PANORAMA ENTERPRISES (U.K.) LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD9 4DL

Company number 01675679
Status Active
Incorporation Date 4 November 1982
Company Type Private Limited Company
Address THE EXECUTIVE SUITE BRIER HILL, 4 CARLTON DRIVE HEATON, BRADFORD, WEST YORKSHIRE, BD9 4DL
Home Country United Kingdom
Nature of Business 47290 - Other retail sale of food in specialised stores
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 30 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 30 November 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 300,000 . The most likely internet sites of PANORAMA ENTERPRISES (U.K.) LIMITED are www.panoramaenterprisesuk.co.uk, and www.panorama-enterprises-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and eleven months. Panorama Enterprises U K Limited is a Private Limited Company. The company registration number is 01675679. Panorama Enterprises U K Limited has been working since 04 November 1982. The present status of the company is Active. The registered address of Panorama Enterprises U K Limited is The Executive Suite Brier Hill 4 Carlton Drive Heaton Bradford West Yorkshire Bd9 4dl. . IQBAL, Mohammad is a Secretary of the company. IQBAL, Asim is a Director of the company. IQBAL, Mohammad is a Director of the company. IQBAL, Saima is a Director of the company. ISMAIL, Mohammed is a Director of the company. Secretary YAQUB, Mohammed has been resigned. Director AKHTAR, Pervez has been resigned. Director AZAM, Sher has been resigned. Director AZIZ, Abdul has been resigned. Director BAIG, Qadeer Mohammad has been resigned. Director HUSSAIN, Iftikhar has been resigned. Director HUSSAIN, Iftikhar has been resigned. Director KHAN, Aman has been resigned. Director KHAN, Hikmat has been resigned. Director KHAN-CHEEMA, Mohammed Akram has been resigned. Director KHAN-CHEEMA, Mohammed Akram has been resigned. Director MALIK, Fateh Mohammad has been resigned. Director YAQUB, Mohammed has been resigned. The company operates in "Other retail sale of food in specialised stores".


Current Directors

Secretary
IQBAL, Mohammad
Appointed Date: 13 May 1991

Director
IQBAL, Asim
Appointed Date: 28 September 2000
44 years old

Director
IQBAL, Mohammad

67 years old

Director
IQBAL, Saima
Appointed Date: 28 September 2000
46 years old

Director
ISMAIL, Mohammed

87 years old

Resigned Directors

Secretary
YAQUB, Mohammed
Resigned: 13 May 1991

Director
AKHTAR, Pervez
Resigned: 27 August 1995
Appointed Date: 31 January 1993
59 years old

Director
AZAM, Sher
Resigned: 28 August 1995
Appointed Date: 31 January 1993
83 years old

Director
AZIZ, Abdul
Resigned: 21 July 1998
85 years old

Director
BAIG, Qadeer Mohammad
Resigned: 30 September 1998
Appointed Date: 27 August 1995
85 years old

Director
HUSSAIN, Iftikhar
Resigned: 05 November 2001
Appointed Date: 11 October 1998
73 years old

Director
HUSSAIN, Iftikhar
Resigned: 27 August 1995
Appointed Date: 31 January 1993
73 years old

Director
KHAN, Aman
Resigned: 23 October 1999
72 years old

Director
KHAN, Hikmat
Resigned: 31 December 1991
75 years old

Director
KHAN-CHEEMA, Mohammed Akram
Resigned: 05 November 2001
Appointed Date: 27 August 1995
83 years old

Director
KHAN-CHEEMA, Mohammed Akram
Resigned: 01 January 1991
83 years old

Director
MALIK, Fateh Mohammad
Resigned: 28 January 2001
95 years old

Director
YAQUB, Mohammed
Resigned: 23 October 1999
73 years old

PANORAMA ENTERPRISES (U.K.) LIMITED Events

08 Jan 2017
Confirmation statement made on 30 November 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
08 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 300,000

04 Sep 2015
Total exemption small company accounts made up to 30 November 2014
03 Feb 2015
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 300,000

...
... and 91 more events
28 Oct 1986
Return made up to 31/12/85; full list of members

28 Oct 1986
Return made up to 31/12/85; full list of members

28 Oct 1986
Return made up to 13/09/86; full list of members

28 Oct 1986
Return made up to 13/09/86; full list of members

29 Sep 1986
Director resigned;new director appointed

PANORAMA ENTERPRISES (U.K.) LIMITED Charges

20 June 2008
Legal charge
Delivered: 25 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 150-152- and 154 wilmer road, heaton, bradford by way of…
19 June 2008
Debenture
Delivered: 21 June 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
30 October 1985
Legal charge
Delivered: 7 November 1985
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Land and buildings on the south west side of sommersville…