PENFOLD HEATH MEDIA LIMITED
DATCHET

Hellopages » Berkshire » Windsor and Maidenhead » SL3 9LL
Company number 04168152
Status Active
Incorporation Date 26 February 2001
Company Type Private Limited Company
Address DITTON PARK, RIDING COURT ROAD, DATCHET, BERKSHIRE, UNITED KINGDOM, SL3 9LL
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Full accounts made up to 29 February 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-02-27 GBP 1 . The most likely internet sites of PENFOLD HEATH MEDIA LIMITED are www.penfoldheathmedia.co.uk, and www.penfold-heath-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Penfold Heath Media Limited is a Private Limited Company. The company registration number is 04168152. Penfold Heath Media Limited has been working since 26 February 2001. The present status of the company is Active. The registered address of Penfold Heath Media Limited is Ditton Park Riding Court Road Datchet Berkshire United Kingdom Sl3 9ll. . HICKS, Andrew William is a Director of the company. WILSON, Gordon James is a Director of the company. Secretary CHALLINGER, Sara has been resigned. Secretary HEATH, Andrew has been resigned. Secretary ROBERTS, Neal Anthony has been resigned. Secretary WILLIAMS, Denise has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director BOLIN, Bret Richard has been resigned. Director CROMPTON, Kerry Jane has been resigned. Director FIRTH, Barbara Ann has been resigned. Director GIBSON, Paul David has been resigned. Director HEATH, Andrew has been resigned. Director LEUW, Martin Philip has been resigned. Director MURRIA, Vinodka has been resigned. Director PENFOLD, Stephen David has been resigned. Director PREEDY, Richard Ian has been resigned. Director ROBERTS, Neal Anthony has been resigned. Director WATNEY, Richard John Moncaster has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
HICKS, Andrew William
Appointed Date: 17 December 2015
50 years old

Director
WILSON, Gordon James
Appointed Date: 09 September 2015
65 years old

Resigned Directors

Secretary
CHALLINGER, Sara
Resigned: 20 February 2009
Appointed Date: 05 December 2007

Secretary
HEATH, Andrew
Resigned: 05 December 2007
Appointed Date: 26 February 2001

Secretary
ROBERTS, Neal Anthony
Resigned: 07 March 2013
Appointed Date: 11 March 2008

Secretary
WILLIAMS, Denise
Resigned: 11 June 2015
Appointed Date: 07 March 2013

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 28 February 2001
Appointed Date: 26 February 2001

Director
BOLIN, Bret Richard
Resigned: 17 December 2015
Appointed Date: 24 June 2015
57 years old

Director
CROMPTON, Kerry Jane
Resigned: 07 March 2013
Appointed Date: 01 March 2011
55 years old

Director
FIRTH, Barbara Ann
Resigned: 31 March 2015
Appointed Date: 07 March 2013
73 years old

Director
GIBSON, Paul David
Resigned: 09 September 2015
Appointed Date: 07 March 2013
61 years old

Director
HEATH, Andrew
Resigned: 24 December 2009
Appointed Date: 26 February 2001
53 years old

Director
LEUW, Martin Philip
Resigned: 01 March 2011
Appointed Date: 05 December 2007
63 years old

Director
MURRIA, Vinodka
Resigned: 18 May 2015
Appointed Date: 07 March 2013
63 years old

Director
PENFOLD, Stephen David
Resigned: 24 December 2009
Appointed Date: 26 February 2001
52 years old

Director
PREEDY, Richard Ian
Resigned: 07 March 2013
Appointed Date: 05 December 2007
55 years old

Director
ROBERTS, Neal Anthony
Resigned: 07 March 2013
Appointed Date: 05 December 2007
67 years old

Director
WATNEY, Richard John Moncaster
Resigned: 05 December 2007
Appointed Date: 06 June 2003
61 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 28 February 2001
Appointed Date: 26 February 2001

Persons With Significant Control

Advanced Enterprise Software Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PENFOLD HEATH MEDIA LIMITED Events

01 Mar 2017
Confirmation statement made on 26 February 2017 with updates
16 Nov 2016
Full accounts made up to 29 February 2016
27 Feb 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 1

17 Dec 2015
Termination of appointment of Bret Richard Bolin as a director on 17 December 2015
17 Dec 2015
Appointment of Mr Andrew William Hicks as a director on 17 December 2015
...
... and 97 more events
09 Mar 2001
New director appointed
09 Mar 2001
New secretary appointed;new director appointed
06 Mar 2001
Secretary resigned
06 Mar 2001
Director resigned
26 Feb 2001
Incorporation

PENFOLD HEATH MEDIA LIMITED Charges

7 March 2013
Debenture
Delivered: 19 March 2013
Status: Satisfied on 18 May 2015
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…
19 January 2012
Fixed and floating security document
Delivered: 31 January 2012
Status: Satisfied on 20 March 2013
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…