PAN LOGISTICS LIMITED
GUILDFORD EVERYMAN DEVELOPMENTS LIMITED

Hellopages » Surrey » Guildford » GU1 3QT
Company number 02106224
Status Active
Incorporation Date 5 March 1987
Company Type Private Limited Company
Address 2ND FLOOR, SHAW HOUSE, 2-3 TUNSGATE, 3 TUNSGATE, GUILDFORD, SURREY, ENGLAND, GU1 3QT
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Registered office address changed from Eagle House Station Approach Marlow Buckinghamshire SL7 1NT England to Office 1, Maple Suite Guardian House Borough Road Godalming GU7 2AE on 20 February 2017; Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of PAN LOGISTICS LIMITED are www.panlogistics.co.uk, and www.pan-logistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. Pan Logistics Limited is a Private Limited Company. The company registration number is 02106224. Pan Logistics Limited has been working since 05 March 1987. The present status of the company is Active. The registered address of Pan Logistics Limited is 2nd Floor Shaw House 2 3 Tunsgate 3 Tunsgate Guildford Surrey England Gu1 3qt. . STANLEY, Brian Clive is a Director of the company. Secretary QUILTER, Nicholas James has been resigned. Director JAMES, David Michael has been resigned. Director PARMLEY, Harold Richard has been resigned. Director QUILTER, Nicholas James has been resigned. Director ROSSINGTON, John Michael has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Director
STANLEY, Brian Clive

69 years old

Resigned Directors

Secretary
QUILTER, Nicholas James
Resigned: 03 November 2016

Director
JAMES, David Michael
Resigned: 01 September 2004
78 years old

Director
PARMLEY, Harold Richard
Resigned: 22 October 1993
79 years old

Director
QUILTER, Nicholas James
Resigned: 03 November 2016
70 years old

Director
ROSSINGTON, John Michael
Resigned: 01 September 2004
77 years old

PAN LOGISTICS LIMITED Events

20 Feb 2017
Registered office address changed from Eagle House Station Approach Marlow Buckinghamshire SL7 1NT England to Office 1, Maple Suite Guardian House Borough Road Godalming GU7 2AE on 20 February 2017
09 Feb 2017
Total exemption small company accounts made up to 31 May 2016
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
18 Dec 2016
Termination of appointment of Nicholas James Quilter as a director on 3 November 2016
17 Dec 2016
Termination of appointment of Nicholas James Quilter as a secretary on 3 November 2016
...
... and 76 more events
10 Jun 1987
Secretary resigned;new secretary appointed

10 Jun 1987
Director resigned;new director appointed

10 Jun 1987
Director resigned;new director appointed

10 Jun 1987
Registered office changed on 10/06/87 from: 2 baches street london N1 6EE

05 Mar 1987
Certificate of Incorporation

PAN LOGISTICS LIMITED Charges

30 July 2008
Debenture
Delivered: 5 August 2008
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 August 2004
Mortgage debenture
Delivered: 12 August 2004
Status: Satisfied on 29 October 2008
Persons entitled: Singer & Friedlander Limited
Description: Fixed and floating charges over the undertaking and all…
2 June 1997
Mortgage debenture
Delivered: 14 June 1997
Status: Satisfied on 29 October 2008
Persons entitled: Singer & Friedlander Limited
Description: (Including trade fixtures). Fixed and floating charges over…
5 June 1987
Legal charge
Delivered: 22 June 1987
Status: Satisfied on 5 November 2008
Persons entitled: Allied Arab Bank Limited
Description: 99 ledgers road, slough berkshire.