R.W.W.PANTALL LIMITED
BRECON

Hellopages » Powys » Powys » LD3 7DG

Company number 00641798
Status Active
Incorporation Date 11 November 1959
Company Type Private Limited Company
Address BISHOP HOUSE, 10 WHEAT STREET, BRECON, POWYS, LD3 7DG
Home Country United Kingdom
Nature of Business 01110 - Growing of cereals (except rice), leguminous crops and oil seeds, 01470 - Raising of poultry
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Appointment of Mr Jack William French Pantall as a director on 1 January 2017; Appointment of Mr Thomas Peter William Pantall as a director on 1 January 2017; Confirmation statement made on 30 November 2016 with updates. The most likely internet sites of R.W.W.PANTALL LIMITED are www.rwwpantall.co.uk, and www.r-w-w-pantall.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eleven months. R W W Pantall Limited is a Private Limited Company. The company registration number is 00641798. R W W Pantall Limited has been working since 11 November 1959. The present status of the company is Active. The registered address of R W W Pantall Limited is Bishop House 10 Wheat Street Brecon Powys Ld3 7dg. . PANTALL, Helen Norma is a Secretary of the company. PANTALL, Jack William French is a Director of the company. PANTALL, Peter John William is a Director of the company. PANTALL, Thomas Peter William is a Director of the company. Secretary PANTALL, Peter John William has been resigned. Director PANTALL, Joyce Liddiard has been resigned. Director PANTALL, Richard William White has been resigned. The company operates in "Growing of cereals (except rice), leguminous crops and oil seeds".


Current Directors

Secretary
PANTALL, Helen Norma
Appointed Date: 22 February 2008

Director
PANTALL, Jack William French
Appointed Date: 01 January 2017
39 years old

Director

Director
PANTALL, Thomas Peter William
Appointed Date: 01 January 2017
41 years old

Resigned Directors

Secretary
PANTALL, Peter John William
Resigned: 22 February 2008

Director
PANTALL, Joyce Liddiard
Resigned: 18 August 2014
108 years old

Director
PANTALL, Richard William White
Resigned: 13 December 2010
108 years old

Persons With Significant Control

Mr Peter John William Pantall
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

R.W.W.PANTALL LIMITED Events

01 Feb 2017
Appointment of Mr Jack William French Pantall as a director on 1 January 2017
01 Feb 2017
Appointment of Mr Thomas Peter William Pantall as a director on 1 January 2017
08 Dec 2016
Confirmation statement made on 30 November 2016 with updates
22 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100

...
... and 78 more events
22 Apr 1988
Registered office changed on 22/04/88 from: 1092 stratford road, birmingham

24 Jun 1987
Full accounts made up to 30 November 1986

03 Jun 1987
Return made up to 31/12/86; full list of members

29 Jul 1986
Full accounts made up to 30 November 1985
03 Jul 1986
Return made up to 31/12/85; full list of members

R.W.W.PANTALL LIMITED Charges

25 January 1995
Legal charge
Delivered: 31 January 1995
Status: Outstanding
Persons entitled: The Agricultrual Mortgage Corporation PLC
Description: Property k/a kilkington manor farm in the parish of…
8 February 1983
Legal charge
Delivered: 15 February 1983
Status: Satisfied on 23 December 1994
Persons entitled: The Agricultural Mortgage Corporation PLC
Description: F/H kkilkington manor stauntion-on-wye hereford containing…