PANTHEON FRANCHISES LIMITED
RUISLIP HUGERANGE LIMITED

Hellopages » Greater London » Hillingdon » HA4 7HQ

Company number 03605425
Status Active - Proposal to Strike off
Incorporation Date 28 July 1998
Company Type Private Limited Company
Address 48 CORDINGLEY ROAD, CORDINGLEY ROAD, RUISLIP, MIDDLESEX, HA4 7HQ
Home Country United Kingdom
Nature of Business 90020 - Support activities to performing arts
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 31 December 2015 to 31 March 2016; Confirmation statement made on 4 July 2016 with updates. The most likely internet sites of PANTHEON FRANCHISES LIMITED are www.pantheonfranchises.co.uk, and www.pantheon-franchises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Pantheon Franchises Limited is a Private Limited Company. The company registration number is 03605425. Pantheon Franchises Limited has been working since 28 July 1998. The present status of the company is Active - Proposal to Strike off. The registered address of Pantheon Franchises Limited is 48 Cordingley Road Cordingley Road Ruislip Middlesex Ha4 7hq. . KEANE, Peter John is a Secretary of the company. JERMYN, Vanessa Alice is a Director of the company. Secretary BRASSER, Peter has been resigned. Secretary PAGE, Charles has been resigned. Secretary RISSO GILL, Patricia Winifred Pepler has been resigned. Secretary ASPECT FINANCIAL SERVICES LIMITED has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director BRASSER, Peter has been resigned. Director PAGE, Charles has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Support activities to performing arts".


Current Directors

Secretary
KEANE, Peter John
Appointed Date: 22 July 2011

Director
JERMYN, Vanessa Alice
Appointed Date: 24 September 1998
63 years old

Resigned Directors

Secretary
BRASSER, Peter
Resigned: 14 January 2003
Appointed Date: 26 October 2000

Secretary
PAGE, Charles
Resigned: 26 October 2000
Appointed Date: 30 September 1999

Secretary
RISSO GILL, Patricia Winifred Pepler
Resigned: 30 September 1999
Appointed Date: 23 September 1998

Secretary
ASPECT FINANCIAL SERVICES LIMITED
Resigned: 22 July 2011
Appointed Date: 14 January 2003

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 23 September 1998
Appointed Date: 28 July 1998

Director
BRASSER, Peter
Resigned: 01 August 2000
Appointed Date: 23 September 1998
72 years old

Director
PAGE, Charles
Resigned: 26 October 2000
Appointed Date: 23 September 1998
68 years old

Nominee Director
BONUSWORTH LIMITED
Resigned: 23 September 1998
Appointed Date: 28 July 1998

Persons With Significant Control

Miss Vanessa Alice Jermyn
Notified on: 15 July 2016
63 years old
Nature of control: Ownership of shares – 75% or more

PANTHEON FRANCHISES LIMITED Events

30 Sep 2016
Total exemption small company accounts made up to 31 March 2016
29 Sep 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
15 Jul 2016
Confirmation statement made on 4 July 2016 with updates
22 Sep 2015
Total exemption small company accounts made up to 31 December 2014
17 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 100

...
... and 64 more events
30 Sep 1998
Registered office changed on 30/09/98 from: regis house 134 percival road enfield middlesex EN1 1QU
30 Sep 1998
New secretary appointed
30 Sep 1998
New director appointed
25 Sep 1998
Company name changed hugerange LIMITED\certificate issued on 25/09/98
28 Jul 1998
Incorporation