UKBizDB.co.uk

PAN TRUSTEE SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pan Trustee Services Limited. The company was founded 29 years ago and was given the registration number 03005366. The firm's registered office is in REIGATE. You can find them at 3 Castlefield Court, Church Street, Reigate, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PAN TRUSTEE SERVICES LIMITED
Company Number:03005366
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 January 1995
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Castlefield Court, Church Street, Reigate, Surrey, RH2 0AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Castlefield Court, Church Street, Reigate, RH2 0AH

Secretary01 July 1996Active
3 Castlefield Court, Church Street, Reigate, RH2 0AH

Director23 January 1995Active
3 Castlefield Court, Church Street, Reigate, RH2 0AH

Director05 May 2015Active
2 Portland Villas, Windmill Street, Gravesend, DA12 1LQ

Secretary23 January 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 January 1995Active
Sandgate Bracken Lane, Storrington, Pulborough, RH20 3HS

Director30 August 2002Active
The Old Laundry, Milton Street, Westcott, Dorking, RH4 3PX

Director01 July 1996Active
3 Castlefield Court, Church Street, Reigate, RH2 0AH

Director01 July 2013Active
3 Castlefield Court, Church Street, Reigate, RH2 0AH

Director05 January 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 January 1995Active

People with Significant Control

Mr Roger Alan Richard Mattingly
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:3, Castlefield Court, Church Street, Reigate, United Kingdom, RH2 0AH
Nature of control:
  • Significant influence or control
Mr Andrew John Cheeseman
Notified on:06 April 2016
Status:Active
Date of birth:March 1950
Nationality:British
Country of residence:United Kingdom
Address:3, Castlefield Court, Church Street, Reigate, United Kingdom, RH2 0AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Jassie Eleanor Cheeseman
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Country of residence:United Kingdom
Address:3, Castlefield Court, Church Street, Reigate, United Kingdom, RH2 0AH
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-17Gazette

Gazette dissolved liquidation.

Download
2021-02-17Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-03-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-03-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-09Resolution

Resolution.

Download
2020-02-07Mortgage

Mortgage satisfy charge full.

Download
2020-02-04Mortgage

Mortgage satisfy charge full.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-01-08Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Officers

Termination director company with name termination date.

Download
2018-11-19Persons with significant control

Cessation of a person with significant control.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-01-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-01-09Confirmation statement

Confirmation statement with updates.

Download
2016-07-20Accounts

Accounts with accounts type total exemption small.

Download
2016-01-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-28Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Officers

Appoint person director company with name date.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-20Officers

Termination director company with name termination date.

Download
2014-08-19Accounts

Accounts with accounts type total exemption small.

Download
2014-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.