PANGEAE LIMITED
VERWOOD PAN-GEA-E LIMITED

Hellopages » Dorset » East Dorset » BH31 6DR

Company number 03996717
Status Active
Incorporation Date 18 May 2000
Company Type Private Limited Company
Address 27 VICARAGE ROAD, VERWOOD, DORSET, BH31 6DR
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 150 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PANGEAE LIMITED are www.pangeae.co.uk, and www.pangeae.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. The distance to to Christchurch Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pangeae Limited is a Private Limited Company. The company registration number is 03996717. Pangeae Limited has been working since 18 May 2000. The present status of the company is Active. The registered address of Pangeae Limited is 27 Vicarage Road Verwood Dorset Bh31 6dr. The company`s financial liabilities are £21.64k. It is £-0.8k against last year. The cash in hand is £0.05k. It is £0k against last year. And the total assets are £24.7k, which is £-6.1k against last year. HGW SECRETARIAL LIMITED is a Secretary of the company. AMOS, Mark Ashley is a Director of the company. Secretary HUDSON, Martyn Richard has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director CURRY, Stephen David has been resigned. Director MAHONY, Michael Anthony has been resigned. The company operates in "Other service activities n.e.c.".


pangeae Key Finiance

LIABILITIES £21.64k
-4%
CASH £0.05k
TOTAL ASSETS £24.7k
-20%
All Financial Figures

Current Directors

Secretary
HGW SECRETARIAL LIMITED
Appointed Date: 15 May 2009

Director
AMOS, Mark Ashley
Appointed Date: 18 May 2000
65 years old

Resigned Directors

Secretary
HUDSON, Martyn Richard
Resigned: 20 May 2009
Appointed Date: 17 August 2000

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 18 May 2000
Appointed Date: 18 May 2000

Director
CURRY, Stephen David
Resigned: 31 July 2008
Appointed Date: 18 May 2000
63 years old

Director
MAHONY, Michael Anthony
Resigned: 15 September 2000
Appointed Date: 31 July 2000
65 years old

PANGEAE LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
16 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 150

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jul 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 150

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 39 more events
30 Jan 2001
New secretary appointed
07 Aug 2000
New director appointed
07 Aug 2000
Registered office changed on 07/08/00 from: 27 cloughs road ringwood hampshire BH24 1UU
07 Aug 2000
Ad 31/07/00--------- £ si 149@1=149 £ ic 1/150
18 May 2000
Incorporation

PANGEAE LIMITED Charges

12 July 2006
Debenture
Delivered: 15 July 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…