PAN MARITIME LTD.
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 5DT

Company number 00928240
Status Active
Incorporation Date 4 March 1968
Company Type Private Limited Company
Address SUFFOLK HOUSE, TRADE STREET, CARDIFF, SOUTH GLAMORGAN, CF10 5DT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2016-01-07 GBP 15,250 . The most likely internet sites of PAN MARITIME LTD. are www.panmaritime.co.uk, and www.pan-maritime.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and seven months. The distance to to Cardiff Queen Street Rail Station is 0.8 miles; to Cathays Rail Station is 1.2 miles; to Barry Docks Rail Station is 6 miles; to Barry Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pan Maritime Ltd is a Private Limited Company. The company registration number is 00928240. Pan Maritime Ltd has been working since 04 March 1968. The present status of the company is Active. The registered address of Pan Maritime Ltd is Suffolk House Trade Street Cardiff South Glamorgan Cf10 5dt. . BAROTH, Michael Ian is a Secretary of the company. BAROTH, Michael Ian is a Director of the company. DOVEY, Laura Margaret, Dr is a Director of the company. DOVEY, Leonard is a Director of the company. Secretary BURGESS, Betty Janice has been resigned. Director DOVEY, Laura Margaret has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BAROTH, Michael Ian
Appointed Date: 09 February 1993

Director
BAROTH, Michael Ian
Appointed Date: 24 May 1994
70 years old

Director
DOVEY, Laura Margaret, Dr
Appointed Date: 01 August 2014
52 years old

Director
DOVEY, Leonard

97 years old

Resigned Directors

Secretary
BURGESS, Betty Janice
Resigned: 09 February 1993

Director
DOVEY, Laura Margaret
Resigned: 01 December 2010
Appointed Date: 18 August 1998
52 years old

Persons With Significant Control

Mr Leonard Dovey
Notified on: 6 April 2016
97 years old
Nature of control: Has significant influence or control

Sevco 1252 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PAN MARITIME LTD. Events

03 Jan 2017
Confirmation statement made on 12 December 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
07 Jan 2016
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 15,250

03 Jul 2015
Total exemption small company accounts made up to 30 September 2014
31 Jan 2015
Registration of charge 009282400059, created on 29 January 2015
...
... and 165 more events
24 Jun 1986
Return made up to 31/12/81; full list of members

24 Jun 1986
Director resigned;new director appointed

24 Jun 1986
Director resigned

24 Jun 1986
Secretary resigned;new secretary appointed

04 Mar 1968
Incorporation

PAN MARITIME LTD. Charges

29 January 2015
Charge code 0092 8240 0059
Delivered: 31 January 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (3) Limited
Description: F/H land and buildings on the west side of curran road…
17 December 2007
Legal charge
Delivered: 22 December 2007
Status: Satisfied on 11 May 2010
Persons entitled: National Westminster Bank PLC
Description: 52 high street midsomer norton radstock. By way of fixed…
30 May 2006
Legal charge
Delivered: 13 June 2006
Status: Satisfied on 22 February 2011
Persons entitled: Principality Building Society
Description: Unit SV13 fabian way swansea together with all buildings…
10 May 2006
Legal charge
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Petrol station main street pembroke. Fixed charge all…
14 July 2005
Legal charge
Delivered: 15 July 2005
Status: Satisfied on 22 February 2011
Persons entitled: Principality Building Society
Description: 305 cowbridge road east cardiff together with all buildings…
13 May 2005
Legal charge over building contract
Delivered: 19 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All interest in the contract dated 21/6/2004,as defined,and…
21 February 2005
Legal charge
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The albany road filing station albany road cardiff. Fixed…
9 February 2005
Legal charge
Delivered: 24 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Petrol station, red roses, whitland. Fixed charge all…
9 February 2005
Legal charge
Delivered: 24 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: North road service station north road milford haven…
17 December 2004
Legal mortgage
Delivered: 24 December 2004
Status: Satisfied on 22 February 2011
Persons entitled: Principality Building Society
Description: F/H land on the south side of waterton road forming part of…
27 August 2004
Legal charge
Delivered: 1 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H property k/a land adjoining phase 2 ocean point cardiff…
23 August 2004
Legal charge
Delivered: 3 September 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Tyn-y-waun farm, llanbethian, newton, cowbridge, t/no…
20 May 2004
Legal charge over building contract
Delivered: 26 May 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The benefit of the company's interest in the contract and…
1 March 2004
Legal charge
Delivered: 18 March 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 1 gooses lane main street pembroke.. Fixed charge all…
10 February 2004
Legal charge
Delivered: 17 February 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property being rhydamman service station wind street…
13 October 2003
Legal charge
Delivered: 25 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all the f/h property known as 90…
30 September 2003
Legal charge
Delivered: 1 October 2003
Status: Outstanding
Persons entitled: Principality Building Society
Description: Forge service station cowbridge road west cardiff south…
29 September 2003
Legal charge
Delivered: 30 September 2003
Status: Satisfied on 11 May 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 50-54 station road port talbot west glamorgan t/n WA549519…
23 May 2003
Legal mortgage
Delivered: 28 May 2003
Status: Outstanding
Persons entitled: Principality Building Society
Description: Land and buildings on the east side of malpas road,newport…
26 March 2003
Legal charge
Delivered: 12 April 2003
Status: Satisfied on 31 January 2009
Persons entitled: Principality Building Society
Description: All that f/h property situate at and known as cornelly…
6 February 2003
Legal charge
Delivered: 13 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Alexandra house 307-315 cowbridge road east cardiff. By way…
23 January 2003
Legal charge
Delivered: 6 February 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Site 1 curran rd,cardiff; t/no cym 103980.
5 July 2002
Legal mortgage
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Part 28 st marys street t/n WA794903 by way of fixed…
19 March 2002
Legal mortgage
Delivered: 21 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 49 whitchurch road, cardiff, t/no…
28 February 2002
Legal mortgage
Delivered: 2 March 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Phase ii ocean way forming part of 38 ocean park cardiff…
28 December 2001
Legal mortgage
Delivered: 29 December 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 106 maes-y-coed rd,cardiff; wa 35162; all fixed plant and…
10 September 2001
Legal charge
Delivered: 12 September 2001
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land/blds - 377 and 379 cowbridge road east,canton,cardiff;…
3 August 2001
Legal mortgage
Delivered: 8 August 2001
Status: Outstanding
Persons entitled: Bank of Wales & Bank of Scotland
Description: Property k/a or being registered under t/no: WA622028 in…
12 March 2001
Legal mortgage
Delivered: 16 March 2001
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: F/H property k/a land at suffolk house trade street cardiff…
20 October 2000
Legal mortgage
Delivered: 25 October 2000
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: 31 st mary street cardiff by way of fixed equitable charge…
20 October 2000
Legal mortgage
Delivered: 21 October 2000
Status: Outstanding
Persons entitled: Bank of Wales
Description: 32 conybeare road canton cardiff. Together with all…
10 December 1998
Legal mortgage
Delivered: 16 December 1998
Status: Outstanding
Persons entitled: Bank of Wales
Description: Property k/a "arncliffe" 2 clevisfield avenue newton…
11 November 1998
Legal mortgage
Delivered: 24 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 54 lake road east cardiff. The goodwill of the business…
24 August 1998
Legal mortgage
Delivered: 25 August 1998
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: 104 crwys rd,cathays,cardiff; t/no wa 213162 with all…
21 August 1998
Legal mortgage
Delivered: 22 August 1998
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Bryneglwys house,bryneglwys ave,porthcawl bridgend with all…
20 May 1998
Legal mortgage
Delivered: 4 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 305 cowbridge road east canton cardiff t/n…
20 May 1998
Legal mortgage
Delivered: 4 June 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings on the south east side…
7 November 1997
Legal mortgage
Delivered: 12 November 1997
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Freehold land and buildings situate at pendderi, pencader…
7 November 1997
Chattels mortgage
Delivered: 8 November 1997
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: All the chattels specified in schedule 1 of the chattels…
24 December 1996
Sub-mortgage
Delivered: 8 January 1997
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: The monies referred to in a loan agreement dated 24…
28 October 1996
Chattel mortgage
Delivered: 6 November 1996
Status: Satisfied on 28 January 1997
Persons entitled: Bank of Wales PLC
Description: The chattels as specified in the schedule to the form 395…
28 October 1996
Charge
Delivered: 1 November 1996
Status: Satisfied on 28 January 1997
Persons entitled: Bank of Wales PLC
Description: All rights title and interest of the company in a leasing…
28 October 1996
Charge
Delivered: 1 November 1996
Status: Satisfied on 21 January 1997
Persons entitled: Bank of Wales PLC
Description: All rights title and interest of the company in an…
31 July 1996
Legal mortgage
Delivered: 5 August 1996
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: All that property known as land and buildings on the south…
23 July 1996
Legal mortgage
Delivered: 31 July 1996
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Property k/a property at rear of 1 and 1B cyfarthfa street…
1 July 1994
Legal mortgage
Delivered: 5 July 1994
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: All that land and buildings and garage premises on the…
27 May 1994
Legal mortgage
Delivered: 11 June 1994
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Land on the north east side of tremains road bridgend ogwr…
27 May 1994
Legal mortgage
Delivered: 11 June 1994
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Land on the north east side of tremains road bridgend ogwr…
27 May 1994
Legal mortgage
Delivered: 11 June 1994
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Land and buildings on the east side of tremains road…
8 November 1993
Legal mortgage
Delivered: 11 November 1993
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: Legal mortgage over the property being k/a 24 norbury road…
18 May 1993
Legal mortgage
Delivered: 20 May 1993
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: 91 and 92 st marys street and 43,45 and 47 westgate street…
9 July 1992
Legal mortgage
Delivered: 13 July 1992
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: F/H land as 1 to 4 byron street cardiff and 78 and 80 city…
9 July 1992
Legal mortgage
Delivered: 13 July 1992
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: 305 cowbridge road east cardiff.
9 July 1992
Legal mortgage
Delivered: 13 July 1992
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: All that f/h land k/a 377 and 379 cowbridge road east…
9 July 1992
Legal mortgage
Delivered: 13 July 1992
Status: Outstanding
Persons entitled: Bank of Wales PLC
Description: F/H land k/a 23 wellfield road cardiff t/n:WA4499014.
8 September 1980
Fixed and floating charge
Delivered: 11 September 1980
Status: Satisfied on 26 March 1993
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts floating…
4 October 1979
Mortgage
Delivered: 10 October 1979
Status: Satisfied on 1 July 1994
Persons entitled: Midland Bank PLC
Description: L/H lands hereditaments & premises being highfields service…
20 October 1978
Agreement
Delivered: 14 November 1978
Status: Satisfied on 26 March 1993
Persons entitled: Anglo French Finance Company Limited.
Description: All peugeot vehicles of which the dealer is the owner…
19 November 1969
Further charge
Delivered: 24 November 1969
Status: Satisfied on 26 March 1993
Persons entitled: Esso Petroleum Company LTD
Description: All that leasehold property comprised in and charged by a…