PANORAMIC VIEW LIMITED
SURREY

Hellopages » Surrey » Runnymede » KT15 2AL

Company number 03024492
Status Active
Incorporation Date 21 February 1995
Company Type Private Limited Company
Address 19 STATION ROAD, ADDLESTONE, SURREY, KT15 2AL
Home Country United Kingdom
Nature of Business 18201 - Reproduction of sound recording
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 21 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 21 February 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 2 . The most likely internet sites of PANORAMIC VIEW LIMITED are www.panoramicview.co.uk, and www.panoramic-view.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and eight months. The distance to to Sunningdale Rail Station is 6.3 miles; to Feltham Rail Station is 6.4 miles; to Fulwell Rail Station is 7.5 miles; to Slough Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Panoramic View Limited is a Private Limited Company. The company registration number is 03024492. Panoramic View Limited has been working since 21 February 1995. The present status of the company is Active. The registered address of Panoramic View Limited is 19 Station Road Addlestone Surrey Kt15 2al. . VARTY, Faye is a Secretary of the company. VARTY, Craig Michael is a Director of the company. Nominee Secretary HARBEN REGISTRARS LIMITED has been resigned. Secretary RJP SECRETARIES LIMITED has been resigned. Nominee Director HARBEN NOMINEES LIMITED has been resigned. The company operates in "Reproduction of sound recording".


Current Directors

Secretary
VARTY, Faye
Appointed Date: 02 February 2004

Director
VARTY, Craig Michael
Appointed Date: 20 March 1995
54 years old

Resigned Directors

Nominee Secretary
HARBEN REGISTRARS LIMITED
Resigned: 07 February 2000
Appointed Date: 21 February 1995

Secretary
RJP SECRETARIES LIMITED
Resigned: 02 February 2004
Appointed Date: 07 February 2000

Nominee Director
HARBEN NOMINEES LIMITED
Resigned: 20 March 1995
Appointed Date: 21 February 1995

Persons With Significant Control

Mr Craig Michael Varty
Notified on: 21 February 2017
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Faye Varty
Notified on: 21 February 2017
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PANORAMIC VIEW LIMITED Events

14 Mar 2017
Confirmation statement made on 21 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
01 Apr 2016
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2

16 Nov 2015
Total exemption small company accounts made up to 28 February 2015
20 Apr 2015
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 2

...
... and 59 more events
23 Sep 1996
Resolutions
  • ELRES ‐ Elective resolution

23 Sep 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

23 Sep 1996
Resolutions
  • ELRES ‐ Elective resolution
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

01 May 1995
Director resigned;new director appointed
21 Feb 1995
Incorporation

PANORAMIC VIEW LIMITED Charges

8 May 2001
Legal charge
Delivered: 15 May 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being unit 2 the circuit centre avro…
26 October 1998
Debenture
Delivered: 13 November 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…