PANORAMA FURNISHING MART LIMITED
MERSEYSIDE

Hellopages » Merseyside » Liverpool » L6 5BG

Company number 01628124
Status Active
Incorporation Date 8 April 1982
Company Type Private Limited Company
Address 11 BELMONT ROAD, ANFIELD LIVERPOOL, MERSEYSIDE, L6 5BG
Home Country United Kingdom
Nature of Business 31020 - Manufacture of kitchen furniture
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 1,100 ; Satisfaction of charge 3 in full. The most likely internet sites of PANORAMA FURNISHING MART LIMITED are www.panoramafurnishingmart.co.uk, and www.panorama-furnishing-mart.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and six months. The distance to to Bank Hall Rail Station is 1.9 miles; to Brunswick Rail Station is 2.9 miles; to Kirkby Rail Station is 4.8 miles; to Formby Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Panorama Furnishing Mart Limited is a Private Limited Company. The company registration number is 01628124. Panorama Furnishing Mart Limited has been working since 08 April 1982. The present status of the company is Active. The registered address of Panorama Furnishing Mart Limited is 11 Belmont Road Anfield Liverpool Merseyside L6 5bg. . ROTHERAM, Roy Stanley is a Director of the company. Secretary ENNIS, Valerie has been resigned. Secretary ROTHERAM, Roy Stanley has been resigned. Secretary ROTHERAM, Susan Pamela has been resigned. Director HORNBY, Keith Michael has been resigned. Director ROTHERAM, Susan Pamela has been resigned. The company operates in "Manufacture of kitchen furniture".


Current Directors

Director

Resigned Directors

Secretary
ENNIS, Valerie
Resigned: 21 July 1998
Appointed Date: 01 January 1992

Secretary
ROTHERAM, Roy Stanley
Resigned: 06 June 2002
Appointed Date: 21 July 1998

Secretary
ROTHERAM, Susan Pamela
Resigned: 17 June 2010
Appointed Date: 06 June 2002

Director
HORNBY, Keith Michael
Resigned: 02 July 1999
Appointed Date: 16 September 1996
68 years old

Director
ROTHERAM, Susan Pamela
Resigned: 06 June 2002
Appointed Date: 02 July 1999
71 years old

PANORAMA FURNISHING MART LIMITED Events

29 Jun 2016
Total exemption small company accounts made up to 31 December 2015
16 Jun 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1,100

03 Feb 2016
Satisfaction of charge 3 in full
03 Feb 2016
Satisfaction of charge 4 in full
03 Feb 2016
Satisfaction of charge 2 in full
...
... and 87 more events
03 Dec 1987
Accounts for a small company made up to 31 July 1986

21 Nov 1986
Accounts for a small company made up to 31 July 1985

01 Sep 1986
Return made up to 28/04/86; full list of members

21 Jun 1986
Accounts for a small company made up to 31 July 1984

08 Apr 1982
Incorporation

PANORAMA FURNISHING MART LIMITED Charges

8 October 1993
Legal mortgage
Delivered: 14 October 1993
Status: Satisfied on 3 February 2016
Persons entitled: National Westminster Bank PLC
Description: L/H land on south west side of belmont road liverpool t/n…
26 April 1993
Mortgage debenture
Delivered: 6 May 1993
Status: Satisfied on 3 February 2016
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
19 April 1993
Legal mortgage
Delivered: 23 April 1993
Status: Satisfied on 3 February 2016
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a land at belmont road and west derby road…
19 April 1993
Legal charge
Delivered: 20 April 1993
Status: Outstanding
Persons entitled: Liverpool City Council
Description: All that piece of land on the north westerley side of west…