PENNINE WAY LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03790388. The registration start date is June 16, 1999. The current status is Active.
Company Number | 03790388 |
Company Name | PENNINE WAY LIMITED |
Registered Address |
3rd Floor St Clare House 30-33 Minories London EC3N 1DD England |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1999-06-16 |
Account Category | TOTAL EXEMPTION FULL |
Account Ref Day | 31 |
Account Ref Month | 10 |
Accounts Due Date | 2021-07-31 |
Accounts Last Update | 2019-10-31 |
Returns Due Date | 2017-07-14 |
Returns Last Update | 2016-06-16 |
Confirmation Statement Due Date | 2021-06-30 |
Confirmation Statement Last Update | 2020-06-16 |
Mortgage Charges | 1 |
Mortgage Outstanding | 1 |
Information Source | source link |
SIC Code | Industry |
---|---|
65202 | Non-life reinsurance |
68209 | Other letting and operating of own or leased real estate |
Address |
3RD FLOOR ST CLARE HOUSE 30-33 MINORIES |
Post Town | LONDON |
Post Code | EC3N 1DD |
Country | ENGLAND |
Entity Name | Office Address |
---|---|
COSMIS LTD | 3rd Floor St Clare House, 30-33 Minories, London, EC3N 1DD, United Kingdom |
SLIM SHOP LTD | 3rd Floor St Clare House, 30-33 Minories, London, EC3 1DD, United Kingdom |
Entity Name | Office Address |
---|---|
ACER RESTAURANT LTD | The Japanese Canteen, 30-33 Minories, London, EC3N 1DD, United Kingdom |
IMC BIDCO LIMITED | 6th Floor St Clare House, 30-33 Minories, London, EC3N 1DD, United Kingdom |
LONGIXIS LTD | St. Clare House 30-33, Minories, London, EC3N 1DD, England |
CAVA BIDCO LIMITED | 7th Floor, St Clare House, 30 Minories, London, EC3N 1DD, United Kingdom |
KAADWORKFORCE LIMITED | 30-33 Minories, London, EC3N 1DD, England |
STEWART BEGUM SOLICITORS LTD. | Level 3, St Clare House, 30-33 Minories, London, EC3N 1DD, England |
SILVER ENERGY MANAGEMENT SOLUTIONS LIMITED | Third Floor, St Clare House, 30/33 Minories, London, EC3N 1DD, England |
IMC MEDICAL COMMUNICATION LIMITED | 6th Floor, St Clare House, 30-33 Minories, London, EC3N 1DD, England |
CENTRAL CAREERS HUB LTD | 2nd Floor, St Clares House, 30/33 Minories, London, EC3N 1DD, England |
HEEREMA MARINE CONTRACTORS U.K. LTD | St Clare House 30-33 Minories, 11th Floor, London, EC3N 1DD |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
NEERKIN, Avril | Secretary (Active) | 11 The Four Tubs, Bushey, Watford, Hertfordshire, WD2 3SL | / 1 June 2000 |
/ |
|
COJOCARU, Florentina Alina | Director (Active) | 28 Leman Street, London, Uk, E1 8ER | March 1985 / 1 November 2012 |
Romanian / Romania |
General Manager |
NEERKIN, Derek Roy | Director (Active) | 11 The Four Tubs, Bushey, Watford, Hertfordshire, WD2 3SL | May 1946 / 16 June 1999 |
British / United Kingdom |
Sales Executive |
NEERKIN, Steven James | Director (Active) | Lachman Livingstone, 136 Pinner Road, Northwood, Middlesex, HA6 1BP | February 1970 / 16 February 2017 |
British / England |
Director |
SIMPSON, James Frederick | Secretary (Resigned) | Darmans Oast, Darman Lane, Paddock Wood, Tonbridge, Kent, TN12 6PW | / 16 June 1999 |
/ |
|
COHEN, Arlene | Director (Resigned) | 26 Court House Gardens, London, N3 1PX | April 1963 / 10 August 2001 |
British / |
Director |
HEAFORD, John Michael, Doctor | Director (Resigned) | 21 Earlsfield, Holyport, Maidenhead, Berkshire, SL6 2LZ | August 1948 / 16 June 1999 |
British / |
Cognitive Psychology |
JACOB, Ronald Ian | Director (Resigned) | 73 Copthall Lane, Chalfon St. Peter, Buckinghamshire, SL9 0DS | May 1956 / 5 July 2001 |
British / United Kingdom |
Chartered Accountant |
KHAN, Sharan | Director (Resigned) | 57 A Exning Road, London, E16 4NE | March 1979 / 1 January 2004 |
Trinidadian / |
Accountant |
LEYTON, Lawrence | Director (Resigned) | 41a Amberley Road, London, N13 4BH | September 1965 / 16 June 1999 |
British / |
Entertainer/Trainer |
SIMPSON, James Frederick | Director (Resigned) | Darmans Oast, Darman Lane, Paddock Wood, Tonbridge, Kent, TN12 6PW | April 1954 / 16 June 1999 |
British / |
Writer/Publisher |
QA NOMINEES LIMITED | Nominee Director (Resigned) | The Studio, St Nicholas Close, Elstree, Hertfordshire, WD6 3EW | / 16 June 1999 |
/ |
Post Town | LONDON |
Post Code | EC3N 1DD |
SIC Code | 65202 - Non-life reinsurance |
Please provide details on PENNINE WAY LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.