Company number 03787877
Status Active
Incorporation Date 11 June 1999
Company Type Private Limited Company
Address 2 WOODHAMS ROAD, COVENTRY, WEST MIDLANDS, CV3 4FX
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc
Since the company registration ninety-six events have happened. The last three records are Appointment of Mr Christopher James Buckenham as a director on 1 December 2016; Appointment of Mrs Jenny Linda Roche as a director on 1 December 2016; Termination of appointment of David Roche as a secretary on 1 December 2016. The most likely internet sites of PENSO CONSULTING LTD are www.pensoconsulting.co.uk, and www.penso-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Penso Consulting Ltd is a Private Limited Company.
The company registration number is 03787877. Penso Consulting Ltd has been working since 11 June 1999.
The present status of the company is Active. The registered address of Penso Consulting Ltd is 2 Woodhams Road Coventry West Midlands Cv3 4fx. . BUCKENHAM, Christopher James is a Secretary of the company. BUCKENHAM, Christopher James is a Director of the company. HURCOMBE, Daniel is a Director of the company. MORTON, Sarah Kate is a Director of the company. ROCHE, David is a Director of the company. ROCHE, Jenny Linda is a Director of the company. THURSTON-THORPE, Jevon is a Director of the company. Nominee Secretary HAMMOND SUDDARDS SECRETARIES LIMITED has been resigned. Secretary MORGAN COLE(NOMINEES)LIMITED has been resigned. Secretary PILLING, Mark has been resigned. Secretary ROCHE, David has been resigned. Secretary TRILLER, Claudia has been resigned. Director EDER, Anton has been resigned. Director PILLING, Mark has been resigned. Director TRILLER, Claudia has been resigned. Director WILLIAMS, Andrew Paul has been resigned. The company operates in "specialised design activities".
Current Directors
Resigned Directors
Nominee Secretary
HAMMOND SUDDARDS SECRETARIES LIMITED
Resigned: 11 October 2000
Appointed Date: 11 June 1999
Secretary
MORGAN COLE(NOMINEES)LIMITED
Resigned: 04 November 2003
Appointed Date: 21 August 2000
Secretary
PILLING, Mark
Resigned: 08 March 2006
Appointed Date: 11 June 2004
Secretary
ROCHE, David
Resigned: 01 December 2016
Appointed Date: 30 March 2006
Director
EDER, Anton
Resigned: 11 June 2004
Appointed Date: 01 August 2000
64 years old
Director
PILLING, Mark
Resigned: 08 March 2006
Appointed Date: 11 June 2004
53 years old
Director
TRILLER, Claudia
Resigned: 11 June 2004
Appointed Date: 11 June 1999
59 years old
PENSO CONSULTING LTD Events
09 Dec 2016
Appointment of Mr Christopher James Buckenham as a director on 1 December 2016
09 Dec 2016
Appointment of Mrs Jenny Linda Roche as a director on 1 December 2016
09 Dec 2016
Termination of appointment of David Roche as a secretary on 1 December 2016
09 Dec 2016
Appointment of Mr Christopher James Buckenham as a secretary on 1 December 2016
30 Nov 2016
Registration of charge 037878770015, created on 21 November 2016
...
... and 86 more events
05 Oct 2000
Registered office changed on 05/10/00 from: buxton court 3 west way oxford oxfordshire OX2 0SZ
04 Oct 2000
Return made up to 11/06/00; full list of members
-
363(287) ‐
Registered office changed on 04/10/00
-
363(353) ‐
Location of register of members address changed
22 Sep 2000
New secretary appointed
07 Aug 2000
New director appointed
11 Jun 1999
Incorporation
21 November 2016
Charge code 0378 7877 0015
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Birmingham City Council
Description: By way of legal mortgage all the freehold and leasehold…
19 May 2014
Charge code 0378 7877 0014
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
7 March 2014
Charge code 0378 7877 0013
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H property known as 2 woodhams road coventry west…
28 February 2014
Charge code 0378 7877 0012
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
28 February 2014
Charge code 0378 7877 0011
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
27 February 2014
Charge code 0378 7877 0010
Delivered: 28 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
13 June 2013
Charge code 0378 7877 0009
Delivered: 21 June 2013
Status: Satisfied
on 11 March 2014
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
13 June 2013
Charge code 0378 7877 0008
Delivered: 21 June 2013
Status: Satisfied
on 11 March 2014
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
2 May 2013
Charge code 0378 7877 0007
Delivered: 7 May 2013
Status: Satisfied
on 11 March 2014
Persons entitled: Hsbc Bank PLC
Description: N/A. notification of addition to or amendment of charge.
19 December 2012
Debenture
Delivered: 9 January 2013
Status: Satisfied
on 14 March 2014
Persons entitled: Birmingham City Council
Description: Fixed and floating charges over all property and assets of…
19 December 2012
Legal mortgage
Delivered: 3 January 2013
Status: Satisfied
on 11 March 2014
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a 2 woodhams road, coventry t/no WK441529…
28 November 2012
Debenture
Delivered: 30 November 2012
Status: Satisfied
on 11 March 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
3 April 2012
Debenture
Delivered: 20 April 2012
Status: Satisfied
on 11 March 2014
Persons entitled: Ultimate Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 June 2006
Debenture
Delivered: 8 June 2006
Status: Satisfied
on 12 November 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 2005
Fixed and floating charge
Delivered: 28 February 2005
Status: Satisfied
on 24 February 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…