PANARD LIMITED
EOTHEN CLOSE

Hellopages » Surrey » Tandridge » CR3 6JU

Company number 03193669
Status Active
Incorporation Date 2 May 1996
Company Type Private Limited Company
Address THE CATERHAM MEDICAL PRACTICE, EOTHEN HOUSE, EOTHEN CLOSE, CATERHAM SURREY, CR3 6JU
Home Country United Kingdom
Nature of Business 86210 - General medical practice activities
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 15 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 9,000 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PANARD LIMITED are www.panard.co.uk, and www.panard.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Panard Limited is a Private Limited Company. The company registration number is 03193669. Panard Limited has been working since 02 May 1996. The present status of the company is Active. The registered address of Panard Limited is The Caterham Medical Practice Eothen House Eothen Close Caterham Surrey Cr3 6ju. . ROBERTS, Pamela Fay, Doctor is a Secretary of the company. LEWIS, Jonathan Michael, Dr is a Director of the company. ROBERTS, Pamela Fay, Doctor is a Director of the company. WRIGHT, Richard Edward Pettigrew, Dr is a Director of the company. Secretary BROWN, Julie has been resigned. Secretary LEWIS, Jonathan Michael, Doctor has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "General medical practice activities".


Current Directors

Secretary
ROBERTS, Pamela Fay, Doctor
Appointed Date: 21 December 2000

Director
LEWIS, Jonathan Michael, Dr
Appointed Date: 20 May 1996
65 years old

Director
ROBERTS, Pamela Fay, Doctor
Appointed Date: 20 May 1996
70 years old

Director
WRIGHT, Richard Edward Pettigrew, Dr
Appointed Date: 07 April 1997
58 years old

Resigned Directors

Secretary
BROWN, Julie
Resigned: 21 December 2000
Appointed Date: 03 June 1996

Secretary
LEWIS, Jonathan Michael, Doctor
Resigned: 03 June 1996
Appointed Date: 20 May 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 May 1996
Appointed Date: 02 May 1996

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 May 1996
Appointed Date: 02 May 1996

PANARD LIMITED Events

19 Jan 2017
Total exemption small company accounts made up to 30 September 2016
15 Apr 2016
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 9,000

13 Apr 2016
Total exemption small company accounts made up to 30 September 2015
11 Jun 2015
Total exemption small company accounts made up to 30 September 2014
06 May 2015
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 9,000

...
... and 57 more events
30 May 1996
New director appointed
30 May 1996
Director resigned
30 May 1996
New secretary appointed;new director appointed
30 May 1996
Registered office changed on 30/05/96 from: 1 mitchell lane bristol BS1 6BU
02 May 1996
Incorporation

PANARD LIMITED Charges

24 February 1999
Legal charge
Delivered: 5 March 1999
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Part car parking area as described in transfer deed dated…
2 April 1998
Legal charge
Delivered: 8 April 1998
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: F/H property k/a the former science block ecthen school…
18 September 1997
Debenture
Delivered: 23 September 1997
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
18 September 1997
Legal charge
Delivered: 19 September 1997
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property k/a the old science block eothen school caterham…