Company number 03817375
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 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; Appointment of Mr Brian Forster as a director on 29 July 2016. The most likely internet sites of PANDROL GROUP LIMITED are www.pandrolgroup.co.uk, and www.pandrol-group.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 Group Limited is a Private Limited Company.
The company registration number is 03817375. Pandrol Group Limited has been working since 30 July 1999.
The present status of the company is Active. The registered address of Pandrol Group 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 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
Resigned Directors
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
Persons With Significant Control
Pandrol Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PANDROL GROUP 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
02 Aug 2016
Appointment of Mr Brian Forster as a director on 29 July 2016
01 Aug 2016
Confirmation statement made on 30 July 2016 with updates
19 Apr 2016
Termination of appointment of Didier Henri, Jean-Louis Bourdon as a director on 13 April 2016
...
... and 70 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
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 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…