PANMURE INSTRUMENTS LIMITED
BERKS.

Hellopages » Berkshire » West Berkshire » RG17 0NE

Company number 01037491
Status Active
Incorporation Date 7 January 1972
Company Type Private Limited Company
Address ORWELL HOUSE, 50 HIGH STREET, HUNGERFORD, BERKS., RG17 0NE
Home Country United Kingdom
Nature of Business 26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 80,000 ; Director's details changed for Mr Leslie John Smith on 10 December 2015. The most likely internet sites of PANMURE INSTRUMENTS LIMITED are www.panmureinstruments.co.uk, and www.panmure-instruments.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and nine months. The distance to to Kintbury Rail Station is 3.1 miles; to Bedwyn Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Panmure Instruments Limited is a Private Limited Company. The company registration number is 01037491. Panmure Instruments Limited has been working since 07 January 1972. The present status of the company is Active. The registered address of Panmure Instruments Limited is Orwell House 50 High Street Hungerford Berks Rg17 0ne. . BROOKS, Sandra Ann is a Secretary of the company. SMITH, Leslie John is a Director of the company. Secretary GOODY, George Thomas has been resigned. Director BROWN, Bernard Gerald has been resigned. Director DAVIES, David John has been resigned. Director TUFF, Roger Bruce has been resigned. The company operates in "Manufacture of electronic measuring, testing etc. equipment, not for industrial process control".


Current Directors

Secretary
BROOKS, Sandra Ann
Appointed Date: 30 January 1998

Director
SMITH, Leslie John
Appointed Date: 30 January 1998
79 years old

Resigned Directors

Secretary
GOODY, George Thomas
Resigned: 30 January 1998

Director
BROWN, Bernard Gerald
Resigned: 31 January 1998
94 years old

Director
DAVIES, David John
Resigned: 19 February 1999
Appointed Date: 30 January 1998
68 years old

Director
TUFF, Roger Bruce
Resigned: 30 June 2010
Appointed Date: 02 April 2007
81 years old

PANMURE INSTRUMENTS LIMITED Events

11 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 80,000

21 Apr 2016
Director's details changed for Mr Leslie John Smith on 10 December 2015
02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 80,000

...
... and 74 more events
28 Apr 1987
Return made up to 30/12/86; full list of members

08 Apr 1987
Accounts for a small company made up to 31 March 1986

07 Aug 1980
Particulars of mortgage/charge
26 Apr 1978
Particulars of mortgage/charge
07 Jan 1972
Incorporation

PANMURE INSTRUMENTS LIMITED Charges

8 August 2003
Debenture
Delivered: 13 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1980
Debenture
Delivered: 7 August 1980
Status: Outstanding
Persons entitled: B.G. Brown
Description: Floating charge over the unit 3 bone lane newbury berks…
19 April 1978
Legal charge
Delivered: 10 May 1978
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: 3, bone lane, newbury, berkshire title no bk 115655.
28 November 1975
Debenture
Delivered: 15 December 1975
Status: Satisfied on 8 March 2006
Persons entitled: Barclays Bank LTD
Description: Undertaking and all property and assets present and future…