DAWSON PENNINGTON & COMPANY LIMITED - LONDON
Company Profile | Company Filings |
Overview
DAWSON PENNINGTON & COMPANY LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Dissolved - no longer trading.
DAWSON PENNINGTON & COMPANY LIMITED was incorporated 53 years ago on 14/10/1970 and has the registered number: 00991769. The accounts status is DORMANT.
DAWSON PENNINGTON & COMPANY LIMITED was incorporated 53 years ago on 14/10/1970 and has the registered number: 00991769. The accounts status is DORMANT.
DAWSON PENNINGTON & COMPANY LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
2 MINSTER COURT
LONDON
EC3R 7PD
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/06/2021 | 24/06/2022 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID CHRISTOPHER ROSS | Feb 1969 | Irish | Director | 2016-12-20 | CURRENT |
DEAN CLARKE | Secretary | 2018-12-11 | CURRENT | ||
MS DIANE COUGILL | Sep 1963 | British | Director | 2019-08-01 | CURRENT |
MR MARK STEPHEN MUGGE | Oct 1969 | British | Director | 2015-09-11 UNTIL 2018-03-02 | RESIGNED |
MR MICHAEL PETER REA | Feb 1966 | British | Director | 2009-11-04 UNTIL 2015-04-16 | RESIGNED |
MR SAMUEL THOMAS BUDGEN CLARK | British | Secretary | 2008-01-23 UNTIL 2013-11-01 | RESIGNED | |
MR GEOFFREY COSTERTON GOURIET | Secretary | 2018-08-03 UNTIL 2018-12-11 | RESIGNED | ||
MRS JACQUELINE ANNE GREGORY | Secretary | 2016-12-20 UNTIL 2018-08-03 | RESIGNED | ||
ANN MALONEY | Secretary | RESIGNED | |||
ELAINE MALONEY | Sep 1960 | Secretary | 2001-02-26 UNTIL 2008-01-23 | RESIGNED | |
MR FRANCIS MC GROGGAN | Jul 1960 | Irish | Secretary | 1997-02-27 UNTIL 2001-02-26 | RESIGNED |
JENNIFER OWENS | Secretary | 2013-11-25 UNTIL 2016-03-01 | RESIGNED | ||
MR BRYAN PARK | Apr 1971 | British | Director | 2011-03-23 UNTIL 2012-04-16 | RESIGNED |
MR ANTONIOS EROTOCRITOU | May 1971 | Cypriot | Director | 2018-03-02 UNTIL 2019-08-01 | RESIGNED |
MR GRAHAM MAXWELL BARR | Sep 1967 | British | Director | 2012-04-16 UNTIL 2012-08-08 | RESIGNED |
MR FRANCIS MC GROGGAN | Jul 1960 | Irish | Director | 2000-09-28 UNTIL 2002-01-17 | RESIGNED |
MR WILLIAM FRANCIS MALONEY | Nov 1949 | Irish | Director | RESIGNED | |
MR TIMOTHY DAVID JOHNSON | Dec 1967 | British | Director | 2008-01-23 UNTIL 2009-11-04 | RESIGNED |
MR MARK STEVEN HODGES | Sep 1965 | British | Director | 2012-11-02 UNTIL 2014-10-17 | RESIGNED |
MR ROGER MICHAEL BROWN | Mar 1970 | British | Director | 2008-01-23 UNTIL 2010-05-11 | RESIGNED |
MR SCOTT EGAN | Apr 1971 | British | Director | 2012-04-19 UNTIL 2015-09-14 | RESIGNED |
MR SAMUEL THOMAS BUDGEN CLARK | Jun 1975 | British | Director | 2010-09-13 UNTIL 2013-10-08 | RESIGNED |
MR DAVID JAMES BRUCE | Mar 1966 | British | Director | 2012-08-08 UNTIL 2014-01-17 | RESIGNED |
MR BARRY DENNIS AINSBURY | Apr 1938 | British | Director | 1995-07-01 UNTIL 1998-04-01 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cullum Capital Ventures Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |