PANTHER WAREHOUSING LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN5 7US

Company number 07068367
Status Active
Incorporation Date 6 November 2009
Company Type Private Limited Company
Address UNIT 22 LODGE WAY, LODGE FARM INDUSTRIAL ESTATE, NORTHAMPTON, NN5 7US
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Satisfaction of charge 1 in full; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of PANTHER WAREHOUSING LIMITED are www.pantherwarehousing.co.uk, and www.panther-warehousing.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eleven months. Panther Warehousing Limited is a Private Limited Company. The company registration number is 07068367. Panther Warehousing Limited has been working since 06 November 2009. The present status of the company is Active. The registered address of Panther Warehousing Limited is Unit 22 Lodge Way Lodge Farm Industrial Estate Northampton Nn5 7us. . HETZEL, Andrew is a Director of the company. MCCARTHY, Colin is a Director of the company. Secretary GEORGE, Simon has been resigned. Secretary GREEN, Christopher has been resigned. Director BARRETT, Wilson has been resigned. Director BUNGEY, Richard Edward has been resigned. Director DEIGHTON, Andrew has been resigned. Director GANT, Howard Leslie has been resigned. Director GEORGE, Simon William has been resigned. Director GREEN, Christopher has been resigned. Director KAVANAGH, Craig Albert has been resigned. Director WELSH, Christopher has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
HETZEL, Andrew
Appointed Date: 06 April 2016
57 years old

Director
MCCARTHY, Colin
Appointed Date: 10 January 2012
63 years old

Resigned Directors

Secretary
GEORGE, Simon
Resigned: 08 April 2016
Appointed Date: 12 December 2014

Secretary
GREEN, Christopher
Resigned: 12 December 2014
Appointed Date: 06 November 2009

Director
BARRETT, Wilson
Resigned: 08 April 2016
Appointed Date: 06 November 2009
72 years old

Director
BUNGEY, Richard Edward
Resigned: 08 April 2016
Appointed Date: 13 November 2014
74 years old

Director
DEIGHTON, Andrew
Resigned: 01 November 2013
Appointed Date: 03 October 2012
59 years old

Director
GANT, Howard Leslie
Resigned: 01 August 2014
Appointed Date: 01 February 2014
64 years old

Director
GEORGE, Simon William
Resigned: 08 April 2016
Appointed Date: 10 January 2012
66 years old

Director
GREEN, Christopher
Resigned: 12 December 2014
Appointed Date: 06 November 2009
54 years old

Director
KAVANAGH, Craig Albert
Resigned: 13 November 2014
Appointed Date: 18 October 2013
55 years old

Director
WELSH, Christopher
Resigned: 13 November 2014
Appointed Date: 01 April 2014
63 years old

Persons With Significant Control

Ingleby 2016 Ltd
Notified on: 8 April 2016
Nature of control: Ownership of shares – 75% or more

PANTHER WAREHOUSING LIMITED Events

17 Feb 2017
Confirmation statement made on 6 February 2017 with updates
29 Apr 2016
Satisfaction of charge 1 in full
22 Apr 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

14 Apr 2016
Registration of charge 070683670004, created on 8 April 2016
12 Apr 2016
Appointment of Andrew Hetzel as a director on 6 April 2016
...
... and 43 more events
08 Dec 2010
Annual return made up to 6 November 2010 with full list of shareholders
16 Mar 2010
Commence business and borrow
16 Mar 2010
Current accounting period extended from 30 November 2010 to 31 December 2010
16 Mar 2010
Trading certificate for a public company
06 Nov 2009
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

PANTHER WAREHOUSING LIMITED Charges

8 April 2016
Charge code 0706 8367 0004
Delivered: 14 April 2016
Status: Outstanding
Persons entitled: Colin Mccarthy (As Security Trustee)
Description: Contains fixed charge…
8 April 2016
Charge code 0706 8367 0003
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Ldc (Managers) Limited (Acting as Security Trustee)
Description: Contains fixed charge…
8 April 2016
Charge code 0706 8367 0002
Delivered: 8 April 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
30 April 2012
All assets debenture
Delivered: 2 May 2012
Status: Satisfied on 29 April 2016
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…