This company is commonly known as Pennine Way Limited. The company was founded 24 years ago and was given the registration number 03790388. The firm's registered office is in LONDON. You can find them at 3rd Floor St Clare House, 30-33 Minories, London, . This company's SIC code is 65202 - Non-life reinsurance.
Name | : | PENNINE WAY LIMITED |
---|---|---|
Company Number | : | 03790388 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 June 1999 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor St Clare House, 30-33 Minories, London, England, EC3N 1DD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor St Clare House, 30-33 Minories, London, England, EC3N 1DD | Director | 16 June 1999 | Active |
11 The Four Tubs, Bushey, Watford, WD2 3SL | Secretary | 01 June 2000 | Active |
Darmans Oast, Darman Lane, Paddock Wood, Tonbridge, TN12 6PW | Secretary | 16 June 1999 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Secretary | 16 June 1999 | Active |
26 Court House Gardens, London, N3 1PX | Director | 10 August 2001 | Active |
28, Leman Street, London, Uk, E1 8ER | Director | 01 November 2012 | Active |
21 Earlsfield, Holyport, Maidenhead, SL6 2LZ | Director | 16 June 1999 | Active |
73 Copthall Lane, Chalfon St. Peter, SL9 0DS | Director | 05 July 2001 | Active |
3rd Floor St Clare House, 30-33 Minories, London, England, EC3N 1DD | Director | 08 February 2018 | Active |
57 A Exning Road, London, E16 4NE | Director | 01 January 2004 | Active |
41a Amberley Road, London, N13 4BH | Director | 16 June 1999 | Active |
3rd Floor St Clare House, 30-33 Minories, London, England, EC3N 1DD | Director | 29 October 2018 | Active |
3rd Floor St Clare House, 30-33 Minories, London, England, EC3N 1DD | Director | 16 February 2017 | Active |
Darmans Oast, Darman Lane, Paddock Wood, Tonbridge, TN12 6PW | Director | 16 June 1999 | Active |
The Studio, St Nicholas Close, Elstree, WD6 3EW | Corporate Nominee Director | 16 June 1999 | Active |
Derek Roy Neerkin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3rd Floor St Clare House, 30-33 Minories, London, England, EC3N 1DD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Officers | Termination director company with name termination date. | Download |
2021-02-19 | Officers | Termination secretary company with name termination date. | Download |
2020-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-31 | Address | Change registered office address company with date old address new address. | Download |
2020-06-20 | Address | Change registered office address company with date old address new address. | Download |
2020-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Officers | Appoint person director company with name date. | Download |
2018-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-13 | Officers | Change person director company with change date. | Download |
2018-06-13 | Officers | Change person director company with change date. | Download |
2018-03-22 | Address | Change registered office address company with date old address new address. | Download |
2018-02-12 | Officers | Change person director company with change date. | Download |
2018-02-08 | Officers | Appoint person director company with name date. | Download |
2017-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.