PENUMBRA PARTNERS LIMITED - ST ALBANS
Overview
PENUMBRA PARTNERS LIMITED is a Private Limited Company from ST ALBANS and has the status: Dissolved - no longer trading.
PENUMBRA PARTNERS LIMITED was incorporated 29 years ago on 16/06/1994 and has the registered number: 02939725. The accounts status is TOTAL EXEMPTION SMALL.
PENUMBRA PARTNERS LIMITED was incorporated 29 years ago on 16/06/1994 and has the registered number: 02939725. The accounts status is TOTAL EXEMPTION SMALL.
PENUMBRA PARTNERS LIMITED - ST ALBANS
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 / 12 | 31/12/2013 |
Registered Office
105 ST PETER'S STREET
ST ALBANS
AL1 3EJ
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ANNE MARIE JAEGER | British | Secretary | 2008-01-17 | CURRENT | |
ELLIOT DAVID HALL | Oct 1974 | British | Director | 2011-04-01 | CURRENT |
ALTON FERNANDO IRBY III | Aug 1940 | American | Director | 2001-02-20 | CURRENT |
LORD GEORGE MORGAN MAGAN | Nov 1945 | British | Director | 2001-07-02 | CURRENT |
CHARLES GEORGE WEBB | Jul 1962 | British | Director | 1999-01-01 | CURRENT |
LOUISE CODD | Secretary | 1997-07-31 UNTIL 2001-05-11 | RESIGNED | ||
MR JULIAN PAUL GEOFFREY WISEMAN | Oct 1944 | British | Director | 2002-08-01 UNTIL 2012-05-18 | RESIGNED |
MICHAEL CHARLES OATLEY | Oct 1935 | British | Director | 1994-10-03 UNTIL 2002-07-19 | RESIGNED |
MORTIMER REGISTRARS LIMITED | Corporate Director | 1994-06-16 UNTIL 1994-07-01 | RESIGNED | ||
NORMAN HAMILTON MCMILLAN | Oct 1946 | British | Director | 2001-02-05 UNTIL 2003-09-01 | RESIGNED |
ELSPETH BARBARA HEDLEY | Aug 1946 | Secretary | 1994-07-01 UNTIL 1997-07-31 | RESIGNED | |
MR DAVID ANTHONY JACOBS | Jan 1958 | British | Secretary | 1994-06-16 UNTIL 1994-07-01 | RESIGNED |
ANNE MARIE JAEGER | British | Secretary | 2003-08-01 UNTIL 2006-06-30 | RESIGNED | |
KIM MARJORIE RADFORD | Dec 1958 | British | Secretary | 2001-05-11 UNTIL 2003-08-01 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1994-06-16 UNTIL 1994-06-16 | RESIGNED | ||
CHARLES GEORGE WEBB | Jul 1962 | British | Secretary | 2006-06-30 UNTIL 2008-01-17 | RESIGNED |
MR PATRICK TRISTRAM FINNUCANE GRAYSON | Jul 1942 | British | Director | 1994-07-01 UNTIL 1997-07-31 | RESIGNED |
MR IAN THOMAS HOLT LOGIE | Aug 1930 | British | Director | 1997-07-31 UNTIL 1999-01-01 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Penumbra Partners Limited - Period Ending 2013-12-31 | 2014-09-27 | 31-12-2013 | £387,304 Cash £681,929 equity |