PANORAMA SERVICES LIMITED
GODALMING

Hellopages » Surrey » Waverley » GU8 5TR

Company number 03486275
Status Active
Incorporation Date 29 December 1997
Company Type Private Limited Company
Address STONEHAVEN PETWORTH ROAD, WORMLEY, GODALMING, SURREY, GU8 5TR
Home Country United Kingdom
Nature of Business 69102 - Solicitors, 85590 - Other education n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 29 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 29 December 2015 with full list of shareholders Statement of capital on 2016-01-02 GBP 2 . The most likely internet sites of PANORAMA SERVICES LIMITED are www.panoramaservices.co.uk, and www.panorama-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. Panorama Services Limited is a Private Limited Company. The company registration number is 03486275. Panorama Services Limited has been working since 29 December 1997. The present status of the company is Active. The registered address of Panorama Services Limited is Stonehaven Petworth Road Wormley Godalming Surrey Gu8 5tr. The company`s financial liabilities are £0k. It is £0k against last year. . HODSON, David Michael is a Secretary of the company. HODSON, David Michael is a Director of the company. Secretary COCKBURN, Gillian Eleanor has been resigned. Nominee Secretary C & M SECRETARIES LIMITED has been resigned. Director COCKBURN, Gillian Eleanor has been resigned. Nominee Director C & M REGISTRARS LIMITED has been resigned. The company operates in "Solicitors".


panorama services Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
HODSON, David Michael
Appointed Date: 30 December 2007

Director
HODSON, David Michael
Appointed Date: 29 December 1997
71 years old

Resigned Directors

Secretary
COCKBURN, Gillian Eleanor
Resigned: 29 December 2007
Appointed Date: 29 December 1997

Nominee Secretary
C & M SECRETARIES LIMITED
Resigned: 29 December 1997
Appointed Date: 29 December 1997

Director
COCKBURN, Gillian Eleanor
Resigned: 29 December 2007
Appointed Date: 29 December 1997
71 years old

Nominee Director
C & M REGISTRARS LIMITED
Resigned: 29 December 1997
Appointed Date: 29 December 1997

Persons With Significant Control

Mr David Michael Hodson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

PANORAMA SERVICES LIMITED Events

30 Dec 2016
Confirmation statement made on 29 December 2016 with updates
08 Oct 2016
Total exemption small company accounts made up to 31 January 2016
02 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-02
  • GBP 2

06 Oct 2015
Total exemption small company accounts made up to 31 January 2015
07 Jan 2015
Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 2

...
... and 49 more events
12 Jan 1998
New secretary appointed;new director appointed
12 Jan 1998
New director appointed
12 Jan 1998
Director resigned
12 Jan 1998
Secretary resigned
29 Dec 1997
Incorporation