PENSO HOLDINGS LTD
COVENTRY D.D.M. HOLDINGS LIMITED

Hellopages » Warwickshire » Warwick » CV3 4FX
Company number 05150365
Status Active
Incorporation Date 10 June 2004
Company Type Private Limited Company
Address 2 WOODHAMS ROAD, COVENTRY, WEST MIDLANDS, CV3 4FX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Appointment of Mr Christopher James Buckenham as a director on 1 December 2016; Termination of appointment of David Roche as a secretary on 1 December 2016; Appointment of Mr Christopher James Buckenham as a secretary on 1 December 2016. The most likely internet sites of PENSO HOLDINGS LTD are www.pensoholdings.co.uk, and www.penso-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Penso Holdings Ltd is a Private Limited Company. The company registration number is 05150365. Penso Holdings Ltd has been working since 10 June 2004. The present status of the company is Active. The registered address of Penso Holdings 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. LOFARO, Carmelo is a Director of the company. ROCHE, David is a Director of the company. THURSTON-THORPE, Jevon is a Director of the company. Secretary PILLING, Mark has been resigned. Secretary ROCHE, David has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director PILLING, Mark has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BUCKENHAM, Christopher James
Appointed Date: 01 December 2016

Director
BUCKENHAM, Christopher James
Appointed Date: 01 December 2016
54 years old

Director
HURCOMBE, Daniel
Appointed Date: 11 June 2004
54 years old

Director
LOFARO, Carmelo
Appointed Date: 28 October 2015
50 years old

Director
ROCHE, David
Appointed Date: 11 June 2004
52 years old

Director
THURSTON-THORPE, Jevon
Appointed Date: 01 November 2013
66 years old

Resigned Directors

Secretary
PILLING, Mark
Resigned: 29 March 2006
Appointed Date: 11 June 2004

Secretary
ROCHE, David
Resigned: 01 December 2016
Appointed Date: 30 March 2006

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 11 June 2004
Appointed Date: 10 June 2004

Director
PILLING, Mark
Resigned: 29 March 2006
Appointed Date: 11 June 2004
53 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 11 June 2004
Appointed Date: 10 June 2004

PENSO HOLDINGS LTD Events

09 Dec 2016
Appointment of Mr Christopher James Buckenham 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
29 Jul 2016
Group of companies' accounts made up to 31 March 2016
06 Jul 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
  • GBP 125

...
... and 50 more events
06 Jul 2004
New director appointed
06 Jul 2004
New director appointed
11 Jun 2004
Secretary resigned
11 Jun 2004
Director resigned
10 Jun 2004
Incorporation

PENSO HOLDINGS LTD Charges

19 May 2014
Charge code 0515 0365 0004
Delivered: 28 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
28 February 2014
Charge code 0515 0365 0003
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 0515 0365 0002
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
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…