PANTHERA HOARDING LIMITED
CROYDON

Hellopages » Greater London » Croydon » CR0 0XZ

Company number 06644878
Status Active
Incorporation Date 14 July 2008
Company Type Private Limited Company
Address AIRPORT HOUSE, SUITE 43-45, CROYDON, SURREY, CR0 0XZ
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 14 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PANTHERA HOARDING LIMITED are www.pantherahoarding.co.uk, and www.panthera-hoarding.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Panthera Hoarding Limited is a Private Limited Company. The company registration number is 06644878. Panthera Hoarding Limited has been working since 14 July 2008. The present status of the company is Active. The registered address of Panthera Hoarding Limited is Airport House Suite 43 45 Croydon Surrey Cr0 0xz. . LEDGER SPARKS LTD is a Secretary of the company. JAMES, Neal is a Director of the company. JAMES, Robert Stephen is a Director of the company. Secretary LS SECRETARIAL SERVICES LTD has been resigned. Director RAY, Simon Lewis has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
LEDGER SPARKS LTD
Appointed Date: 12 March 2009

Director
JAMES, Neal
Appointed Date: 14 July 2008
50 years old

Director
JAMES, Robert Stephen
Appointed Date: 14 July 2008
78 years old

Resigned Directors

Secretary
LS SECRETARIAL SERVICES LTD
Resigned: 12 March 2009
Appointed Date: 14 July 2008

Director
RAY, Simon Lewis
Resigned: 01 May 2013
Appointed Date: 01 January 2011
50 years old

Persons With Significant Control

Panthera Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PANTHERA HOARDING LIMITED Events

06 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Sep 2016
Confirmation statement made on 14 July 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Dec 2015
Director's details changed for Mr Neal James on 17 December 2015
29 Jul 2015
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100

...
... and 15 more events
29 Jan 2010
Director's details changed for Mr Neal James on 29 January 2010
23 Jul 2009
Return made up to 14/07/09; full list of members
13 Mar 2009
Secretary appointed ledger sparks LTD
12 Mar 2009
Appointment terminated secretary ls secretarial services LTD
14 Jul 2008
Incorporation