PEARSON PANKE LIMITED

Hellopages » Greater London » Barnet » NW7 3LR

Company number 01605589
Status Active
Incorporation Date 23 December 1981
Company Type Private Limited Company
Address 1-3 HALE GROVE GARDENS, LONDON, NW7 3LR
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 1,000 ; Appointment of Mr William Brian Wilson as a director on 15 December 2015. The most likely internet sites of PEARSON PANKE LIMITED are www.pearsonpanke.co.uk, and www.pearson-panke.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-three years and ten months. Pearson Panke Limited is a Private Limited Company. The company registration number is 01605589. Pearson Panke Limited has been working since 23 December 1981. The present status of the company is Active. The registered address of Pearson Panke Limited is 1 3 Hale Grove Gardens London Nw7 3lr. The company`s financial liabilities are £47.48k. It is £-415.27k against last year. The cash in hand is £193.87k. It is £-307.91k against last year. And the total assets are £448.11k, which is £-348.87k against last year. KANTER, Patricia Barbara is a Secretary of the company. JOHNSON, Laurance Edward is a Director of the company. KANTER, Patricia Barbara is a Director of the company. KNIGHT, John Rochester is a Director of the company. WILSON, William Brian is a Director of the company. Director KANTER, Ralph Thomas Ludwig has been resigned. Director MICHAELIS, Ernst Eduard has been resigned. Director PANKE, Hilda has been resigned. Director PANKE, Stephen Gerald has been resigned. Director SHAW, Peter Arthur has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


pearson panke Key Finiance

LIABILITIES £47.48k
-90%
CASH £193.87k
-62%
TOTAL ASSETS £448.11k
-44%
All Financial Figures

Current Directors


Director
JOHNSON, Laurance Edward
Appointed Date: 15 December 2015
71 years old

Director

Director
KNIGHT, John Rochester
Appointed Date: 06 April 1994
82 years old

Director
WILSON, William Brian
Appointed Date: 15 December 2015
76 years old

Resigned Directors

Director
KANTER, Ralph Thomas Ludwig
Resigned: 15 December 2015
87 years old

Director
MICHAELIS, Ernst Eduard
Resigned: 15 December 2015
98 years old

Director
PANKE, Hilda
Resigned: 06 May 2001
108 years old

Director
PANKE, Stephen Gerald
Resigned: 15 December 2015
78 years old

Director
SHAW, Peter Arthur
Resigned: 30 April 2003
Appointed Date: 06 April 1994
83 years old

PEARSON PANKE LIMITED Events

28 Apr 2016
Total exemption small company accounts made up to 30 September 2015
05 Apr 2016
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1,000

10 Feb 2016
Appointment of Mr William Brian Wilson as a director on 15 December 2015
10 Feb 2016
Appointment of Mr Laurance Edward Johnson as a director on 15 December 2015
10 Feb 2016
Termination of appointment of Stephen Gerald Panke as a director on 15 December 2015
...
... and 79 more events
06 Dec 1986
Full accounts made up to 30 September 1985

06 Dec 1986
Return made up to 18/12/86; full list of members

09 Sep 1986
Director resigned;new director appointed

04 Aug 1986
Delivery of annual acc. Ext. By 3 mths to 3 months

04 Aug 1986
Delivery of annual acc. Ext. By 3 mths to 3 months

PEARSON PANKE LIMITED Charges

16 February 2011
Deed of charge over credit balances
Delivered: 24 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
21 August 1996
Deed of charge over credit balances
Delivered: 3 September 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the deposit(s) being all sums of money in…
29 April 1982
Letter of charge
Delivered: 4 May 1982
Status: Satisfied
Persons entitled: Swiss Bank Corporation
Description: Cash deposit of dm 307.000 on account no 6787355.