PANGYRUS LIMITED
LONDON

Hellopages » Greater London » Islington » EC1V 2NX

Company number 02847604
Status Liquidation
Incorporation Date 25 August 1993
Company Type Private Limited Company
Address KEMP HOUSE, 160 CITY ROAD, LONDON, EC1V 2NX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management, 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Dissolution deferment; Completion of winding up; Order of court to wind up. The most likely internet sites of PANGYRUS LIMITED are www.pangyrus.co.uk, and www.pangyrus.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Battersea Park Rail Station is 4.3 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.7 miles; to Bickley Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pangyrus Limited is a Private Limited Company. The company registration number is 02847604. Pangyrus Limited has been working since 25 August 1993. The present status of the company is Liquidation. The registered address of Pangyrus Limited is Kemp House 160 City Road London Ec1v 2nx. . STEELE, Murray Alexander is a Secretary of the company. PEACOCK, Derek is a Director of the company. Secretary ALDER, Kathryn Ann has been resigned. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary HBJ SECRETARIAL LIMITED has been resigned. Director ALDER, Kathryn Ann has been resigned. Director COX, Geoffrey has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
STEELE, Murray Alexander
Appointed Date: 01 August 2003

Director
PEACOCK, Derek
Appointed Date: 01 April 1999
65 years old

Resigned Directors

Secretary
ALDER, Kathryn Ann
Resigned: 01 April 1999
Appointed Date: 11 February 1994

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 11 February 1994
Appointed Date: 25 August 1993

Secretary
HBJ SECRETARIAL LIMITED
Resigned: 01 August 2003
Appointed Date: 01 April 1999

Director
ALDER, Kathryn Ann
Resigned: 01 August 2003
Appointed Date: 11 February 1994
68 years old

Director
COX, Geoffrey
Resigned: 01 August 2003
Appointed Date: 11 February 1994
70 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 11 February 1994
Appointed Date: 25 August 1993

PANGYRUS LIMITED Events

24 Feb 2017
Dissolution deferment
24 Feb 2017
Completion of winding up
29 Jan 2016
Order of court to wind up
12 Jan 2016
Compulsory strike-off action has been suspended
18 Dec 2015
Registered office address changed from 1 Dykeland Close Wheldrake York YO19 6DY to Kemp House 160 City Road London EC1V 2NX on 18 December 2015
...
... and 62 more events
28 Feb 1994
Secretary resigned;new secretary appointed;new director appointed

28 Feb 1994
Registered office changed on 28/02/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

28 Feb 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Feb 1994
Company name changed premiumtext LIMITED\certificate issued on 22/02/94
25 Aug 1993
Incorporation

PANGYRUS LIMITED Charges

25 January 2005
Debenture
Delivered: 29 January 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…