Company number 03399391
Status Active
Incorporation Date 7 July 1997
Company Type Private Limited Company
Address UNIT 17, HALL GROVE FARM INDUSTRIAL, ESTATE, BAGSHOT, SURREY, GU19 5HP
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc
Since the company registration seventy-three events have happened. The last three records are Appointment of Mr Charles James Wooldridge as a director on 14 November 2016; Group of companies' accounts made up to 31 January 2016; Confirmation statement made on 7 July 2016 with updates. The most likely internet sites of PANTHER 1919 LIMITED are www.panther1919.co.uk, and www.panther-1919.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Bracknell Rail Station is 4.2 miles; to Blackwater Rail Station is 4.9 miles; to Ash Vale Rail Station is 7 miles; to Ash Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Panther 1919 Limited is a Private Limited Company.
The company registration number is 03399391. Panther 1919 Limited has been working since 07 July 1997.
The present status of the company is Active. The registered address of Panther 1919 Limited is Unit 17 Hall Grove Farm Industrial Estate Bagshot Surrey Gu19 5hp. . MERRY, Peter John is a Secretary of the company. MERRY, Peter John is a Director of the company. PARKER BOWLES, Andrew, Brigadier is a Director of the company. THOMAS, Julie is a Director of the company. WOOLDRIDGE, Charles James is a Director of the company. WOOLDRIDGE, Graham is a Director of the company. Nominee Secretary BATESON, Anne Rosalind has been resigned. Secretary MERRY, Peter John has been resigned. Secretary PHAKEY, Mukesh has been resigned. Secretary TODD, Alex has been resigned. Nominee Director LAI, Poh Lim has been resigned. Director TODD, Alex has been resigned. Director TYAS, Peter John has been resigned. Director WOOLDRIDGE, Ian has been resigned. The company operates in "Activities of head offices".
Current Directors
Resigned Directors
Secretary
TODD, Alex
Resigned: 09 March 2012
Appointed Date: 24 August 2007
Nominee Director
LAI, Poh Lim
Resigned: 29 August 1997
Appointed Date: 07 July 1997
68 years old
Director
TODD, Alex
Resigned: 09 March 2012
Appointed Date: 24 December 2008
47 years old
Director
TYAS, Peter John
Resigned: 31 May 2011
Appointed Date: 04 April 2008
75 years old
Director
WOOLDRIDGE, Ian
Resigned: 23 October 2010
Appointed Date: 29 August 1997
66 years old
Persons With Significant Control
Mr Graham John Wooldridge
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Harcourt Developments Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
PANTHER 1919 LIMITED Events
14 Nov 2016
Appointment of Mr Charles James Wooldridge as a director on 14 November 2016
13 Sep 2016
Group of companies' accounts made up to 31 January 2016
07 Jul 2016
Confirmation statement made on 7 July 2016 with updates
13 Nov 2015
Group of companies' accounts made up to 31 January 2015
30 Jul 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
...
... and 63 more events
11 Sep 1997
Resolutions
-
ORES04 ‐
Ordinary resolution of increasing authorised share capital
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.
11 Sep 1997
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.
11 Sep 1997
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
27 Aug 1997
Company name changed hamcott LIMITED\certificate issued on 27/08/97
07 Jul 1997
Incorporation