PANTHER 1919 LIMITED
ESTATE, BAGSHOT HAMCOTT LIMITED

Hellopages » Surrey » Surrey Heath » GU19 5HP

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

Secretary
MERRY, Peter John
Appointed Date: 09 March 2012

Director
MERRY, Peter John
Appointed Date: 09 March 2012
55 years old

Director
PARKER BOWLES, Andrew, Brigadier
Appointed Date: 01 June 2012
85 years old

Director
THOMAS, Julie
Appointed Date: 27 April 2012
69 years old

Director
WOOLDRIDGE, Charles James
Appointed Date: 14 November 2016
36 years old

Director
WOOLDRIDGE, Graham
Appointed Date: 29 August 1997
65 years old

Resigned Directors

Nominee Secretary
BATESON, Anne Rosalind
Resigned: 29 August 1997
Appointed Date: 07 July 1997

Secretary
MERRY, Peter John
Resigned: 24 August 2007
Appointed Date: 31 March 2007

Secretary
PHAKEY, Mukesh
Resigned: 31 March 2007
Appointed Date: 29 August 1997

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
  • GBP 25,000

...
... 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

PANTHER 1919 LIMITED Charges

13 January 2009
Legal charge
Delivered: 14 January 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H flat 3 sylvan house, 60 st peters avenue, caversham…