PANIQUI LIMITED
WEST MOLESEY

Hellopages » Surrey » Elmbridge » KT8 2NA

Company number 05424058
Status Active
Incorporation Date 14 April 2005
Company Type Private Limited Company
Address 8 HIGH STREET, WEST MOLESEY, SURREY, KT8 2NA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Annual return made up to 14 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 2 ; Annual return made up to 14 April 2015 with full list of shareholders Statement of capital on 2015-04-20 GBP 2 . The most likely internet sites of PANIQUI LIMITED are www.paniqui.co.uk, and www.paniqui.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Paniqui Limited is a Private Limited Company. The company registration number is 05424058. Paniqui Limited has been working since 14 April 2005. The present status of the company is Active. The registered address of Paniqui Limited is 8 High Street West Molesey Surrey Kt8 2na. . JOINER, Peter Mark is a Director of the company. JOINER, Susan is a Director of the company. Secretary ABSON, Louise has been resigned. Secretary CRAWLEY DIRECTOR LIMITED has been resigned. Secretary GODDARD, Kevin Joseph has been resigned. Secretary WILLIAMSON, Martin has been resigned. Secretary SAGE SECRETARIES LTD has been resigned. Director GODDARD, Deanne Judith has been resigned. Director RIESCO, Raul has been resigned. Director WILLIAMSON, Martin has been resigned. Director ESHER DIRECTORS LTD has been resigned. Director SAGE DIRECTORS LTD has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Director
JOINER, Peter Mark
Appointed Date: 01 September 2011
65 years old

Director
JOINER, Susan
Appointed Date: 29 January 2009
65 years old

Resigned Directors

Secretary
ABSON, Louise
Resigned: 01 September 2007
Appointed Date: 01 February 2006

Secretary
CRAWLEY DIRECTOR LIMITED
Resigned: 14 April 2005
Appointed Date: 14 April 2005

Secretary
GODDARD, Kevin Joseph
Resigned: 28 September 2007
Appointed Date: 01 September 2007

Secretary
WILLIAMSON, Martin
Resigned: 29 January 2009
Appointed Date: 28 September 2007

Secretary
SAGE SECRETARIES LTD
Resigned: 01 February 2006
Appointed Date: 14 April 2005

Director
GODDARD, Deanne Judith
Resigned: 28 September 2007
Appointed Date: 01 September 2007
77 years old

Director
RIESCO, Raul
Resigned: 29 January 2009
Appointed Date: 28 September 2007
63 years old

Director
WILLIAMSON, Martin
Resigned: 29 January 2009
Appointed Date: 28 September 2007
80 years old

Director
ESHER DIRECTORS LTD
Resigned: 14 April 2005
Appointed Date: 14 April 2005

Director
SAGE DIRECTORS LTD
Resigned: 01 September 2007
Appointed Date: 14 April 2005

PANIQUI LIMITED Events

25 Jul 2016
Total exemption small company accounts made up to 31 January 2016
15 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2

20 Apr 2015
Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2

10 Apr 2015
Total exemption small company accounts made up to 31 January 2015
20 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 41 more events
22 Nov 2005
New director appointed
22 Nov 2005
New secretary appointed
22 Nov 2005
Secretary resigned
22 Nov 2005
Director resigned
14 Apr 2005
Incorporation