PANELLE (UK) LIMITED
HALIFAX

Hellopages » West Yorkshire » Calderdale » HX3 6QT

Company number 05282874
Status Active
Incorporation Date 10 November 2004
Company Type Private Limited Company
Address ASHLEIGH HOUSE, 11 SHAY LANE, HOLMFIELD, HALIFAX, WEST YORKSHIRE, HX3 6QT
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Receiver's abstract of receipts and payments to 14 June 2012; Notice of ceasing to act as receiver or manager; Receiver's abstract of receipts and payments to 14 June 2012. The most likely internet sites of PANELLE (UK) LIMITED are www.panelleuk.co.uk, and www.panelle-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Panelle Uk Limited is a Private Limited Company. The company registration number is 05282874. Panelle Uk Limited has been working since 10 November 2004. The present status of the company is Active. The registered address of Panelle Uk Limited is Ashleigh House 11 Shay Lane Holmfield Halifax West Yorkshire Hx3 6qt. . CAWLEY, Yvette Elizabeth is a Secretary of the company. CAWLEY, Joseph Howard is a Director of the company. Secretary PATTERSON, Ian Ingliss has been resigned. Director PATTERSON, Ian Ingliss has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
CAWLEY, Yvette Elizabeth
Appointed Date: 06 November 2007

Director
CAWLEY, Joseph Howard
Appointed Date: 10 November 2004
76 years old

Resigned Directors

Secretary
PATTERSON, Ian Ingliss
Resigned: 06 November 2007
Appointed Date: 10 November 2004

Director
PATTERSON, Ian Ingliss
Resigned: 06 November 2007
Appointed Date: 10 November 2004
82 years old

PANELLE (UK) LIMITED Events

11 Jul 2012
Receiver's abstract of receipts and payments to 14 June 2012
11 Jul 2012
Notice of ceasing to act as receiver or manager
11 Jul 2012
Receiver's abstract of receipts and payments to 14 June 2012
11 Jul 2012
Notice of ceasing to act as receiver or manager
25 May 2012
Receiver's abstract of receipts and payments to 11 May 2012
...
... and 25 more events
30 Jan 2006
Return made up to 10/11/05; full list of members
27 Aug 2005
Particulars of mortgage/charge
25 Feb 2005
Particulars of mortgage/charge
24 Dec 2004
Particulars of mortgage/charge
10 Nov 2004
Incorporation

PANELLE (UK) LIMITED Charges

26 August 2005
Legal mortgage
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 3 emstead works old lane halifax west…
11 February 2005
Legal mortgage
Delivered: 25 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a unit 1 ermstead works old lane halifax…
22 December 2004
Debenture
Delivered: 24 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…