Company number 02643470
Status Active
Incorporation Date 5 September 1991
Company Type Private Limited Company
Address SHEEN, NR BUXTON, DERBYSHIRE, SK17 0EU
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration one hundred and two events have happened. The last three records are Termination of appointment of Mohed Altrad as a director on 16 January 2017; Termination of appointment of Isabelle Marie Andree Garcia as a director on 16 January 2017; Confirmation statement made on 3 September 2016 with updates. The most likely internet sites of PANTHER INTERNATIONAL ENGINEERING LIMITED are www.pantherinternationalengineering.co.uk, and www.panther-international-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and one months. Panther International Engineering Limited is a Private Limited Company.
The company registration number is 02643470. Panther International Engineering Limited has been working since 05 September 1991.
The present status of the company is Active. The registered address of Panther International Engineering Limited is Sheen Nr Buxton Derbyshire Sk17 0eu. . NEILSON, Raymond Kennedy is a Secretary of the company. NEILSON, Raymond Kennedy is a Director of the company. Secretary HOOPER, Edward David has been resigned. Secretary LYTH, Nicholas James has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Director ALTRAD, Mohed, Dr has been resigned. Director BAILEY, Keith Andrew has been resigned. Director BLACKHURST, Ronald Samuel has been resigned. Director COX, David Geoffrey has been resigned. Director GARCIA, Isabelle Marie Andree has been resigned. Director HOOPER, Edward David has been resigned. Director LYTH, Nicholas James has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director RICHARD, Carole Marie Paule Noelle has been resigned. Director WILLIAMS, Lloyd Francis Trevor has been resigned. The company operates in "Other manufacturing n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
PHILSEC LIMITED
Resigned: 01 October 1991
Appointed Date: 05 September 1991
Director
ALTRAD, Mohed, Dr
Resigned: 16 January 2017
Appointed Date: 16 January 2009
77 years old
Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 01 October 1991
Appointed Date: 05 September 1991
Persons With Significant Control
Belle Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PANTHER INTERNATIONAL ENGINEERING LIMITED Events
19 Jan 2017
Termination of appointment of Mohed Altrad as a director on 16 January 2017
19 Jan 2017
Termination of appointment of Isabelle Marie Andree Garcia as a director on 16 January 2017
16 Sep 2016
Confirmation statement made on 3 September 2016 with updates
11 Apr 2016
Accounts for a dormant company made up to 31 August 2015
07 Sep 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
...
... and 92 more events
08 Oct 1991
Memorandum and Articles of Association
08 Oct 1991
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
08 Oct 1991
Accounting reference date notified as 30/09
17 Sep 1991
Company name changed meaujo (105) LIMITED\certificate issued on 17/09/91
5 December 2000
Legal mortgage
Delivered: 9 December 2000
Status: Satisfied
on 3 March 2011
Persons entitled: Hsbc Bank PLC
Description: The property known as units 2, 3 & 4 willersey industrial…
23 November 2000
Debenture
Delivered: 25 November 2000
Status: Satisfied
on 16 July 2010
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 November 1998
Debenture
Delivered: 2 December 1998
Status: Satisfied
on 14 December 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
11 June 1993
Legal mortgage
Delivered: 17 June 1993
Status: Satisfied
on 24 May 2000
Persons entitled: National Westminster Bank PLC
Description: F/Hold property--2,3,4 willersey industrial estate…
14 October 1991
Mortgage debenture
Delivered: 4 November 1991
Status: Satisfied
on 24 May 2000
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…