This company is commonly known as Pan Trustees Limited. The company was founded 27 years ago and was given the registration number 03401538. 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 66290 - Other activities auxiliary to insurance and pension funding.
Name | : | PAN TRUSTEES LIMITED |
---|---|---|
Company Number | : | 03401538 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 10 July 1997 |
End of financial year | : | 31 March 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Castlefield Court, Church Street, Reigate, Surrey, RH2 0AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Castlefield Court, Church Street, Reigate, RH2 0AH | Secretary | 30 April 2000 | Active |
3 Castlefield Court, Church Street, Reigate, RH2 0AH | Director | 10 July 1997 | Active |
3, Castlefield Court, Church Street, Reigate, United Kingdom, RH2 0AH | Director | 13 January 2009 | Active |
The Old Laundry, Milton Street, Westcott, Dorking, RH4 3PX | Secretary | 10 July 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 10 July 1997 | Active |
8 Birch Tree Way, Croydon, CR0 7JY | Director | 01 October 2007 | Active |
3, Castlefield Court, Church Street, Reigate, United Kingdom, RH2 0AH | Director | 11 October 2013 | Active |
3 Castlefield Court, Church Street, Reigate, RH2 0AH | Director | 14 January 2009 | Active |
The Old Laundry, Milton Street, Westcott, Dorking, RH4 3PX | Director | 10 July 1997 | Active |
3 Castlefield Court, Church Street, Reigate, RH2 0AH | Director | 01 August 2015 | Active |
3 Castlefield Court, Church Street, Reigate, RH2 0AH | Director | 01 July 2013 | Active |
3 Castlefield Court, Church Street, Reigate, RH2 0AH | Director | 05 January 1999 | Active |
19 Eynella Road, Dulwich, London, SE22 8XF | Director | 10 September 2002 | Active |
3 Castlefield Court, Church Street, Reigate, RH2 0AH | Director | 29 June 2004 | Active |
3 Castlefield Court, Church Street, Reigate, RH2 0AH | Director | 02 February 2015 | Active |
3 Castlefield Court, Church Street, Reigate, United Kingdom, RH2 0AH | Director | 01 October 2014 | Active |
3 Castlefield Court, Church Street, Reigate, RH2 0AH | Director | 02 September 2019 | Active |
Mr Graham Reginald Robilliard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1949 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Castlefield Court, Church Street, Reigate, United Kingdom, RH2 0AH |
Nature of control | : |
|
Mr Stephen John Delo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Castlefield Court, Church Street, Reigate, United Kingdom, RH2 0AH |
Nature of control | : |
|
Mr Charles Donald James Goddard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Castlefield Court, Church Street, Reigate, United Kingdom, RH2 0AH |
Nature of 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 | : |
|
Mr Anthony Hugh Burton Hobman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3, Castlefield Court, Church Street, Reigate, England, RH2 0AH |
Nature of 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 | : |
|
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 | : |
|
Pan Trustee Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3, Castlefield Court, Church Street, Reigate, United Kingdom, RH2 0AH |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.