PANEL UK LIMITED
LEEDS FARRELL OFFICE CONTRACTS LIMITED CORAS (UK) LIMITED

Hellopages » West Yorkshire » Leeds » LS27 9LR

Company number 02825123
Status Active
Incorporation Date 8 June 1993
Company Type Private Limited Company
Address HIGHCLIFFE INDUSTRIAL ESTATE BRUNTCLIFFE LANE, MORLEY, LEEDS, WEST YORKSHIRE, ENGLAND, LS27 9LR
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Annual return made up to 9 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 1,000 ; Total exemption small company accounts made up to 31 December 2015; Appointment of Mr Mark Addison as a director on 1 January 2016. The most likely internet sites of PANEL UK LIMITED are www.paneluk.co.uk, and www.panel-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Bradford Interchange Rail Station is 6.3 miles; to Bradford Forster Square Rail Station is 6.6 miles; to Sandal & Agbrigg Rail Station is 8 miles; to Menston Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Panel Uk Limited is a Private Limited Company. The company registration number is 02825123. Panel Uk Limited has been working since 08 June 1993. The present status of the company is Active. The registered address of Panel Uk Limited is Highcliffe Industrial Estate Bruntcliffe Lane Morley Leeds West Yorkshire England Ls27 9lr. . GOODSIR, Rhonda is a Secretary of the company. ADDISON, Mark is a Director of the company. GOODSIR, Rhonda is a Director of the company. MITCHELL, Nigel Arthur is a Director of the company. WILBOURNE, Jason is a Director of the company. ERIDS LIMITED is a Director of the company. Secretary MCCREESH, Joseph Thomas has been resigned. Secretary MCGEOUGH, Kevin Matthew has been resigned. Secretary O'DONNELL, Jim has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADDISON, Mark has been resigned. Director DAVIS, Rhonda has been resigned. Director FARRELL, Brendan Patrick has been resigned. Director FARRELL, Oliver has been resigned. Director FARRELL, Patrick has been resigned. Director FARRELL, Paul John has been resigned. Director MCCREESH, Joseph Thomas has been resigned. Director MITCHELL, Nigel Arthur has been resigned. Director O'DONNELL, Jim has been resigned. Director WILBOURNE, Jason has been resigned. Director WILBOURNE, Jason has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
GOODSIR, Rhonda
Appointed Date: 14 January 2011

Director
ADDISON, Mark
Appointed Date: 01 January 2016
67 years old

Director
GOODSIR, Rhonda
Appointed Date: 01 May 2012
57 years old

Director
MITCHELL, Nigel Arthur
Appointed Date: 01 February 2012
71 years old

Director
WILBOURNE, Jason
Appointed Date: 10 February 2014
54 years old

Director
ERIDS LIMITED
Appointed Date: 27 March 2013

Resigned Directors

Secretary
MCCREESH, Joseph Thomas
Resigned: 14 January 2011
Appointed Date: 21 May 2008

Secretary
MCGEOUGH, Kevin Matthew
Resigned: 21 May 2008
Appointed Date: 15 November 1994

Secretary
O'DONNELL, Jim
Resigned: 15 November 1994
Appointed Date: 22 June 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 June 1993
Appointed Date: 08 June 1993

Director
ADDISON, Mark
Resigned: 21 March 2013
Appointed Date: 23 April 2012
67 years old

Director
DAVIS, Rhonda
Resigned: 30 April 2012
Appointed Date: 20 December 2011
57 years old

Director
FARRELL, Brendan Patrick
Resigned: 14 January 2011
Appointed Date: 01 May 2000
62 years old

Director
FARRELL, Oliver
Resigned: 14 January 2011
Appointed Date: 22 June 1993
89 years old

Director
FARRELL, Patrick
Resigned: 31 December 2007
Appointed Date: 15 November 1994
84 years old

Director
FARRELL, Paul John
Resigned: 14 January 2011
Appointed Date: 01 May 2000
61 years old

Director
MCCREESH, Joseph Thomas
Resigned: 14 January 2011
Appointed Date: 01 May 2000
54 years old

Director
MITCHELL, Nigel Arthur
Resigned: 31 January 2012
Appointed Date: 01 May 2000
71 years old

Director
O'DONNELL, Jim
Resigned: 15 November 1994
Appointed Date: 22 June 1993
82 years old

Director
WILBOURNE, Jason
Resigned: 07 February 2014
Appointed Date: 01 May 2012
54 years old

Director
WILBOURNE, Jason
Resigned: 30 April 2012
Appointed Date: 20 December 2011
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 June 1993
Appointed Date: 08 June 1993

Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 22 June 1993
Appointed Date: 08 June 1993

PANEL UK LIMITED Events

15 Jul 2016
Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 1,000

13 Jun 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Appointment of Mr Mark Addison as a director on 1 January 2016
11 Nov 2015
Registered office address changed from Unit 2 Horace Waller Vc Parade Shawcross Business Park Dewsbury WF12 7RF to Highcliffe Industrial Estate Bruntcliffe Lane Morley Leeds West Yorkshire LS27 9LR on 11 November 2015
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 107 more events
29 Jul 1993
New secretary appointed

29 Jul 1993
New director appointed

29 Jul 1993
Director resigned;new director appointed

29 Jul 1993
Registered office changed on 29/07/93 from: 2 baches street london N1 6UB

08 Jun 1993
Incorporation

PANEL UK LIMITED Charges

29 July 2015
Charge code 0282 5123 0003
Delivered: 31 July 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings k/a highcliffe house highcliffe…
25 July 2011
All assets debenture
Delivered: 28 July 2011
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over all property and assets…
19 July 2011
Debenture
Delivered: 22 July 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…