PANACEA (SYSTEMS) LIMITED
CHORLEY STORMBLAST LIMITED

Hellopages » Lancashire » South Ribble » PR7 7NB

Company number 03711776
Status Active
Incorporation Date 11 February 1999
Company Type Private Limited Company
Address UNIT 8 MATRIX PARK WESTERN, AVENUE, BUCKSHAW VILLAGE, CHORLEY, PR7 7NB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-18 GBP 1,000 . The most likely internet sites of PANACEA (SYSTEMS) LIMITED are www.panaceasystems.co.uk, and www.panacea-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Panacea Systems Limited is a Private Limited Company. The company registration number is 03711776. Panacea Systems Limited has been working since 11 February 1999. The present status of the company is Active. The registered address of Panacea Systems Limited is Unit 8 Matrix Park Western Avenue Buckshaw Village Chorley Pr7 7nb. . MOOK, David Thomas is a Director of the company. ROSSINGTON, Paul Steven is a Director of the company. Secretary BRADSHAW, Stephen John has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director BRADSHAW, Stephen John has been resigned. Director HARRISON, Trevor Howard has been resigned. Director LINES HOYLAND, Simon has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
MOOK, David Thomas
Appointed Date: 15 March 1999
65 years old

Director
ROSSINGTON, Paul Steven
Appointed Date: 29 July 2011
65 years old

Resigned Directors

Secretary
BRADSHAW, Stephen John
Resigned: 08 August 2011
Appointed Date: 15 March 1999

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 15 March 1999
Appointed Date: 11 February 1999

Director
BRADSHAW, Stephen John
Resigned: 08 August 2011
Appointed Date: 15 March 1999
70 years old

Director
HARRISON, Trevor Howard
Resigned: 01 September 1999
Appointed Date: 29 April 1999
64 years old

Director
LINES HOYLAND, Simon
Resigned: 01 September 1999
Appointed Date: 29 April 1999
65 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 15 March 1999
Appointed Date: 11 February 1999

Persons With Significant Control

Dhm (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PANACEA (SYSTEMS) LIMITED Events

04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
18 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000

09 Oct 2015
Accounts for a dormant company made up to 31 December 2014
09 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,000

...
... and 53 more events
19 Mar 1999
Secretary resigned
18 Mar 1999
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
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.

18 Mar 1999
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

16 Mar 1999
Company name changed stormblast LIMITED\certificate issued on 16/03/99
11 Feb 1999
Incorporation