PENTANT LIMITED
CHIPPENHAM BAD TERRAIN LTD.

Hellopages » Wiltshire » Wiltshire » SN15 1EE

Company number 03630138
Status Active
Incorporation Date 11 September 1998
Company Type Private Limited Company
Address 9 AVON REACH, CHIPPENHAM, WILTSHIRE, SN15 1EE
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Full accounts made up to 31 January 2016; Confirmation statement made on 11 September 2016 with updates; Full accounts made up to 31 January 2015. The most likely internet sites of PENTANT LIMITED are www.pentant.co.uk, and www.pentant.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and one months. The distance to to Melksham Rail Station is 5.7 miles; to Bradford-on-Avon Rail Station is 9.9 miles; to Trowbridge Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pentant Limited is a Private Limited Company. The company registration number is 03630138. Pentant Limited has been working since 11 September 1998. The present status of the company is Active. The registered address of Pentant Limited is 9 Avon Reach Chippenham Wiltshire Sn15 1ee. . VERHOEVE, Michael Roy is a Secretary of the company. BRETT, Allan James is a Director of the company. GARDNER, Edward James is a Director of the company. PAGAN, John Scott, Director is a Director of the company. Secretary CARLIN, John Nicholas has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director CARLIN, John Nicholas has been resigned. Director DAVIES, Alun has been resigned. Director DUBBER, Derek Alan has been resigned. Director GOODWIN, Martin Charles has been resigned. Director NESS, Paul Boyd has been resigned. Director WALDRON, Phillip Alan has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
VERHOEVE, Michael Roy
Appointed Date: 18 December 2014

Director
BRETT, Allan James
Appointed Date: 05 December 2014
57 years old

Director
GARDNER, Edward James
Appointed Date: 05 December 2014
50 years old

Director
PAGAN, John Scott, Director
Appointed Date: 08 December 2014
52 years old

Resigned Directors

Secretary
CARLIN, John Nicholas
Resigned: 05 December 2014
Appointed Date: 11 September 1998

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 11 September 1998
Appointed Date: 11 September 1998

Director
CARLIN, John Nicholas
Resigned: 05 December 2014
Appointed Date: 11 September 1998
63 years old

Director
DAVIES, Alun
Resigned: 05 December 2014
Appointed Date: 11 September 1998
73 years old

Director
DUBBER, Derek Alan
Resigned: 05 December 2014
Appointed Date: 15 July 2004
79 years old

Director
GOODWIN, Martin Charles
Resigned: 05 December 2014
Appointed Date: 15 July 2004
67 years old

Director
NESS, Paul Boyd
Resigned: 05 December 2014
Appointed Date: 11 September 1998
67 years old

Director
WALDRON, Phillip Alan
Resigned: 05 December 2014
Appointed Date: 15 July 2004
76 years old

Persons With Significant Control

Descartes Systems (Gb) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PENTANT LIMITED Events

08 Nov 2016
Full accounts made up to 31 January 2016
16 Sep 2016
Confirmation statement made on 11 September 2016 with updates
12 Nov 2015
Full accounts made up to 31 January 2015
26 Oct 2015
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 10,000

23 Jan 2015
Current accounting period extended from 31 December 2014 to 31 January 2015
...
... and 70 more events
27 Jul 2000
Accounting reference date extended from 30/09/99 to 31/10/99
23 Nov 1999
Ad 20/09/99--------- £ si [email protected]
11 Oct 1999
Return made up to 11/09/99; full list of members
  • 363(353) ‐ Location of register of members address changed

17 Sep 1998
Secretary resigned
11 Sep 1998
Incorporation