FISCHER PANDA U.K. LIMITED
VERWOOD

Hellopages » Dorset » East Dorset » BH31 6AX

Company number 02892031
Status Active
Incorporation Date 27 January 1994
Company Type Private Limited Company
Address 17 BLACK MOOR ROAD, EBBLAKE INDUSTRIAL ESTATE, VERWOOD, DORSET, BH31 6AX
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Change of share class name or designation; Resolutions RES12 ‐ Resolution of varying share rights or name . The most likely internet sites of FISCHER PANDA U.K. LIMITED are www.fischerpandauk.co.uk, and www.fischer-panda-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Pokesdown Rail Station is 9.6 miles; to Bournemouth Rail Station is 9.8 miles; to Branksome Rail Station is 10.2 miles; to Poole Rail Station is 11.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Fischer Panda U K Limited is a Private Limited Company. The company registration number is 02892031. Fischer Panda U K Limited has been working since 27 January 1994. The present status of the company is Active. The registered address of Fischer Panda U K Limited is 17 Black Moor Road Ebblake Industrial Estate Verwood Dorset Bh31 6ax. . HIBBERT, Pauline Beatrice is a Secretary of the company. FOWER, Barry Arthur is a Director of the company. HIBBERT, Pauline Beatrice is a Director of the company. Secretary FOWER, Barry Arthur has been resigned. Secretary FOWER, Nicola Jane has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AUSTIN, Shaun Nicholas has been resigned. Director KRAPP, Udo has been resigned. Director ACHILLES EUROPE SA has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
HIBBERT, Pauline Beatrice
Appointed Date: 01 March 2002

Director
FOWER, Barry Arthur
Appointed Date: 27 January 1994
64 years old

Director
HIBBERT, Pauline Beatrice
Appointed Date: 05 May 2005
70 years old

Resigned Directors

Secretary
FOWER, Barry Arthur
Resigned: 28 January 1994
Appointed Date: 27 January 1994

Secretary
FOWER, Nicola Jane
Resigned: 01 March 2002
Appointed Date: 28 January 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 1994
Appointed Date: 27 January 1994

Director
AUSTIN, Shaun Nicholas
Resigned: 04 August 2005
Appointed Date: 01 March 2002
67 years old

Director
KRAPP, Udo
Resigned: 20 December 1994
Appointed Date: 27 January 1994
80 years old

Director
ACHILLES EUROPE SA
Resigned: 31 January 2013
Appointed Date: 01 January 2003

Persons With Significant Control

Mr Barry Arthur Fower
Notified on: 1 January 2017
64 years old
Nature of control: Ownership of shares – 75% or more

FISCHER PANDA U.K. LIMITED Events

02 Mar 2017
Confirmation statement made on 27 January 2017 with updates
15 Jun 2016
Change of share class name or designation
14 Jun 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

10 Jun 2016
Total exemption small company accounts made up to 31 December 2015
07 Mar 2016
Statement of capital following an allotment of shares on 4 February 2016
  • GBP 90.00

...
... and 77 more events
08 Apr 1994
Accounting reference date notified as 31/12

16 Mar 1994
Secretary resigned;new secretary appointed

27 Feb 1994
Ad 05/02/94--------- £ si 98@1=98 £ ic 2/100

13 Feb 1994
Secretary resigned

27 Jan 1994
Incorporation

FISCHER PANDA U.K. LIMITED Charges

14 August 2015
Charge code 0289 2031 0006
Delivered: 14 August 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
13 August 2015
Charge code 0289 2031 0005
Delivered: 13 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage all legal interest in 17 black…
6 July 2015
Charge code 0289 2031 0004
Delivered: 13 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
21 March 2013
All assets debenture
Delivered: 27 March 2013
Status: Satisfied on 14 August 2015
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
23 September 2003
Debenture
Delivered: 25 September 2003
Status: Satisfied on 14 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 March 2003
Mortgage deed
Delivered: 4 March 2003
Status: Satisfied on 14 August 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: 17 blackmoor road ebblake industrial estate verwood dorset…