PENROSE FINANCIAL LIMITED

60 Great Portland Street, London, W1W 7RT
StatusDISSOLVED
Company No.03502731
CategoryPrivate Limited Company
Incorporated02 Feb 1998
Age26 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution17 Jul 2018
Years5 years, 10 months, 4 days

SUMMARY

PENROSE FINANCIAL LIMITED is an dissolved private limited company with number 03502731. It was incorporated 26 years, 3 months, 19 days ago, on 02 February 1998 and it was dissolved 5 years, 10 months, 4 days ago, on 17 July 2018. The company address is 60 Great Portland Street, London, W1W 7RT.



People

KLEIN, Deborah

Director

Director

ACTIVE

Assigned on 01 Aug 2011

Current time on role 12 years, 9 months, 20 days

ROJAS, James Kenneth, Mr.

Director

Cfo

ACTIVE

Assigned on 11 Apr 2016

Current time on role 8 years, 1 month, 10 days

ANDERSON, Claire Jean

Secretary

RESIGNED

Assigned on 03 Nov 1998

Resigned on 16 Sep 2002

Time on role 3 years, 10 months, 13 days

DAY, Petrina Rona

Secretary

Accountant

RESIGNED

Assigned on 12 Feb 2009

Resigned on 12 Apr 2010

Time on role 1 year, 2 months

EWING, Susanna

Secretary

RESIGNED

Assigned on 30 Jun 2012

Resigned on 21 Dec 2012

Time on role 5 months, 21 days

HARRIS, Peter

Secretary

RESIGNED

Assigned on 12 Apr 2010

Resigned on 30 Jun 2012

Time on role 2 years, 2 months, 18 days

HATCH, Michael John

Secretary

Solicitor

RESIGNED

Assigned on 27 Apr 1998

Resigned on 10 Jul 1998

Time on role 2 months, 13 days

HENDERSON, Shona Anne

Secretary

RESIGNED

Assigned on 10 Jul 1998

Resigned on 03 Nov 1998

Time on role 3 months, 24 days

HOWARD, Justine Nicola

Secretary

Solicitor

RESIGNED

Assigned on 02 Feb 1998

Resigned on 27 Apr 1998

Time on role 2 months, 25 days

PRENDERGAST, Shona Margaret

Secretary

RESIGNED

Assigned on 16 Sep 2002

Resigned on 12 Feb 2009

Time on role 6 years, 4 months, 26 days

HALLMARK SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 02 Feb 1998

Resigned on 02 Feb 1998

Time on role

BURSTON, Claire

Director

Pr Consultant

RESIGNED

Assigned on 03 Nov 2003

Resigned on 12 Apr 2010

Time on role 6 years, 5 months, 9 days

CLELLAND, Alexander Sebastian

Director

Pr Consultancy

RESIGNED

Assigned on 01 May 2008

Resigned on 28 Nov 2008

Time on role 6 months, 27 days

COLLINS, Antonia Gay

Director

Financial Pr

RESIGNED

Assigned on 01 Jul 1998

Resigned on 01 Aug 2011

Time on role 13 years, 1 month, 1 day

CURSON, Benjamin Edward

Director

Pr Consultant

RESIGNED

Assigned on 02 Aug 2005

Resigned on 31 Jul 2007

Time on role 1 year, 11 months, 29 days

DAY, Petrina Rona

Director

Accountant

RESIGNED

Assigned on 01 May 2008

Resigned on 13 May 2011

Time on role 3 years, 12 days

DESHMUKH, Sacha Shisheer

Director

Chief Executive

RESIGNED

Assigned on 12 Apr 2010

Resigned on 01 Aug 2011

Time on role 1 year, 3 months, 20 days

EDWARDS, Gareth Maitland

Director

Solicitor

RESIGNED

Assigned on 02 Feb 1998

Resigned on 27 Apr 1998

Time on role 2 months, 25 days

HARRIS, Peter Jonathan

Director

Finance Director

RESIGNED

Assigned on 12 Apr 2010

Resigned on 30 Jun 2012

Time on role 2 years, 2 months, 18 days

HATCH, Louise

Director

Public Relations

RESIGNED

Assigned on 27 Apr 1998

Resigned on 15 Nov 2004

Time on role 6 years, 6 months, 18 days

JONES, William Hamilton Lees

Director

Consultant

RESIGNED

Assigned on 24 Sep 2002

Resigned on 12 Apr 2010

Time on role 7 years, 6 months, 18 days

MARTIN, Ashley Graham

Director

Finance Director

RESIGNED

Assigned on 23 Apr 2012

Resigned on 31 Mar 2016

Time on role 3 years, 11 months, 8 days

NICOLLS, Andrew Darsie

Director

Pr Consultant

RESIGNED

Assigned on 16 Jul 1998

Resigned on 12 Apr 2010

Time on role 11 years, 8 months, 27 days

PRENDERGAST, Shona Margaret

Director

Financial Pr

RESIGNED

Assigned on 01 Jul 1998

Resigned on 12 Apr 2010

Time on role 11 years, 9 months, 11 days

TODD, Sally Elizabeth

Director

Pr Consultant

RESIGNED

Assigned on 01 Jun 2007

Resigned on 12 Apr 2010

Time on role 2 years, 10 months, 11 days

HALLMARK REGISTRARS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 02 Feb 1998

Resigned on 02 Feb 1998

Time on role


Some Companies

ABC IT CONSULTANCY LTD

75 WARD STREET,OLDHAM,OL1 2EQ

Number:11076135
Status:ACTIVE
Category:Private Limited Company

BULSARA PROPERTY LIMITED

ACCOUNTANCY HOUSE,LONDON,SE1 6SW

Number:08936039
Status:ACTIVE
Category:Private Limited Company

FIRST PROPERTIES LONDON LTD

9 CHAPEL PLACE,LONDON,EC2A 3DQ

Number:11920806
Status:ACTIVE
Category:Private Limited Company

GL1 CLEANING LIMITED

121 OVERBROOK ROAD,GLOUCESTER,GL2 4RZ

Number:11696366
Status:ACTIVE
Category:Private Limited Company

NORTHLANDER CAPITAL LIMITED

130 JERMYN STREET,LONDON,SW1Y 4UR

Number:07893235
Status:ACTIVE
Category:Private Limited Company

RESEARCH TECHNOLOGIES LIMITED

81 MITRE ROAD,GLASGOW,G14 9PH

Number:SC405133
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source