MICHAEL WILLIAM HARRISON PENNY

Total number of appointments 44, 2 active appointments

MWHP CONSULTING LIMITED

Correspondence address
9 DOWNSWAY, GUILDFORD, SURREY, UNITED KINGDOM, GU1 2YA
Role ACTIVE
Director
Date of birth
August 1954
Appointed on
8 December 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU1 2YA £2,152,000

CITRUS FORMER TRUSTEE LIMITED

Correspondence address
WINDRUSH, 9 DOWNSWAY, GUILDFORD, SURREY, GU1 2YA
Role ACTIVE
Director
Date of birth
August 1954
Appointed on
15 February 2007
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU1 2YA £2,152,000


PINNACLE INVESTMENTS (HOLDINGS) LIMITED

Correspondence address
FIRST FLOOR 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
17 November 2015
Resigned on
24 September 2019
Nationality
BRITISH
Occupation
COMPANY DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

UK PACIFIC HAMPTON LIMITED

Correspondence address
FIRST FLOOR 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
6 August 2014
Resigned on
30 March 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

NOVA POWER LIMITED

Correspondence address
FIRST FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
11 March 2014
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

REGENTER MYATTS FIELD NORTH LIMITED

Correspondence address
1ST FLOOR 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
3 May 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4A 3AE £31,389,000

REGENTER MYATTS FIELD NORTH HOLDING COMPANY LIMITED

Correspondence address
1ST FLOOR 6 ST ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
3 May 2012
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4A 3AE £31,389,000

PINNACLE RECRUITMENT (SERVICES) LIMITED

Correspondence address
WINDRUSH 9 DOWNSWAY, GUILDFORD, SURREY, GU1 2YA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
1 September 2009
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2YA £2,152,000

PINNACLE PSG HOLDINGS LIMITED

Correspondence address
WINDRUSH, 9 DOWNSWAY, GUILDFORD, SURREY, GU1 2YA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
18 March 2009
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU1 2YA £2,152,000

SOCIAL HOUSING REGENERATION PARTNERSHIPS LIMITED

Correspondence address
WINDRUSH, 9 DOWNSWAY, GUILDFORD, SURREY, GU1 2YA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
31 March 2008
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU1 2YA £2,152,000

UKPIM HOLDCO LIMITED

Correspondence address
WINDRUSH, 9 DOWNSWAY, GUILDFORD, SURREY, GU1 2YA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
31 March 2008
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2YA £2,152,000

PINNACLE FM LIMITED

Correspondence address
WINDRUSH, 9 DOWNSWAY, GUILDFORD, SURREY, GU1 2YA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
17 December 2007
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU1 2YA £2,152,000

REGENTER B3 HOLDCO LIMITED

Correspondence address
WINDRUSH, 9 DOWNSWAY, GUILDFORD, SURREY, GU1 2YA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
17 May 2007
Resigned on
23 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2YA £2,152,000

REGENTER B3 LIMITED

Correspondence address
WINDRUSH, 9 DOWNSWAY, GUILDFORD, SURREY, GU1 2YA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
17 May 2007
Resigned on
23 June 2009
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2YA £2,152,000

REGENTER LCEP LIMITED

Correspondence address
WINDRUSH, 9 DOWNSWAY, GUILDFORD, SURREY, GU1 2YA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
20 April 2007
Resigned on
23 June 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU1 2YA £2,152,000

REGENTER LCEP HOLDCO LIMITED

Correspondence address
WINDRUSH, 9 DOWNSWAY, GUILDFORD, SURREY, GU1 2YA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
20 April 2007
Resigned on
23 June 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU1 2YA £2,152,000

EQUIPE REGENERATION LIMITED

Correspondence address
WINDRUSH, 9 DOWNSWAY, GUILDFORD, SURREY, GU1 2YA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
7 March 2007
Resigned on
30 April 2009
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU1 2YA £2,152,000

PINNACLE PSG LIMITED

Correspondence address
FIRST FLOOR 6 ST. ANDREW STREET, LONDON, UNITED KINGDOM, EC4A 3AE
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
1 February 2007
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

REGENTER LIMITED

Correspondence address
FIRST FLOOR 6 ST. ANDREW STREET, LONDON, EC4A 3AE
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
23 November 2006
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode EC4A 3AE £31,389,000

PINNACLE GROUP LIMITED

Correspondence address
FIRST FLOOR 6 ST ANDREW STREET, LONDON, EC4A 3AE
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
6 October 2006
Resigned on
31 December 2015
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode EC4A 3AE £31,389,000

WICKES GROUP TRUSTEES LIMITED

Correspondence address
WINDRUSH, 9 DOWNSWAY, GUILDFORD, SURREY, GU1 2YA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
28 April 2006
Resigned on
31 October 2008
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2YA £2,152,000

WICKES HOLDINGS LIMITED

Correspondence address
WINDRUSH, 9 DOWNSWAY, GUILDFORD, SURREY, GU1 2YA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
9 February 2005
Resigned on
28 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2YA £2,152,000

WICKES FINANCE LIMITED

Correspondence address
WINDRUSH, 9 DOWNSWAY, GUILDFORD, SURREY, GU1 2YA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
22 September 2004
Resigned on
28 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2YA £2,152,000

WICKES BUILDING SUPPLIES LIMITED

Correspondence address
WINDRUSH, 9 DOWNSWAY, GUILDFORD, SURREY, GU1 2YA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
10 May 2004
Resigned on
28 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2YA £2,152,000

WICKES DEVELOPMENTS LIMITED

Correspondence address
WINDRUSH, 9 DOWNSWAY, GUILDFORD, SURREY, GU1 2YA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
10 May 2004
Resigned on
28 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2YA £2,152,000

ELECNATION LIMITED

Correspondence address
WINDRUSH, 9 DOWNSWAY, GUILDFORD, SURREY, GU1 2YA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
10 May 2004
Resigned on
28 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2YA £2,152,000

WICKES PROPERTIES LIMITED

Correspondence address
WINDRUSH, 9 DOWNSWAY, GUILDFORD, SURREY, GU1 2YA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
10 May 2004
Resigned on
28 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2YA £2,152,000

J.S.TOWELL,LIMITED

Correspondence address
WINDRUSH, 9 DOWNSWAY, GUILDFORD, SURREY, GU1 2YA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
15 June 2003
Resigned on
28 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2YA £2,152,000

WICKES RETAIL SOURCING LIMITED

Correspondence address
WINDRUSH, 9 DOWNSWAY, GUILDFORD, SURREY, GU1 2YA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
15 June 2003
Resigned on
28 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2YA £2,152,000

WICKES GROUP TRUSTEES LIMITED

Correspondence address
WINDRUSH, 9 DOWNSWAY, GUILDFORD, SURREY, GU1 2YA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
15 June 2003
Resigned on
28 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2YA £2,152,000

VANER HOLDINGS LIMITED

Correspondence address
WINDRUSH, 9 DOWNSWAY, GUILDFORD, SURREY, GU1 2YA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
15 June 2003
Resigned on
28 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2YA £2,152,000

MD-DOR5 LIMITED

Correspondence address
WINDRUSH, 9 DOWNSWAY, GUILDFORD, SURREY, GU1 2YA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
15 June 2003
Resigned on
28 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2YA £2,152,000

DOWNPATRICK TIMBER, SLATE, AND COAL COMPANY, LIMITED,

Correspondence address
WINDRUSH, 9 DOWNSHIRE, MERROW, GUILDFORD, ENGLAND, GUI 2YA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
15 June 2003
Resigned on
28 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

MD-DOR3 LIMITED

Correspondence address
WINDRUSH, 9 DOWNSWAY, GUILDFORD, SURREY, GU1 2YA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
15 June 2003
Resigned on
28 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2YA £2,152,000

MD (PARK STREET) LIMITED

Correspondence address
WINDRUSH, 9 DOWNSWAY, GUILDFORD, SURREY, GU1 2YA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
15 June 2003
Resigned on
28 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2YA £2,152,000

JOHN DOVE & CO.LIMITED

Correspondence address
WINDRUSH, 9 DOWNSWAY, GUILDFORD, SURREY, GU1 2YA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
15 June 2003
Resigned on
28 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2YA £2,152,000

BUILDERS MATE LIMITED

Correspondence address
WINDRUSH, 9 DOWNSWAY, GUILDFORD, SURREY, GU1 2YA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
15 June 2003
Resigned on
28 April 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode GU1 2YA £2,152,000

WICKESAID LTD

Correspondence address
WINDRUSH, 9 DOWNSWAY, GUILDFORD, SURREY, GU1 2YA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
1 May 2003
Resigned on
30 April 2006
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU1 2YA £2,152,000

FOCUS DIY GROUP TRUSTEES LIMITED

Correspondence address
WINDRUSH, 9 DOWNSWAY, GUILDFORD, SURREY, GU1 2YA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
28 June 2002
Resigned on
30 January 2003
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU1 2YA £2,152,000

TURNER BROADCASTING SYSTEM EUROPE LIMITED

Correspondence address
WINDRUSH, 9 DOWNSWAY, GUILDFORD, SURREY, GU1 2YA
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
9 November 1999
Resigned on
30 March 2001
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode GU1 2YA £2,152,000

BELLA REALISATIONS 2 LIMITED

Correspondence address
6 GUILDCROFT, GUILDFORD, SURREY, GU1 2JU
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
7 April 1994
Resigned on
21 July 1995
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode GU1 2JU £1,206,000

MORANS OF BRISTOL LIMITED

Correspondence address
6 GUILDCROFT, GUILDFORD, SURREY, GU1 2JU
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
1 March 1993
Resigned on
9 March 1993
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode GU1 2JU £1,206,000

PETER DOMINIC LIMITED

Correspondence address
6 GUILDCROFT, GUILDFORD, SURREY, GU1 2JU
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
1 March 1993
Resigned on
9 March 1993
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode GU1 2JU £1,206,000

HUNTER & OLIVER LIMITED

Correspondence address
6 GUILDCROFT, GUILDFORD, SURREY, GU1 2JU
Role RESIGNED
Director
Date of birth
August 1954
Appointed on
31 October 1991
Resigned on
1 March 1994
Nationality
BRITISH
Occupation
EXECUTIVE

Average house price in the postcode GU1 2JU £1,206,000