PANDROL INTERNATIONAL LIMITED
ADDLESTONE

Hellopages » Surrey » Runnymede » KT15 2AR

Company number 00398548
Status Active
Incorporation Date 14 September 1945
Company Type Private Limited Company
Address OSPREY HOUSE, 63 STATION ROAD, ADDLESTONE, WEYBRIDGE SURREY, KT15 2AR
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc

Since the company registration one hundred and sixty-three 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 31 July 2016 with updates. The most likely internet sites of PANDROL INTERNATIONAL LIMITED are www.pandrolinternational.co.uk, and www.pandrol-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty years and one 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 International Limited is a Private Limited Company. The company registration number is 00398548. Pandrol International Limited has been working since 14 September 1945. The present status of the company is Active. The registered address of Pandrol International Limited is Osprey House 63 Station Road Addlestone Weybridge 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 JACKSON, Douglas Ian has been resigned. Secretary KRANCIOCH, Karl Richard has been resigned. Secretary LUNEL, Vincent has been resigned. Secretary STONE, Jeffrey Brian has been resigned. Director BEAL PRESTON, John has been resigned. Director BOURDON, Didier Henri, Jean-Louis has been resigned. Director COLLIAUT, Jean Pierre has been resigned. Director HERBERT, Jeffrey William, Dr has been resigned. Director JACKSON, Douglas Ian has been resigned. Director KRANCIOCH, Karl Richard has been resigned. Director LEEVES, Geoffrey Gordon has been resigned. Director LODGE, Geoffrey Malcolm has been resigned. Director MACHELL, Eric Ernest has been resigned. Director MCELLIGOTT, Thomas Gary has been resigned. Director MCVEAN, Richard Duncan has been resigned. Director ORROW, Royston James has been resigned. Director PARKER, Charles Herbert has been resigned. Director POOL, John Arthur has been resigned. Director ROBSON, Nigel Edward has been resigned. Director SMITH, Nigel Watkin Roberts has been resigned. Director STONE, Jeffrey Brian has been resigned. Director TRACY, Roger Howard has been resigned. Director WILSON, Robert Gordon has been resigned. Director WOLF, Michael Arthur has been resigned. Director ZAYDEL, Alexander Riszard 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: 01 January 2007
72 years old

Resigned Directors

Secretary
JACKSON, Douglas Ian
Resigned: 30 June 1996

Secretary
KRANCIOCH, Karl Richard
Resigned: 19 October 1999
Appointed Date: 01 July 1996

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

Secretary
STONE, Jeffrey Brian
Resigned: 17 May 2013
Appointed Date: 19 October 1999

Director
BEAL PRESTON, John
Resigned: 26 January 2011
Appointed Date: 05 October 2000
77 years old

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

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

Director
HERBERT, Jeffrey William, Dr
Resigned: 12 July 1996
83 years old

Director
JACKSON, Douglas Ian
Resigned: 30 June 1996
93 years old

Director
KRANCIOCH, Karl Richard
Resigned: 31 December 1994
76 years old

Director
LEEVES, Geoffrey Gordon
Resigned: 31 October 1994
95 years old

Director
LODGE, Geoffrey Malcolm
Resigned: 31 December 2006
79 years old

Director
MACHELL, Eric Ernest
Resigned: 01 August 1995
Appointed Date: 29 July 1993
87 years old

Director
MCELLIGOTT, Thomas Gary
Resigned: 17 May 2013
Appointed Date: 05 October 2000
64 years old

Director
MCVEAN, Richard Duncan
Resigned: 27 January 1995
90 years old

Director
ORROW, Royston James
Resigned: 29 July 1993
86 years old

Director
PARKER, Charles Herbert
Resigned: 16 January 1996
72 years old

Director
POOL, John Arthur
Resigned: 03 April 1995
86 years old

Director
ROBSON, Nigel Edward
Resigned: 29 December 1998
80 years old

Director
SMITH, Nigel Watkin Roberts
Resigned: 29 December 1998
Appointed Date: 03 April 1995
71 years old

Director
STONE, Jeffrey Brian
Resigned: 31 March 2014
Appointed Date: 29 October 1999
69 years old

Director
TRACY, Roger Howard
Resigned: 22 December 1993
79 years old

Director
WILSON, Robert Gordon
Resigned: 04 January 1995
Appointed Date: 04 October 1993
75 years old

Director
WOLF, Michael Arthur
Resigned: 30 June 1996
Appointed Date: 29 April 1994
82 years old

Director
ZAYDEL, Alexander Riszard
Resigned: 14 April 1999
Appointed Date: 12 July 1996
76 years old

Persons With Significant Control

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

PANDROL INTERNATIONAL 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 31 July 2016 with updates
19 Apr 2016
Termination of appointment of Didier Henri, Jean-Louis Bourdon as a director on 13 April 2016
06 Oct 2015
Appointment of Mr Olivier Vincent Antille as a director on 16 September 2015
...
... and 153 more events
10 Oct 1986
Group of companies' accounts made up to 31 March 1986

15 May 1982
Accounts made up to 31 December 1981
15 May 1981
Accounts made up to 31 December 1980
17 Mar 1980
Company name changed\certificate issued on 17/03/80
13 Sep 1945
Certificate of incorporation

PANDROL INTERNATIONAL LIMITED Charges

28 October 2014
Charge code 0039 8548 0008
Delivered: 29 October 2014
Status: Outstanding
Persons entitled: Deutsche Bank Ag,London Branch as Security Agent
Description: Contains fixed charge…
11 November 2011
A deed of pledge of shares
Delivered: 23 November 2011
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch (The Security Agent)
Description: A first ranking right pledge over all present shares and…
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: F/H property k/a factory and offices at pandrol UK limited…
1 May 2009
Legal mortgage
Delivered: 7 May 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Innovation house 3 weston wood way langage business park…
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. See the mortgage…
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…
3 December 1999
Pledge agreement between the company (the pledgor) 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 October 2011
Persons entitled: Barclays Bank PLC
Description: All the shares issued by specialised engineering holdings…
3 May 1985
Memorandum of agreement charge on cash deposit
Delivered: 10 May 1985
Status: Satisfied on 5 March 1990
Persons entitled: Bank of America National Trust and Savings Association
Description: The sum of 260,000 $( $260,000) deposited with bank of…