PANACEA PROMOTIONAL BUSINESS GIFTS LIMITED
WEST YORKS SHOOMIE LIMITED

Hellopages » West Yorkshire » Kirklees » HD9 2JT

Company number 06060515
Status Active
Incorporation Date 22 January 2007
Company Type Private Limited Company
Address 4 GREENFIELD ROAD, HOLMFIRTH, WEST YORKS, HD9 2JT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-29 GBP 100 ; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PANACEA PROMOTIONAL BUSINESS GIFTS LIMITED are www.panaceapromotionalbusinessgifts.co.uk, and www.panacea-promotional-business-gifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Panacea Promotional Business Gifts Limited is a Private Limited Company. The company registration number is 06060515. Panacea Promotional Business Gifts Limited has been working since 22 January 2007. The present status of the company is Active. The registered address of Panacea Promotional Business Gifts Limited is 4 Greenfield Road Holmfirth West Yorks Hd9 2jt. . BURGESS, Paul Arthur is a Secretary of the company. BURGESS, Paul Arthur is a Director of the company. GREEN, Richard Stanley is a Director of the company. LEWIS, Peter is a Director of the company. SIDEBOTTOM, Russell Maurice is a Director of the company. Secretary COLE, Fiona Catharine Vivien has been resigned. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director COLE, Fiona Catharine Vivien has been resigned. Director HERBERT, Kirsty Laura has been resigned. Director HERBERT, Lee has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BURGESS, Paul Arthur
Appointed Date: 07 April 2011

Director
BURGESS, Paul Arthur
Appointed Date: 07 April 2011
55 years old

Director
GREEN, Richard Stanley
Appointed Date: 07 April 2011
64 years old

Director
LEWIS, Peter
Appointed Date: 07 April 2011
67 years old

Director
SIDEBOTTOM, Russell Maurice
Appointed Date: 07 April 2011
64 years old

Resigned Directors

Secretary
COLE, Fiona Catharine Vivien
Resigned: 07 April 2011
Appointed Date: 22 January 2007

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 22 January 2007
Appointed Date: 22 January 2007

Director
COLE, Fiona Catharine Vivien
Resigned: 07 April 2011
Appointed Date: 22 January 2007
52 years old

Director
HERBERT, Kirsty Laura
Resigned: 01 May 2007
Appointed Date: 22 January 2007
49 years old

Director
HERBERT, Lee
Resigned: 07 April 2011
Appointed Date: 01 May 2007
49 years old

Director
7SIDE NOMINEES LIMITED
Resigned: 22 January 2007
Appointed Date: 22 January 2007

PANACEA PROMOTIONAL BUSINESS GIFTS LIMITED Events

06 Oct 2016
Total exemption small company accounts made up to 31 December 2015
29 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100

15 Oct 2015
Total exemption small company accounts made up to 31 December 2014
22 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100

07 Oct 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 28 more events
21 Jul 2007
Director resigned
01 Jun 2007
New director appointed
01 Jun 2007
New secretary appointed;new director appointed
01 Jun 2007
Registered office changed on 01/06/07 from: 1ST floor 14-18 city road cardiff CF24 3DL
22 Jan 2007
Incorporation