PANDROL FINANCE LIMITED
SURREY PONDBRIGHT LIMITED

Hellopages » Surrey » Runnymede » KT15 2AR
Company number 03817421
Status Active
Incorporation Date 30 July 1999
Company Type Private Limited Company
Address OSPREY HOUSE, 63 STATION ROAD, ADDLESTONE, SURREY, KT15 2AR
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Director's details changed for Mr Brian Forster on 20 December 2016; Full accounts made up to 31 December 2015; Confirmation statement made on 30 July 2016 with updates. The most likely internet sites of PANDROL FINANCE LIMITED are www.pandrolfinance.co.uk, and www.pandrol-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Feltham Rail Station is 6.3 miles; to Sunningdale Rail Station is 6.4 miles; to Fulwell Rail Station is 7.4 miles; to Slough Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pandrol Finance Limited is a Private Limited Company. The company registration number is 03817421. Pandrol Finance Limited has been working since 30 July 1999. The present status of the company is Active. The registered address of Pandrol Finance Limited is Osprey House 63 Station Road Addlestone Surrey Kt15 2ar. . COOKE, David John is a Secretary of the company. ANTILLE, Olivier Vincent is a Director of the company. FORSTER, Brian is a Director of the company. Secretary LUNEL, Vincent has been resigned. Secretary STONE, Jeffrey Brian has been resigned. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director BEAL PRESTON, John has been resigned. Director BOURDON, Didier Henri, Jean-Louis has been resigned. Nominee Director CHARLTON, Peter John has been resigned. Director COLLIAUT, Jean Pierre has been resigned. Director MACKENZIE, Hamish Robert Muir has been resigned. Director MCELLIGOTT, Thomas Gary has been resigned. Nominee Director RICHARDS, Martin Edgar has been resigned. The company operates in "Activities of production holding companies".


Current Directors

Secretary
COOKE, David John
Appointed Date: 17 May 2013

Director
ANTILLE, Olivier Vincent
Appointed Date: 16 September 2015
54 years old

Director
FORSTER, Brian
Appointed Date: 29 July 2016
72 years old

Resigned Directors

Secretary
LUNEL, Vincent
Resigned: 04 October 2013
Appointed Date: 03 November 2003

Secretary
STONE, Jeffrey Brian
Resigned: 17 May 2013
Appointed Date: 30 October 1999

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 30 October 1999
Appointed Date: 30 July 1999

Director
BEAL PRESTON, John
Resigned: 26 January 2011
Appointed Date: 03 December 1999
78 years old

Director
BOURDON, Didier Henri, Jean-Louis
Resigned: 13 April 2016
Appointed Date: 26 January 2011
67 years old

Nominee Director
CHARLTON, Peter John
Resigned: 22 October 1999
Appointed Date: 30 July 1999
70 years old

Director
COLLIAUT, Jean Pierre
Resigned: 17 December 2013
Appointed Date: 03 November 2003
78 years old

Director
MACKENZIE, Hamish Robert Muir
Resigned: 06 December 1999
Appointed Date: 22 October 1999
64 years old

Director
MCELLIGOTT, Thomas Gary
Resigned: 17 May 2013
Appointed Date: 03 December 1999
65 years old

Nominee Director
RICHARDS, Martin Edgar
Resigned: 22 October 1999
Appointed Date: 30 July 1999
83 years old

Persons With Significant Control

Pandrol Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PANDROL FINANCE LIMITED Events

14 Jan 2017
Director's details changed for Mr Brian Forster on 20 December 2016
07 Oct 2016
Full accounts made up to 31 December 2015
01 Aug 2016
Confirmation statement made on 30 July 2016 with updates
29 Jul 2016
Appointment of Mr Brian Forster as a director on 29 July 2016
19 Apr 2016
Termination of appointment of Didier Henri, Jean-Louis Bourdon as a director on 13 April 2016
...
... and 79 more events
08 Nov 1999
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

08 Nov 1999
Director resigned
08 Nov 1999
Director resigned
08 Nov 1999
New director appointed
30 Jul 1999
Incorporation

PANDROL FINANCE LIMITED Charges

28 October 2014
Charge code 0381 7421 0005
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag,London Branch as Security Agent
Description: Contains fixed charge…
11 November 2011
A stock pledge agreement
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent)
Description: The pledged collateral being the pledged shares and all…
11 November 2011
A fixed and floating security agreement
Delivered: 21 November 2011
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (Security Agent)
Description: Fixed and floating charge over the undertaking and all…
3 November 2003
Deed of charge
Delivered: 12 November 2003
Status: Satisfied on 14 August 2009
Persons entitled: Societe Generale as Security Agent for Itself and on Trust for the Secured Parties
Description: The charged shares and all related rights to the security…
3 December 1999
Debenture between the company, the chargors (as defined) and barclays bank PLC (the security agent) as agent and trustee for itself and each of the lenders
Delivered: 17 December 1999
Status: Satisfied on 11 November 2003
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…