PANDAMARSH LIMITED
WARRINGTON

Hellopages » Cheshire » Halton » WA4 4BS

Company number 07441811
Status Active
Incorporation Date 16 November 2010
Company Type Private Limited Company
Address 7650 DARESBURY PARK, DARESBURY, WARRINGTON, WA4 4BS
Home Country United Kingdom
Nature of Business 20590 - Manufacture of other chemical products n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Statement of capital following an allotment of shares on 3 November 2016 GBP 1 ; Confirmation statement made on 16 November 2016 with updates. The most likely internet sites of PANDAMARSH LIMITED are www.pandamarsh.co.uk, and www.pandamarsh.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and eleven months. Pandamarsh Limited is a Private Limited Company. The company registration number is 07441811. Pandamarsh Limited has been working since 16 November 2010. The present status of the company is Active. The registered address of Pandamarsh Limited is 7650 Daresbury Park Daresbury Warrington Wa4 4bs. . GOODWIN, Steve Mark is a Director of the company. LUMLEY, Adam Kenneth is a Director of the company. ROEBUCK, Gary James is a Director of the company. Secretary TMF CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director ELKINGTON, Charles Edward Nicholas has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director PUDGE, David John has been resigned. Director SYMONDSON, David Warwick has been resigned. Director WALKER, William Mark has been resigned. The company operates in "Manufacture of other chemical products n.e.c.".


Current Directors

Director
GOODWIN, Steve Mark
Appointed Date: 24 July 2013
64 years old

Director
LUMLEY, Adam Kenneth
Appointed Date: 31 March 2011
57 years old

Director
ROEBUCK, Gary James
Appointed Date: 31 March 2011
57 years old

Resigned Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 25 February 2011
Appointed Date: 16 November 2010

Director
ELKINGTON, Charles Edward Nicholas
Resigned: 19 May 2011
Appointed Date: 24 February 2011
54 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 24 February 2011
Appointed Date: 16 November 2010
55 years old

Director
PUDGE, David John
Resigned: 24 February 2011
Appointed Date: 16 November 2010
60 years old

Director
SYMONDSON, David Warwick
Resigned: 19 May 2011
Appointed Date: 24 February 2011
70 years old

Director
WALKER, William Mark
Resigned: 30 April 2013
Appointed Date: 31 March 2011
66 years old

Persons With Significant Control

Electra Partners Llp
Notified on: 16 November 2016
Nature of control: Ownership of voting rights - 75% or more

PANDAMARSH LIMITED Events

29 Nov 2016
Confirmation statement made on 29 November 2016 with updates
29 Nov 2016
Statement of capital following an allotment of shares on 3 November 2016
  • GBP 1

28 Nov 2016
Confirmation statement made on 16 November 2016 with updates
10 Jun 2016
Full accounts made up to 31 March 2016
10 Jan 2016
Full accounts made up to 31 March 2015
...
... and 26 more events
03 Mar 2011
Termination of appointment of Adrian Levy as a director
03 Mar 2011
Termination of appointment of David Pudge as a director
03 Mar 2011
Current accounting period extended from 30 November 2011 to 31 December 2011
03 Mar 2011
Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 March 2011
16 Nov 2010
Incorporation

PANDAMARSH LIMITED Charges

1 April 2011
Debenture
Delivered: 12 April 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…