PANTALINE LIMITED
HATCH END PINNER

Hellopages » Greater London » Harrow » HA5 4HS

Company number 02243368
Status Active
Incorporation Date 12 April 1988
Company Type Private Limited Company
Address AVONDALE HOUSE 1ST FLOOR, 262 UXBRIDGE ROAD, HATCH END PINNER, MIDDLESEX, HA5 4HS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 10,000 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of PANTALINE LIMITED are www.pantaline.co.uk, and www.pantaline.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and six months. Pantaline Limited is a Private Limited Company. The company registration number is 02243368. Pantaline Limited has been working since 12 April 1988. The present status of the company is Active. The registered address of Pantaline Limited is Avondale House 1st Floor 262 Uxbridge Road Hatch End Pinner Middlesex Ha5 4hs. . PIERIDES, Chris is a Secretary of the company. PIERIDES, Chris is a Director of the company. PIERIDES, Marios is a Director of the company. Director ENGLEZOS, Panos has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
PIERIDES, Chris
Appointed Date: 22 April 1988

Director
PIERIDES, Chris
Appointed Date: 22 April 1988
87 years old

Director
PIERIDES, Marios
Appointed Date: 04 December 1998
55 years old

Resigned Directors

Director
ENGLEZOS, Panos
Resigned: 04 December 1998
Appointed Date: 22 April 1988
87 years old

PANTALINE LIMITED Events

01 Jul 2016
Total exemption full accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10,000

13 Aug 2015
Total exemption full accounts made up to 31 March 2015
27 May 2015
Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,000

27 May 2015
Director's details changed for Marios Pierides on 31 December 2014
...
... and 77 more events
26 Jul 1988
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

09 May 1988
Secretary resigned;new secretary appointed

09 May 1988
Registered office changed on 09/05/88 from: 2ND floor 223 regent street london W1R 7DB

09 May 1988
Director resigned;new director appointed

12 Apr 1988
Incorporation

PANTALINE LIMITED Charges

22 October 2003
Omnibus guarantee and set-off agreement
Delivered: 28 October 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
16 August 2000
Mortgage deed
Delivered: 17 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property known as 22 carlisle rd,colindale…
16 August 2000
Mortgage deed
Delivered: 17 August 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/Hold property - 99 walm lane london,gt.london; ngl 79482…
28 March 1989
Legal charge
Delivered: 11 April 1989
Status: Satisfied on 28 October 2003
Persons entitled: Bank of Cyprus (London) LTD
Description: 91 dudden hill london NW10 99 walm lane london NW2.