PANELOCK LIMITED
REDHILL

Hellopages » Surrey » Reigate and Banstead » RH1 6RW

Company number 05421266
Status Active
Incorporation Date 11 April 2005
Company Type Private Limited Company
Address STERLING HOUSE, 27 HATCHLANDS ROAD, REDHILL, SURREY, ENGLAND, RH1 6RW
Home Country United Kingdom
Nature of Business 16290 - Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Full accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1 ; Full accounts made up to 31 March 2015. The most likely internet sites of PANELOCK LIMITED are www.panelock.co.uk, and www.panelock.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Panelock Limited is a Private Limited Company. The company registration number is 05421266. Panelock Limited has been working since 11 April 2005. The present status of the company is Active. The registered address of Panelock Limited is Sterling House 27 Hatchlands Road Redhill Surrey England Rh1 6rw. . ELLIS, Michelle is a Secretary of the company. ELLIS, Michelle is a Director of the company. THOMPSON, Jeffrey David is a Director of the company. THOMPSON, Robert James is a Director of the company. Nominee Secretary BHARDWAJ, Ashok has been resigned. Secretary GRIFFITHS, Peter James has been resigned. Secretary NEWBRIDGE REGISTRARS LIMITED has been resigned. Nominee Director BHARDWAJ CORPORATE SERVICES LIMITED has been resigned. Director GRIFFITHS, Peter James has been resigned. Director THOMPSON, Jeffrey David has been resigned. The company operates in "Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials".


Current Directors

Secretary
ELLIS, Michelle
Appointed Date: 01 September 2008

Director
ELLIS, Michelle
Appointed Date: 01 September 2014
63 years old

Director
THOMPSON, Jeffrey David
Appointed Date: 17 April 2013
79 years old

Director
THOMPSON, Robert James
Appointed Date: 01 April 2008
47 years old

Resigned Directors

Nominee Secretary
BHARDWAJ, Ashok
Resigned: 11 April 2005
Appointed Date: 11 April 2005

Secretary
GRIFFITHS, Peter James
Resigned: 01 September 2008
Appointed Date: 01 April 2008

Secretary
NEWBRIDGE REGISTRARS LIMITED
Resigned: 01 April 2008
Appointed Date: 11 April 2005

Nominee Director
BHARDWAJ CORPORATE SERVICES LIMITED
Resigned: 11 April 2005
Appointed Date: 11 April 2005

Director
GRIFFITHS, Peter James
Resigned: 31 August 2014
Appointed Date: 11 April 2005
79 years old

Director
THOMPSON, Jeffrey David
Resigned: 12 October 2011
Appointed Date: 01 April 2008
79 years old

PANELOCK LIMITED Events

28 Dec 2016
Full accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1

06 Dec 2015
Full accounts made up to 31 March 2015
07 Jul 2015
Registered office address changed from Ringley Park House 59 Reigate Road Reigate Surrey RH2 0QJ to Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW on 7 July 2015
27 May 2015
Annual return made up to 11 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1

...
... and 40 more events
18 Jul 2005
Registered office changed on 18/07/05 from: 47-49 green lane northwood middlesex HA6 3AE
27 Apr 2005
New secretary appointed
19 Apr 2005
Director resigned
19 Apr 2005
Secretary resigned
11 Apr 2005
Incorporation

PANELOCK LIMITED Charges

31 July 2013
Charge code 0542 1266 0002
Delivered: 20 August 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
23 June 2008
Debenture
Delivered: 11 July 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…