PANINI UK LIMITED
TUNBRIDGE WELLS

Hellopages » Kent » Tunbridge Wells » TN4 8AR

Company number 01275893
Status Active
Incorporation Date 3 September 1976
Company Type Private Limited Company
Address BROCKBOURNE HOUSE, 77 MOUNT EPHRAIM, TUNBRIDGE WELLS, KENT, TN4 8AR
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration one hundred and forty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 12 September 2016 with updates; Annual return made up to 29 October 2015 with full list of shareholders Statement of capital on 2015-10-29 GBP 13,672,039 . The most likely internet sites of PANINI UK LIMITED are www.paniniuk.co.uk, and www.panini-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and one months. Panini Uk Limited is a Private Limited Company. The company registration number is 01275893. Panini Uk Limited has been working since 03 September 1976. The present status of the company is Active. The registered address of Panini Uk Limited is Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent Tn4 8ar. . DOBSON, Paul is a Secretary of the company. HARRIS, John Peter is a Director of the company. RIDDELL, Michael Thomas is a Director of the company. SALLUSTRO, Aldo Hugo is a Director of the company. Secretary COMERFORD, Carolyn Marie has been resigned. Secretary HARRIS, John Peter has been resigned. Secretary RIDDELL, Michael Thomas has been resigned. Director BARNES, Robert Bruce has been resigned. Director EDWARD STEVENS HOARE, Miles has been resigned. Director GUILD, David William has been resigned. Director IPPOLITO, Francesco has been resigned. Director MARTINS, Jose Eduardo Severo has been resigned. Director MASKELL, Richard Charles has been resigned. Director RIDDELL, Michael Thomas has been resigned. Director ZIRPOLI, Luigi has been resigned. Director ZOMERDIJK, Frank has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
DOBSON, Paul
Appointed Date: 29 March 2005

Director
HARRIS, John Peter
Appointed Date: 31 December 1997
65 years old

Director
RIDDELL, Michael Thomas
Appointed Date: 01 January 2001
69 years old

Director
SALLUSTRO, Aldo Hugo
Appointed Date: 09 November 1992
79 years old

Resigned Directors

Secretary
COMERFORD, Carolyn Marie
Resigned: 29 March 2005
Appointed Date: 31 December 1997

Secretary
HARRIS, John Peter
Resigned: 31 December 1997
Appointed Date: 18 May 1993

Secretary
RIDDELL, Michael Thomas
Resigned: 05 June 1993

Director
BARNES, Robert Bruce
Resigned: 31 July 1993
Appointed Date: 09 November 1992
73 years old

Director
EDWARD STEVENS HOARE, Miles
Resigned: 31 December 2000
Appointed Date: 01 June 2000
58 years old

Director
GUILD, David William
Resigned: 09 November 1992
74 years old

Director
IPPOLITO, Francesco
Resigned: 23 May 1994
Appointed Date: 09 November 1992
72 years old

Director
MARTINS, Jose Eduardo Severo
Resigned: 31 May 1996
Appointed Date: 23 May 1994
75 years old

Director
MASKELL, Richard Charles
Resigned: 31 May 2000
Appointed Date: 27 November 1992
68 years old

Director
RIDDELL, Michael Thomas
Resigned: 09 November 1992
69 years old

Director
ZIRPOLI, Luigi
Resigned: 31 December 1997
Appointed Date: 01 June 1996
68 years old

Director
ZOMERDIJK, Frank
Resigned: 30 November 1992
69 years old

Persons With Significant Control

Mr Aldo Hugo Sallustro
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PANINI UK LIMITED Events

07 Oct 2016
Full accounts made up to 31 December 2015
12 Sep 2016
Confirmation statement made on 12 September 2016 with updates
29 Oct 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 13,672,039

14 Oct 2015
Full accounts made up to 31 December 2014
30 Oct 2014
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 13,672,039

...
... and 134 more events
24 Sep 1987
Return made up to 13/06/87; full list of members

05 Dec 1986
Company name changed minicards LIMITED\certificate issued on 05/12/86
20 Jun 1986
Full accounts made up to 31 December 1985

20 Jun 1986
Return made up to 13/06/86; full list of members

03 Sep 1976
Incorporation

PANINI UK LIMITED Charges

5 January 2007
Rent deposit trust deed
Delivered: 18 January 2007
Status: Satisfied on 4 April 2013
Persons entitled: B.S. Pension Fund Trustee Limited
Description: The right to receive payment of all monies including…
22 April 2002
Rent deposit deed
Delivered: 3 May 2002
Status: Satisfied on 4 April 2013
Persons entitled: Caf Nominees Limited
Description: £74,750.
7 May 1996
Rent deposit deed
Delivered: 9 May 1996
Status: Satisfied on 4 April 2013
Persons entitled: Slough Trading Estate Limited
Description: The sum of £17,250 maintained in an interest earning…
27 October 1994
Deed of charge over credit balances
Delivered: 17 November 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over the deposit re;barclays bank PLC re…