PENCILSCREEN LIMITED

45 Gresham Street Gresham Street, London, EC2V 7BG
StatusLIQUIDATION
Company No.06532033
CategoryPrivate Limited Company
Incorporated12 Mar 2008
Age16 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

PENCILSCREEN LIMITED is an liquidation private limited company with number 06532033. It was incorporated 16 years, 2 months, 6 days ago, on 12 March 2008. The company address is 45 Gresham Street Gresham Street, London, EC2V 7BG.



People

COWEN, Geraint Jamie

Director

Company Director

ACTIVE

Assigned on 17 Oct 2014

Current time on role 9 years, 7 months, 1 day

PINKSTONE, James Michael

Director

Corporate Finance Executive

ACTIVE

Assigned on 22 Dec 2017

Current time on role 6 years, 4 months, 27 days

BRAINE, Anthony

Secretary

Director

RESIGNED

Assigned on 18 Mar 2008

Resigned on 31 Jul 2014

Time on role 6 years, 4 months, 13 days

PENRICE, Victoria Margaret

Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 29 Apr 2015

Time on role 8 months, 28 days

SWIFT INCORPORATIONS LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Mar 2008

Resigned on 18 Mar 2008

Time on role 6 days

ATKINSON, William Stephen

Director

Investment Surveyor

RESIGNED

Assigned on 19 Oct 2017

Resigned on 03 Jul 2018

Time on role 8 months, 15 days

BAGULEY, Peter Jeffrey

Director

Chartered Surveyor

RESIGNED

Assigned on 26 Mar 2008

Resigned on 10 Feb 2009

Time on role 10 months, 15 days

BELL-BROWN, Philip

Director

Company Director

RESIGNED

Assigned on 20 Mar 2014

Resigned on 04 Jul 2014

Time on role 3 months, 15 days

BIRCH, John Matthew

Director

Company Director

RESIGNED

Assigned on 26 Mar 2008

Resigned on 22 Oct 2012

Time on role 4 years, 6 months, 27 days

BRAINE, Anthony

Director

Director

RESIGNED

Assigned on 18 Mar 2008

Resigned on 31 Jul 2014

Time on role 6 years, 4 months, 13 days

BURKE, Martyn Stephen

Director

Company Director

RESIGNED

Assigned on 05 Jul 2010

Resigned on 03 Dec 2019

Time on role 9 years, 4 months, 29 days

CARTER, Simon Geoffrey

Director

Treasury Executive

RESIGNED

Assigned on 28 Jan 2010

Resigned on 30 Jan 2015

Time on role 5 years, 2 days

CLARKE, Peter Courtenay

Director

Director

RESIGNED

Assigned on 18 Mar 2008

Resigned on 16 Aug 2010

Time on role 2 years, 4 months, 29 days

CLEGG, Dean

Director

Company Director

RESIGNED

Assigned on 04 Jul 2014

Resigned on 26 Nov 2019

Time on role 5 years, 4 months, 22 days

COHEN, Carolina Alfred

Director

Investment Executive

RESIGNED

Assigned on 03 Jul 2018

Resigned on 16 Jul 2018

Time on role 13 days

FLEMING, Richard Alexander

Director

Chartered Surveyor

RESIGNED

Assigned on 26 Mar 2008

Resigned on 11 May 2012

Time on role 4 years, 1 month, 16 days

FORSHAW, Christopher Michael John

Director

Director

RESIGNED

Assigned on 18 Mar 2008

Resigned on 28 Jan 2010

Time on role 1 year, 10 months, 10 days

FRANCIS, Luke Thomas

Director

Accountant

RESIGNED

Assigned on 19 Jan 2017

Resigned on 22 Dec 2017

Time on role 11 months, 3 days

GALLIER, Philip

Director

Group Reporting Manager

RESIGNED

Assigned on 03 Dec 2019

Resigned on 03 Mar 2020

Time on role 3 months

GROSE, Benjamin Toby

Director

Chartered Surveyor

RESIGNED

Assigned on 11 Sep 2015

Resigned on 19 Oct 2017

Time on role 2 years, 1 month, 8 days

HONEYMAN, James Andrew

Director

Chartered Surveyor

RESIGNED

Assigned on 19 Oct 2017

Resigned on 03 Mar 2020

Time on role 2 years, 4 months, 15 days

HOORN, Antony John Van Der

Director

Finance Director

RESIGNED

Assigned on 11 May 2012

Resigned on 09 Aug 2013

Time on role 1 year, 2 months, 29 days

JONES, Andrew Marc

Director

Company Director

RESIGNED

Assigned on 01 Apr 2008

Resigned on 06 Nov 2009

Time on role 1 year, 7 months, 5 days

LEARMONT, Richard John

Director

Company Director

RESIGNED

Assigned on 09 Aug 2013

Resigned on 02 Oct 2015

Time on role 2 years, 1 month, 24 days

LEARMONT, Richard John

Director

Company Director

RESIGNED

Assigned on 26 Mar 2008

Resigned on 05 Jul 2010

Time on role 2 years, 3 months, 10 days

LEWIS, Bryan John

Director

Chartered Surveyor

RESIGNED

Assigned on 01 Aug 2014

Resigned on 19 Oct 2017

Time on role 3 years, 2 months, 18 days

MAUDSLEY, Charles Sheridan Alexander

Director

Company Director

RESIGNED

Assigned on 06 May 2010

Resigned on 11 Sep 2015

Time on role 5 years, 4 months, 5 days

MOORE, Stephen Howard

Director

Corporate Finance Executive

RESIGNED

Assigned on 02 Feb 2015

Resigned on 25 Nov 2016

Time on role 1 year, 9 months, 23 days

NELSON, Sarah

Director

Accountant

RESIGNED

Assigned on 22 Dec 2016

Resigned on 14 Jan 2019

Time on role 2 years, 23 days

O'LOAN, David Arthur

Director

Group Treasurer

RESIGNED

Assigned on 02 Oct 2015

Resigned on 22 Dec 2016

Time on role 1 year, 2 months, 20 days

PENRICE, Victoria Margaret

Director

Company Secretary

RESIGNED

Assigned on 01 Aug 2014

Resigned on 01 Aug 2014

Time on role

PILBEAM, David William

Director

Property Manager

RESIGNED

Assigned on 26 Nov 2019

Resigned on 03 Mar 2020

Time on role 3 months, 7 days

PRIOR, Vincent John

Director

Head Of Property Investment

RESIGNED

Assigned on 22 Oct 2012

Resigned on 17 Oct 2014

Time on role 1 year, 11 months, 26 days

RICHARDSON, Bruce

Director

Group Financial Controller

RESIGNED

Assigned on 14 Jun 2019

Resigned on 03 Mar 2020

Time on role 8 months, 19 days

ROGERS, John Terence

Director

Company Director

RESIGNED

Assigned on 10 Feb 2009

Resigned on 19 Jul 2010

Time on role 1 year, 5 months, 9 days

SACHDEV, Nilesh

Director

Company Director

RESIGNED

Assigned on 19 Jul 2010

Resigned on 20 Mar 2014

Time on role 3 years, 8 months, 1 day

SHAH, Hursh

Director

Company Director

RESIGNED

Assigned on 01 Aug 2011

Resigned on 03 Mar 2020

Time on role 8 years, 7 months, 2 days

VAN DER HOORN, Antony John

Director

Finance Director

RESIGNED

Assigned on 11 May 2012

Resigned on 09 Aug 2013

Time on role 1 year, 2 months, 29 days

WATSON, James

Director

Investment Surveyor

RESIGNED

Assigned on 18 Jul 2018

Resigned on 03 Mar 2020

Time on role 1 year, 7 months, 16 days

WHEELER, David Clifford

Director

Director

RESIGNED

Assigned on 14 Jan 2019

Resigned on 14 Jun 2019

Time on role 5 months

INSTANT COMPANIES LIMITED

Corporate-director

RESIGNED

Assigned on 12 Mar 2008

Resigned on 18 Mar 2008

Time on role 6 days


Some Companies

4WH LIMITED

LITTLEFIELDS EDDY GREEN ROAD,POOLE,BH16 6HL

Number:06242120
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FELIKS AUGUSTINE LIMITED

133 CREEK ROAD,LONDON,SE8 3BU

Number:05877912
Status:ACTIVE
Category:Private Limited Company

JALSHA RESTAURANT (WINCHEAP) LTD

74 WINCHEAP,CANTERBURY,CT1 3RS

Number:07034434
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

P PARTNERS INVESTMENTS LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:07456261
Status:ACTIVE
Category:Private Limited Company

RUSSELL SIMPSON LIMITED

5 ANDERSON STREET,,SW3 3LU

Number:01411487
Status:ACTIVE
Category:Private Limited Company

S R GLOBAL FOODS LIMITED

17 THE TRIANGLE,HUDDERSFIELD,HD1 4RN

Number:09742098
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