PANACHE AUTOMATION LIMITED
FAREHAM

Hellopages » Hampshire » Fareham » PO15 5RA

Company number 02798450
Status Active
Incorporation Date 11 March 1993
Company Type Private Limited Company
Address PLACE HOUSE STUDIO, MILL LANE, FAREHAM, HAMPSHIRE, PO15 5RA
Home Country United Kingdom
Nature of Business 26400 - Manufacture of consumer electronics
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption full accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2 . The most likely internet sites of PANACHE AUTOMATION LIMITED are www.panacheautomation.co.uk, and www.panache-automation.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eight months. The distance to to Swanwick Rail Station is 2.1 miles; to Portsmouth & Southsea Rail Station is 7.3 miles; to Ryde Pier Head Rail Station is 8.6 miles; to Ryde St Johns Road Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Panache Automation Limited is a Private Limited Company. The company registration number is 02798450. Panache Automation Limited has been working since 11 March 1993. The present status of the company is Active. The registered address of Panache Automation Limited is Place House Studio Mill Lane Fareham Hampshire Po15 5ra. . GROVES, Margaret Olga is a Secretary of the company. GROVES, Kenneth Edward is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GROVES, Margaret Olga has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of consumer electronics".


Current Directors

Secretary
GROVES, Margaret Olga
Appointed Date: 17 March 1993

Director
GROVES, Kenneth Edward
Appointed Date: 17 March 1993
98 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 March 1993
Appointed Date: 11 March 1993

Director
GROVES, Margaret Olga
Resigned: 11 March 1996
Appointed Date: 17 March 1993
89 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 March 1993
Appointed Date: 11 March 1993

PANACHE AUTOMATION LIMITED Events

29 Mar 2017
Confirmation statement made on 11 March 2017 with updates
11 Jan 2017
Total exemption full accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

30 Dec 2015
Total exemption full accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2

...
... and 50 more events
07 Apr 1993
Director resigned;new director appointed

07 Apr 1993
Director resigned;new director appointed

07 Apr 1993
Registered office changed on 07/04/93 from: 2 baches street london N1 6UB

02 Apr 1993
Company name changed prefergood LIMITED\certificate issued on 05/04/93

11 Mar 1993
Incorporation

PANACHE AUTOMATION LIMITED Charges

23 November 1994
Deed of charge over credit balances
Delivered: 1 December 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposits as per schedule. See the…
23 November 1994
Debenture
Delivered: 1 December 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…