PAN ENGLISH DEVELOPMENT COMPANY LIMITED
SHIPLEY FOLDERTRAVEL LIMITED

Hellopages » West Yorkshire » Bradford » BD17 7SW

Company number 05591747
Status Active
Incorporation Date 13 October 2005
Company Type Private Limited Company
Address CHARLESTOWN HOUSE ACORN PARK INDUSTRIAL ESTATE, CHARLESTOWN, SHIPLEY, WEST YORKSHIRE, BD17 7SW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Full accounts made up to 31 March 2016; Annual return made up to 13 October 2015 with full list of shareholders Statement of capital on 2015-10-13 GBP 1 . The most likely internet sites of PAN ENGLISH DEVELOPMENT COMPANY LIMITED are www.panenglishdevelopmentcompany.co.uk, and www.pan-english-development-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Bingley Rail Station is 3.4 miles; to Bradford Interchange Rail Station is 3.7 miles; to Crossflatts Rail Station is 3.8 miles; to Burley-in-Wharfedale Rail Station is 4.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pan English Development Company Limited is a Private Limited Company. The company registration number is 05591747. Pan English Development Company Limited has been working since 13 October 2005. The present status of the company is Active. The registered address of Pan English Development Company Limited is Charlestown House Acorn Park Industrial Estate Charlestown Shipley West Yorkshire Bd17 7sw. . SUGDEN, Matthew is a Secretary of the company. GAMBLE, Andrew John is a Director of the company. TEASDALE, Gail Louise is a Director of the company. Secretary KELLY, Martin Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JOHNSTON, Graham Stirling has been resigned. Director TURNBULL, Brian George has been resigned. Director WHYTE, James Stuart has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SUGDEN, Matthew
Appointed Date: 31 August 2007

Director
GAMBLE, Andrew John
Appointed Date: 05 February 2009
59 years old

Director
TEASDALE, Gail Louise
Appointed Date: 01 November 2012
57 years old

Resigned Directors

Secretary
KELLY, Martin Paul
Resigned: 31 August 2007
Appointed Date: 27 October 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 October 2005
Appointed Date: 13 October 2005

Director
JOHNSTON, Graham Stirling
Resigned: 05 October 2009
Appointed Date: 24 July 2008
73 years old

Director
TURNBULL, Brian George
Resigned: 24 July 2008
Appointed Date: 27 October 2005
79 years old

Director
WHYTE, James Stuart
Resigned: 30 September 2010
Appointed Date: 05 October 2009
75 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 October 2005
Appointed Date: 13 October 2005

PAN ENGLISH DEVELOPMENT COMPANY LIMITED Events

10 Oct 2016
Confirmation statement made on 10 October 2016 with updates
19 Jul 2016
Full accounts made up to 31 March 2016
13 Oct 2015
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1

14 Aug 2015
Full accounts made up to 31 March 2015
06 Nov 2014
All of the property or undertaking has been released and no longer forms part of charge 2
...
... and 49 more events
28 Nov 2005
New director appointed
21 Nov 2005
Company name changed foldertravel LIMITED\certificate issued on 21/11/05
17 Nov 2005
Director resigned
17 Nov 2005
Secretary resigned
13 Oct 2005
Incorporation

PAN ENGLISH DEVELOPMENT COMPANY LIMITED Charges

31 March 2008
Debenture
Delivered: 12 April 2008
Status: Outstanding
Persons entitled: Accent Foundation Limited
Description: Floating charge the undertaking and assets, present and…
20 October 2006
Legal charge
Delivered: 9 November 2006
Status: Outstanding
Persons entitled: Accent Foundation Limited
Description: The f/h property at green lane stockton on tees (formerly…
21 August 2006
Legal charge
Delivered: 20 October 2007
Status: Outstanding
Persons entitled: Accent Homes Limited
Description: Land on north side of wellington street stockton (formerly…
6 March 2006
Legal charge
Delivered: 23 March 2006
Status: Outstanding
Persons entitled: Accent Homes Limited
Description: Land at 232-238 norton road stockton on tees t/no CE118080.