PAN EUROPEAN SHIPPING & AGENCY SERVICES LIMITED
TAUNTON

Hellopages » Somerset » Taunton Deane » TA1 3NG

Company number 04613179
Status Active
Incorporation Date 10 December 2002
Company Type Private Limited Company
Address 22 BILLET STREET, TAUNTON, SOMERSET, TA1 3NG
Home Country United Kingdom
Nature of Business 52220 - Service activities incidental to water transportation
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mr Vladimir Brezhnev as a director on 31 December 2016; Termination of appointment of Stephen Martin Hubbard as a director on 31 December 2016. The most likely internet sites of PAN EUROPEAN SHIPPING & AGENCY SERVICES LIMITED are www.paneuropeanshippingagencyservices.co.uk, and www.pan-european-shipping-agency-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Pan European Shipping Agency Services Limited is a Private Limited Company. The company registration number is 04613179. Pan European Shipping Agency Services Limited has been working since 10 December 2002. The present status of the company is Active. The registered address of Pan European Shipping Agency Services Limited is 22 Billet Street Taunton Somerset Ta1 3ng. . PAIFANG NOMINEES (UK) LTD is a Secretary of the company. BREZHNEV, Vladimir is a Director of the company. Secretary TAYLOR, Tracey Elizabeth has been resigned. Secretary VAIL, Elizabeth Lorna has been resigned. Secretary CREDITREFORM (SECRETARIES) LIMITED has been resigned. Secretary WORLDWIDE ABA NOMINEES LIMITED has been resigned. Director BROWN, Amanda has been resigned. Director HUBBARD, Stephen Martin has been resigned. Director MARSHALL, Paul has been resigned. Director SHIFFERS, Anthony Graham has been resigned. Director CREDITREFORM LIMITED has been resigned. The company operates in "Service activities incidental to water transportation".


Current Directors

Secretary
PAIFANG NOMINEES (UK) LTD
Appointed Date: 30 July 2014

Director
BREZHNEV, Vladimir
Appointed Date: 31 December 2016
62 years old

Resigned Directors

Secretary
TAYLOR, Tracey Elizabeth
Resigned: 21 February 2013
Appointed Date: 01 January 2009

Secretary
VAIL, Elizabeth Lorna
Resigned: 01 January 2009
Appointed Date: 12 December 2002

Secretary
CREDITREFORM (SECRETARIES) LIMITED
Resigned: 12 December 2002
Appointed Date: 10 December 2002

Secretary
WORLDWIDE ABA NOMINEES LIMITED
Resigned: 30 July 2014
Appointed Date: 21 February 2013

Director
BROWN, Amanda
Resigned: 08 September 2005
Appointed Date: 12 December 2002
70 years old

Director
HUBBARD, Stephen Martin
Resigned: 31 December 2016
Appointed Date: 31 January 2014
40 years old

Director
MARSHALL, Paul
Resigned: 31 January 2014
Appointed Date: 18 January 2011
81 years old

Director
SHIFFERS, Anthony Graham
Resigned: 18 January 2011
Appointed Date: 12 December 2002
72 years old

Director
CREDITREFORM LIMITED
Resigned: 12 December 2002
Appointed Date: 10 December 2002

Persons With Significant Control

Mr Vladimir Brezhnev
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

PAN EUROPEAN SHIPPING & AGENCY SERVICES LIMITED Events

23 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Jan 2017
Appointment of Mr Vladimir Brezhnev as a director on 31 December 2016
23 Jan 2017
Termination of appointment of Stephen Martin Hubbard as a director on 31 December 2016
23 Sep 2016
Total exemption full accounts made up to 31 December 2015
08 Sep 2016
Secretary's details changed for Paifang Nominees (Uk) Ltd on 1 September 2016
...
... and 43 more events
17 Dec 2002
New director appointed
17 Dec 2002
Registered office changed on 17/12/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP
17 Dec 2002
Secretary resigned
17 Dec 2002
Director resigned
10 Dec 2002
Incorporation