Company number 02215760
Status Active
Incorporation Date 1 February 1988
Company Type Private Limited Company
Address 42-50 HERSHAM ROAD, WALTON-ON-THAMES, SURREY, UNITED KINGDOM, KT12 1RZ
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Termination of appointment of Jonathan James Newman as a director on 31 December 2016; Termination of appointment of David Venus & Company Llp as a secretary on 16 December 2016. The most likely internet sites of PANCREDIT SYSTEMS LTD. are www.pancreditsystems.co.uk, and www.pancredit-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Chessington North Rail Station is 4.7 miles; to Fulwell Rail Station is 4.8 miles; to Feltham Rail Station is 5 miles; to Brentford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pancredit Systems Ltd is a Private Limited Company.
The company registration number is 02215760. Pancredit Systems Ltd has been working since 01 February 1988.
The present status of the company is Active. The registered address of Pancredit Systems Ltd is 42 50 Hersham Road Walton On Thames Surrey United Kingdom Kt12 1rz. . CONG, Katherine is a Secretary of the company. BLAXILL, Alistair John Charles is a Director of the company. SANGAR, Seema is a Director of the company. STIER, John is a Director of the company. WAKELEY, Guy Richard is a Director of the company. Secretary CONSTANCE, Julie Dawn has been resigned. Secretary CRAVEN, Julia Elaine has been resigned. Secretary MUNDIN, Robert Maurice has been resigned. Secretary DAVID VENUS & COMPANY LLP has been resigned. Director ARNOLD, Philip John has been resigned. Director BOOTH, Alun Rowland has been resigned. Director CARTER, Richard William has been resigned. Director CONSTANCE, Peter Ronald has been resigned. Director CRIPPS, Michael Patrick has been resigned. Director DONALD, Graham William has been resigned. Director ELLIOT, Ian Robertson has been resigned. Director ELLIOT, Ian Robertson has been resigned. Director FLATTERY, Brendan Peter has been resigned. Director HAYNES, Christopher John has been resigned. Director HINDLEY, Martyn John has been resigned. Director HUDSON, Deborah Nichole has been resigned. Director HUGHES, Kevin has been resigned. Director HUGHES, Kim Lynette has been resigned. Director MULLANY, Sean Francis has been resigned. Director NEWMAN, Jonathan James has been resigned. Director STEPHEN, Alexander has been resigned. Director WATSON, Eric has been resigned. Director YOUNG, Nigel Christopher has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Secretary
DAVID VENUS & COMPANY LLP
Resigned: 16 December 2016
Appointed Date: 20 March 2014
Director
HUGHES, Kevin
Resigned: 06 July 1998
Appointed Date: 23 April 1997
65 years old
Persons With Significant Control
Equiniti Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PANCREDIT SYSTEMS LTD. Events
27 Jan 2017
Confirmation statement made on 14 January 2017 with updates
09 Jan 2017
Termination of appointment of Jonathan James Newman as a director on 31 December 2016
03 Jan 2017
Termination of appointment of David Venus & Company Llp as a secretary on 16 December 2016
03 Jan 2017
Termination of appointment of Graham William Donald as a director on 31 December 2016
03 Jan 2017
Appointment of Mr Alistair John Charles Blaxill as a director on 31 December 2016
...
... and 240 more events
20 Apr 1989
Particulars of mortgage/charge
16 Mar 1989
Wd 06/03/89 ad 30/01/89--------- premium £ si 4440@1=4440 £ ic 9990/14430
07 Mar 1989
Secretary resigned;new secretary appointed
07 Mar 1989
Accounting reference date shortened from 31/03 to 31/12
06 Mar 1989
Wd 24/02/89 ad 19/01/89--------- £ si 9988@1=9988 £ ic 2/9990
8 December 2014
Charge code 0221 5760 0008
Delivered: 10 December 2014
Status: Satisfied
on 10 November 2015
Persons entitled: Lloyds Bank PLC as Security Trustee for Itself and the Other Secured Parties
Description: Contains fixed charge…
28 January 1999
Debenture
Delivered: 4 February 1999
Status: Satisfied
on 4 January 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
23 June 1998
Charge over intellectual property rights
Delivered: 26 June 1998
Status: Satisfied
on 17 August 2006
Persons entitled: 3I Group PLC
Description: All rights,title and interest in the intellectual property…
23 June 1998
Debenture
Delivered: 26 June 1998
Status: Satisfied
on 17 August 2006
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 1996
Debenture
Delivered: 12 June 1996
Status: Satisfied
on 25 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 1991
Debenture
Delivered: 5 April 1991
Status: Satisfied
on 26 September 1997
Persons entitled: 3I Group PLC
Description: Fixed and floating charges over the undertaking and all…
4 May 1989
Debenture
Delivered: 11 May 1989
Status: Satisfied
on 26 September 1997
Persons entitled: 3I PLC
Description: Fixed and floating charges over the undertaking and all…
12 April 1989
Debenture
Delivered: 20 April 1989
Status: Satisfied
on 25 February 1999
Persons entitled: The Royal Bank of Scotland PLC
Description: Stocks shares other securities all intellectual property…