PLANNED MAINTENANCE (PENNINE) LIMITED - STEVENAGE
Company Profile | Company Filings |
Overview
PLANNED MAINTENANCE (PENNINE) LIMITED is a Private Limited Company from STEVENAGE UNITED KINGDOM and has the status: Active.
PLANNED MAINTENANCE (PENNINE) LIMITED was incorporated 41 years ago on 25/03/1983 and has the registered number: 01709526. The accounts status is FULL and accounts are next due on 31/12/2024.
PLANNED MAINTENANCE (PENNINE) LIMITED was incorporated 41 years ago on 25/03/1983 and has the registered number: 01709526. The accounts status is FULL and accounts are next due on 31/12/2024.
PLANNED MAINTENANCE (PENNINE) LIMITED - STEVENAGE
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
ABEL SMITH HOUSE
STEVENAGE
HERTFORDSHIRE
SG1 2ST
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/04/2023 | 01/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES MICHAEL HOBSON | Apr 1977 | British | Director | 2021-06-28 | CURRENT |
MR ALAIN HUBERTUS PHILOMENA LOOSVELD | Jun 1968 | Dutch | Director | 2022-09-15 | CURRENT |
MR PETER ALAN TOSLAND | Nov 1969 | British | Director | 2023-08-01 | CURRENT |
CHRISTIAN KEEN | Mar 1964 | British | Director | 2022-09-15 | CURRENT |
MRS ALEXANDRA NELIA BADEL | Secretary | 2023-11-20 | CURRENT | ||
MR ANDREW ROBERT FINDLAY | Oct 1969 | British | Director | 2021-08-18 | CURRENT |
MR BEN NICHOLAS MORRILL | Secretary | 2023-11-20 | CURRENT | ||
MR JONATHAN YARR | Jan 1980 | British | Director | 2023-06-26 | CURRENT |
SHARON DOWBER | Feb 1959 | Secretary | 2003-02-01 UNTIL 2011-03-31 | RESIGNED | |
MR JAMES ROBERT WINNICOTT | Oct 1968 | British | Director | 2018-03-12 UNTIL 2023-02-28 | RESIGNED |
MR WILLIAM JAMES COOPER | Secretary | 2019-12-23 UNTIL 2022-09-15 | RESIGNED | ||
MRS SHEILA TAYLOR | Oct 1946 | Secretary | RESIGNED | ||
SEAN WILLIAM HAYNES | Jun 1972 | British | Director | 2020-01-17 UNTIL 2022-05-20 | RESIGNED |
STEPHEN JOHN TAYLOR | British | Secretary | 2011-03-31 UNTIL 2018-03-12 | RESIGNED | |
MR IAN CUSDEN | Secretary | 2018-03-12 UNTIL 2019-12-23 | RESIGNED | ||
MR JAMES MICHAEL ARNOLD | Mar 1965 | British | Director | 2019-09-11 UNTIL 2023-01-01 | RESIGNED |
MRS ILARIA EVANS | Secretary | 2022-09-15 UNTIL 2023-11-20 | RESIGNED | ||
MR JOHN DOUGLAS WILSON | Dec 1979 | British | Director | 2019-09-11 UNTIL 2021-06-28 | RESIGNED |
MR STEPHEN JOHN TAYLOR | Nov 1963 | British | Director | RESIGNED | |
MR JACK TAYLOR | Apr 1936 | British | Director | RESIGNED | |
SHAUN HUNTER | Jan 1974 | British | Director | 2003-09-01 UNTIL 2007-12-21 | RESIGNED |
MR ANDREW MARK TAYLOR | Nov 1961 | British | Director | RESIGNED | |
MR JOHN MARK EDWARDS | Dec 1966 | Welsh | Director | 2018-03-12 UNTIL 2023-02-27 | RESIGNED |
MR TREVOR MATTHEW HOYLE | Oct 1965 | British | Director | 2019-09-11 UNTIL 2020-02-27 | RESIGNED |
MR MARTIN GEOFFREY BEESLEY | May 1966 | British | Director | 2019-09-11 UNTIL 2021-10-22 | RESIGNED |
SCOTT DANIEL BEARD | Jan 1981 | British | Director | 2020-01-17 UNTIL 2022-12-19 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mgs Water Limited | 2022-05-20 | Stevenage Hertfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Pmp Utilities Limited | 2018-03-12 - 2022-05-20 | Stevenage |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Stephen John Taylor | 2016-09-15 - 2018-03-12 | 11/1963 | Stevenage Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Andrew Mark Taylor | 2016-09-15 - 2018-03-12 | 11/1961 | Stevenage Hertfordshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |