PAK 2000 (UK) LIMITED
HUNTINGDON

Hellopages » Cambridgeshire » Huntingdonshire » PE29 3BD

Company number 02798797
Status Active
Incorporation Date 12 March 1993
Company Type Private Limited Company
Address FIRST FLOOR GODWIN HOUSE, GEORGE STREET, HUNTINGDON, CAMBS, PE29 3BD
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Appointment of Mr William Basil Gram as a director on 31 December 2016; Termination of appointment of Sukwan Widajat as a director on 31 December 2016. The most likely internet sites of PAK 2000 (UK) LIMITED are www.pak2000uk.co.uk, and www.pak-2000-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to St Neots Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pak 2000 Uk Limited is a Private Limited Company. The company registration number is 02798797. Pak 2000 Uk Limited has been working since 12 March 1993. The present status of the company is Active. The registered address of Pak 2000 Uk Limited is First Floor Godwin House George Street Huntingdon Cambs Pe29 3bd. . CHIANG, Chia Lung is a Secretary of the company. GRAM, William Basil is a Director of the company. Secretary BROWN, Mark has been resigned. Secretary BROWN, Mark Andrew has been resigned. Secretary CHIANG, Chia Lung has been resigned. Secretary NIELSEN, Ole has been resigned. Secretary RICHEZ, Philippe has been resigned. Secretary WIDAJAT, Sukwan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BROWN, Mark has been resigned. Director LACERDA, Paul Donald has been resigned. Director LO, Chih-Hao has been resigned. Director LO, Chih-Hao has been resigned. Director NIELSEN, Ole has been resigned. Director RICHEZ, Philippe has been resigned. Director ROESSIGER, Claude Marc has been resigned. Director VIRGA, Antonino has been resigned. Director WIDAJAT, Sukwan has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
CHIANG, Chia Lung
Appointed Date: 01 April 2014

Director
GRAM, William Basil
Appointed Date: 31 December 2016
66 years old

Resigned Directors

Secretary
BROWN, Mark
Resigned: 31 July 2010
Appointed Date: 19 March 2009

Secretary
BROWN, Mark Andrew
Resigned: 09 March 2012
Appointed Date: 07 July 2010

Secretary
CHIANG, Chia Lung
Resigned: 07 January 2013
Appointed Date: 17 May 2012

Secretary
NIELSEN, Ole
Resigned: 03 June 2008
Appointed Date: 22 March 1993

Secretary
RICHEZ, Philippe
Resigned: 19 March 2009
Appointed Date: 03 June 2008

Secretary
WIDAJAT, Sukwan
Resigned: 07 January 2013
Appointed Date: 07 January 2013

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 March 1993
Appointed Date: 12 March 1993

Director
BROWN, Mark
Resigned: 31 July 2010
Appointed Date: 19 March 2009
61 years old

Director
LACERDA, Paul Donald
Resigned: 07 January 2013
Appointed Date: 18 November 2011
72 years old

Director
LO, Chih-Hao
Resigned: 18 November 2011
Appointed Date: 11 February 2010
61 years old

Director
LO, Chih-Hao
Resigned: 18 November 2011
Appointed Date: 11 February 2010
61 years old

Director
NIELSEN, Ole
Resigned: 03 June 2008
Appointed Date: 22 March 1993
80 years old

Director
RICHEZ, Philippe
Resigned: 19 March 2009
Appointed Date: 03 June 2008
61 years old

Director
ROESSIGER, Claude Marc
Resigned: 11 February 2010
Appointed Date: 22 March 1993
76 years old

Director
VIRGA, Antonino
Resigned: 25 October 2005
Appointed Date: 02 March 1998
61 years old

Director
WIDAJAT, Sukwan
Resigned: 31 December 2016
Appointed Date: 07 January 2013
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 March 1993
Appointed Date: 12 March 1993

Persons With Significant Control

Pak 2000 Inc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PAK 2000 (UK) LIMITED Events

13 Mar 2017
Confirmation statement made on 12 March 2017 with updates
01 Feb 2017
Appointment of Mr William Basil Gram as a director on 31 December 2016
31 Jan 2017
Termination of appointment of Sukwan Widajat as a director on 31 December 2016
15 Sep 2016
Full accounts made up to 31 December 2015
02 Jun 2016
Director's details changed for Sukwan Widajat on 2 June 2016
...
... and 91 more events
23 Jun 1993
Company name changed acrosstotal LIMITED\certificate issued on 24/06/93
21 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

21 Apr 1993
Director resigned;new director appointed

21 Apr 1993
Registered office changed on 21/04/93 from: 2 baches street london N1 6UB

12 Mar 1993
Incorporation

PAK 2000 (UK) LIMITED Charges

12 April 2002
Guarantee and debenture
Delivered: 23 April 2002
Status: Outstanding
Persons entitled: Lasalle Business Credit,Inc
Description: Fixed and floating charges over the undertaking and all…