PAN TRUSTEE SERVICES LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 0AH
Company number 03005366
Status Active
Incorporation Date 3 January 1995
Company Type Private Limited Company
Address 3 CASTLEFIELD COURT, CHURCH STREET, REIGATE, SURREY, RH2 0AH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 3 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 January 2016 with full list of shareholders Statement of capital on 2016-01-12 GBP 115 . The most likely internet sites of PAN TRUSTEE SERVICES LIMITED are www.pantrusteeservices.co.uk, and www.pan-trustee-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Pan Trustee Services Limited is a Private Limited Company. The company registration number is 03005366. Pan Trustee Services Limited has been working since 03 January 1995. The present status of the company is Active. The registered address of Pan Trustee Services Limited is 3 Castlefield Court Church Street Reigate Surrey Rh2 0ah. . CHEESEMAN, Andrew John is a Secretary of the company. CHEESEMAN, Andrew John is a Director of the company. CHEESEMAN, Jassie Eleanor is a Director of the company. MATTINGLY, Roger Alan Richard is a Director of the company. Secretary CHEESEMAN, Vivien Mary has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director CROOKS, Michael John has been resigned. Director HEARN, Ann has been resigned. Director NOAKES, Michael James has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CHEESEMAN, Andrew John
Appointed Date: 01 July 1996

Director
CHEESEMAN, Andrew John
Appointed Date: 23 January 1995
75 years old

Director
CHEESEMAN, Jassie Eleanor
Appointed Date: 05 May 2015
66 years old

Director
MATTINGLY, Roger Alan Richard
Appointed Date: 01 July 2013
65 years old

Resigned Directors

Secretary
CHEESEMAN, Vivien Mary
Resigned: 30 June 1996
Appointed Date: 23 January 1995

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 January 1995
Appointed Date: 03 January 1995

Director
CROOKS, Michael John
Resigned: 31 August 2002
Appointed Date: 30 August 2002
76 years old

Director
HEARN, Ann
Resigned: 04 October 2000
Appointed Date: 01 July 1996
83 years old

Director
NOAKES, Michael James
Resigned: 31 March 2014
Appointed Date: 05 January 1999
76 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 January 1995
Appointed Date: 03 January 1995

Persons With Significant Control

Mr Andrew John Cheeseman
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

Mr Roger Alan Richard Mattingly
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control

Mrs Jassie Eleanor Cheeseman
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

PAN TRUSTEE SERVICES LIMITED Events

09 Jan 2017
Confirmation statement made on 3 January 2017 with updates
20 Jul 2016
Total exemption small company accounts made up to 31 March 2016
12 Jan 2016
Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 115

28 Sep 2015
Total exemption small company accounts made up to 31 March 2015
05 May 2015
Appointment of Mrs Jassie Eleanor Cheeseman as a director on 5 May 2015
...
... and 78 more events
25 Jan 1995
Secretary resigned;new secretary appointed

25 Jan 1995
Director resigned;new director appointed

25 Jan 1995
Registered office changed on 25/01/95 from: 1 mitchell lane, bristol, BS1 6BU

25 Jan 1995
Registered office changed on 25/01/95 from: 1 mitchell lane bristol BS1 6BU

03 Jan 1995
Incorporation

PAN TRUSTEE SERVICES LIMITED Charges

30 August 2002
An omnibus guarantee and set-off agreement
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
30 August 2002
Debenture
Delivered: 4 September 2002
Status: Satisfied on 3 July 2009
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 December 1998
Rent deposit deed
Delivered: 24 December 1998
Status: Outstanding
Persons entitled: Susannah Mary Shucksmith Thomas Sykes Shucksmith
Description: £40,537.50.
7 August 1996
Mortgage debenture
Delivered: 27 August 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…