PAN WORLD BRANDS LIMITED
MANCHESTER U.C.C.L. INTERNATIONAL LIMITED USED CLOTHING COMPANY LIMITED

Hellopages » Greater Manchester » Salford » M5 3FT

Company number 02402666
Status Active
Incorporation Date 10 July 1989
Company Type Private Limited Company
Address 319 ORDSALL LANE, SALFORD, MANCHESTER, LANCASHIRE, M5 3FT
Home Country United Kingdom
Nature of Business 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods, 46420 - Wholesale of clothing and footwear, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 3 December 2016 with updates; Accounts for a medium company made up to 30 April 2015. The most likely internet sites of PAN WORLD BRANDS LIMITED are www.panworldbrands.co.uk, and www.pan-world-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Belle Vue Rail Station is 3.9 miles; to Burnage Rail Station is 4.1 miles; to Chassen Road Rail Station is 4.2 miles; to Ashley Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pan World Brands Limited is a Private Limited Company. The company registration number is 02402666. Pan World Brands Limited has been working since 10 July 1989. The present status of the company is Active. The registered address of Pan World Brands Limited is 319 Ordsall Lane Salford Manchester Lancashire M5 3ft. . BASGER, Harvey is a Secretary of the company. BASSO, Michael John is a Director of the company. POLLOCK, Larry is a Director of the company. Director BARTLE, Michael Joseph has been resigned. Director BARTLE, Michael Joseph has been resigned. Director BASGER, Harvey has been resigned. Director BASSO, Lyn has been resigned. Director BASSO, Michael John has been resigned. Director HYDE, Marianne Skov has been resigned. Director MELLORS, Robert Frank has been resigned. Director SULTAN, Anthony has been resigned. Director SULTAN, Jacques has been resigned. Director WOOD, William Peter has been resigned. The company operates in "Agents involved in the sale of textiles, clothing, fur, footwear and leather goods".


Current Directors

Secretary

Director
BASSO, Michael John
Appointed Date: 27 November 2000
77 years old

Director
POLLOCK, Larry
Appointed Date: 12 July 2005
71 years old

Resigned Directors

Director
BARTLE, Michael Joseph
Resigned: 30 November 2001
Appointed Date: 27 November 2000
76 years old

Director
BARTLE, Michael Joseph
Resigned: 11 August 2000
76 years old

Director
BASGER, Harvey
Resigned: 11 August 2000
74 years old

Director
BASSO, Lyn
Resigned: 13 September 1996
74 years old

Director
BASSO, Michael John
Resigned: 11 August 2000
77 years old

Director
HYDE, Marianne Skov
Resigned: 08 October 1999
Appointed Date: 11 December 1998
57 years old

Director
MELLORS, Robert Frank
Resigned: 16 October 2006
Appointed Date: 14 June 2005
75 years old

Director
SULTAN, Anthony
Resigned: 27 November 2000
Appointed Date: 13 September 1996
70 years old

Director
SULTAN, Jacques
Resigned: 27 November 2000
Appointed Date: 13 September 1996
100 years old

Director
WOOD, William Peter
Resigned: 16 October 2006
Appointed Date: 14 June 2005
56 years old

Persons With Significant Control

Mr Michael John Basso
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

PAN WORLD BRANDS LIMITED Events

03 Jan 2017
Full accounts made up to 30 April 2016
16 Dec 2016
Confirmation statement made on 3 December 2016 with updates
10 Feb 2016
Accounts for a medium company made up to 30 April 2015
03 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 15,000

11 Sep 2015
Director's details changed for Mr Larry Pollock on 10 September 2015
...
... and 127 more events
03 Aug 1989
Particulars of mortgage/charge

03 Aug 1989
Particulars of mortgage/charge

18 Jul 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

18 Jul 1989
Registered office changed on 18/07/89 from: 84 temple chambers temple avenue london EC4Y ohp

10 Jul 1989
Incorporation

PAN WORLD BRANDS LIMITED Charges

14 October 2011
Legal assignment
Delivered: 15 October 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
7 October 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 11 October 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
3 February 2009
Debenture
Delivered: 12 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 March 2006
Debenture
Delivered: 8 April 2006
Status: Satisfied on 5 July 2008
Persons entitled: Sports World International Limited
Description: Fixed and floating charges over the undertaking and all…
3 February 1998
Fixed charge over book debts
Delivered: 7 February 1998
Status: Satisfied on 26 June 2002
Persons entitled: Nmb-Heller Limited
Description: All monies payable to the company and all other rights the…
23 April 1997
Debenture
Delivered: 25 April 1997
Status: Satisfied on 26 June 2002
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
29 July 1989
Debenture
Delivered: 3 August 1989
Status: Satisfied on 4 January 1996
Persons entitled: Albaraka International Bank Limited
Description: Fixed and floating charges over the undertaking and all…
29 July 1989
General letter of hypothecation
Delivered: 3 August 1989
Status: Satisfied on 27 November 1997
Persons entitled: Albaraka International Bank Limited
Description: All goods bills of lading dock and warehouse warrants other…