This company is commonly known as Penny & Giles Controls Limited. The company was founded 59 years ago and was given the registration number 00843903. The firm's registered office is in CHRISTCHURCH. You can find them at 15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | PENNY & GILES CONTROLS LIMITED |
---|---|---|
Company Number | : | 00843903 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 April 1965 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, United Kingdom, BH23 6HH |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
130, Harbour Place Drive, Suite 300, Davidson, United States, 28036 | Secretary | 21 February 2014 | Active |
400, Interpace Parkway, Building D, Floor 1, Suite D0110, Parsippany, United States, 07054 | Secretary | 08 January 2021 | Active |
400, Interpace Parkway, Building D, Floor 1, Suite D0110, Parsippany, United States, 07054 | Secretary | 04 September 2018 | Active |
400, Interpace Parkway, Building D, Floor 1, Suite D0110, Parsippany, United States, 07054 | Secretary | 20 October 2011 | Active |
The Broadgate Tower, 3rd Floor, 20 Primrose Street, London, EC2A 2RS | Corporate Secretary | 08 July 2009 | Active |
130, Harbour Place Drive, Suite 300, Davidson, United States, 28036 | Director | 30 June 2020 | Active |
15, Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6HH | Director | 30 April 2013 | Active |
400, Interpace Parkway, Building D, Floor 1, Suite D0110, Parsippany, United States, 07054 | Director | 04 September 2018 | Active |
130, Harbour Place Drive, Suite 300, Davidson, United States, 28036 | Director | 28 April 2006 | Active |
15, Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6HH | Director | 05 March 2014 | Active |
15, Enterprise Way, Aviation Park West, Bournemouth International Airport, Christchurch, United Kingdom, BH23 6HH | Director | 22 November 2002 | Active |
87 Ditton Road, Surbiton, KT6 6RJ | Secretary | 28 July 1995 | Active |
10 Mark Twain Drive, Morristown, New Jersey, Usa, FOREIGN | Secretary | 24 February 2003 | Active |
2 Bramblewood Close, Thornhill, Cardiff, CF4 9DN | Secretary | - | Active |
400, Interpace Parkway, Building D, Floor 1, Suite D0110, Parsippany, United States, 07054 | Secretary | 24 February 2003 | Active |
2 Washington Road, Haywards Heath, RH16 3HQ | Secretary | 01 April 1993 | Active |
15801, Brixham Hill Avenue, Suite 200, Charlotte, United States, 28277 | Secretary | 01 April 2002 | Active |
15 Brook Road, Thornton Heath, CR7 7RD | Secretary | 14 November 2000 | Active |
243, Liva Lane, Mooresville, Us, 28117 | Director | 02 May 2003 | Active |
Beechfield House 27 Kings Hill, Hengoed, CF82 7NH | Director | 01 October 1991 | Active |
6 Surrey Lane, Long Valley, Usa, FOREIGN | Director | 01 April 2002 | Active |
2 Bramblewood Close, Thornhill, Cardiff, CF4 9DN | Director | 01 October 2001 | Active |
2 Bramblewood Close, Thornhill, Cardiff, CF4 9DN | Director | - | Active |
Smallwood, Crossway Shawford, Winchester, SO21 2BZ | Director | 03 January 1994 | Active |
Fairfield 47 Velvet Lawn Road, New Milton, BH25 5GE | Director | 01 January 1998 | Active |
30 Selly Wick Road, Birmingham, B29 7JA | Director | - | Active |
Hurstwood Farmhouse, Broadhurst Manor Road, Horsted Keynes, RH17 7BG | Director | 01 January 2000 | Active |
17 Forest Hill The Bryn, Pontllanfraith, Blackwood, NP2 2PW | Director | - | Active |
32961, Arrowhead Drive, Trabuco Canyon, United States, 92679 | Director | 11 January 2012 | Active |
Pentwyn Farm, Pontllanfraith, Blackwood, NP2 2AU | Director | - | Active |
7 Freshwater Road, Friars Cliff, Christchurch, BH23 4PD | Director | 01 January 1998 | Active |
18 Jedburgh Avenue, Rutherglen, Glasgow, G73 3EW | Director | - | Active |
9 Carvers Lane, Ringwood, BH24 1LB | Director | 01 January 1998 | Active |
1, Airfield Road, Christchurch, Dorset, United Kingdom, BH23 3TH | Director | - | Active |
Beachern Wood, Brockenhurst, SO42 7QD | Director | - | Active |
Curtiss-Wright Controls (Uk) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 15, Enterprise Way, Bournemouth International Airport, United Kingdom, BH23 6HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type full. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-10 | Accounts | Accounts with accounts type full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-06-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-12 | Officers | Termination secretary company with name termination date. | Download |
2021-01-12 | Officers | Appoint person secretary company with name date. | Download |
2020-08-13 | Accounts | Accounts with accounts type full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-06 | Officers | Appoint person director company with name date. | Download |
2020-07-06 | Officers | Termination director company with name termination date. | Download |
2019-10-04 | Accounts | Accounts with accounts type full. | Download |
2019-07-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-20 | Resolution | Resolution. | Download |
2019-02-06 | Officers | Termination director company with name termination date. | Download |
2019-01-21 | Officers | Change person director company with change date. | Download |
2019-01-21 | Officers | Change person secretary company with change date. | Download |
2019-01-21 | Officers | Change person secretary company with change date. | Download |
2019-01-15 | Officers | Change person director company with change date. | Download |
2018-12-27 | Officers | Change person director company with change date. | Download |
2018-12-27 | Officers | Change person secretary company with change date. | Download |
2018-12-27 | Officers | Change person secretary company with change date. | Download |
2018-12-10 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.