PENTON (U.K.) LIMITED
WORTHING

Hellopages » West Sussex » Worthing » BN14 8NW

Company number 03291541
Status Active
Incorporation Date 13 December 1996
Company Type Private Limited Company
Address UNIT 2 TEVILLE INDUSTRIALS, DOMINION WAY, WORTHING, WEST SUSSEX, BN14 8NW
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c., 46520 - Wholesale of electronic and telecommunications equipment and parts
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Termination of appointment of Kevin Tester as a director on 23 August 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PENTON (U.K.) LIMITED are www.pentonuk.co.uk, and www.penton-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Durrington-on-Sea Rail Station is 2.5 miles; to Shoreham-by-Sea (Sussex) Rail Station is 3.7 miles; to Angmering Rail Station is 5.8 miles; to Fishersgate Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Penton U K Limited is a Private Limited Company. The company registration number is 03291541. Penton U K Limited has been working since 13 December 1996. The present status of the company is Active. The registered address of Penton U K Limited is Unit 2 Teville Industrials Dominion Way Worthing West Sussex Bn14 8nw. . DEAN, Janet is a Secretary of the company. CHEN, Lung Tan is a Director of the company. Secretary EMJAY ASSOCIATES LIMITED has been resigned. Nominee Secretary WAYNE, Harold has been resigned. Director TESTER, Kevin has been resigned. Nominee Director WAYNE, Yvonne has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
DEAN, Janet
Appointed Date: 20 May 1997

Director
CHEN, Lung Tan
Appointed Date: 13 December 1996
66 years old

Resigned Directors

Secretary
EMJAY ASSOCIATES LIMITED
Resigned: 20 May 1997
Appointed Date: 13 December 1996

Nominee Secretary
WAYNE, Harold
Resigned: 13 December 1996
Appointed Date: 13 December 1996

Director
TESTER, Kevin
Resigned: 23 August 2016
Appointed Date: 11 April 1997
75 years old

Nominee Director
WAYNE, Yvonne
Resigned: 13 December 1996
Appointed Date: 13 December 1996
45 years old

Persons With Significant Control

Miss Janet Clare Dean
Notified on: 1 September 2016
64 years old
Nature of control: Has significant influence or control

Mr Peter Alberry King
Notified on: 1 September 2016
61 years old
Nature of control: Has significant influence or control

Mr Raymond William Morrison
Notified on: 1 September 2016
66 years old
Nature of control: Has significant influence or control

Mr Lung Tan Chen
Notified on: 1 September 2016
66 years old
Nature of control: Ownership of shares – 75% or more

PENTON (U.K.) LIMITED Events

02 Dec 2016
Confirmation statement made on 1 December 2016 with updates
18 Oct 2016
Termination of appointment of Kevin Tester as a director on 23 August 2016
26 Aug 2016
Total exemption small company accounts made up to 31 March 2016
08 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1,050

08 Dec 2015
Secretary's details changed for Janet Dean on 8 December 2015
...
... and 63 more events
20 Dec 1996
Director resigned
20 Dec 1996
New secretary appointed
20 Dec 1996
New director appointed
20 Dec 1996
Registered office changed on 20/12/96 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN
13 Dec 1996
Incorporation

PENTON (U.K.) LIMITED Charges

27 March 2009
Deed of charge
Delivered: 9 April 2009
Status: Satisfied on 3 July 2015
Persons entitled: Ingenious Resources Limited
Description: 340 b ordinary shares in auburn entertainment 6 PLC and…
6 April 2000
Legal mortgage
Delivered: 11 April 2000
Status: Satisfied on 31 March 2009
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a unit 2 teville industrials dominion…
23 March 2000
Mortgage debenture
Delivered: 24 March 2000
Status: Satisfied on 31 March 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…