PENKETT COURT LIMITED
WIRRAL

Hellopages » Merseyside » Wirral » CH45 7RH
Company number 01057978
Status Active
Incorporation Date 13 June 1972
Company Type Private Limited Company
Address 15 PENKETT GROVE, WALLASEY, WIRRAL, CH45 7RH
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Confirmation statement made on 16 August 2016 with updates; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of PENKETT COURT LIMITED are www.penkettcourt.co.uk, and www.penkett-court.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and eight months. The distance to to Brunswick Rail Station is 4 miles; to Edge Hill Rail Station is 4.1 miles; to Kirkby Rail Station is 6.9 miles; to Formby Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Penkett Court Limited is a Private Limited Company. The company registration number is 01057978. Penkett Court Limited has been working since 13 June 1972. The present status of the company is Active. The registered address of Penkett Court Limited is 15 Penkett Grove Wallasey Wirral Ch45 7rh. . JONES, Ceridwen Barford is a Secretary of the company. BUNTING, Gillian is a Director of the company. EDGAR, Gillian Bunting is a Director of the company. GASKELL, Audrey Maureen is a Director of the company. JONES, Ceridwen Barford is a Director of the company. KIRKHAM, John William Alfred is a Director of the company. MAUNTON, Vera Josephine is a Director of the company. WALKER, Ruth Isobell is a Director of the company. Secretary LEE, Andrew David Gavin has been resigned. Secretary MORLEY, Barbara Margaret has been resigned. Secretary SHERLOCK HOMES (UK) LIMITED has been resigned. Director EDWARDS, Joan Ellen Margaret has been resigned. Director EDWARDS, Joan Ellen Margaret has been resigned. Director ELLIS, Olwen Freeman has been resigned. Director GASKELL, Audrey Maureen has been resigned. Director GRAY, Margaret has been resigned. Director HIND, Jean has been resigned. Director HOWE, Joan Patricia has been resigned. Director HUMPHREYS, Leslie has been resigned. Director LEE, Andrew David Gavin has been resigned. Director MORLEY, Barbara Margaret has been resigned. Director RHODES, Fred has been resigned. Director SUCKLEY, Valerie has been resigned. Director THOMAS, Allen Charles has been resigned. Director TOBIN, Mavis has been resigned. Director WILLIAMS, Bernard has been resigned. Director WILLIAMSON, Barbara Joan has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
JONES, Ceridwen Barford
Appointed Date: 17 March 1997

Director
BUNTING, Gillian
Appointed Date: 28 March 2015
85 years old

Director
EDGAR, Gillian Bunting
Appointed Date: 30 May 2015
85 years old

Director
GASKELL, Audrey Maureen
Appointed Date: 27 March 2007
85 years old

Director
JONES, Ceridwen Barford
Appointed Date: 13 January 1997
83 years old

Director
KIRKHAM, John William Alfred
Appointed Date: 11 December 1995
95 years old

Director
MAUNTON, Vera Josephine
Appointed Date: 27 March 2007
84 years old

Director
WALKER, Ruth Isobell
Appointed Date: 28 March 2015
94 years old

Resigned Directors

Secretary
LEE, Andrew David Gavin
Resigned: 26 October 1994

Secretary
MORLEY, Barbara Margaret
Resigned: 17 March 1997
Appointed Date: 11 December 1995

Secretary
SHERLOCK HOMES (UK) LIMITED
Resigned: 30 August 1996
Appointed Date: 26 October 1994

Director
EDWARDS, Joan Ellen Margaret
Resigned: 19 March 2008
Appointed Date: 03 March 2006
99 years old

Director
EDWARDS, Joan Ellen Margaret
Resigned: 11 December 1995
99 years old

Director
ELLIS, Olwen Freeman
Resigned: 12 March 1998
104 years old

Director
GASKELL, Audrey Maureen
Resigned: 03 March 2006
Appointed Date: 17 March 1998
85 years old

Director
GRAY, Margaret
Resigned: 26 October 1994
101 years old

Director
HIND, Jean
Resigned: 31 March 2004
Appointed Date: 30 March 2000
98 years old

Director
HOWE, Joan Patricia
Resigned: 30 May 2015
Appointed Date: 03 March 2006
96 years old

Director
HUMPHREYS, Leslie
Resigned: 30 March 2000
Appointed Date: 13 January 1997
69 years old

Director
LEE, Andrew David Gavin
Resigned: 11 December 1995
89 years old

Director
MORLEY, Barbara Margaret
Resigned: 17 March 1997
Appointed Date: 11 December 1995
84 years old

Director
RHODES, Fred
Resigned: 21 May 1992
112 years old

Director
SUCKLEY, Valerie
Resigned: 26 October 1994
84 years old

Director
THOMAS, Allen Charles
Resigned: 26 October 1994
Appointed Date: 19 October 1992
59 years old

Director
TOBIN, Mavis
Resigned: 21 June 1992
92 years old

Director
WILLIAMS, Bernard
Resigned: 26 October 1994
100 years old

Director
WILLIAMSON, Barbara Joan
Resigned: 26 October 1994
Appointed Date: 19 October 1992
96 years old

PENKETT COURT LIMITED Events

07 Sep 2016
Total exemption full accounts made up to 31 May 2016
26 Aug 2016
Confirmation statement made on 16 August 2016 with updates
05 Feb 2016
Total exemption full accounts made up to 31 May 2015
08 Oct 2015
Annual return made up to 14 August 2015
Statement of capital on 2015-10-08
  • GBP 185

04 Sep 2015
Appointment of Ruth Isobell Walker as a director on 30 May 2015
...
... and 89 more events
27 Aug 1987
Full accounts made up to 31 May 1987

27 Aug 1987
Return made up to 06/08/87; full list of members

02 Aug 1986
Full accounts made up to 31 May 1986

02 Aug 1986
Return made up to 31/07/86; full list of members

02 Aug 1986
Director resigned;new director appointed

PENKETT COURT LIMITED Charges

24 July 1972
Legal mortgage
Delivered: 9 August 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Site of 72-76, penkett road, wallasey, ttile ch 75073…