PANDORAEXPRESS 2 LIMITED
UXBRIDGE TRUSHELFCO (NO.2936) LIMITED

Hellopages » Greater London » Hillingdon » UB8 1LX

Company number 04688647
Status Active
Incorporation Date 6 March 2003
Company Type Private Limited Company
Address HUNTON HOUSE HIGHBRIDGE ESTATE, OXFORD ROAD, UXBRIDGE, MIDDLESEX, UB8 1LX
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Current accounting period extended from 30 June 2016 to 31 December 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 12,502 . The most likely internet sites of PANDORAEXPRESS 2 LIMITED are www.pandoraexpress2.co.uk, and www.pandoraexpress-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Pandoraexpress 2 Limited is a Private Limited Company. The company registration number is 04688647. Pandoraexpress 2 Limited has been working since 06 March 2003. The present status of the company is Active. The registered address of Pandoraexpress 2 Limited is Hunton House Highbridge Estate Oxford Road Uxbridge Middlesex Ub8 1lx. . PELLINGTON, Andrew David is a Secretary of the company. HODGSON, Richard Paul is a Director of the company. PELLINGTON, Andrew David is a Director of the company. Secretary FREEMAN, Jackie Doreen has been resigned. Secretary ROBERTSON, Stephen James has been resigned. Nominee Secretary TRUSEC LIMITED has been resigned. Director 'T HOOFT, Robert Adrian Graham has been resigned. Director BOWLEY, Timothy has been resigned. Director DALE, Manjit has been resigned. Director FREEMAN, Jackie Doreen has been resigned. Director HEATH, Chris has been resigned. Director LUYCKX, Charles Francis has been resigned. Director ROBERTSON, Stephen James has been resigned. Director RYDE, Andrew Gareth has been resigned. Director SMYTH, Harvey John has been resigned. Director STOKER, Louise Jane has been resigned. Director ZUERCHER, Eleanor Jane has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
PELLINGTON, Andrew David
Appointed Date: 18 August 2014

Director
HODGSON, Richard Paul
Appointed Date: 25 April 2014
56 years old

Director
PELLINGTON, Andrew David
Appointed Date: 25 April 2014
61 years old

Resigned Directors

Secretary
FREEMAN, Jackie Doreen
Resigned: 18 August 2014
Appointed Date: 21 December 2005

Secretary
ROBERTSON, Stephen James
Resigned: 21 December 2005
Appointed Date: 27 March 2003

Nominee Secretary
TRUSEC LIMITED
Resigned: 27 March 2003
Appointed Date: 06 March 2003

Director
'T HOOFT, Robert Adrian Graham
Resigned: 21 December 2005
Appointed Date: 27 March 2003
57 years old

Director
BOWLEY, Timothy
Resigned: 27 March 2003
Appointed Date: 12 March 2003
52 years old

Director
DALE, Manjit
Resigned: 21 December 2005
Appointed Date: 27 March 2003
60 years old

Director
FREEMAN, Jackie Doreen
Resigned: 18 August 2014
Appointed Date: 02 January 2007
59 years old

Director
HEATH, Chris
Resigned: 22 December 2006
Appointed Date: 21 December 2005
64 years old

Director
LUYCKX, Charles Francis
Resigned: 21 December 2005
Appointed Date: 27 March 2003
56 years old

Director
ROBERTSON, Stephen James
Resigned: 21 December 2005
Appointed Date: 27 March 2003
65 years old

Director
RYDE, Andrew Gareth
Resigned: 27 March 2003
Appointed Date: 12 March 2003
60 years old

Director
SMYTH, Harvey John
Resigned: 18 August 2014
Appointed Date: 21 December 2005
57 years old

Director
STOKER, Louise Jane
Resigned: 12 March 2003
Appointed Date: 06 March 2003
52 years old

Director
ZUERCHER, Eleanor Jane
Resigned: 12 March 2003
Appointed Date: 06 March 2003
62 years old

PANDORAEXPRESS 2 LIMITED Events

08 Mar 2017
Confirmation statement made on 6 March 2017 with updates
05 Sep 2016
Current accounting period extended from 30 June 2016 to 31 December 2016
30 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 12,502

22 Dec 2015
Full accounts made up to 28 June 2015
11 Aug 2015
Director's details changed for Mr Richard Paul Hodgson on 29 July 2015
...
... and 69 more events
18 Mar 2003
Director resigned
18 Mar 2003
Director resigned
18 Mar 2003
New director appointed
18 Mar 2003
New director appointed
06 Mar 2003
Incorporation

PANDORAEXPRESS 2 LIMITED Charges

14 November 2014
Charge code 0468 8647 0002
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch, as Security Trustee for Itself and Certain Other Secured Parties
Description: Contains fixed charge…
3 April 2003
Legal charge over shares
Delivered: 16 April 2003
Status: Satisfied on 14 August 2004
Persons entitled: The Governor and Company of the Bank of Scotland (The Security Agent)
Description: All and any right title and interest in the shares being…