PANACHE LICENSING LIMITED
SHEFFIELD PANACHE LICENCING LIMITED GREATWELL SOLUTIONS LIMITED

Hellopages » South Yorkshire » Sheffield » S20 7HT

Company number 05728096
Status Active
Incorporation Date 2 March 2006
Company Type Private Limited Company
Address 7 DRAKE HOUSE CRESCENT, WATERTHORPE, SHEFFIELD, S20 7HT
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 2 March 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 2 March 2016 with full list of shareholders Statement of capital on 2016-03-04 GBP 1,000 . The most likely internet sites of PANACHE LICENSING LIMITED are www.panachelicensing.co.uk, and www.panache-licensing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. Panache Licensing Limited is a Private Limited Company. The company registration number is 05728096. Panache Licensing Limited has been working since 02 March 2006. The present status of the company is Active. The registered address of Panache Licensing Limited is 7 Drake House Crescent Waterthorpe Sheffield S20 7ht. . GAYLE, Jennifer Claire is a Secretary of the company. POWER, John Anthony is a Director of the company. Secretary GAYLE, Jennifer Claire has been resigned. Secretary PEEL, Jenny Mary has been resigned. Secretary PEEL, Jenny Mary has been resigned. Secretary POWER, Anthony Bernard has been resigned. Secretary THORPE, Andrew has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director POWER, Anthony Bernard has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
GAYLE, Jennifer Claire
Appointed Date: 07 August 2013

Director
POWER, John Anthony
Appointed Date: 22 March 2006
59 years old

Resigned Directors

Secretary
GAYLE, Jennifer Claire
Resigned: 22 December 2010
Appointed Date: 28 February 2010

Secretary
PEEL, Jenny Mary
Resigned: 05 October 2009
Appointed Date: 28 April 2006

Secretary
PEEL, Jenny Mary
Resigned: 22 January 2007
Appointed Date: 28 April 2006

Secretary
POWER, Anthony Bernard
Resigned: 28 April 2006
Appointed Date: 22 March 2006

Secretary
THORPE, Andrew
Resigned: 07 August 2013
Appointed Date: 23 December 2010

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 22 March 2006
Appointed Date: 02 March 2006

Director
POWER, Anthony Bernard
Resigned: 22 January 2007
Appointed Date: 22 March 2006
91 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 22 March 2006
Appointed Date: 02 March 2006

PANACHE LICENSING LIMITED Events

02 Mar 2017
Confirmation statement made on 2 March 2017 with updates
08 Nov 2016
Accounts for a dormant company made up to 30 June 2016
04 Mar 2016
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000

21 Nov 2015
Accounts for a dormant company made up to 30 June 2015
12 Apr 2015
Full accounts made up to 30 June 2014
...
... and 44 more events
20 Apr 2006
Director resigned
20 Apr 2006
Secretary resigned
13 Apr 2006
Company name changed greatwell solutions LIMITED\certificate issued on 13/04/06
30 Mar 2006
Registered office changed on 30/03/06 from: 788-790 finchley road london NW11 7TJ
02 Mar 2006
Incorporation

PANACHE LICENSING LIMITED Charges

18 January 2007
Debenture
Delivered: 24 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…