Duncan John PENNY

Total number of appointments 16, 15 active appointments

TERMATE LIMITED

Correspondence address
Leone Works, John Street, New Basford, Nottingham, NG7 7HL
Role ACTIVE
director
Date of birth
February 1963
Appointed on
28 March 2025
Nationality
British
Occupation
Director

FRICTION TECHNOLOGY LIMITED

Correspondence address
Unit 11, Bingswood Ind. Est, Whaley Bridge, High Peak, SK23 7LY
Role ACTIVE
director
Date of birth
February 1963
Appointed on
18 February 2025
Nationality
British
Occupation
Director

Average house price in the postcode SK23 7LY £525,000

N INDUSTRIES GROUP LIMITED

Correspondence address
The Thames Suite 133 Creek Road, Greenwich, London, United Kingdom, SE8 3BU
Role ACTIVE
director
Date of birth
February 1963
Appointed on
14 October 2024
Nationality
British
Occupation
Director

Average house price in the postcode SE8 3BU £683,000

NEXTEQ PLC

Correspondence address
1st Floor The Galleria Station Road, Crawley, West Sussex, United Kingdom, RH10 1WW
Role ACTIVE
director
Date of birth
February 1963
Appointed on
12 September 2022
Nationality
British
Occupation
Company Director

Average house price in the postcode RH10 1WW £11,893,000

VIDENDUM PLC

Correspondence address
Bridge House Heron Square, Richmond, United Kingdom, TW9 1EN
Role ACTIVE
director
Date of birth
February 1963
Appointed on
1 September 2018
Resigned on
17 May 2022
Nationality
British
Occupation
Chief Executive

GLASSMAN EUROPE LIMITED

Correspondence address
Spring Park House Basing View, Basingstoke, Hampshire, United Kingdom, RG21 4HG
Role ACTIVE
director
Date of birth
February 1963
Appointed on
25 May 2018
Resigned on
2 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode RG21 4HG £5,070,000

PENNY MORAIRA LIMITED

Correspondence address
Oakdean Dean Lane, Cookham, Maidenhead, Berkshire, England, SL6 9BQ
Role ACTIVE
director
Date of birth
February 1963
Appointed on
4 December 2017
Nationality
British
Occupation
Director

Average house price in the postcode SL6 9BQ £1,601,000

XP POWER INTERNATIONAL LIMITED

Correspondence address
16 Horseshoe Park, Pangbourne, Reading, Berkshire, RG8 7JW
Role ACTIVE
director
Date of birth
February 1963
Appointed on
1 November 2005
Resigned on
2 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG8 7JW £269,000

XP ENGINEERING SERVICES LIMITED

Correspondence address
Unit 16 Horseshoe Park, Horseshoe Road, Pangbourne, RG8 7JW
Role ACTIVE
director
Date of birth
February 1963
Appointed on
28 October 2005
Resigned on
2 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG8 7JW £269,000

HANATOMIC ENGINEERING SUPPORT LIMITED

Correspondence address
Oakdean, Dean Lane, Cookham, Maidenhead, Berkshire, SL6 9BQ
Role ACTIVE
director
Date of birth
February 1963
Appointed on
28 October 2005
Resigned on
2 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode SL6 9BQ £1,601,000

XP ELECTRONICS LIMITED

Correspondence address
16 Horseshoe Park, Pangbourne, Berkshire, RG8 7JW
Role ACTIVE
director
Date of birth
February 1963
Appointed on
26 February 2004
Resigned on
2 August 2021
Nationality
British
Occupation
Director

Average house price in the postcode RG8 7JW £269,000

ZICON ELECTRONICS LIMITED

Correspondence address
16 Horseshoe Park, Pangbourne, Berkshire, RG8 7JW
Role ACTIVE
director
Date of birth
February 1963
Appointed on
26 February 2004
Nationality
British
Occupation
Director

Average house price in the postcode RG8 7JW £269,000

XP POWER HOLDINGS LIMITED

Correspondence address
16 Horseshoe Park, Pangbourne, Berkshire, RG8 7JW
Role ACTIVE
director
Date of birth
February 1963
Appointed on
17 October 2000
Resigned on
2 August 2021
Nationality
British
Occupation
Company Director

Average house price in the postcode RG8 7JW £269,000

X P PLC

Correspondence address
16,Horseshoe Park, Pangbourne, Berkshire, RG8 7JW
Role ACTIVE
director
Date of birth
February 1963
Appointed on
3 July 2000
Resigned on
2 August 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode RG8 7JW £269,000

XP POWER PLC

Correspondence address
Oakdean, Dean Lane, Cookham, Maidenhead, Berkshire, SL6 9BQ
Role ACTIVE
director
Date of birth
February 1963
Appointed on
19 April 2000
Resigned on
2 August 2021
Nationality
British
Occupation
Chartered Accountant

Average house price in the postcode SL6 9BQ £1,601,000


XP ENERGY SYSTEMS LIMITED

Correspondence address
Oakdean, Dean Lane, Cookham, Maidenhead, Berkshire, SL6 9BQ
Role RESIGNED
director
Date of birth
February 1963
Appointed on
19 June 2001
Resigned on
25 May 2006
Nationality
British
Occupation
Director

Average house price in the postcode SL6 9BQ £1,601,000