PENNINE SERVICES LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
PENNINE SERVICES LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
PENNINE SERVICES LIMITED was incorporated 50 years ago on 09/07/1973 and has the registered number: 01121710. The accounts status is DORMANT and accounts are next due on 30/06/2025.
PENNINE SERVICES LIMITED was incorporated 50 years ago on 09/07/1973 and has the registered number: 01121710. The accounts status is DORMANT and accounts are next due on 30/06/2025.
PENNINE SERVICES LIMITED - BIRMINGHAM
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
PARKLANDS COURT 24 PARKLANDS
BIRMINGHAM
WEST MIDLANDS
B45 9PZ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
07/05/2023 | 21/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
COMPASS SECRETARIES LIMITED | Corporate Secretary | 2008-12-24 | CURRENT | ||
MR ROBIN RONALD MILLS | Apr 1967 | British | Director | 2021-07-31 | CURRENT |
GARETH JONATHAN SHARPE | May 1980 | British | Director | 2021-11-02 | CURRENT |
JODI LEA | Apr 1982 | British | Director | 2018-09-03 | CURRENT |
MR PETER JOHN MAGUIRE | Oct 1971 | British | Director | 2008-12-24 UNTIL 2011-12-01 | RESIGNED |
MRS JOANNE ELIZABETH RUSHWORTH | May 1966 | British | Secretary | RESIGNED | |
MRS SARAH JANE SERGEANT | May 1973 | British | Director | 2019-12-01 UNTIL 2021-07-31 | RESIGNED |
DUGALD WILLIAM RUSSELL | Jun 1960 | British | Director | 1994-03-21 UNTIL 1997-04-18 | RESIGNED |
CHRISTOPHER JAMES WARR | Apr 1960 | British | Director | 1995-09-19 UNTIL 2000-03-31 | RESIGNED |
MR RONALD SMILIE ROBERTSON | Feb 1934 | British | Director | RESIGNED | |
ANTHONY NICHOLL | Oct 1948 | British | Director | 1993-02-22 UNTIL 1994-02-03 | RESIGNED |
MR MICHAEL JAMES OWEN | Dec 1964 | British | Director | 2018-04-30 UNTIL 2018-09-03 | RESIGNED |
MR ROGER MATTHEWS | Jun 1954 | British | Director | 1993-06-18 UNTIL 1995-09-19 | RESIGNED |
MR GRAEME JAMES ROSS | Mar 1962 | British | Secretary | 1993-04-08 UNTIL 1994-01-31 | RESIGNED |
MR TIMOTHY CHARLES MASON | Mar 1958 | British | Secretary | 1994-01-31 UNTIL 2006-03-10 | RESIGNED |
JANE PEGG | British | Secretary | 2006-03-10 UNTIL 2007-09-18 | RESIGNED | |
MR TIMOTHY CHARLES MASON | Mar 1958 | British | Secretary | 2007-09-18 UNTIL 2008-12-24 | RESIGNED |
MRS JOANNE ELIZABETH RUSHWORTH | May 1966 | British | Director | RESIGNED | |
MR BRIAN DAVID SHEPHERD | Sep 1945 | British | Director | RESIGNED | |
MR NEIL REYNOLDS SMITH | Jan 1965 | British | Director | 2008-01-24 UNTIL 2010-12-31 | RESIGNED |
MR TIMOTHY CHARLES MASON | Mar 1958 | British | Director | 1995-09-19 UNTIL 2008-12-24 | RESIGNED |
MRS ALISON JANE HENRIKSEN | Oct 1967 | British | Director | 2017-12-30 UNTIL 2019-02-01 | RESIGNED |
MR NIGEL RICHARD IFOR JONES | Jan 1958 | British | Director | 2000-03-31 UNTIL 2008-01-31 | RESIGNED |
MR JOHN HUNT | Jul 1938 | British | Director | RESIGNED | |
MR PETER HOWDALL | May 1941 | British | Director | RESIGNED | |
MR PAUL ANTHONY GALVIN | Sep 1967 | British | Director | 2010-12-31 UNTIL 2017-12-30 | RESIGNED |
MR TIM FOG | Feb 1953 | Danish | Director | 1993-04-08 UNTIL 1993-09-20 | RESIGNED |
KATE DUNHAM | May 1970 | British | Director | 2019-02-01 UNTIL 2020-01-31 | RESIGNED |
MR ROGER ARTHUR DOWNING | May 1960 | British | Director | 2011-12-01 UNTIL 2018-04-30 | RESIGNED |
CHRISTOPHER DAVID BUCKNALL | Feb 1950 | British | Director | 1993-06-18 UNTIL 1995-09-19 | RESIGNED |
TREVOR HOLDEN BRIGGS | Nov 1947 | British | Director | 1994-03-21 UNTIL 2006-03-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Compass Contract Services (U.K.) Limited | 2016-04-06 | Birmingham West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |