Company number 02874839
Status Active
Incorporation Date 24 November 1993
Company Type Private Limited Company
Address 106 CHARTER AVENUE, ILFORD, ESSEX, ENGLAND, IG2 7AD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 November 2016; Confirmation statement made on 24 November 2016 with updates; Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016. The most likely internet sites of PANELMARK LIMITED are www.panelmark.co.uk, and www.panelmark.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Panelmark Limited is a Private Limited Company.
The company registration number is 02874839. Panelmark Limited has been working since 24 November 1993.
The present status of the company is Active. The registered address of Panelmark Limited is 106 Charter Avenue Ilford Essex England Ig2 7ad. . VAN DEN BERG, Christina Cornelia is a Director of the company. Secretary CROSHAW, Belinda has been resigned. Secretary GRASSICK, James William has been resigned. Secretary SMITH, Jeanette Lilian has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Secretary VISCOUNT HOLDINGS LIMITED has been resigned. Director AHERN, Lilian Beatrice has been resigned. Nominee Director CROSHAW, Philip Mark has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. Director ROSCOMMON LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 14 January 1994
Appointed Date: 24 November 1993
Secretary
VISCOUNT HOLDINGS LIMITED
Resigned: 24 September 2010
Appointed Date: 20 August 1998
Nominee Director
BONUSWORTH LIMITED
Resigned: 14 January 1994
Appointed Date: 30 November 1993
Director
ROSCOMMON LTD
Resigned: 24 September 2010
Appointed Date: 20 August 1998
Persons With Significant Control
Mr Philip Mark Croshaw
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – 75% or more
Mrs Belinda Croshaw
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more
PANELMARK LIMITED Events
25 Jan 2017
Total exemption small company accounts made up to 30 November 2016
12 Jan 2017
Confirmation statement made on 24 November 2016 with updates
27 Jul 2016
Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016
07 Jan 2016
Total exemption small company accounts made up to 30 November 2015
22 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
...
... and 62 more events
03 Oct 1994
Director resigned;new director appointed
02 Feb 1994
Secretary resigned;new secretary appointed
02 Feb 1994
Registered office changed on 02/02/94 from: regis house 134 percival rd enfield middx EN1 1QU
02 Feb 1994
Director resigned;new director appointed