PENSO HOLDINGS LTD - COVENTRY
Company Profile | Company Filings |
Overview
PENSO HOLDINGS LTD is a Private Limited Company from COVENTRY and has the status: Dissolved - no longer trading.
PENSO HOLDINGS LTD was incorporated 20 years ago on 10/06/2004 and has the registered number: 05150365. The accounts status is GROUP.
PENSO HOLDINGS LTD was incorporated 20 years ago on 10/06/2004 and has the registered number: 05150365. The accounts status is GROUP.
PENSO HOLDINGS LTD - COVENTRY
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 6 | 31/03/2019 |
Registered Office
2 WOODHAMS ROAD
COVENTRY
WEST MIDLANDS
CV3 4FX
This Company Originates in : United Kingdom
Previous trading names include:
D.D.M. HOLDINGS LIMITED (until 15/01/2009)
D.D.M. HOLDINGS LIMITED (until 15/01/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/11/2020 | 13/12/2021 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID ROCHE | Feb 1974 | British | Director | 2004-06-11 | CURRENT |
MR JEVON THURSTON-THORPE | May 1959 | British | Director | 2013-11-01 | CURRENT |
FORM 10 SECRETARIES FD LTD | Corporate Nominee Secretary | 2004-06-10 UNTIL 2004-06-11 | RESIGNED | ||
FORM 10 DIRECTORS FD LTD | Corporate Nominee Director | 2004-06-10 UNTIL 2004-06-11 | RESIGNED | ||
MARK PILLING | Aug 1972 | British | Secretary | 2004-06-11 UNTIL 2006-03-29 | RESIGNED |
MR DAVID ROCHE | Feb 1974 | British | Secretary | 2006-03-30 UNTIL 2016-12-01 | RESIGNED |
MR FABRIZIO PONTE | Apr 1970 | Italian | Director | 2017-06-06 UNTIL 2021-10-11 | RESIGNED |
MR CHRISTIAN HEINZ SIEDLER | May 1964 | German | Director | 2017-11-27 UNTIL 2018-06-27 | RESIGNED |
MARK PILLING | Aug 1972 | British | Director | 2004-06-11 UNTIL 2006-03-29 | RESIGNED |
MR CARMELO LOFARO | Apr 1975 | Italian | Director | 2015-10-28 UNTIL 2017-06-06 | RESIGNED |
MR DANIEL HURCOMBE | Jan 1972 | British | Director | 2004-06-11 UNTIL 2021-04-06 | RESIGNED |
ANDREW DAVIES | May 1966 | Welsh | Director | 2018-05-24 UNTIL 2021-02-02 | RESIGNED |
MR CHRISTOPHER JAMES BUCKENHAM | Oct 1971 | British | Director | 2016-12-01 UNTIL 2017-09-29 | RESIGNED |
HON THOMAS JAMES ROBERT BORWICK | Aug 1987 | British | Director | 2021-02-25 UNTIL 2021-05-07 | RESIGNED |
LORD GEOFFREY ROBERT JAMES BORWICK | Mar 1955 | British | Director | 2018-07-17 UNTIL 2021-05-06 | RESIGNED |
MR CHRISTOPHER JAMES BUCKENHAM | Secretary | 2016-12-01 UNTIL 2017-09-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bicester Lane Limited | 2018-07-16 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mr Daniel Hurcombe | 2016-06-10 | 1/1972 | Coventry West Midlands |
Ownership of shares 25 to 50 percent Right to appoint and remove directors |
Mr David Roche | 2016-06-10 | 2/1974 | Coventry West Midlands | Ownership of shares 25 to 50 percent |