Company number 01302468
Status Active
Incorporation Date 14 March 1977
Company Type Private Limited Company
Address PORTLAND HOUSE BICKENHILL LANE, SOLIHULL, BIRMINGHAM, B37 7BQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of PANVERS LIMITED are www.panvers.co.uk, and www.panvers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. Panvers Limited is a Private Limited Company.
The company registration number is 01302468. Panvers Limited has been working since 14 March 1977.
The present status of the company is Active. The registered address of Panvers Limited is Portland House Bickenhill Lane Solihull Birmingham B37 7bq. . TARMAC SECRETARIES (UK) LIMITED is a Secretary of the company. CHOULES, Michael John is a Director of the company. TARMAC DIRECTORS (UK) LIMITED is a Director of the company. Secretary STIRK, James Richard has been resigned. Secretary TARMAC NOMINEES TWO LIMITED has been resigned. Director BOLTER, Andrew Christopher has been resigned. Director BOWATER, John Ferguson has been resigned. Director GRADY, David Anthony has been resigned. Director GRIMASON, Deborah has been resigned. Director NOVOTNY, Charles has been resigned. Director PENHALLURICK, Fiona Puleston has been resigned. Director REYNOLDS, Christopher Gordon has been resigned. Director ROTHWELL, Peter Beresford has been resigned. Director STIRK, James Richard has been resigned. Director STIRK, James Richard has been resigned. Director LAFARGE TARMAC DIRECTORS (UK) LIMITED has been resigned. Director TARMAC NOMINEES LIMITED has been resigned. Director TARMAC NOMINEES TWO LIMITED has been resigned. The company operates in "Dormant Company".
Current Directors
Secretary
TARMAC SECRETARIES (UK) LIMITED
Appointed Date: 28 June 2013
Director
TARMAC DIRECTORS (UK) LIMITED
Appointed Date: 15 August 2016
Resigned Directors
Secretary
TARMAC NOMINEES TWO LIMITED
Resigned: 29 June 2013
Appointed Date: 03 February 2004
Director
GRIMASON, Deborah
Resigned: 20 November 2013
Appointed Date: 28 June 2013
62 years old
Director
LAFARGE TARMAC DIRECTORS (UK) LIMITED
Resigned: 27 August 2015
Appointed Date: 28 June 2013
Director
TARMAC NOMINEES LIMITED
Resigned: 29 June 2013
Appointed Date: 02 February 2004
Director
TARMAC NOMINEES TWO LIMITED
Resigned: 29 June 2013
Appointed Date: 02 February 2004
Persons With Significant Control
Tarmac Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PANVERS LIMITED Events
02 Feb 2017
Confirmation statement made on 31 January 2017 with updates
13 Oct 2016
Appointment of Tarmac Directors (Uk) Limited as a director on 15 August 2016
28 Sep 2016
Accounts for a dormant company made up to 31 December 2015
02 Jun 2016
Director's details changed for Mr Michael John Choules on 1 June 2016
14 Apr 2016
Termination of appointment of Fiona Puleston Penhallurick as a director on 15 March 2016
...
... and 123 more events
10 Nov 1986
Accounts for a small company made up to 31 March 1986
10 Nov 1986
Return made up to 05/11/86; full list of members
12 May 1986
Accounts for a small company made up to 31 March 1985
12 May 1986
Return made up to 31/12/85; full list of members
12 February 1988
Legal charge
Delivered: 16 February 1988
Status: Satisfied
on 2 April 1990
Persons entitled: Yorkshire Bank PLC.
Description: F/H property being a piece or parcel of land situate near…
6 May 1987
Legal charge
Delivered: 14 May 1987
Status: Satisfied
on 30 January 2008
Persons entitled: Yorkshire Bank PLC.
Description: All that plot piece or parcel of land situate at hensall…
2 April 1986
Legal charge
Delivered: 8 April 1986
Status: Satisfied
on 30 January 2008
Persons entitled: Yorkshire Bank PLC
Description: All that plot piece or parcel of land situate at hensall…
25 February 1986
Legal charge
Delivered: 3 March 1986
Status: Satisfied
on 30 January 2008
Persons entitled: Yorkshire Bank PLC
Description: Land situate at hensall quarry (otherwise known as hazel…
22 May 1985
Legal charge
Delivered: 7 June 1985
Status: Satisfied
on 30 January 2008
Persons entitled: Yorkshire Bank PLC
Description: Plot of land at hill top knottingley including all fixtures…
10 January 1985
Legal mortgage
Delivered: 22 January 1985
Status: Satisfied
on 2 April 1990
Persons entitled: Yorkshire Bank PLC
Description: F/H property land situate in high st drax north yorks. And…
7 November 1983
Legal charge
Delivered: 10 November 1983
Status: Satisfied
on 2 April 1990
Persons entitled: Yorkshire Bank PLC
Description: F/H parcel of land situate near to high street drax selby…