PANDROL UK LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Bassetlaw » S81 7AX
Company number 00397784
Status Active
Incorporation Date 13 August 1945
Company Type Private Limited Company
Address GATEFORD ROAD, WORKSOP, NOTTINGHAMSHIRE, S81 7AX
Home Country United Kingdom
Nature of Business 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Termination of appointment of John Douglas Hughes as a director on 30 November 2016; Appointment of Mr Wayne Martin Peacock as a director on 11 November 2016; Resolutions RES03 ‐ Resolution of exemption from the Appointing of Auditors . The most likely internet sites of PANDROL UK LIMITED are www.pandroluk.co.uk, and www.pandrol-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and six months. Pandrol Uk Limited is a Private Limited Company. The company registration number is 00397784. Pandrol Uk Limited has been working since 13 August 1945. The present status of the company is Active. The registered address of Pandrol Uk Limited is Gateford Road Worksop Nottinghamshire S81 7ax. . BAXTER, Jonathan Mark is a Secretary of the company. ANTILLE, Olivier Vincent is a Director of the company. BAXTER, Jonathan Mark is a Director of the company. COX, Stephen John is a Director of the company. FORSTER, Brian is a Director of the company. JAMES, Michael David is a Director of the company. MITCHELL, Paul Anthony is a Director of the company. PEACOCK, Wayne Martin is a Director of the company. RICHARDSON, Lucie Mitchell is a Director of the company. TARASEK, Shaun Patrick is a Director of the company. THOMPSON, George is a Director of the company. Secretary ROSS, David Andrew has been resigned. Director BEAL PRESTON, John has been resigned. Director BROWN, Trevor Paul has been resigned. Director BYLES, John Robert has been resigned. Director FORSTER, Brian has been resigned. Director HAMPTON, David has been resigned. Director HAWLEY, David Edward has been resigned. Director HUGHES, John Douglas has been resigned. Director LEGGETT, Bruce Edward Gordon has been resigned. Director LODGE, Geoffrey Malcolm has been resigned. Director MARSHALL, Barry has been resigned. Director PEACOCK, Wayne Martin has been resigned. Director RHODES, David, Dr has been resigned. Director ROSS, David Andrew has been resigned. Director WEBSTER, Donald James has been resigned. Director WOOD, Timothy Alan has been resigned. The company operates in "Forging, pressing, stamping and roll-forming of metal; powder metallurgy".


Current Directors

Secretary
BAXTER, Jonathan Mark
Appointed Date: 21 May 2015

Director
ANTILLE, Olivier Vincent
Appointed Date: 24 February 2016
54 years old

Director
BAXTER, Jonathan Mark
Appointed Date: 21 May 2015
48 years old

Director
COX, Stephen John
Appointed Date: 30 January 2014
64 years old

Director
FORSTER, Brian
Appointed Date: 27 January 2011
72 years old

Director
JAMES, Michael David
Appointed Date: 30 September 2004
65 years old

Director
MITCHELL, Paul Anthony
Appointed Date: 27 March 2014
59 years old

Director
PEACOCK, Wayne Martin
Appointed Date: 11 November 2016
68 years old

Director
RICHARDSON, Lucie Mitchell
Appointed Date: 22 June 2016
52 years old

Director
TARASEK, Shaun Patrick
Appointed Date: 17 May 1996
72 years old

Director
THOMPSON, George
Appointed Date: 30 January 2014
69 years old

Resigned Directors

Secretary
ROSS, David Andrew
Resigned: 21 May 2015

Director
BEAL PRESTON, John
Resigned: 31 December 2010
Appointed Date: 01 February 1992
78 years old

Director
BROWN, Trevor Paul
Resigned: 30 April 1994
93 years old

Director
BYLES, John Robert
Resigned: 31 January 1992
73 years old

Director
FORSTER, Brian
Resigned: 31 December 2006
Appointed Date: 24 May 2001
72 years old

Director
HAMPTON, David
Resigned: 08 April 2015
75 years old

Director
HAWLEY, David Edward
Resigned: 31 May 2004
81 years old

Director
HUGHES, John Douglas
Resigned: 30 November 2016
Appointed Date: 15 September 2014
62 years old

Director
LEGGETT, Bruce Edward Gordon
Resigned: 21 December 1993
83 years old

Director
LODGE, Geoffrey Malcolm
Resigned: 31 December 2006
80 years old

Director
MARSHALL, Barry
Resigned: 31 May 2004
83 years old

Director
PEACOCK, Wayne Martin
Resigned: 30 January 2014
Appointed Date: 22 January 2009
68 years old

Director
RHODES, David, Dr
Resigned: 31 December 2013
Appointed Date: 02 June 2004
72 years old

Director
ROSS, David Andrew
Resigned: 21 May 2015
66 years old

Director
WEBSTER, Donald James
Resigned: 30 October 2014
Appointed Date: 21 December 1993
76 years old

Director
WOOD, Timothy Alan
Resigned: 09 October 1995
Appointed Date: 27 May 1994
73 years old

Persons With Significant Control

Pandrol International Limited
Notified on: 15 July 2016
Nature of control: Ownership of shares – 75% or more

PANDROL UK LIMITED Events

23 Dec 2016
Termination of appointment of John Douglas Hughes as a director on 30 November 2016
21 Nov 2016
Appointment of Mr Wayne Martin Peacock as a director on 11 November 2016
26 Sep 2016
Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors

26 Sep 2016
Accounts for a dormant company made up to 31 December 2015
15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
...
... and 135 more events
15 May 1981
Accounts made up to 31 December 1980
18 May 1979
Company name changed\certificate issued on 18/05/79
12 Jul 1976
Annual return made up to 15/06/76
13 May 1975
Annual return made up to 09/04/75
13 Aug 1945
Certificate of incorporation

PANDROL UK LIMITED Charges

30 March 2012
Fixed and floating security agreement
Delivered: 11 April 2012
Status: Outstanding
Persons entitled: Deutsche Bank Ag,London Branch (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…