 2014
Appointed Date: 25 March 2010
46 years old

Director
TURNER, Joyce Pauline
Resigned: 31 May 1997
Appointed Date: 23 January 1991
104 years old

Director
WORDLEY, Jason Lee
Resigned: 01 July 1994
Appointed Date: 30 June 1994
59 years old

Persons With Significant Control

Mr Graham Michael Barton
Notified on: 6 April 2016
47 years old
Nature of control: Has significant influence or control

Mr Mark Black
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mrs Diane Chadwick-Jones
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Mark Fessey
Notified on: 6 April 2016
43 years old
Nature of control: Has significant influence or control

60 PENYSTON MANAGEMENT LIMITED Events

02 Feb 2017
Confirmation statement made on 23 January 2017 with updates
17 Mar 2016
Total exemption small company accounts made up to 31 January 2016
04 Feb 2016
Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 5

19 Aug 2015
Total exemption small company accounts made up to 31 January 2015
03 Feb 2015
Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 5

...
... and 100 more events
15 May 1991
Secretary resigned;new director appointed

21 Mar 1991
Secretary resigned;new secretary appointed;new director appointed

08 Mar 1991
Director resigned;new director appointed

31 Jan 1991
Company name changed 60 penystone management LIMITED\certificate issued on 01/02/91

23 Jan 1991
Incorporation