PANINSTANT LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W14 0HA
Company number 01558869
Status Active
Incorporation Date 29 April 1981
Company Type Private Limited Company
Address 32 MAS PROPERTY SERVICES, BLYTHE ROAD, LONDON, ENGLAND, W14 0HA
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Confirmation statement made on 17 November 2016 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 17 November 2015 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of PANINSTANT LIMITED are www.paninstant.co.uk, and www.paninstant.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and ten months. Paninstant Limited is a Private Limited Company. The company registration number is 01558869. Paninstant Limited has been working since 29 April 1981. The present status of the company is Active. The registered address of Paninstant Limited is 32 Mas Property Services Blythe Road London England W14 0ha. . ALLEN, Louise is a Director of the company. GESCHOELL, Eva Tokumbo is a Director of the company. Secretary CROSS, Nigel Douglas has been resigned. Secretary DEEKS, Jo-Ann has been resigned. Secretary GELISTER, Andrew has been resigned. Secretary HUDSON, Matthew John has been resigned. Secretary NEWELL, Craig has been resigned. Secretary SHAPLAND, Kate Annabel has been resigned. Director CARLING, William David Charles has been resigned. Director GELISTER, Andrew has been resigned. Director GOSLING, Rosemary Agnes Pauline has been resigned. Director HUDSON, Matthew John has been resigned. Director MCCLURE, Alan has been resigned. Director NEWMAN, John Anthony Hamilton has been resigned. Director ORDE-POWLETT, Heather Victoria has been resigned. Director SHAPLAND, Kate Annabel has been resigned. The company operates in "Residents property management".


Current Directors

Director
ALLEN, Louise
Appointed Date: 07 October 2002
58 years old

Director
GESCHOELL, Eva Tokumbo
Appointed Date: 04 October 2002
50 years old

Resigned Directors

Secretary
CROSS, Nigel Douglas
Resigned: 01 September 2010
Appointed Date: 05 November 2000

Secretary
DEEKS, Jo-Ann
Resigned: 31 October 2011
Appointed Date: 09 May 2011

Secretary
GELISTER, Andrew
Resigned: 05 November 1999
Appointed Date: 20 March 1995

Secretary
HUDSON, Matthew John
Resigned: 20 March 1995

Secretary
NEWELL, Craig
Resigned: 25 March 2015
Appointed Date: 01 November 2011

Secretary
SHAPLAND, Kate Annabel
Resigned: 03 October 2002
Appointed Date: 05 November 1999

Director
CARLING, William David Charles
Resigned: 23 March 1994
60 years old

Director
GELISTER, Andrew
Resigned: 05 November 1999
Appointed Date: 20 March 1995
75 years old

Director
GOSLING, Rosemary Agnes Pauline
Resigned: 29 April 1994
Appointed Date: 29 January 1992
64 years old

Director
HUDSON, Matthew John
Resigned: 12 January 1996
59 years old

Director
MCCLURE, Alan
Resigned: 07 July 1995
59 years old

Director
NEWMAN, John Anthony Hamilton
Resigned: 05 November 1999
Appointed Date: 07 September 1994
78 years old

Director
ORDE-POWLETT, Heather Victoria
Resigned: 03 October 2002
Appointed Date: 05 November 1999
60 years old

Director
SHAPLAND, Kate Annabel
Resigned: 03 October 2002
Appointed Date: 05 November 1999
61 years old

PANINSTANT LIMITED Events

21 Dec 2016
Confirmation statement made on 17 November 2016 with updates
04 Aug 2016
Micro company accounts made up to 31 March 2016
03 Feb 2016
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

05 Jan 2016
Micro company accounts made up to 31 March 2015
10 Aug 2015
Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to 32 Mas Property Services Blythe Road London W14 0HA on 10 August 2015
...
... and 111 more events
25 Oct 1986
Return made up to 12/10/83; full list of members

25 Oct 1986
Return made up to 03/10/85; full list of members

25 Oct 1986
Return made up to 03/10/85; full list of members

25 Oct 1986
Secretary resigned;new secretary appointed

29 Apr 1981
Incorporation