Company NamePENN Personnel Limited
Company StatusDissolved
Company Number02845805
CategoryPrivate Limited Company
Incorporation Date18 August 1993(30 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameWayne Andrew Lewis
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1993(same day as company formation)
RolePersonnel Consultant
Correspondence Address2 Saint Georges Court
Eaton Avenue
High Wycombe
Buckinghamshire
HP12 3EU
Director NameMichael Puttock
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1994(1 year after company formation)
Appointment Duration29 years, 6 months
RoleRecruitment Consultant
Correspondence Address3 St Johns Road
Penn
High Wycombe
Buckinghamshire
HP10 8HW
Director NameOlwyn Frances Shirley French
NationalityBritish
StatusCurrent
Appointed20 January 1995(1 year, 5 months after company formation)
Appointment Duration29 years, 2 months
RoleSecretary
Correspondence AddressBraehead
Coombe Lane
Naphill
Buckinghamshire
HP14 4QX
Director NameVictor Frederick Burnham
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(same day as company formation)
RoleBanking And Business Consultan
Correspondence Address178 Penn Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7NU
Secretary NameVictor Frederick Burnham
NationalityBritish
StatusResigned
Appointed18 August 1993(same day as company formation)
RoleBanking & Business Consultant
Correspondence Address178 Penn Road
Hazlemere
High Wycombe
Buckinghamshire
HP15 7NU
Director NameGillian Puttock
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1994(1 year after company formation)
Appointment Duration8 months (resigned 16 May 1995)
RoleRecruitment Consultant
Correspondence Address3 St Johns Road
Penn
High Wycombe
Buckinghamshire
HP10 8HW
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed18 August 1993(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Wilson Pitts
Devonshire House
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 April 1994 (29 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

22 March 2001Dissolved (1 page)
22 December 2000Liquidators statement of receipts and payments (5 pages)
22 December 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
28 November 2000Liquidators statement of receipts and payments (5 pages)
11 July 2000Liquidators statement of receipts and payments (5 pages)
21 March 2000Liquidators statement of receipts and payments (5 pages)
10 June 1999Liquidators statement of receipts and payments (5 pages)
27 November 1998Liquidators statement of receipts and payments (5 pages)
11 June 1998Liquidators statement of receipts and payments (5 pages)
28 January 1998Liquidators statement of receipts and payments (5 pages)
22 November 1996Registered office changed on 22/11/96 from: iveco ford house station road watford hertfordshire WD1 1TG (1 page)
10 October 1995Return made up to 18/08/95; full list of members (14 pages)