PANTER AND HALL LIMITED
NORWICH

Hellopages » Norfolk » Norwich » NR1 1RY

Company number 03978829
Status Active
Incorporation Date 25 April 2000
Company Type Private Limited Company
Address ROSTRONS, YARE HOUSE, 62-64 THORPE ROAD, NORWICH, NR1 1RY
Home Country United Kingdom
Nature of Business 47781 - Retail sale in commercial art galleries
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Micro company accounts made up to 30 April 2016; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1,000 ; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of PANTER AND HALL LIMITED are www.panterandhall.co.uk, and www.panter-and-hall.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Panter and Hall Limited is a Private Limited Company. The company registration number is 03978829. Panter and Hall Limited has been working since 25 April 2000. The present status of the company is Active. The registered address of Panter and Hall Limited is Rostrons Yare House 62 64 Thorpe Road Norwich Nr1 1ry. . PANTER, Tiffany-Kate Leison is a Secretary of the company. HALL, Matthew John Morgan is a Director of the company. PANTER, Tiffany-Kate Leison is a Director of the company. Secretary ENTERPRISE ADMINISTRATION LIMITED has been resigned. The company operates in "Retail sale in commercial art galleries".


Current Directors

Secretary
PANTER, Tiffany-Kate Leison
Appointed Date: 10 September 2008

Director
HALL, Matthew John Morgan
Appointed Date: 25 April 2000
56 years old

Director
PANTER, Tiffany-Kate Leison
Appointed Date: 25 April 2000
52 years old

Resigned Directors

Secretary
ENTERPRISE ADMINISTRATION LIMITED
Resigned: 10 September 2008
Appointed Date: 25 April 2000

PANTER AND HALL LIMITED Events

27 Jan 2017
Micro company accounts made up to 30 April 2016
16 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000

07 Jan 2016
Total exemption small company accounts made up to 30 April 2015
23 Oct 2015
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

23 Oct 2015
Particulars of variation of rights attached to shares
...
... and 45 more events
28 Feb 2002
Particulars of mortgage/charge
20 Nov 2001
Total exemption full accounts made up to 30 April 2001
27 Jun 2001
Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01

25 Oct 2000
Particulars of mortgage/charge
25 Apr 2000
Incorporation

PANTER AND HALL LIMITED Charges

23 December 2008
Rent deposit deed
Delivered: 30 December 2008
Status: Satisfied on 14 October 2015
Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty
Description: All moneys from time to time standing to the credit of the…
26 February 2002
Debenture
Delivered: 28 February 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 October 2000
Rent deposit deed
Delivered: 25 October 2000
Status: Satisfied on 14 October 2015
Persons entitled: Mavis Gillies
Description: All the company's interest in the rent deposit secured by…