PANLOGIC LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 2RG

Company number 03753915
Status Active
Incorporation Date 16 April 1999
Company Type Private Limited Company
Address MARCAR HOUSE, 13 PARKSHOT, RICHMOND, SURREY, TW9 2RG
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 38,964 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PANLOGIC LIMITED are www.panlogic.co.uk, and www.panlogic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Panlogic Limited is a Private Limited Company. The company registration number is 03753915. Panlogic Limited has been working since 16 April 1999. The present status of the company is Active. The registered address of Panlogic Limited is Marcar House 13 Parkshot Richmond Surrey Tw9 2rg. . MAKOWER, Imogen is a Secretary of the company. ASHE, David Rupert Armstrong is a Director of the company. FOSTER-HILL, John is a Director of the company. MAKOWER, William John Leonard is a Director of the company. Secretary REYNOLDS PORTER CHAMBERLAIN has been resigned. Director CANTOR, Anthony Edward has been resigned. Director CHRISTIE, Oliver has been resigned. Director HOWE, Geoffrey David has been resigned. Director JOLL, Christopher Andrew has been resigned. Director NORMAN, Ronald Bernhard has been resigned. Director TOEMAN, Paul has been resigned. Director WEMYSS, William has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
MAKOWER, Imogen
Appointed Date: 14 June 2000

Director
ASHE, David Rupert Armstrong
Appointed Date: 10 December 2003
65 years old

Director
FOSTER-HILL, John
Appointed Date: 18 September 2008
53 years old

Director
MAKOWER, William John Leonard
Appointed Date: 23 April 1999
59 years old

Resigned Directors

Secretary
REYNOLDS PORTER CHAMBERLAIN
Resigned: 14 June 2000
Appointed Date: 16 April 1999

Director
CANTOR, Anthony Edward
Resigned: 03 July 2002
Appointed Date: 01 April 2000
55 years old

Director
CHRISTIE, Oliver
Resigned: 07 October 2004
Appointed Date: 12 April 2002
54 years old

Director
HOWE, Geoffrey David
Resigned: 12 March 2003
Appointed Date: 08 December 1999
79 years old

Director
JOLL, Christopher Andrew
Resigned: 10 December 2003
Appointed Date: 12 March 2003
77 years old

Director
NORMAN, Ronald Bernhard
Resigned: 23 April 1999
Appointed Date: 16 April 1999
80 years old

Director
TOEMAN, Paul
Resigned: 28 February 2006
Appointed Date: 13 September 2004
57 years old

Director
WEMYSS, William
Resigned: 23 April 2012
Appointed Date: 23 April 1999
55 years old

PANLOGIC LIMITED Events

04 Nov 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 38,964

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 May 2015
Annual return made up to 16 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 38,964

03 Jan 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 80 more events
25 May 1999
£ nc 1000/200000 13/05/99
01 May 1999
Director resigned
01 May 1999
New director appointed
01 May 1999
New director appointed
16 Apr 1999
Incorporation

PANLOGIC LIMITED Charges

11 April 2000
Rent deposit deed
Delivered: 15 April 2000
Status: Satisfied on 22 May 2010
Persons entitled: Ingrove Limited
Description: The sum of £38,437.50.