PENN HOUSE (BRACKNELL) LIMITED
LONDON LAWGRA (NO.857) LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5NR

Company number 04339949
Status Liquidation
Incorporation Date 13 December 2001
Company Type Private Limited Company
Address BEGBIES TRAYNOR (CENTRAL) LLP, 31ST FLOOR, 40 BANK STREET, LONDON, E14 5NR
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Receiver's abstract of receipts and payments to 7 February 2017; Liquidators statement of receipts and payments to 20 January 2017; Receiver's abstract of receipts and payments to 7 August 2016. The most likely internet sites of PENN HOUSE (BRACKNELL) LIMITED are www.pennhousebracknell.co.uk, and www.penn-house-bracknell.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and ten months. Penn House Bracknell Limited is a Private Limited Company. The company registration number is 04339949. Penn House Bracknell Limited has been working since 13 December 2001. The present status of the company is Liquidation. The registered address of Penn House Bracknell Limited is Begbies Traynor Central Llp 31st Floor 40 Bank Street London E14 5nr. . REIT (CORPORATE SERVICES) LIMITED is a Secretary of the company. BENADY, Maurice Moses is a Director of the company. TRAFALGAR OFFICERS LIMITED is a Director of the company. Secretary WHITE, Christine has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Director CLEGG, Barry Stuart has been resigned. Director DOSSETT, Roger John has been resigned. Director HOLLAND, Philip John has been resigned. Director MALONE, Kenneth Daniel has been resigned. Director WHITE, Christopher George has been resigned. Director REIT(CORPORATE DIRECTORS) LIMITED has been resigned. Nominee Director WHALE ROCK DIRECTORS LIMITED has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
REIT (CORPORATE SERVICES) LIMITED
Appointed Date: 15 July 2004

Director
BENADY, Maurice Moses
Appointed Date: 10 November 2008
60 years old

Director
TRAFALGAR OFFICERS LIMITED
Appointed Date: 10 November 2008

Resigned Directors

Secretary
WHITE, Christine
Resigned: 15 July 2004
Appointed Date: 13 February 2002

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 13 February 2002
Appointed Date: 13 December 2001

Director
CLEGG, Barry Stuart
Resigned: 15 July 2004
Appointed Date: 15 January 2002
73 years old

Director
DOSSETT, Roger John
Resigned: 15 July 2004
Appointed Date: 15 January 2002
79 years old

Director
HOLLAND, Philip John
Resigned: 15 July 2004
Appointed Date: 15 January 2002
55 years old

Director
MALONE, Kenneth Daniel
Resigned: 15 July 2004
Appointed Date: 13 February 2002
63 years old

Director
WHITE, Christopher George
Resigned: 11 April 2016
Appointed Date: 10 November 2008
75 years old

Director
REIT(CORPORATE DIRECTORS) LIMITED
Resigned: 10 November 2008
Appointed Date: 15 July 2004

Nominee Director
WHALE ROCK DIRECTORS LIMITED
Resigned: 23 December 2002
Appointed Date: 13 December 2001

PENN HOUSE (BRACKNELL) LIMITED Events

15 Mar 2017
Receiver's abstract of receipts and payments to 7 February 2017
14 Mar 2017
Liquidators statement of receipts and payments to 20 January 2017
15 Sep 2016
Receiver's abstract of receipts and payments to 7 August 2016
03 May 2016
Termination of appointment of Christopher George White as a director on 11 April 2016
23 Mar 2016
Liquidators statement of receipts and payments to 20 January 2016
...
... and 85 more events
04 Mar 2002
Company name changed lawgra (no.857) LIMITED\certificate issued on 04/03/02
28 Jan 2002
New director appointed
28 Jan 2002
New director appointed
28 Jan 2002
New director appointed
13 Dec 2001
Incorporation

PENN HOUSE (BRACKNELL) LIMITED Charges

1 December 2005
Ninth supplemental trust deed
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: Capita Irg Trustees Limited
Description: L/H land and buildings k/a millenium house (formerly…
15 September 2004
Debenture
Delivered: 29 September 2004
Status: Outstanding
Persons entitled: Hypo Real Estate Bank International (The "Security Trustee")
Description: By way of fixed charge the real property other than the…
20 February 2002
Debenture
Delivered: 6 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…