PAMARGAN PRODUCTS LIMITED
NEWTOWN

Hellopages » Powys » Powys » SY16 4LE

Company number 01597523
Status Active
Incorporation Date 12 November 1981
Company Type Private Limited Company
Address UNIT 47, MOCHDRE BUSINESS PARK, NEWTOWN, POWYS, SY16 4LE
Home Country United Kingdom
Nature of Business 22190 - Manufacture of other rubber products
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 1 December 2015 with full list of shareholders Statement of capital on 2015-12-08 GBP 4,000 . The most likely internet sites of PAMARGAN PRODUCTS LIMITED are www.pamarganproducts.co.uk, and www.pamargan-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eleven months. The distance to to Caersws Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pamargan Products Limited is a Private Limited Company. The company registration number is 01597523. Pamargan Products Limited has been working since 12 November 1981. The present status of the company is Active. The registered address of Pamargan Products Limited is Unit 47 Mochdre Business Park Newtown Powys Sy16 4le. . PACE-BONELLO, Mark is a Secretary of the company. OLIVIER, Philippe Rene, Felix is a Director of the company. PACE-BONELLO, Mark is a Director of the company. Secretary DONAWAY, Peter has been resigned. Director BOURDILLAT, Alain has been resigned. Director DONAWAY, Ann Betty has been resigned. Director DONAWAY, Peter has been resigned. Director HELFER, Jacques has been resigned. Director PATRICK, Braut has been resigned. Director WILD, John Barry has been resigned. Director WILD, Peter James has been resigned. The company operates in "Manufacture of other rubber products".


Current Directors

Secretary
PACE-BONELLO, Mark
Appointed Date: 01 April 2006

Director
OLIVIER, Philippe Rene, Felix
Appointed Date: 01 June 2010
64 years old

Director
PACE-BONELLO, Mark
Appointed Date: 01 April 2006
59 years old

Resigned Directors

Secretary
DONAWAY, Peter
Resigned: 01 April 2006

Director
BOURDILLAT, Alain
Resigned: 26 April 2001
Appointed Date: 22 October 1996
86 years old

Director
DONAWAY, Ann Betty
Resigned: 22 October 1996
Appointed Date: 30 January 1995
78 years old

Director
DONAWAY, Peter
Resigned: 01 April 2006
80 years old

Director
HELFER, Jacques
Resigned: 01 January 2006
Appointed Date: 26 April 2001
82 years old

Director
PATRICK, Braut
Resigned: 01 June 2010
Appointed Date: 01 January 2006
75 years old

Director
WILD, John Barry
Resigned: 22 October 1996
94 years old

Director
WILD, Peter James
Resigned: 22 October 1996
92 years old

PAMARGAN PRODUCTS LIMITED Events

02 Dec 2016
Confirmation statement made on 1 December 2016 with updates
13 Jul 2016
Full accounts made up to 31 December 2015
08 Dec 2015
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 4,000

14 Jul 2015
Full accounts made up to 31 December 2014
08 Dec 2014
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 4,000

...
... and 78 more events
27 May 1987
Return made up to 31/12/86; full list of members

27 Mar 1987
Particulars of mortgage/charge

17 Feb 1987
Accounts for a small company made up to 31 March 1986

15 Jul 1986
Registered office changed on 15/07/86 from: unit 6 mochdre industrial estate newtown powys

12 Nov 1981
Incorporation

PAMARGAN PRODUCTS LIMITED Charges

10 June 1994
Fixed and floating charge
Delivered: 11 June 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 1993
Legal charge
Delivered: 1 April 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 21 mochdre industrial estate newtown powys. Together…
20 March 1987
Legal charge
Delivered: 27 March 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 22 mochdre industrial estate newtown powys.
11 February 1982
Floating charge
Delivered: 18 February 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on the undertaking and all property and…