PANDORA (CATERING) LIMITED
2A VICARAGE LANE HESSLE

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 9LQ

Company number 00365076
Status Active
Incorporation Date 29 January 1941
Company Type Private Limited Company
Address STEPHEN R ALLEN & CO, APPLETREE COURT, 2A VICARAGE LANE HESSLE, NORTH HUMBERSIDE, HU13 9LQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 1,000 . The most likely internet sites of PANDORA (CATERING) LIMITED are www.pandoracatering.co.uk, and www.pandora-catering.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-four years and nine months. The distance to to Barrow Haven Rail Station is 2.6 miles; to Ferriby Rail Station is 3 miles; to Brough Rail Station is 5.9 miles; to Beverley Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pandora Catering Limited is a Private Limited Company. The company registration number is 00365076. Pandora Catering Limited has been working since 29 January 1941. The present status of the company is Active. The registered address of Pandora Catering Limited is Stephen R Allen Co Appletree Court 2a Vicarage Lane Hessle North Humberside Hu13 9lq. . ALLEN, Stephen Raymond is a Secretary of the company. ALLEN, Stephen Raymond is a Director of the company. STORR, Marie Joyce is a Director of the company. Secretary EVANS, William Donald has been resigned. Director EVANS, William Donald has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
ALLEN, Stephen Raymond
Appointed Date: 14 February 1997

Director
ALLEN, Stephen Raymond
Appointed Date: 17 January 2003
66 years old

Director
STORR, Marie Joyce

101 years old

Resigned Directors

Secretary
EVANS, William Donald
Resigned: 14 February 1997

Director
EVANS, William Donald
Resigned: 14 February 1997
94 years old

Persons With Significant Control

Mrs Joyce Marie Storr
Notified on: 6 April 2016
101 years old
Nature of control: Ownership of shares – 75% or more

PANDORA (CATERING) LIMITED Events

27 Feb 2017
Confirmation statement made on 22 February 2017 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
23 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000

25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
23 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000

...
... and 66 more events
18 Sep 1987
Accounts for a small company made up to 31 December 1986

18 Sep 1987
Return made up to 08/05/87; full list of members

28 May 1987
Director resigned

30 Oct 1986
Accounts for a small company made up to 31 December 1985

30 Oct 1986
Return made up to 02/05/86; full list of members

PANDORA (CATERING) LIMITED Charges

28 June 1983
Legal charge
Delivered: 11 July 1983
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/Hold nos 12 & 14 anlaby road, hull, humberside & nos…