PANTHERELLA LIMITED
LEICESTERSHIRE HOWPER 346 LIMITED

Hellopages » Leicestershire » Hinckley and Bosworth » LE10 0JX

Company number 04136274
Status Active
Incorporation Date 5 January 2001
Company Type Private Limited Company
Address 57 COVENTRY ROAD, HINCKLEY, LEICESTERSHIRE, LE10 0JX
Home Country United Kingdom
Nature of Business 13910 - Manufacture of knitted and crocheted fabrics
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Accounts for a small company made up to 30 April 2016; Confirmation statement made on 5 January 2017 with updates; Annual return made up to 5 January 2016 with full list of shareholders Statement of capital on 2016-03-03 GBP 100,000 . The most likely internet sites of PANTHERELLA LIMITED are www.pantherella.co.uk, and www.pantherella.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. The distance to to Nuneaton Rail Station is 3.7 miles; to Bedworth Rail Station is 5.6 miles; to Coventry Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pantherella Limited is a Private Limited Company. The company registration number is 04136274. Pantherella Limited has been working since 05 January 2001. The present status of the company is Active. The registered address of Pantherella Limited is 57 Coventry Road Hinckley Leicestershire Le10 0jx. . HALL, Kim Frances is a Secretary of the company. HALL, Justin Alistair is a Director of the company. HALL, Kim Frances is a Director of the company. HALL, Neville Peter Thompson is a Director of the company. Secretary DELO, David has been resigned. Nominee Secretary HP SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director HP DIRECTORS LIMITED has been resigned. The company operates in "Manufacture of knitted and crocheted fabrics".


Current Directors

Secretary
HALL, Kim Frances
Appointed Date: 29 November 2002

Director
HALL, Justin Alistair
Appointed Date: 26 November 2015
46 years old

Director
HALL, Kim Frances
Appointed Date: 28 March 2001
71 years old

Director
HALL, Neville Peter Thompson
Appointed Date: 28 March 2001
83 years old

Resigned Directors

Secretary
DELO, David
Resigned: 29 November 2002
Appointed Date: 28 March 2001

Nominee Secretary
HP SECRETARIAL SERVICES LIMITED
Resigned: 28 March 2001
Appointed Date: 05 January 2001

Nominee Director
HP DIRECTORS LIMITED
Resigned: 28 March 2001
Appointed Date: 05 January 2001

Persons With Significant Control

Mr Neville Peter Thompson Hall
Notified on: 16 July 2016
83 years old
Nature of control: Has significant influence or control as a member of a firm

PANTHERELLA LIMITED Events

15 Feb 2017
Accounts for a small company made up to 30 April 2016
09 Jan 2017
Confirmation statement made on 5 January 2017 with updates
03 Mar 2016
Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100,000

09 Feb 2016
Full accounts made up to 30 April 2015
10 Dec 2015
Appointment of Mr Justin Alistair Hall as a director on 26 November 2015
...
... and 41 more events
23 Apr 2001
New secretary appointed
17 Apr 2001
Company name changed howper 346 LIMITED\certificate issued on 17/04/01
04 Apr 2001
Registered office changed on 04/04/01 from: oxford house cliftonville northampton northamptonshire NN1 5PN
04 Apr 2001
Ad 28/03/01--------- £ si 999@1=999 £ ic 1/1000
05 Jan 2001
Incorporation

PANTHERELLA LIMITED Charges

8 August 2001
Debenture
Delivered: 17 August 2001
Status: Satisfied on 4 July 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…