PANAVISION EUROPE LIMITED
BRISTOL ROAD GREENFORD

Hellopages » Greater London » Ealing » UB6 8GU

Company number 02532311
Status Active
Incorporation Date 17 August 1990
Company Type Private Limited Company
Address CORPORATE OFFICE, METROPOLITAN CENTRE, BRISTOL ROAD GREENFORD, MIDDLESEX, UB6 8GU
Home Country United Kingdom
Nature of Business 77291 - Renting and leasing of media entertainment equipment
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Confirmation statement made on 3 March 2017 with updates; Registration of charge 025323110018, created on 3 June 2016; Annual return made up to 17 February 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 80,577,388 . The most likely internet sites of PANAVISION EUROPE LIMITED are www.panavisioneurope.co.uk, and www.panavision-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Panavision Europe Limited is a Private Limited Company. The company registration number is 02532311. Panavision Europe Limited has been working since 17 August 1990. The present status of the company is Active. The registered address of Panavision Europe Limited is Corporate Office Metropolitan Centre Bristol Road Greenford Middlesex Ub6 8gu. . GOSLAND, William Ferguson is a Secretary of the company. ALLEN, Jeffrey Thomas is a Director of the company. BOSTON, Derrick Osmond is a Director of the company. KALSEY, Jasminder Singh is a Director of the company. SNYDER, Kimberly Ann is a Director of the company. Secretary CHATTERTON, Karen has been resigned. Secretary HURDLE, Nigel Edward has been resigned. Director FARRAND, John Stuart has been resigned. Director GOSLAND, William Ferguson has been resigned. Director HURDLE, Nigel Edward has been resigned. Director MARCKETTA, Jeffrey Joseph has been resigned. Director NOONAN, Denis has been resigned. Director REYNOLDS, Robert John has been resigned. Director SCOTT, William Clement has been resigned. The company operates in "Renting and leasing of media entertainment equipment".


Current Directors

Secretary
GOSLAND, William Ferguson
Appointed Date: 15 May 2010

Director
ALLEN, Jeffrey Thomas
Appointed Date: 12 January 1998
71 years old

Director
BOSTON, Derrick Osmond
Appointed Date: 07 March 2016
61 years old

Director
KALSEY, Jasminder Singh
Appointed Date: 07 March 2016
51 years old

Director
SNYDER, Kimberly Ann
Appointed Date: 07 March 2016
63 years old

Resigned Directors

Secretary
CHATTERTON, Karen
Resigned: 20 June 2011
Appointed Date: 30 March 2006

Secretary
HURDLE, Nigel Edward
Resigned: 15 May 2010

Director
FARRAND, John Stuart
Resigned: 07 February 2003
Appointed Date: 03 September 1997
81 years old

Director
GOSLAND, William Ferguson
Resigned: 07 March 2016
Appointed Date: 02 March 2010
72 years old

Director
HURDLE, Nigel Edward
Resigned: 15 May 2010
72 years old

Director
MARCKETTA, Jeffrey Joseph
Resigned: 20 October 1998
70 years old

Director
NOONAN, Denis
Resigned: 03 March 2005
Appointed Date: 09 July 2003
74 years old

Director
REYNOLDS, Robert John
Resigned: 20 October 1998
96 years old

Director
SCOTT, William Clement
Resigned: 01 March 2001
Appointed Date: 04 March 1993
91 years old

Persons With Significant Control

Mr Stephen Andrew Feinberg
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PANAVISION EUROPE LIMITED Events

15 Mar 2017
Confirmation statement made on 3 March 2017 with updates
06 Jun 2016
Registration of charge 025323110018, created on 3 June 2016
14 Mar 2016
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 80,577,388

14 Mar 2016
Appointment of Ms Kimberly Ann Snyder as a director on 7 March 2016
14 Mar 2016
Appointment of Mr Derrick Osmond Boston as a director on 7 March 2016
...
... and 149 more events
02 Jan 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jan 1991
Registered office changed on 02/01/91 from: 120 east road london N1 6AA

02 Jan 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
02 Jan 1991
Accounting reference date notified as 31/12

17 Aug 1990
Incorporation

PANAVISION EUROPE LIMITED Charges

3 June 2016
Charge code 0253 2311 0018
Delivered: 6 June 2016
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Contains fixed charge…
5 February 2016
Charge code 0253 2311 0017
Delivered: 9 February 2016
Status: Outstanding
Persons entitled: Bank of America, N.A.
Description: Land. Except in the case of excluded assets (as defined in…
16 July 2010
All assets debenture
Delivered: 31 July 2010
Status: Satisfied on 11 February 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
7 December 2009
All assets debenture
Delivered: 8 December 2009
Status: Satisfied on 11 February 2016
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
29 August 2008
Debenture
Delivered: 2 September 2008
Status: Satisfied on 11 February 2016
Persons entitled: Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
27 August 2008
Deposit agreement to secure own liabilities
Delivered: 30 August 2008
Status: Satisfied on 11 February 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…
11 August 2005
Rent deposit deed
Delivered: 16 August 2005
Status: Outstanding
Persons entitled: Boltro Properties Limited
Description: The rent deposit and the amount standing to the credit of…
11 August 2005
Rent deposit deed
Delivered: 16 August 2005
Status: Outstanding
Persons entitled: Boltro Properties Limited
Description: The rent deposit and the amount from time to time standing…
4 March 1992
Legal mortgage
Delivered: 18 March 1992
Status: Satisfied on 17 January 2004
Persons entitled: Warburg, Pincers Capital Company, LP and Wp/Gp Inc
Description: Water pipe track under a lease dated 31/08/89 between…
4 March 1992
Legal mortgage
Delivered: 6 March 1992
Status: Satisfied on 9 September 1996
Persons entitled: Citicorp North America Inc as Agent and Trustee for the Benefiaries
Description: Land k/a water pipe track as contained in a lease 31.08.89.
18 November 1991
Legal mortgage
Delivered: 20 November 1991
Status: Satisfied on 17 January 2004
Persons entitled: Warburg, Pincers Capital Company, L.P. and Wp/Gp, Inc
Description: Unit 3 walworth industrial estate andover hants.
18 November 1991
Legal mortgage
Delivered: 20 November 1991
Status: Satisfied on 17 January 2004
Persons entitled: Warburg, Pincers Capital Company, L.P. and Wp/Gp, Inc.
Description: Unit 38 walworth industrial estate HANTS8 beresford ave…
7 November 1991
Rent deposit deed
Delivered: 11 November 1991
Status: Satisfied on 17 January 2004
Persons entitled: Warburg Pincers Capital Company as Agent and Trustee for the Beneficaries (As Defined)
Description: £18,250 deposited with chaucer estates limited.
31 October 1991
Legal mortgage
Delivered: 18 November 1991
Status: Satisfied on 9 September 1996
Persons entitled: Citicorp North America, Inc.as Agent and Trustee for the Beneficiaries
Description: Plot 3 walworth industrial estate andover hants.
31 October 1991
Legal mortgage
Delivered: 18 November 1991
Status: Satisfied on 9 September 1996
Persons entitled: Citicorp North America, Inc. as Agent and Trustee for the Beneficiaries
Description: Plot 38 walworth industrial estate andover hants and the…
1 June 1991
Charge
Delivered: 21 June 1991
Status: Satisfied on 17 January 2004
Persons entitled: Warburg Pincers Capital Co.Efined)as Agent and Trustee for the Beneficiaries (As D
Description: Fixed and floating charges over the undertaking and all…
1 June 1991
Mortgage of securities
Delivered: 11 June 1991
Status: Satisfied on 28 August 1996
Persons entitled: Citicorp North America Incas Agent and Trustee for the Beneficiaries
Description: 1 share in lee panavision italia srl 1 share in lee…
1 June 1991
Fixed and floating charge
Delivered: 11 June 1991
Status: Satisfied on 28 August 1996
Persons entitled: Citicorp North America Incas Agent and Trustee for the Beneficiaries
Description: Fixed and floating charges over the undertaking and all…