PANMURE GORDON (BROKING) LIMITED
LONDON PANMURE GORDON (AIM) LIMITED DURLACHER LIMITED

Hellopages » City of London » City of London » EC4M 9AF

Company number 01742592
Status Active
Incorporation Date 27 July 1983
Company Type Private Limited Company
Address ONE, NEW CHANGE, LONDON, EC4M 9AF
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and one events have happened. The last three records are Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017; Termination of appointment of Philip Tansey as a director on 31 January 2017; Confirmation statement made on 21 September 2016 with updates. The most likely internet sites of PANMURE GORDON (BROKING) LIMITED are www.panmuregordonbroking.co.uk, and www.panmure-gordon-broking.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and two months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Panmure Gordon Broking Limited is a Private Limited Company. The company registration number is 01742592. Panmure Gordon Broking Limited has been working since 27 July 1983. The present status of the company is Active. The registered address of Panmure Gordon Broking Limited is One New Change London Ec4m 9af. . JOHNSON, Patric Jasper Thewlis is a Director of the company. SAROLI, Anthony Bernard is a Director of the company. Secretary BOARDMAN, Robert Philip has been resigned. Secretary CHAMBERLAIN, Alan Graham has been resigned. Secretary GORDON, Graeme Robertson has been resigned. Secretary TUBBY, Mark Davis has been resigned. Secretary WIGLEY, Sarah Anne has been resigned. Director BOARDMAN, Robert Philip has been resigned. Director CHAMBERLAIN, Alan Graham has been resigned. Director CHAMBERLAIN, Geoffrey Howard has been resigned. Director DURLACHER, Peter Laurence has been resigned. Director GORDON, Graeme Robertson has been resigned. Director HIRST, Julian Clement has been resigned. Director HIRST, Simon Richard has been resigned. Director LIDDELL, David Lyon has been resigned. Director LINACRE, Timothy James Thornton has been resigned. Director MARTIN, John Barry has been resigned. Director MARTIN, Nicholas David, Mrn has been resigned. Director PANNELL, David John has been resigned. Director RIMELL, Philip Paul has been resigned. Director STAINFORTH, Christopher Graham has been resigned. Director STOCKER, Hans has been resigned. Director TABIZEL, David has been resigned. Director TANSEY, Philip has been resigned. Director WALE, Phillip Andrew has been resigned. Director WYATT, Richard Edward John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Director
JOHNSON, Patric Jasper Thewlis
Appointed Date: 24 February 2016
53 years old

Director
SAROLI, Anthony Bernard
Appointed Date: 31 January 2017
55 years old

Resigned Directors

Secretary
BOARDMAN, Robert Philip
Resigned: 05 April 2004
Appointed Date: 08 April 2003

Secretary
CHAMBERLAIN, Alan Graham
Resigned: 30 June 2002

Secretary
GORDON, Graeme Robertson
Resigned: 08 April 2003
Appointed Date: 01 July 2002

Secretary
TUBBY, Mark Davis
Resigned: 31 May 2005
Appointed Date: 05 April 2004

Secretary
WIGLEY, Sarah Anne
Resigned: 23 September 2014
Appointed Date: 31 May 2005

Director
BOARDMAN, Robert Philip
Resigned: 05 April 2004
Appointed Date: 08 April 2003
52 years old

Director
CHAMBERLAIN, Alan Graham
Resigned: 30 June 2002
Appointed Date: 19 March 1993
81 years old

Director
CHAMBERLAIN, Geoffrey Howard
Resigned: 30 June 2002
Appointed Date: 21 January 1993
84 years old

Director
DURLACHER, Peter Laurence
Resigned: 28 February 1995
90 years old

Director
GORDON, Graeme Robertson
Resigned: 08 April 2003
Appointed Date: 01 July 2002
70 years old

Director
HIRST, Julian Clement
Resigned: 21 June 2005
Appointed Date: 04 November 2004
67 years old

Director
HIRST, Simon Richard
Resigned: 22 December 2005
Appointed Date: 28 November 2002
67 years old

Director
LIDDELL, David Lyon
Resigned: 31 March 2010
Appointed Date: 06 April 2004
65 years old

Director
LINACRE, Timothy James Thornton
Resigned: 19 November 2012
Appointed Date: 10 June 2005
66 years old

Director
MARTIN, John Barry
Resigned: 17 September 1993
89 years old

Director
MARTIN, Nicholas David, Mrn
Resigned: 28 November 2002
Appointed Date: 26 July 2001
68 years old

Director
PANNELL, David John
Resigned: 12 May 2005
Appointed Date: 04 November 2004
60 years old

Director
RIMELL, Philip Paul
Resigned: 24 November 1992
88 years old

Director
STAINFORTH, Christopher Graham
Resigned: 04 October 2004
Appointed Date: 15 April 2002
72 years old

Director
STOCKER, Hans
Resigned: 08 March 2002
Appointed Date: 26 July 2001
60 years old

Director
TABIZEL, David
Resigned: 18 October 1994
60 years old

Director
TANSEY, Philip
Resigned: 31 January 2017
Appointed Date: 24 May 2011
67 years old

Director
WALE, Phillip Andrew
Resigned: 24 February 2016
Appointed Date: 01 June 2012
61 years old

Director
WYATT, Richard Edward John
Resigned: 24 July 2006
Appointed Date: 10 June 2005
66 years old

Persons With Significant Control

Panmure Gordon & Co Plc
Notified on: 5 July 2016
Nature of control: Ownership of shares – 75% or more

PANMURE GORDON (BROKING) LIMITED Events

01 Feb 2017
Appointment of Mr Anthony Bernard Saroli as a director on 31 January 2017
01 Feb 2017
Termination of appointment of Philip Tansey as a director on 31 January 2017
22 Sep 2016
Confirmation statement made on 21 September 2016 with updates
12 Aug 2016
Accounts for a dormant company made up to 31 December 2015
24 Feb 2016
Appointment of Mr Patric Jasper Thewlis Johnson as a director on 24 February 2016
...
... and 191 more events
02 Feb 1987
Return made up to 31/12/86; full list of members
11 Nov 1986
Full accounts made up to 27 June 1986

02 May 1984
Allotment of shares
20 Mar 1984
Company name changed\certificate issued on 20/03/84
27 Jul 1983
Incorporation

PANMURE GORDON (BROKING) LIMITED Charges

19 July 2002
Security deed
Delivered: 24 July 2002
Status: Satisfied on 14 June 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of first fixed charge all sums and payments now and…
13 October 1992
Charge
Delivered: 14 October 1992
Status: Satisfied on 14 June 2008
Persons entitled: The International Stock Exchange of the United Kingdom and the Republic of Ireland Limited
Description: All shares, stock and other securities of any description…
5 February 1992
Charge over credit balances
Delivered: 11 February 1992
Status: Satisfied on 31 December 2002
Persons entitled: National Westminster Bank PLC
Description: The sum of £182,000 together with interest accrued now or…
17 August 1990
Deed of deposit
Delivered: 28 August 1990
Status: Satisfied on 7 June 1997
Persons entitled: The Master Wardens and Commonalty of the Mystery of Freeman of the Carpentry of Thecity of London
Description: Rent deposit of £28,750 held in a separate designated…