PANOPTIMAL SOLUTIONS LIMITED
MANCHESTER CAM SOLUTIONS LIMITED CYMA SOLUTIONS LIMITED

Hellopages » Greater Manchester » Manchester » M16 8FW

Company number 03475306
Status Active
Incorporation Date 3 December 1997
Company Type Private Limited Company
Address 51 DUDLEY ROAD, WHALLEY RANGE, MANCHESTER, M16 8FW
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 4 . The most likely internet sites of PANOPTIMAL SOLUTIONS LIMITED are www.panoptimalsolutions.co.uk, and www.panoptimal-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Panoptimal Solutions Limited is a Private Limited Company. The company registration number is 03475306. Panoptimal Solutions Limited has been working since 03 December 1997. The present status of the company is Active. The registered address of Panoptimal Solutions Limited is 51 Dudley Road Whalley Range Manchester M16 8fw. The company`s financial liabilities are £0k. It is £-0.01k against last year. And the total assets are £6.82k, which is £-6.3k against last year. GHIN, Genny is a Secretary of the company. GROCOTT, Christopher Patrick William is a Director of the company. Secretary BROUGHTON, Damian John has been resigned. Secretary CHAPPELL, Megan Clinty has been resigned. Nominee Secretary WRATHALL, Jean has been resigned. Secretary DANBRO SECRETARIAL LTD has been resigned. Nominee Director BROCKLEHURST, Jennifer has been resigned. The company operates in "Information technology consultancy activities".


panoptimal solutions Key Finiance

LIABILITIES £0k
-60%
CASH n/a
TOTAL ASSETS £6.82k
-48%
All Financial Figures

Current Directors

Secretary
GHIN, Genny
Appointed Date: 01 July 2014

Director
GROCOTT, Christopher Patrick William
Appointed Date: 24 December 1997
56 years old

Resigned Directors

Secretary
BROUGHTON, Damian John
Resigned: 10 December 2004
Appointed Date: 01 January 1999

Secretary
CHAPPELL, Megan Clinty
Resigned: 26 July 1999
Appointed Date: 24 December 1997

Nominee Secretary
WRATHALL, Jean
Resigned: 24 December 1997
Appointed Date: 03 December 1997

Secretary
DANBRO SECRETARIAL LTD
Resigned: 20 May 2008
Appointed Date: 10 December 2004

Nominee Director
BROCKLEHURST, Jennifer
Resigned: 24 December 1997
Appointed Date: 03 December 1997
88 years old

Persons With Significant Control

Mr Christopher Patrick William Grocott
Notified on: 1 July 2016
56 years old
Nature of control: Ownership of shares – 75% or more

PANOPTIMAL SOLUTIONS LIMITED Events

09 Dec 2016
Confirmation statement made on 3 December 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 31 December 2015
04 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 4

07 Jul 2015
Total exemption small company accounts made up to 31 December 2014
10 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 4

...
... and 49 more events
19 Jan 1998
Secretary resigned
19 Jan 1998
New secretary appointed
19 Jan 1998
New director appointed
19 Jan 1998
Ad 24/12/97--------- £ si 2@1=2 £ ic 1/3
03 Dec 1997
Incorporation