Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENNANT INVESTMENTS LIMITED
Company Information for

PENNANT INVESTMENTS LIMITED

TWO SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, WEST MIDLANDS, B4 6GA,
Company Registration Number
02024027
Private Limited Company
Liquidation

Company Overview

About Pennant Investments Ltd
PENNANT INVESTMENTS LIMITED was founded on 1986-05-29 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Pennant Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PENNANT INVESTMENTS LIMITED
 
Legal Registered Office
TWO SNOWHILL
SNOW HILL QUEENSWAY
BIRMINGHAM
WEST MIDLANDS
B4 6GA
Other companies in HP12
 
Filing Information
Company Number 02024027
Company ID Number 02024027
Date formed 1986-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2018-09-06 16:35:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENNANT INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PENNANT INVESTMENTS LIMITED
The following companies were found which have the same name as PENNANT INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PENNANT INVESTMENTS LIMITED STATION B P.O.BOX 1417 MONTREAL 110 Prince Edward Island Dissolved Company formed on the 1964-10-13
PENNANT INVESTMENTS LIMITED Brooklands Farm Longfield Avenue St Brelade Jersey JE3 8EB Live Company formed on the 1996-05-14
PENNANT INVESTMENTS PRIVATE LIMITED 4 VIDYA VIHAR PLOT NO 5 WEST ENCLAVE PITAMPURA DELHI Delhi DORMANT Company formed on the 1995-02-24
PENNANT INVESTMENTS INC Delaware Unknown
PENNANT INVESTMENTS LIMITED Unknown
PENNANT INVESTMENTS INC California Unknown
PENNANT INVESTMENTS LLC California Unknown
PENNANT INVESTMENTS INCORPORATED California Unknown
PENNANT INVESTMENTS PTY LTD NSW 2137 Active Company formed on the 2018-04-10
Pennant Investments LLC Maryland Unknown

Company Officers of PENNANT INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
COLIN RICHARD CLAPHAM
Company Secretary 2009-01-01
COLIN RICHARD CLAPHAM
Director 2018-07-05
MICHAEL ANDREW LONNON
Director 2009-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
ALEX DAVID GREEN
Director 2011-10-14 2018-07-05
RYAN DIRK MANGOLD
Director 2009-06-12 2011-10-14
PETER ROBERT ANDREW
Director 2008-12-09 2009-07-10
CHRISTOPHER CARNEY
Director 2008-12-09 2009-06-12
PETER ANTHONY CARR
Company Secretary 2008-04-15 2009-01-01
ROGER TAYLOR
Director 1993-05-14 2008-05-02
JAMES JOHN JORDAN
Company Secretary 2007-11-12 2008-04-15
GUY TREVOR PARKER
Director 2007-07-03 2008-03-06
CATERINA DE FEO
Company Secretary 2005-05-27 2007-11-12
ANTHONY WILBY
Director 2003-12-15 2007-07-03
LAWRENCE CLIVE PARNELL
Director 2001-01-10 2006-03-31
JAMES DOUGLAS HENDERSON
Director 2001-01-10 2006-02-27
JONATHAN PHILIP HASTINGS
Company Secretary 2001-01-01 2005-05-27
JOHN HOWARD BROOKS
Director 1992-07-20 2003-03-31
CLIFFORD ROBIN KNOTT
Director 1992-03-01 2002-03-31
JUSTINE MARIA PARKER BROWN
Company Secretary 2000-07-28 2001-01-01
JONATHAN PHILIP HASTINGS
Company Secretary 1994-07-01 2000-07-28
SARA TERESA TUBB
Company Secretary 1993-10-11 1994-07-01
NEIL HUNTINGTON
Director 1993-08-05 1994-01-07
STEPHEN DAVID GOODENOUGH
Director 1993-08-05 1993-12-06
JONATHAN PHILIP HASTINGS
Company Secretary 1992-03-01 1993-10-11
JOHN TOPPING
Director 1992-03-01 1992-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN RICHARD CLAPHAM TW NBS 2009 LIMITED Company Secretary 2009-08-06 CURRENT 2009-08-06 Dissolved 2015-02-07
COLIN RICHARD CLAPHAM TAYLOR WIMPEY CHIPPINDALE PROPERTIES LIMITED Company Secretary 2009-01-01 CURRENT 1979-11-19 Dissolved 2015-02-07
COLIN RICHARD CLAPHAM HASSALL HOMES GROUP LIMITED Company Secretary 2009-01-01 CURRENT 1982-06-03 Dissolved 2015-02-07
COLIN RICHARD CLAPHAM 3 DRUM MAINS PARK LIMITED Company Secretary 2009-01-01 CURRENT 2001-02-15 Dissolved 2013-08-08
COLIN RICHARD CLAPHAM CANBERRA DEVELOPMENTS (SOUTHERN) LIMITED Company Secretary 2009-01-01 CURRENT 1971-06-29 Dissolved 2016-01-16
COLIN RICHARD CLAPHAM MCA (ALSAGER) LIMITED Company Secretary 2009-01-01 CURRENT 1965-03-30 Dissolved 2016-01-16
COLIN RICHARD CLAPHAM MCHAWK LIMITED Company Secretary 2009-01-01 CURRENT 1986-01-10 Dissolved 2016-01-16
COLIN RICHARD CLAPHAM COMPINE DEVELOPMENTS (MUNDFORD) LIMITED Company Secretary 2009-01-01 CURRENT 1988-07-06 Liquidation
COLIN RICHARD CLAPHAM MCA THAMES VALLEY LIMITED Company Secretary 2009-01-01 CURRENT 1988-09-15 Dissolved 2017-04-05
COLIN RICHARD CLAPHAM SHOWPINE LIMITED Company Secretary 2009-01-01 CURRENT 1987-11-30 Dissolved 2017-07-12
COLIN RICHARD CLAPHAM VUMPINE LIMITED Company Secretary 2009-01-01 CURRENT 1999-01-21 Active
COLIN RICHARD CLAPHAM WHATCO ENGLAND LIMITED Company Secretary 2009-01-01 CURRENT 1985-11-06 Active
COLIN RICHARD CLAPHAM MCLEAN TW NO.2 LIMITED Company Secretary 2009-01-01 CURRENT 1998-08-25 Active
COLIN RICHARD CLAPHAM TAYLOR WIMPEY CAPITAL DEVELOPMENTS LIMITED Company Secretary 2009-01-01 CURRENT 1988-12-23 Active
COLIN RICHARD CLAPHAM TAYLOR WIMPEY PROPERTY MANAGEMENT LIMITED Company Secretary 2009-01-01 CURRENT 1976-06-21 Active
COLIN RICHARD CLAPHAM MELBOURNE INVESTMENTS LIMITED Company Secretary 2009-01-01 CURRENT 1968-04-30 Active
COLIN RICHARD CLAPHAM HANGER LANE HOLDINGS LIMITED Company Secretary 2009-01-01 CURRENT 1968-05-09 Active
COLIN RICHARD CLAPHAM EGERTON CONTRACTS LIMITED Director 2018-07-05 CURRENT 1974-03-04 Liquidation
COLIN RICHARD CLAPHAM DORMANT NOMINEES ONE LIMITED Director 2018-01-30 CURRENT 1958-08-15 Active
COLIN RICHARD CLAPHAM DORMANT NOMINEES TWO LIMITED Director 2018-01-30 CURRENT 1973-09-12 Active
COLIN RICHARD CLAPHAM TAYLOR WIMPEY INTERNATIONAL LIMITED Director 2018-01-30 CURRENT 1942-06-23 Active
COLIN RICHARD CLAPHAM WILCON CONSTRUCTION LIMITED Director 2018-01-30 CURRENT 1948-11-27 Liquidation
COLIN RICHARD CLAPHAM PRESTOPLAN LIMITED Director 2017-03-31 CURRENT 1998-03-04 Active
COLIN RICHARD CLAPHAM WIMPEY CONSTRUCTION DEVELOPMENTS LIMITED Director 2017-02-15 CURRENT 1989-06-08 Active
COLIN RICHARD CLAPHAM WIMGROVE PROPERTY TRADING LIMITED Director 2017-02-15 CURRENT 1991-07-18 Active
COLIN RICHARD CLAPHAM EGERTON CONSTRUCTION CO.LIMITED Director 2016-05-16 CURRENT 1946-02-22 Dissolved 2017-04-05
COLIN RICHARD CLAPHAM WAINHOMES (CENTRAL) LIMITED Director 2015-07-17 CURRENT 1998-01-20 Dissolved 2016-01-16
COLIN RICHARD CLAPHAM WILCON HOMES NORTH WEST LIMITED Director 2015-07-17 CURRENT 1998-06-17 Dissolved 2016-01-16
COLIN RICHARD CLAPHAM ASHFIELD INVESTMENTS LIMITED Director 2015-07-17 CURRENT 1982-07-23 Dissolved 2017-07-12
COLIN RICHARD CLAPHAM CORNEY REACH LIMITED Director 2015-07-17 CURRENT 1988-12-08 Liquidation
COLIN RICHARD CLAPHAM CROSS POINT LAND LIMITED Director 2015-07-17 CURRENT 1991-11-22 Dissolved 2017-04-05
COLIN RICHARD CLAPHAM IVA (MIDLANDS) LIMITED Director 2015-07-17 CURRENT 1970-03-04 Dissolved 2017-07-12
COLIN RICHARD CLAPHAM LAING RETIREMENT HOMES LIMITED Director 2015-07-17 CURRENT 1987-06-01 Dissolved 2017-03-19
COLIN RICHARD CLAPHAM MCA THAMES VALLEY LIMITED Director 2015-07-17 CURRENT 1988-09-15 Dissolved 2017-04-05
COLIN RICHARD CLAPHAM MCA WEST LIMITED Director 2015-07-17 CURRENT 1981-07-21 Dissolved 2017-04-05
COLIN RICHARD CLAPHAM ROCKHOLD LAND LIMITED Director 2015-07-17 CURRENT 1987-11-20 Dissolved 2017-03-19
COLIN RICHARD CLAPHAM SHOWPINE LIMITED Director 2015-07-17 CURRENT 1987-11-30 Dissolved 2017-07-12
COLIN RICHARD CLAPHAM ST. ANNE'S VILLAGE LIMITED Director 2015-07-17 CURRENT 1989-01-23 Dissolved 2017-07-12
COLIN RICHARD CLAPHAM BANORGROVE LTD Director 2015-07-17 CURRENT 1970-02-06 Liquidation
COLIN RICHARD CLAPHAM LANDTRUST DEVELOPMENTS LIMITED Director 2015-07-17 CURRENT 2007-03-27 Active
COLIN RICHARD CLAPHAM WHELMAR (NORTH WALES) LIMITED Director 2015-07-17 CURRENT 1946-07-29 Active
COLIN RICHARD CLAPHAM WHITE HOUSE LAND LIMITED Director 2015-07-17 CURRENT 1989-08-30 Liquidation
COLIN RICHARD CLAPHAM THE WILSON CONNOLLY EMPLOYEE BENEFIT TRUST LIMITED Director 2015-07-17 CURRENT 1997-03-07 Active
COLIN RICHARD CLAPHAM TAWNYWOOD DEVELOPMENTS LIMITED Director 2015-07-17 CURRENT 1997-07-11 Active
COLIN RICHARD CLAPHAM WILCON HOMES ANGLIA LIMITED Director 2015-07-17 CURRENT 1997-10-23 Active
COLIN RICHARD CLAPHAM MCLEAN TW ESTATES LIMITED Director 2015-07-17 CURRENT 1999-08-20 Active
COLIN RICHARD CLAPHAM WHATCO ENGLAND LIMITED Director 2015-07-17 CURRENT 1985-11-06 Active
COLIN RICHARD CLAPHAM WILCON HOMES SCOTLAND LIMITED Director 2015-07-17 CURRENT 1991-04-01 Active
COLIN RICHARD CLAPHAM WILSON CONNOLLY LOGISTICS LIMITED Director 2015-07-17 CURRENT 1999-10-26 Liquidation
COLIN RICHARD CLAPHAM MCA SOUTH WEST LIMITED Director 2015-07-17 CURRENT 1971-06-29 Active
COLIN RICHARD CLAPHAM L.& A.FREEMAN LIMITED Director 2015-07-17 CURRENT 1958-06-17 Active
COLIN RICHARD CLAPHAM HASSALL HOMES (WESSEX) LIMITED Director 2015-07-17 CURRENT 1957-09-06 Active
COLIN RICHARD CLAPHAM MCA NORTH EAST LIMITED Director 2015-07-17 CURRENT 1947-07-12 Liquidation
COLIN RICHARD CLAPHAM MCLEAN HOMES BRISTOL & WEST LIMITED Director 2015-07-17 CURRENT 1967-07-26 Active
COLIN RICHARD CLAPHAM MCA DEVELOPMENTS LIMITED Director 2015-07-17 CURRENT 1985-05-15 Active
COLIN RICHARD CLAPHAM CANBERRA (SOUTHERN) LIMITED Director 2015-07-17 CURRENT 1986-04-02 Liquidation
COLIN RICHARD CLAPHAM ADMIRAL HOMES LIMITED Director 2015-07-17 CURRENT 1988-11-10 Active
COLIN RICHARD CLAPHAM COMPINE DEVELOPMENTS (WOOTTON) LIMITED Director 2015-07-17 CURRENT 1990-07-18 Active
COLIN RICHARD CLAPHAM BRYANT HOMES NORTH EAST LIMITED Director 2015-07-17 CURRENT 1993-06-28 Active
COLIN RICHARD CLAPHAM MCA PARTNERSHIP HOUSING LIMITED Director 2015-07-17 CURRENT 1994-06-30 Active
COLIN RICHARD CLAPHAM BGS (PENTIAN GREEN) HOLDINGS LIMITED Director 2015-07-17 CURRENT 2005-01-19 Active
COLIN RICHARD CLAPHAM BRYANT HOMES SCOTLAND LIMITED Director 2015-07-17 CURRENT 1994-01-20 Active
COLIN RICHARD CLAPHAM MCLEAN TW LIMITED Director 2015-07-17 CURRENT 1986-02-06 Active
COLIN RICHARD CLAPHAM TAYLOR WIMPEY GARAGE NOMINEES NO 1 LIMITED Director 2015-07-17 CURRENT 1973-03-20 Active
COLIN RICHARD CLAPHAM MCLEAN TW GROUP LIMITED Director 2015-07-17 CURRENT 1987-12-18 Active
COLIN RICHARD CLAPHAM MCLEAN TW (YORKSHIRE) LIMITED Director 2015-07-17 CURRENT 1990-01-22 Active
COLIN RICHARD CLAPHAM MCLEAN TW (SOUTHERN) LIMITED Director 2015-07-17 CURRENT 1990-01-22 Active
COLIN RICHARD CLAPHAM THAMESWEY HOMES LIMITED Director 2015-07-17 CURRENT 1968-01-18 Active
COLIN RICHARD CLAPHAM LAING HOMES LIMITED Director 2015-07-17 CURRENT 1953-04-13 Active
COLIN RICHARD CLAPHAM HASSALL HOMES (SOUTHERN) LIMITED Director 2015-07-17 CURRENT 1950-04-06 Active
COLIN RICHARD CLAPHAM LAING LAND LIMITED Director 2015-07-17 CURRENT 1956-10-19 Active
COLIN RICHARD CLAPHAM WILSON CONNOLLY LIMITED Director 2015-07-17 CURRENT 1930-01-02 Active
COLIN RICHARD CLAPHAM WILCON HOMES MIDLANDS LIMITED Director 2015-07-17 CURRENT 1927-12-28 Active
COLIN RICHARD CLAPHAM WILCON HOMES NORTHERN LIMITED Director 2015-07-17 CURRENT 1934-06-04 Active
COLIN RICHARD CLAPHAM WILCON HOMES EASTERN LIMITED Director 2015-07-17 CURRENT 1965-07-15 Active
COLIN RICHARD CLAPHAM WILCON HOMES SOUTHERN LIMITED Director 2015-07-17 CURRENT 1958-12-29 Active
COLIN RICHARD CLAPHAM WHELMAR (LANCASHIRE) LIMITED Director 2015-07-17 CURRENT 1936-11-25 Active
COLIN RICHARD CLAPHAM WHELMAR (CHESTER) LIMITED Director 2015-07-17 CURRENT 1971-07-20 Active
COLIN RICHARD CLAPHAM WHELMAR DEVELOPMENTS LIMITED Director 2015-07-17 CURRENT 1965-03-17 Active
COLIN RICHARD CLAPHAM SPINKS & DENNING LIMITED Director 2015-07-17 CURRENT 1946-05-18 Active
COLIN RICHARD CLAPHAM MCLEAN TW (NORTHERN) LIMITED Director 2015-07-17 CURRENT 1972-06-05 Active
COLIN RICHARD CLAPHAM MCLEAN TW (CHESTER) LIMITED Director 2015-07-17 CURRENT 1972-04-27 Active
COLIN RICHARD CLAPHAM RIVER FARM DEVELOPMENTS LIMITED Director 2015-07-17 CURRENT 1963-11-08 Active
COLIN RICHARD CLAPHAM MELBOURNE INVESTMENTS LIMITED Director 2015-07-17 CURRENT 1968-04-30 Active
COLIN RICHARD CLAPHAM MCLEAN HOMES LIMITED Director 2015-07-17 CURRENT 1932-03-14 Active
COLIN RICHARD CLAPHAM MCA YORKSHIRE LIMITED Director 2015-07-17 CURRENT 1954-06-30 Active
COLIN RICHARD CLAPHAM MCA EAST LIMITED Director 2015-07-17 CURRENT 1937-05-14 Active
COLIN RICHARD CLAPHAM MCA LAND LIMITED Director 2015-07-17 CURRENT 1963-02-18 Active
COLIN RICHARD CLAPHAM MCA LEICESTER LIMITED Director 2015-07-17 CURRENT 1963-10-16 Active
COLIN RICHARD CLAPHAM MCA WEST MIDLANDS LIMITED Director 2015-07-17 CURRENT 1968-11-18 Active
COLIN RICHARD CLAPHAM MCA NORTHUMBRIA LIMITED Director 2015-07-17 CURRENT 1972-09-22 Active
COLIN RICHARD CLAPHAM MCA HOLDINGS LIMITED Director 2015-07-17 CURRENT 1973-12-19 Active
COLIN RICHARD CLAPHAM MCA LONDON LIMITED Director 2015-07-17 CURRENT 1976-03-10 Active
COLIN RICHARD CLAPHAM HASSALL HOMES (CHESHIRE) LIMITED Director 2015-07-17 CURRENT 1972-12-04 Active
COLIN RICHARD CLAPHAM HASSALL HOMES (MERCIA) LIMITED Director 2015-07-17 CURRENT 1985-03-01 Active
COLIN RICHARD CLAPHAM CANBERRA INVESTMENT CO. LIMITED Director 2015-07-17 CURRENT 1971-04-29 Liquidation
COLIN RICHARD CLAPHAM BRYANT PROPERTIES DEVELOPMENTS LIMITED Director 2015-07-17 CURRENT 1973-10-29 Liquidation
COLIN RICHARD CLAPHAM BRYAD DEVELOPMENTS LIMITED Director 2015-07-17 CURRENT 1975-09-11 Active
COLIN RICHARD CLAPHAM BRYANT HOMES CENTRAL LIMITED Director 2015-07-17 CURRENT 1954-12-10 Active
COLIN RICHARD CLAPHAM WILCON HOMES WESTERN LIMITED Director 2015-07-17 CURRENT 1996-09-11 Active
COLIN RICHARD CLAPHAM UK HOME FINANCE LIMITED Director 2014-10-31 CURRENT 2003-02-25 Dissolved 2015-02-07
COLIN RICHARD CLAPHAM GEORGE WIMPEY CITY LIMITED Director 2014-10-31 CURRENT 2000-12-20 Active
COLIN RICHARD CLAPHAM WIMPEY CORPORATE SERVICES LIMITED Director 2014-10-31 CURRENT 1995-11-15 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY MANCHESTER LIMITED Director 2014-10-31 CURRENT 1985-01-09 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY NORTH LONDON LIMITED Director 2014-10-31 CURRENT 1974-02-14 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY SOUTHERN COUNTIES LIMITED Director 2014-10-31 CURRENT 1985-07-23 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY NORTH MIDLANDS LIMITED Director 2014-10-31 CURRENT 1993-01-29 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY NORTH YORKSHIRE LIMITED Director 2014-10-31 CURRENT 1993-01-29 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY MIDLAND LIMITED Director 2014-10-31 CURRENT 1993-01-29 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY EAST MIDLANDS LIMITED Director 2014-10-31 CURRENT 1997-09-03 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY WEST LONDON LIMITED Director 2014-10-31 CURRENT 2000-11-15 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY EAST LONDON LIMITED Director 2014-10-31 CURRENT 2000-12-20 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY NORTH EAST LIMITED Director 2014-10-31 CURRENT 2000-12-19 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY BRISTOL LIMITED Director 2014-10-31 CURRENT 2000-12-19 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY WEST SCOTLAND LIMITED Director 2014-10-31 CURRENT 1971-03-24 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY EAST SCOTLAND LIMITED Director 2014-10-31 CURRENT 1997-09-08 Active
COLIN RICHARD CLAPHAM THE GARDEN VILLAGE PARTNERSHIP LIMITED Director 2014-10-31 CURRENT 1992-04-06 Active
COLIN RICHARD CLAPHAM WILSON CONNOLLY HOLDINGS LIMITED Director 2014-10-31 CURRENT 1964-12-28 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY SOUTH MIDLANDS LIMITED Director 2014-10-31 CURRENT 1963-11-08 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY SOUTH YORKSHIRE LIMITED Director 2014-10-31 CURRENT 1967-07-26 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY CITY 2 LIMITED Director 2014-10-31 CURRENT 1962-03-22 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY NORTH WEST LIMITED Director 2014-10-31 CURRENT 1965-02-01 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY EAST ANGLIA LIMITED Director 2014-10-31 CURRENT 1964-05-08 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY WEST YORKSHIRE LIMITED Director 2014-10-31 CURRENT 1961-03-13 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY SOUTH WEST LIMITED Director 2014-10-31 CURRENT 1970-04-16 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY SOUTH EAST LIMITED Director 2014-10-31 CURRENT 1971-05-21 Active
COLIN RICHARD CLAPHAM GEORGE WIMPEY WEST MIDLANDS LIMITED Director 2014-10-31 CURRENT 2000-12-01 Active
COLIN RICHARD CLAPHAM COMPINE DEVELOPMENTS LIMITED Director 2014-06-02 CURRENT 1987-08-25 Dissolved 2017-04-05
COLIN RICHARD CLAPHAM COMPINE DEVELOPMENTS (MUNDFORD) LIMITED Director 2014-06-02 CURRENT 1988-07-06 Liquidation
COLIN RICHARD CLAPHAM SOUTH BRISTOL (ASHTON PARK) LIMITED Director 2014-03-27 CURRENT 2012-09-11 Active
COLIN RICHARD CLAPHAM TAYLOR WIMPEY (GENERAL PARTNER) LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
COLIN RICHARD CLAPHAM SHIRE BUSINESS PARK LIMITED Director 2012-01-16 CURRENT 1988-09-28 Dissolved 2016-08-02
COLIN RICHARD CLAPHAM WILSON CONNOLLY QUEST LIMITED Director 2012-01-16 CURRENT 2002-11-21 Active
COLIN RICHARD CLAPHAM BISHOPS PARK LIMITED Director 2012-01-16 CURRENT 1987-11-12 Active
COLIN RICHARD CLAPHAM PADYEAR LIMITED Director 2012-01-16 CURRENT 1989-10-09 Active
COLIN RICHARD CLAPHAM FLYOVER HOUSE LIMITED Director 2012-01-16 CURRENT 1995-12-20 Active
COLIN RICHARD CLAPHAM ST. KATHARINE HAVEN LIMITED Director 2012-01-16 CURRENT 1973-07-09 Active
COLIN RICHARD CLAPHAM TAYLOR WIMPEY PROPERTY COMPANY LIMITED Director 2012-01-16 CURRENT 1964-06-03 Active
COLIN RICHARD CLAPHAM BRYANT GROUP SERVICES LIMITED Director 2012-01-16 CURRENT 1976-08-03 Active
COLIN RICHARD CLAPHAM THE LIFEBUILDING COMPANY LIMITED Director 2012-01-16 CURRENT 2000-10-09 Liquidation
COLIN RICHARD CLAPHAM WIMGROVE DEVELOPMENTS LIMITED Director 2011-07-01 CURRENT 1958-10-20 Active
COLIN RICHARD CLAPHAM BRYANT HOMES WEST MIDLANDS LIMITED Director 2011-01-26 CURRENT 1991-03-07 Dissolved 2014-01-14
COLIN RICHARD CLAPHAM BRYANT RETIREMENT HOMES LIMITED Director 2011-01-26 CURRENT 1988-04-15 Dissolved 2014-01-15
COLIN RICHARD CLAPHAM VIGOBRIDGE LIMITED Director 2011-01-26 CURRENT 1986-10-20 Dissolved 2016-07-29
COLIN RICHARD CLAPHAM TAYLOR WIMPEY GARAGE NOMINEES NO 2 LIMITED Director 2011-01-26 CURRENT 1993-12-06 Active
COLIN RICHARD CLAPHAM BRYANT HOMES EAST MIDLANDS LIMITED Director 2011-01-26 CURRENT 1959-05-26 Active
COLIN RICHARD CLAPHAM BRYANT COUNTRY HOMES LIMITED Director 2011-01-26 CURRENT 1992-07-15 Active
COLIN RICHARD CLAPHAM ADMIRAL DEVELOPMENTS LIMITED Director 2011-01-26 CURRENT 1991-02-06 Active
COLIN RICHARD CLAPHAM BRYANT HOMES SOUTH WEST LIMITED Director 2011-01-26 CURRENT 1954-05-08 Active
COLIN RICHARD CLAPHAM ADMIRAL HOMES (EASTERN) LIMITED Director 2011-01-26 CURRENT 1967-10-24 Active
COLIN RICHARD CLAPHAM BRYANT HOMES LIMITED Director 2011-01-26 CURRENT 1987-06-01 Active
COLIN RICHARD CLAPHAM BRYANT HOMES NORTHERN LIMITED Director 2011-01-26 CURRENT 1990-05-10 Active
COLIN RICHARD CLAPHAM THE ST KATHARINE DOCKS COMPANY LIMITED Director 2009-07-10 CURRENT 1998-09-11 Dissolved 2015-02-07
COLIN RICHARD CLAPHAM TAYLOR WIMPEY COMMERCIAL PROPERTIES LIMITED Director 2009-07-10 CURRENT 1967-04-05 Active
COLIN RICHARD CLAPHAM CLIPPER INVESTMENTS LIMITED. Director 2009-07-10 CURRENT 1985-04-01 Active
COLIN RICHARD CLAPHAM DAGENITE BATTERIES LIMITED Director 1992-09-20 CURRENT 1938-06-18 Active
MICHAEL ANDREW LONNON WILSON CONNOLLY LOGISTICS LIMITED Director 2018-07-05 CURRENT 1999-10-26 Liquidation
MICHAEL ANDREW LONNON WILCON CONSTRUCTION LIMITED Director 2018-07-05 CURRENT 1948-11-27 Liquidation
MICHAEL ANDREW LONNON TAYLOR WIMPEY PENSION TRUSTEES LIMITED Director 2018-04-01 CURRENT 2013-01-30 Active
MICHAEL ANDREW LONNON FLYOVER HOUSE LIMITED Director 2018-01-30 CURRENT 1995-12-20 Active
MICHAEL ANDREW LONNON GLOBE ROAD LIMITED Director 2017-06-06 CURRENT 2004-08-16 Active
MICHAEL ANDREW LONNON WIMGROVE DEVELOPMENTS LIMITED Director 2017-02-15 CURRENT 1958-10-20 Active
MICHAEL ANDREW LONNON LAING RETIREMENT HOMES LIMITED Director 2015-07-27 CURRENT 1987-06-01 Dissolved 2017-03-19
MICHAEL ANDREW LONNON LAING HOMES LIMITED Director 2015-07-27 CURRENT 1953-04-13 Active
MICHAEL ANDREW LONNON LAING LAND LIMITED Director 2015-07-27 CURRENT 1956-10-19 Active
MICHAEL ANDREW LONNON MCLEAN HOMES HOLDINGS LIMITED Director 2015-07-17 CURRENT 1996-12-10 Dissolved 2018-05-23
MICHAEL ANDREW LONNON GEORGE WIMPEY CITY LIMITED Director 2015-07-17 CURRENT 2000-12-20 Active
MICHAEL ANDREW LONNON LANDTRUST DEVELOPMENTS LIMITED Director 2015-07-17 CURRENT 2007-03-27 Active
MICHAEL ANDREW LONNON TAYLOR WIMPEY GARAGE NOMINEES NO 2 LIMITED Director 2015-07-17 CURRENT 1993-12-06 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY MANCHESTER LIMITED Director 2015-07-17 CURRENT 1985-01-09 Active
MICHAEL ANDREW LONNON BRYANT HOMES EAST MIDLANDS LIMITED Director 2015-07-17 CURRENT 1959-05-26 Active
MICHAEL ANDREW LONNON BRYANT COUNTRY HOMES LIMITED Director 2015-07-17 CURRENT 1992-07-15 Active
MICHAEL ANDREW LONNON ADMIRAL DEVELOPMENTS LIMITED Director 2015-07-17 CURRENT 1991-02-06 Active
MICHAEL ANDREW LONNON BRYANT HOMES SOUTH WEST LIMITED Director 2015-07-17 CURRENT 1954-05-08 Active
MICHAEL ANDREW LONNON ADMIRAL HOMES (EASTERN) LIMITED Director 2015-07-17 CURRENT 1967-10-24 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY NORTH LONDON LIMITED Director 2015-07-17 CURRENT 1974-02-14 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY SOUTHERN COUNTIES LIMITED Director 2015-07-17 CURRENT 1985-07-23 Active
MICHAEL ANDREW LONNON BRYANT HOMES LIMITED Director 2015-07-17 CURRENT 1987-06-01 Active
MICHAEL ANDREW LONNON BRYANT HOMES NORTHERN LIMITED Director 2015-07-17 CURRENT 1990-05-10 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY NORTH MIDLANDS LIMITED Director 2015-07-17 CURRENT 1993-01-29 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY NORTH YORKSHIRE LIMITED Director 2015-07-17 CURRENT 1993-01-29 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY MIDLAND LIMITED Director 2015-07-17 CURRENT 1993-01-29 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY EAST MIDLANDS LIMITED Director 2015-07-17 CURRENT 1997-09-03 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY WEST LONDON LIMITED Director 2015-07-17 CURRENT 2000-11-15 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY EAST LONDON LIMITED Director 2015-07-17 CURRENT 2000-12-20 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY NORTH EAST LIMITED Director 2015-07-17 CURRENT 2000-12-19 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY BRISTOL LIMITED Director 2015-07-17 CURRENT 2000-12-19 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY WEST SCOTLAND LIMITED Director 2015-07-17 CURRENT 1971-03-24 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY EAST SCOTLAND LIMITED Director 2015-07-17 CURRENT 1997-09-08 Active
MICHAEL ANDREW LONNON THE GARDEN VILLAGE PARTNERSHIP LIMITED Director 2015-07-17 CURRENT 1992-04-06 Active
MICHAEL ANDREW LONNON TAYLOR WIMPEY CAPITAL DEVELOPMENTS LIMITED Director 2015-07-17 CURRENT 1988-12-23 Active
MICHAEL ANDREW LONNON WILSON CONNOLLY HOLDINGS LIMITED Director 2015-07-17 CURRENT 1964-12-28 Active
MICHAEL ANDREW LONNON THOMAS LOWE AND SONS,LIMITED Director 2015-07-17 CURRENT 1922-03-02 Active
MICHAEL ANDREW LONNON THOMAS LOWE HOMES LIMITED Director 2015-07-17 CURRENT 1970-04-16 Active
MICHAEL ANDREW LONNON MCLEAN HOMES SOUTHERN LIMITED Director 2015-07-17 CURRENT 1963-01-17 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY SOUTH MIDLANDS LIMITED Director 2015-07-17 CURRENT 1963-11-08 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY SOUTH YORKSHIRE LIMITED Director 2015-07-17 CURRENT 1967-07-26 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY CITY 2 LIMITED Director 2015-07-17 CURRENT 1962-03-22 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY NORTH WEST LIMITED Director 2015-07-17 CURRENT 1965-02-01 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY EAST ANGLIA LIMITED Director 2015-07-17 CURRENT 1964-05-08 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY WEST YORKSHIRE LIMITED Director 2015-07-17 CURRENT 1961-03-13 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY SOUTH WEST LIMITED Director 2015-07-17 CURRENT 1970-04-16 Active
MICHAEL ANDREW LONNON GEORGE WIMPEY SOUTH EAST LIMITED Director 2015-07-17 CURRENT 1971-05-21 Active
MICHAEL ANDREW LONNON THE LIFEBUILDING COMPANY LIMITED Director 2015-07-17 CURRENT 2000-10-09 Liquidation
MICHAEL ANDREW LONNON GEORGE WIMPEY WEST MIDLANDS LIMITED Director 2015-07-17 CURRENT 2000-12-01 Active
MICHAEL ANDREW LONNON WIMPEY AGGREGATES LIMITED Director 2014-10-31 CURRENT 1963-12-17 Dissolved 2016-01-16
MICHAEL ANDREW LONNON WAXLOW PROPERTIES LIMITED Director 2014-10-31 CURRENT 1939-12-08 Dissolved 2016-07-29
MICHAEL ANDREW LONNON GROVE CONSULTANTS LIMITED Director 2014-10-31 CURRENT 1983-02-07 Dissolved 2016-07-29
MICHAEL ANDREW LONNON MCA HOLDINGS LIMITED Director 2014-10-31 CURRENT 1973-12-19 Active
MICHAEL ANDREW LONNON PRESTOPLAN LIMITED Director 2014-09-01 CURRENT 1998-03-04 Active
MICHAEL ANDREW LONNON FORAY PROPERTIES LIMITED Director 2014-03-27 CURRENT 2003-10-09 Liquidation
MICHAEL ANDREW LONNON TW NCA LIMITED Director 2014-03-19 CURRENT 2005-01-19 Active
MICHAEL ANDREW LONNON WIMPEY GULF HOLDINGS LIMITED Director 2013-11-05 CURRENT 1964-02-04 Active
MICHAEL ANDREW LONNON WIMPEY CONSTRUCTION OVERSEAS LIMITED Director 2013-11-05 CURRENT 1989-06-13 Active
MICHAEL ANDREW LONNON WIMPEY GEOTECH LIMITED Director 2013-11-05 CURRENT 1988-09-07 Active
MICHAEL ANDREW LONNON TAYLOR WIMPEY SH CAPITAL LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
MICHAEL ANDREW LONNON TAYLOR WIMPEY (INITIAL LP) LIMITED Director 2013-01-24 CURRENT 2013-01-24 Active
MICHAEL ANDREW LONNON MCA PARTNERSHIP LIMITED Director 2012-01-16 CURRENT 1984-08-16 Dissolved 2014-02-28
MICHAEL ANDREW LONNON WIMPEY OFFSHORE ENGINEERS & CONSTRUCTORS LIMITED Director 2012-01-16 CURRENT 1982-05-14 Dissolved 2014-05-13
MICHAEL ANDREW LONNON WIMPEY PROPERTY (HAMMERSMITH) LIMITED Director 2012-01-16 CURRENT 1998-03-24 Dissolved 2013-08-08
MICHAEL ANDREW LONNON WIMGROVE INVESTMENTS LIMITED Director 2012-01-16 CURRENT 1970-09-04 Dissolved 2014-05-13
MICHAEL ANDREW LONNON WIMPEY ME&C OVERSEAS LIMITED Director 2012-01-16 CURRENT 1981-08-03 Dissolved 2013-08-08
MICHAEL ANDREW LONNON 3 DRUM MAINS PARK LIMITED Director 2012-01-16 CURRENT 2001-02-15 Dissolved 2013-08-08
MICHAEL ANDREW LONNON UX CENTRAL FREEHOLD LIMITED Director 2012-01-16 CURRENT 1984-11-08 Dissolved 2016-01-16
MICHAEL ANDREW LONNON WIMPEY ENGINEERING LIMITED Director 2012-01-16 CURRENT 1966-06-03 Dissolved 2017-03-19
MICHAEL ANDREW LONNON WORANES INVESTMENTS LIMITED Director 2012-01-16 CURRENT 1959-07-31 Dissolved 2017-12-14
MICHAEL ANDREW LONNON DORMANT NOMINEES ONE LIMITED Director 2012-01-16 CURRENT 1958-08-15 Active
MICHAEL ANDREW LONNON DORMANT NOMINEES TWO LIMITED Director 2012-01-16 CURRENT 1973-09-12 Active
MICHAEL ANDREW LONNON WIMPEY CONSTRUCTION DEVELOPMENTS LIMITED Director 2012-01-16 CURRENT 1989-06-08 Active
MICHAEL ANDREW LONNON WIMGROVE PROPERTY TRADING LIMITED Director 2012-01-16 CURRENT 1991-07-18 Active
MICHAEL ANDREW LONNON VUMPINE LIMITED Director 2012-01-16 CURRENT 1999-01-21 Active
MICHAEL ANDREW LONNON MCA PARTNERSHIP HOUSING LIMITED Director 2012-01-16 CURRENT 1994-06-30 Active
MICHAEL ANDREW LONNON TAYLOR WIMPEY PROPERTY MANAGEMENT LIMITED Director 2012-01-16 CURRENT 1976-06-21 Active
MICHAEL ANDREW LONNON HANGER LANE HOLDINGS LIMITED Director 2012-01-16 CURRENT 1968-05-09 Active
MICHAEL ANDREW LONNON ROBERT HOBBS LIMITED Director 2011-11-07 CURRENT 1982-03-10 Dissolved 2016-01-16
MICHAEL ANDREW LONNON BLATCHINGTON ELEVEN LIMITED Director 2011-11-07 CURRENT 1971-12-30 Liquidation
MICHAEL ANDREW LONNON CROSS POINT LAND LIMITED Director 2011-10-07 CURRENT 1991-11-22 Dissolved 2017-04-05
MICHAEL ANDREW LONNON CANBERRA DEVELOPMENTS (SOUTHERN) LIMITED Director 2011-09-30 CURRENT 1971-06-29 Dissolved 2016-01-16
MICHAEL ANDREW LONNON MCA (ALSAGER) LIMITED Director 2011-09-30 CURRENT 1965-03-30 Dissolved 2016-01-16
MICHAEL ANDREW LONNON MCHAWK LIMITED Director 2011-09-30 CURRENT 1986-01-10 Dissolved 2016-01-16
MICHAEL ANDREW LONNON ASHFIELD INVESTMENTS LIMITED Director 2011-09-30 CURRENT 1982-07-23 Dissolved 2017-07-12
MICHAEL ANDREW LONNON COMPINE DEVELOPMENTS LIMITED Director 2011-09-30 CURRENT 1987-08-25 Dissolved 2017-04-05
MICHAEL ANDREW LONNON COMPINE DEVELOPMENTS (MUNDFORD) LIMITED Director 2011-09-30 CURRENT 1988-07-06 Liquidation
MICHAEL ANDREW LONNON BRACKEN HOMES LIMITED Director 2011-09-30 CURRENT 1954-08-11 Liquidation
MICHAEL ANDREW LONNON CORNEY REACH LIMITED Director 2011-09-30 CURRENT 1988-12-08 Liquidation
MICHAEL ANDREW LONNON EGERTON CONSTRUCTION CO.LIMITED Director 2011-09-30 CURRENT 1946-02-22 Dissolved 2017-04-05
MICHAEL ANDREW LONNON ETTINGSHALL DEVELOPMENTS LIMITED Director 2011-09-30 CURRENT 1983-10-10 Dissolved 2017-04-05
MICHAEL ANDREW LONNON IVA (MIDLANDS) LIMITED Director 2011-09-30 CURRENT 1970-03-04 Dissolved 2017-07-12
MICHAEL ANDREW LONNON MCA THAMES VALLEY LIMITED Director 2011-09-30 CURRENT 1988-09-15 Dissolved 2017-04-05
MICHAEL ANDREW LONNON MCA WEST LIMITED Director 2011-09-30 CURRENT 1981-07-21 Dissolved 2017-04-05
MICHAEL ANDREW LONNON ROCKHOLD LAND LIMITED Director 2011-09-30 CURRENT 1987-11-20 Dissolved 2017-03-19
MICHAEL ANDREW LONNON SHOWPINE LIMITED Director 2011-09-30 CURRENT 1987-11-30 Dissolved 2017-07-12
MICHAEL ANDREW LONNON ST. ANNE'S VILLAGE LIMITED Director 2011-09-30 CURRENT 1989-01-23 Dissolved 2017-07-12
MICHAEL ANDREW LONNON BANORGROVE LTD Director 2011-09-30 CURRENT 1970-02-06 Liquidation
MICHAEL ANDREW LONNON TAWNYWOOD DEVELOPMENTS LIMITED Director 2011-09-30 CURRENT 1997-07-11 Active
MICHAEL ANDREW LONNON THIS IS G2 LIMITED Director 2011-09-30 CURRENT 2006-06-29 Active
MICHAEL ANDREW LONNON WHATCO ENGLAND LIMITED Director 2011-09-30 CURRENT 1985-11-06 Active
MICHAEL ANDREW LONNON MACKENZIE DEVELOPMENTS (LINLITHGOW) LIMITED Director 2011-09-30 CURRENT 1985-12-04 Liquidation
MICHAEL ANDREW LONNON MCA SOUTH WEST LIMITED Director 2011-09-30 CURRENT 1971-06-29 Active
MICHAEL ANDREW LONNON L.& A.FREEMAN LIMITED Director 2011-09-30 CURRENT 1958-06-17 Active
MICHAEL ANDREW LONNON HASSALL HOMES (WESSEX) LIMITED Director 2011-09-30 CURRENT 1957-09-06 Active
MICHAEL ANDREW LONNON MCA NORTH EAST LIMITED Director 2011-09-30 CURRENT 1947-07-12 Liquidation
MICHAEL ANDREW LONNON MCA DEVELOPMENTS LIMITED Director 2011-09-30 CURRENT 1985-05-15 Active
MICHAEL ANDREW LONNON CANBERRA (SOUTHERN) LIMITED Director 2011-09-30 CURRENT 1986-04-02 Liquidation
MICHAEL ANDREW LONNON GOTHERIDGE AND SANDERS LIMITED Director 2011-09-30 CURRENT 1987-03-03 Liquidation
MICHAEL ANDREW LONNON COMPINE DEVELOPMENTS (WOOTTON) LIMITED Director 2011-09-30 CURRENT 1990-07-18 Active
MICHAEL ANDREW LONNON HAMME CONSTRUCTION LIMITED Director 2011-09-30 CURRENT 1995-07-18 Active
MICHAEL ANDREW LONNON HASSALL HOMES (SOUTHERN) LIMITED Director 2011-09-30 CURRENT 1950-04-06 Active
MICHAEL ANDREW LONNON SPINKS & DENNING LIMITED Director 2011-09-30 CURRENT 1946-05-18 Active
MICHAEL ANDREW LONNON MELBOURNE INVESTMENTS LIMITED Director 2011-09-30 CURRENT 1968-04-30 Active
MICHAEL ANDREW LONNON MCLEAN HOMES LIMITED Director 2011-09-30 CURRENT 1932-03-14 Active
MICHAEL ANDREW LONNON MCA YORKSHIRE LIMITED Director 2011-09-30 CURRENT 1954-06-30 Active
MICHAEL ANDREW LONNON MCA EAST LIMITED Director 2011-09-30 CURRENT 1937-05-14 Active
MICHAEL ANDREW LONNON MCA LAND LIMITED Director 2011-09-30 CURRENT 1963-02-18 Active
MICHAEL ANDREW LONNON MCA LEICESTER LIMITED Director 2011-09-30 CURRENT 1963-10-16 Active
MICHAEL ANDREW LONNON MCA WEST MIDLANDS LIMITED Director 2011-09-30 CURRENT 1968-11-18 Active
MICHAEL ANDREW LONNON MCA NORTHUMBRIA LIMITED Director 2011-09-30 CURRENT 1972-09-22 Active
MICHAEL ANDREW LONNON MCA LONDON LIMITED Director 2011-09-30 CURRENT 1976-03-10 Active
MICHAEL ANDREW LONNON GROVESIDE HOMES LIMITED Director 2011-09-30 CURRENT 1967-04-06 Active
MICHAEL ANDREW LONNON HASSALL HOMES (CHESHIRE) LIMITED Director 2011-09-30 CURRENT 1972-12-04 Active
MICHAEL ANDREW LONNON EGERTON CONTRACTS LIMITED Director 2011-09-30 CURRENT 1974-03-04 Liquidation
MICHAEL ANDREW LONNON HASSALL HOMES (MERCIA) LIMITED Director 2011-09-30 CURRENT 1985-03-01 Active
MICHAEL ANDREW LONNON CANBERRA INVESTMENT CO. LIMITED Director 2011-09-30 CURRENT 1971-04-29 Liquidation
MICHAEL ANDREW LONNON BRYANT PROPERTIES DEVELOPMENTS LIMITED Director 2011-09-30 CURRENT 1973-10-29 Liquidation
MICHAEL ANDREW LONNON WILSON CONNOLLY (TALLY HO) LIMITED Director 2011-07-14 CURRENT 2002-04-16 Dissolved 2015-02-07
MICHAEL ANDREW LONNON WIMPEY LITTLE BRITAIN (NO.2) LIMITED Director 2011-04-01 CURRENT 1989-01-10 Dissolved 2014-05-13
MICHAEL ANDREW LONNON WIMPEY LITTLE BRITAIN (NO.1) LIMITED Director 2011-04-01 CURRENT 1989-06-02 Dissolved 2014-05-13
MICHAEL ANDREW LONNON VANTAGE WEST LIMITED Director 2011-04-01 CURRENT 1973-05-10 Dissolved 2016-07-29
MICHAEL ANDREW LONNON BRYANT HOMES YORKSHIRE LIMITED Director 2011-01-26 CURRENT 1976-08-03 Dissolved 2013-11-16
MICHAEL ANDREW LONNON ADMIRAL HOMES (MIDLAND) LIMITED Director 2011-01-26 CURRENT 1994-03-23 Dissolved 2013-11-16
MICHAEL ANDREW LONNON WHITE HOUSE LAND LIMITED Director 2011-01-26 CURRENT 1989-08-30 Liquidation
MICHAEL ANDREW LONNON ADMIRAL HOMES LIMITED Director 2011-01-26 CURRENT 1988-11-10 Active
MICHAEL ANDREW LONNON BRYANT HOMES NORTH EAST LIMITED Director 2011-01-26 CURRENT 1993-06-28 Active
MICHAEL ANDREW LONNON BRYANT HOMES SCOTLAND LIMITED Director 2011-01-26 CURRENT 1994-01-20 Active
MICHAEL ANDREW LONNON TAYLOR WIMPEY GARAGE NOMINEES NO 1 LIMITED Director 2011-01-26 CURRENT 1973-03-20 Active
MICHAEL ANDREW LONNON BRYANT HOMES SOUTHERN LIMITED Director 2011-01-26 CURRENT 1938-11-30 Active
MICHAEL ANDREW LONNON BRYAD DEVELOPMENTS LIMITED Director 2011-01-26 CURRENT 1975-09-11 Active
MICHAEL ANDREW LONNON TW NBS 2009 LIMITED Director 2009-09-08 CURRENT 2009-08-06 Dissolved 2015-02-07
MICHAEL ANDREW LONNON BRITISH NUCLEAR ASSOCIATES LIMITED Director 2009-07-10 CURRENT 1973-06-28 Dissolved 2013-08-08
MICHAEL ANDREW LONNON TAYLOR WIMPEY CHIPPINDALE PROPERTIES LIMITED Director 2009-07-10 CURRENT 1979-11-19 Dissolved 2015-02-07
MICHAEL ANDREW LONNON ST.KATHARINE BY THE TOWER LIMITED Director 2009-07-10 CURRENT 1971-07-14 Active
MICHAEL ANDREW LONNON TAYLOR INSURANCE BROKERS LIMITED Director 2008-12-10 CURRENT 1943-06-15 Dissolved 2017-04-05
MICHAEL ANDREW LONNON BLATCHINGTON OVERSEAS LIMITED Director 2008-08-04 CURRENT 1986-12-22 Converted / Closed
MICHAEL ANDREW LONNON WIMPEY DORMANT INVESTMENTS LIMITED Director 2008-08-04 CURRENT 1959-07-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-08-07LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2018-08-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-08-07LRESSPSPECIAL RESOLUTION TO WIND UP
2018-07-05AP01DIRECTOR APPOINTED MR COLIN RICHARD CLAPHAM
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEX GREEN
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 1000000
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 1000000
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2016-03-01LATEST SOC01/03/16 STATEMENT OF CAPITAL;GBP 1000000
2016-03-01AR0101/03/16 FULL LIST
2016-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2015-11-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2015-03-20AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2015-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1000000
2015-03-02AR0101/03/15 FULL LIST
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 1000000
2014-03-28AR0101/03/14 FULL LIST
2014-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-05AR0101/03/13 FULL LIST
2012-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-06AR0101/03/12 FULL LIST
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RYAN MANGOLD
2011-10-14AP01DIRECTOR APPOINTED ALEX DAVID GREEN
2011-06-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN DIRK MANGOLD / 28/03/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MICHAEL ANDREW LONNON / 28/03/2011
2011-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 28/03/2011
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB UNITED KINGDOM
2011-03-01AR0101/03/11 FULL LIST
2010-11-12AD02SAIL ADDRESS CHANGED FROM: 2 PIRIES PLACE HORSHAM WEST SUSSEX RH12 1EH ENGLAND
2010-07-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-02AR0101/03/10 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW LONNON / 11/01/2010
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / COLIN RICHARD CLAPHAM / 11/01/2010
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RYAN DIRK MANGOLD / 23/09/2009
2009-10-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2009-10-06AD02SAIL ADDRESS CREATED
2009-07-20288bAPPOINTMENT TERMINATED DIRECTOR PETER ANDREW
2009-07-20288aDIRECTOR APPOINTED MICHAEL ANDREW LONNON
2009-06-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-12288aDIRECTOR APPOINTED RYAN DIRK MANGOLD
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CARNEY
2009-03-02363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-19288cSECRETARY'S CHANGE OF PARTICULARS / COLIN CLAPHAM / 19/01/2009
2009-01-02287REGISTERED OFFICE CHANGED ON 02/01/2009 FROM SECOND FLOOR BEECH HOUSE 551 AVEBURY BOULEVARD MILTON KEYNES MK9 3DR
2009-01-02288aSECRETARY APPOINTED COLIN RICHARD CLAPHAM
2009-01-02288bAPPOINTMENT TERMINATED SECRETARY PETER CARR
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW / 09/12/2008
2008-12-10288aDIRECTOR APPOINTED CHRISTOPHER CARNEY
2008-12-10288aDIRECTOR APPOINTED PETER ROBERT ANDREW
2008-10-01287REGISTERED OFFICE CHANGED ON 01/10/2008 FROM ST DAVID'S COURT, UNION STREET WOLVERHAMPTON WEST MIDLANDS WV1 3JE
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR ROGER TAYLOR
2008-05-27288bAPPOINTMENT TERMINATED DIRECTOR GUY PARKER
2008-05-08288aSECRETARY APPOINTED PETER ANTHONY CARR
2008-05-08288bAPPOINTMENT TERMINATED SECRETARY JAMES JORDAN
2008-03-06363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2008-01-03287REGISTERED OFFICE CHANGED ON 03/01/08 FROM: 2 PRINCES WAY SOLIHULL WEST MIDLANDS B91 3ES
2007-12-18288aNEW SECRETARY APPOINTED
2007-11-13288bSECRETARY RESIGNED
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-24288bDIRECTOR RESIGNED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-03-22363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-09-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-05-12288bDIRECTOR RESIGNED
2006-03-16288bDIRECTOR RESIGNED
2006-03-01363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-06-06288aNEW SECRETARY APPOINTED
2005-06-06288bSECRETARY RESIGNED
2005-03-15363aRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2005-02-08MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-12-10RES06REDUCE ISSUED CAPITAL 10/11/04
2004-12-10CERT15REDUCTION OF ISSUED CAPITAL
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PENNANT INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PENNANT INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
NINETEENTH SUPPLEMENTAL TRUST DEED SUPPLEMENTAL TO A TRUST DEED DATED 15TH MARCH 1989 (THE "PRINCIPAL TRUST DEED") 2000-11-13 Satisfied ROYAL EXCHANGE TRUST COMPANY LIMITED (THE "TRUSTEES")
DEED OF SUBSTITUTION 1993-12-07 Satisfied DEN DANSKE BANK AKTIESELSKAB
SHARES MORTGAGE 1993-12-07 Satisfied DEN DANSKE BANK ATKIESELSKAB
MORTGAGE 1993-09-09 Satisfied DEN DANSKE BANK AKTIESELSKAB
Intangible Assets
Patents
We have not found any records of PENNANT INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENNANT INVESTMENTS LIMITED
Trademarks
We have not found any records of PENNANT INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
RENT DEPOSIT DEED 9
TENANCY AGREEMENT 8
LETTING AGREEMENT 6
COMPANY LETTING AGREEMENT 4

We have found 27 mortgage charges which are owed to PENNANT INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for PENNANT INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PENNANT INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PENNANT INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPENNANT INVESTMENTS LIMITEDEvent Date2018-07-12
Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPENNANT INVESTMENTS LIMITEDEvent Date2018-07-12
By Written Resolution of the member of the above named companies the subjoined resolutions were passed on 12 July 2018, viz:- SPECIAL RESOLUTIONS 1 THAT the Companies be wound-up voluntarily and Edward T Kerr (office holder number: 9021) of Messrs BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, and Malcolm Cohen (office holder number: 6825) of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU, be appointed Joint Liquidators for the purposes of each winding-up, and are to act jointly and severally. 2 That the Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 July 2018 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Colin Clapham , Director :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyPENNANT INVESTMENTS LIMITEDEvent Date2018-07-12
Edward T Kerr (office holder number: 9021) and Malcolm Cohen (office holder number: 6825), Authorised Insolvency Practitioners of BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, 84 6GA, and BDO LLP, 55 Baker Street, London, W1U 7EU, were appointed Joint Liquidators of the above named companies on 12 July 2018. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first and final dividends within two months of the last date for proving, being 31 August 2018. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, or to Ann.Moore@bdo.co.uk by no later than 31 August 2018, failing which they will be excluded from the dividends. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 July 2018 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Edward Terence Kerr and Malcolm Cohen , Joint Liquidators 19 July 2018
 
Initiating party Event Type
Defending partyPENNANT INVESTMENTS LIMITEDEvent Date2018-07-12
Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk.
 
Initiating party Event Type
Defending partyPENNANT INVESTMENTS LIMITEDEvent Date2018-07-12
Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk.
 
Initiating party Event Type
Defending partyPENNANT INVESTMENTS LIMITEDEvent Date2018-07-12
Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk.
 
Initiating party Event Type
Defending partyPENNANT INVESTMENTS LIMITEDEvent Date2018-07-12
Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk.
 
Initiating party Event Type
Defending partyPENNANT INVESTMENTS LIMITEDEvent Date2018-07-12
Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk.
 
Initiating party Event Type
Defending partyPENNANT INVESTMENTS LIMITEDEvent Date2018-07-12
By Written Resolution of the member of the above named companies the subjoined resolutions were passed on 12 July 2018, viz:- SPECIAL RESOLUTIONS 1 THAT the Companies be wound-up voluntarily and Edward T Kerr (office holder number: 9021) of Messrs BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, and Malcolm Cohen (office holder number: 6825) of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU, be appointed Joint Liquidators for the purposes of each winding-up, and are to act jointly and severally. 2 That the Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 July 2018 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Colin Clapham , Director :
 
Initiating party Event Type
Defending partyPENNANT INVESTMENTS LIMITEDEvent Date2018-07-12
By Written Resolution of the member of the above named companies the subjoined resolutions were passed on 12 July 2018, viz:- SPECIAL RESOLUTIONS 1 THAT the Companies be wound-up voluntarily and Edward T Kerr (office holder number: 9021) of Messrs BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, and Malcolm Cohen (office holder number: 6825) of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU, be appointed Joint Liquidators for the purposes of each winding-up, and are to act jointly and severally. 2 That the Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 July 2018 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Colin Clapham , Director :
 
Initiating party Event Type
Defending partyPENNANT INVESTMENTS LIMITEDEvent Date2018-07-12
By Written Resolution of the member of the above named companies the subjoined resolutions were passed on 12 July 2018, viz:- SPECIAL RESOLUTIONS 1 THAT the Companies be wound-up voluntarily and Edward T Kerr (office holder number: 9021) of Messrs BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, and Malcolm Cohen (office holder number: 6825) of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU, be appointed Joint Liquidators for the purposes of each winding-up, and are to act jointly and severally. 2 That the Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 July 2018 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Colin Clapham , Director :
 
Initiating party Event Type
Defending partyPENNANT INVESTMENTS LIMITEDEvent Date2018-07-12
By Written Resolution of the member of the above named companies the subjoined resolutions were passed on 12 July 2018, viz:- SPECIAL RESOLUTIONS 1 THAT the Companies be wound-up voluntarily and Edward T Kerr (office holder number: 9021) of Messrs BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, and Malcolm Cohen (office holder number: 6825) of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU, be appointed Joint Liquidators for the purposes of each winding-up, and are to act jointly and severally. 2 That the Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 July 2018 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Colin Clapham , Director :
 
Initiating party Event Type
Defending partyPENNANT INVESTMENTS LIMITEDEvent Date2018-07-12
Edward T Kerr (office holder number: 9021) and Malcolm Cohen (office holder number: 6825), Authorised Insolvency Practitioners of BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, 84 6GA, and BDO LLP, 55 Baker Street, London, W1U 7EU, were appointed Joint Liquidators of the above named companies on 12 July 2018. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first and final dividends within two months of the last date for proving, being 31 August 2018. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, or to Ann.Moore@bdo.co.uk by no later than 31 August 2018, failing which they will be excluded from the dividends. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 July 2018 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Edward Terence Kerr and Malcolm Cohen , Joint Liquidators 19 July 2018
 
Initiating party Event Type
Defending partyPENNANT INVESTMENTS LIMITEDEvent Date2018-07-12
Edward T Kerr (office holder number: 9021) and Malcolm Cohen (office holder number: 6825), Authorised Insolvency Practitioners of BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, 84 6GA, and BDO LLP, 55 Baker Street, London, W1U 7EU, were appointed Joint Liquidators of the above named companies on 12 July 2018. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first and final dividends within two months of the last date for proving, being 31 August 2018. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, or to Ann.Moore@bdo.co.uk by no later than 31 August 2018, failing which they will be excluded from the dividends. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 July 2018 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Edward Terence Kerr and Malcolm Cohen , Joint Liquidators 19 July 2018
 
Initiating party Event Type
Defending partyPENNANT INVESTMENTS LIMITEDEvent Date2018-07-12
Edward T Kerr (office holder number: 9021) and Malcolm Cohen (office holder number: 6825), Authorised Insolvency Practitioners of BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, 84 6GA, and BDO LLP, 55 Baker Street, London, W1U 7EU, were appointed Joint Liquidators of the above named companies on 12 July 2018. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first and final dividends within two months of the last date for proving, being 31 August 2018. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, or to Ann.Moore@bdo.co.uk by no later than 31 August 2018, failing which they will be excluded from the dividends. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 July 2018 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Edward Terence Kerr and Malcolm Cohen , Joint Liquidators 19 July 2018
 
Initiating party Event Type
Defending partyPENNANT INVESTMENTS LIMITEDEvent Date2018-07-12
Edward T Kerr (office holder number: 9021) and Malcolm Cohen (office holder number: 6825), Authorised Insolvency Practitioners of BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, 84 6GA, and BDO LLP, 55 Baker Street, London, W1U 7EU, were appointed Joint Liquidators of the above named companies on 12 July 2018. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first and final dividends within two months of the last date for proving, being 31 August 2018. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, or to Ann.Moore@bdo.co.uk by no later than 31 August 2018, failing which they will be excluded from the dividends. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 July 2018 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Edward Terence Kerr and Malcolm Cohen , Joint Liquidators 19 July 2018
 
Initiating party Event Type
Defending partyPENNANT INVESTMENTS LIMITEDEvent Date2018-07-12
Edward T Kerr (office holder number: 9021) and Malcolm Cohen (office holder number: 6825), Authorised Insolvency Practitioners of BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, 84 6GA, and BDO LLP, 55 Baker Street, London, W1U 7EU, were appointed Joint Liquidators of the above named companies on 12 July 2018. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first and final dividends within two months of the last date for proving, being 31 August 2018. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, or to Ann.Moore@bdo.co.uk by no later than 31 August 2018, failing which they will be excluded from the dividends. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 July 2018 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Edward Terence Kerr and Malcolm Cohen , Joint Liquidators 19 July 2018
 
Initiating party Event Type
Defending partyPENNANT INVESTMENTS LIMITEDEvent Date2018-07-12
Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk.
 
Initiating party Event Type
Defending partyPENNANT INVESTMENTS LIMITEDEvent Date2018-07-12
Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk.
 
Initiating party Event Type
Defending partyPENNANT INVESTMENTS LIMITEDEvent Date2018-07-12
Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk.
 
Initiating party Event Type
Defending partyPENNANT INVESTMENTS LIMITEDEvent Date2018-07-12
Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk.
 
Initiating party Event Type
Defending partyPENNANT INVESTMENTS LIMITEDEvent Date2018-07-12
Edward Terence Kerr of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen of BDO LLP , 55 Baker Street, London W1U 7EU : Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk.
 
Initiating party Event Type
Defending partyPENNANT INVESTMENTS LIMITEDEvent Date2018-07-12
By Written Resolution of the member of the above named companies the subjoined resolutions were passed on 12 July 2018, viz:- SPECIAL RESOLUTIONS 1 THAT the Companies be wound-up voluntarily and Edward T Kerr (office holder number: 9021) of Messrs BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, and Malcolm Cohen (office holder number: 6825) of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU, be appointed Joint Liquidators for the purposes of each winding-up, and are to act jointly and severally. 2 That the Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 July 2018 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Colin Clapham , Director :
 
Initiating party Event Type
Defending partyPENNANT INVESTMENTS LIMITEDEvent Date2018-07-12
By Written Resolution of the member of the above named companies the subjoined resolutions were passed on 12 July 2018, viz:- SPECIAL RESOLUTIONS 1 THAT the Companies be wound-up voluntarily and Edward T Kerr (office holder number: 9021) of Messrs BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, and Malcolm Cohen (office holder number: 6825) of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU, be appointed Joint Liquidators for the purposes of each winding-up, and are to act jointly and severally. 2 That the Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 July 2018 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Colin Clapham , Director :
 
Initiating party Event Type
Defending partyPENNANT INVESTMENTS LIMITEDEvent Date2018-07-12
By Written Resolution of the member of the above named companies the subjoined resolutions were passed on 12 July 2018, viz:- SPECIAL RESOLUTIONS 1 THAT the Companies be wound-up voluntarily and Edward T Kerr (office holder number: 9021) of Messrs BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, and Malcolm Cohen (office holder number: 6825) of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU, be appointed Joint Liquidators for the purposes of each winding-up, and are to act jointly and severally. 2 That the Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 July 2018 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Colin Clapham , Director :
 
Initiating party Event Type
Defending partyPENNANT INVESTMENTS LIMITEDEvent Date2018-07-12
By Written Resolution of the member of the above named companies the subjoined resolutions were passed on 12 July 2018, viz:- SPECIAL RESOLUTIONS 1 THAT the Companies be wound-up voluntarily and Edward T Kerr (office holder number: 9021) of Messrs BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, and Malcolm Cohen (office holder number: 6825) of Messrs BDO LLP, 55 Baker Street, London, W1U 7EU, be appointed Joint Liquidators for the purposes of each winding-up, and are to act jointly and severally. 2 That the Liquidators be authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 July 2018 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Colin Clapham , Director :
 
Initiating party Event Type
Defending partyPENNANT INVESTMENTS LIMITEDEvent Date2018-07-12
Edward T Kerr (office holder number: 9021) and Malcolm Cohen (office holder number: 6825), Authorised Insolvency Practitioners of BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, 84 6GA, and BDO LLP, 55 Baker Street, London, W1U 7EU, were appointed Joint Liquidators of the above named companies on 12 July 2018. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first and final dividends within two months of the last date for proving, being 31 August 2018. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, or to Ann.Moore@bdo.co.uk by no later than 31 August 2018, failing which they will be excluded from the dividends. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 July 2018 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Edward Terence Kerr and Malcolm Cohen , Joint Liquidators 19 July 2018
 
Initiating party Event Type
Defending partyPENNANT INVESTMENTS LIMITEDEvent Date2018-07-12
Edward T Kerr (office holder number: 9021) and Malcolm Cohen (office holder number: 6825), Authorised Insolvency Practitioners of BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, 84 6GA, and BDO LLP, 55 Baker Street, London, W1U 7EU, were appointed Joint Liquidators of the above named companies on 12 July 2018. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first and final dividends within two months of the last date for proving, being 31 August 2018. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, or to Ann.Moore@bdo.co.uk by no later than 31 August 2018, failing which they will be excluded from the dividends. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 July 2018 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Edward Terence Kerr and Malcolm Cohen , Joint Liquidators 19 July 2018
 
Initiating party Event Type
Defending partyPENNANT INVESTMENTS LIMITEDEvent Date2018-07-12
Edward T Kerr (office holder number: 9021) and Malcolm Cohen (office holder number: 6825), Authorised Insolvency Practitioners of BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, 84 6GA, and BDO LLP, 55 Baker Street, London, W1U 7EU, were appointed Joint Liquidators of the above named companies on 12 July 2018. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first and final dividends within two months of the last date for proving, being 31 August 2018. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, or to Ann.Moore@bdo.co.uk by no later than 31 August 2018, failing which they will be excluded from the dividends. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 July 2018 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Edward Terence Kerr and Malcolm Cohen , Joint Liquidators 19 July 2018
 
Initiating party Event Type
Defending partyPENNANT INVESTMENTS LIMITEDEvent Date2018-07-12
Edward T Kerr (office holder number: 9021) and Malcolm Cohen (office holder number: 6825), Authorised Insolvency Practitioners of BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, 84 6GA, and BDO LLP, 55 Baker Street, London, W1U 7EU, were appointed Joint Liquidators of the above named companies on 12 July 2018. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first and final dividends within two months of the last date for proving, being 31 August 2018. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, or to Ann.Moore@bdo.co.uk by no later than 31 August 2018, failing which they will be excluded from the dividends. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 July 2018 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Edward Terence Kerr and Malcolm Cohen , Joint Liquidators 19 July 2018
 
Initiating party Event Type
Defending partyPENNANT INVESTMENTS LIMITEDEvent Date2018-07-12
Edward T Kerr (office holder number: 9021) and Malcolm Cohen (office holder number: 6825), Authorised Insolvency Practitioners of BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, 84 6GA, and BDO LLP, 55 Baker Street, London, W1U 7EU, were appointed Joint Liquidators of the above named companies on 12 July 2018. NOTICE IS GIVEN to all creditors that the Joint Liquidators intend to declare first and final dividends within two months of the last date for proving, being 31 August 2018. If creditors who have a claim of more than 1,000 have not already submitted a proof of debt, they are invited to prove their debts in writing to us at BDO LLP, Two Snowhill, Snow Hill Queensway, Birmingham, B4 6GA, or to Ann.Moore@bdo.co.uk by no later than 31 August 2018, failing which they will be excluded from the dividends. Creditors who have a claim for 1,000 or less are not required to deliver a proof of debt or claim form unless the amount stated in the schedule that is due to them is incorrect. No further public advertisement of invitation to prove debts will be given. Office Holder Details: Edward Terence Kerr (IP number 9021 ) of BDO LLP , Two Snowhill, Birmingham B4 6GA and Malcolm Cohen (IP number 6825 ) of BDO LLP , 55 Baker Street, London W1U 7EU . Date of Appointment: 12 July 2018 . Further information about this case is available from Ann Moore at the offices of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Edward Terence Kerr and Malcolm Cohen , Joint Liquidators 19 July 2018
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENNANT INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENNANT INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.