PAN DEVELOPMENTS LIMITED
ROYSTON

Hellopages » Cambridgeshire » South Cambridgeshire » SG8 5NE

Company number 05153937
Status Active
Incorporation Date 15 June 2004
Company Type Private Limited Company
Address 35 HIGH STREET, BASSINGBOURN, ROYSTON, HERTFORDSHIRE, SG8 5NE
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 47910 - Retail sale via mail order houses or via Internet, 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 100 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of PAN DEVELOPMENTS LIMITED are www.pandevelopments.co.uk, and www.pan-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Pan Developments Limited is a Private Limited Company. The company registration number is 05153937. Pan Developments Limited has been working since 15 June 2004. The present status of the company is Active. The registered address of Pan Developments Limited is 35 High Street Bassingbourn Royston Hertfordshire Sg8 5ne. . CATHERALL, Janet is a Secretary of the company. CATHERALL, Janet is a Director of the company. CATHERALL, Paul Michael Anselm is a Director of the company. Nominee Secretary UKF SECRETARIES LIMITED has been resigned. Director TURVEY, Neil William has been resigned. Director TURVEY, Paula Claire has been resigned. Nominee Director UKF NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CATHERALL, Janet
Appointed Date: 15 June 2004

Director
CATHERALL, Janet
Appointed Date: 15 June 2004
74 years old

Director
CATHERALL, Paul Michael Anselm
Appointed Date: 15 June 2004
72 years old

Resigned Directors

Nominee Secretary
UKF SECRETARIES LIMITED
Resigned: 15 June 2004
Appointed Date: 15 June 2004

Director
TURVEY, Neil William
Resigned: 14 June 2011
Appointed Date: 15 June 2004
64 years old

Director
TURVEY, Paula Claire
Resigned: 14 June 2011
Appointed Date: 15 June 2004
64 years old

Nominee Director
UKF NOMINEES LIMITED
Resigned: 15 June 2004
Appointed Date: 15 June 2004

PAN DEVELOPMENTS LIMITED Events

28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
27 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100

29 Sep 2015
Total exemption small company accounts made up to 31 October 2014
18 Jun 2015
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100

30 Jul 2014
Total exemption small company accounts made up to 31 October 2013
...
... and 26 more events
15 Jul 2004
New secretary appointed;new director appointed
24 Jun 2004
Accounting reference date extended from 30/06/05 to 31/10/05
24 Jun 2004
Secretary resigned
24 Jun 2004
Director resigned
15 Jun 2004
Incorporation