This company is commonly known as Panda Security Uk Limited. The company was founded 25 years ago and was given the registration number 03760287. The firm's registered office is in WEYBRIDGE. You can find them at 500 Bourne Business Park, 5 Dashwood Lang Road, Weybridge, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | PANDA SECURITY UK LIMITED |
---|---|---|
Company Number | : | 03760287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 April 1999 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 500 Bourne Business Park, 5 Dashwood Lang Road, Weybridge, England, KT15 2HJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Begbies Traynor (Central) Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD | Director | 06 July 2020 | Active |
Begbies Traynor (Central) Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD | Director | 06 July 2020 | Active |
19 Milner Road, Kingston Upon Thames, KT1 2AU | Secretary | 30 April 1999 | Active |
Dean House, Sovereign Court Ermine Business Park, Huntingdon, PE29 6WA | Secretary | 24 January 2001 | Active |
6 Lloyds Avenue, London, EC2N 3AX | Secretary | 29 July 2001 | Active |
Meadow View, 5a Mill Common, Huntingdon, PE29 3AU | Secretary | 23 January 2001 | Active |
12 St Elizabeth Drive, Epsom, KT18 7LA | Secretary | 23 February 2006 | Active |
19 Fairfield Road, Burgess Hill, RH15 8QB | Secretary | 11 September 2007 | Active |
Unit 5 Signet Court, Swann Road, Cambridge, CB5 8LA | Secretary | 15 August 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 27 April 1999 | Active |
3 Swan Grove, Exning, Newmarket, CB8 7HX | Director | 17 May 2001 | Active |
19 Milner Road, Kingston Upon Thames, KT1 2AU | Director | 30 April 1999 | Active |
2 Greenmead Cottage, Henfield Road, Albourne, BN6 9DB | Director | 12 March 2009 | Active |
2 Greenmead Cottage, Henfield Road, Albourne, BN6 9DB | Director | 18 September 2001 | Active |
311 Newmarket Road, Cambridge, CB5 8JE | Director | 15 April 2004 | Active |
Panda Security S.L., Santiago De Compostela 12, 1st Floor 48003, Bilbao, Spain, | Director | 04 March 2019 | Active |
1 Cam Close, St. Ives, PE27 3FG | Director | 23 January 2001 | Active |
C/Lope De Rueda 45,, 28009, Madrid, Spain, | Director | 08 July 2009 | Active |
3000, Hillswood Drive, Chertsey, England, KT16 0RS | Director | 18 February 2016 | Active |
28 Carter Close, Windsor, SL4 3QX | Director | 05 January 2007 | Active |
15 Beaumont Vale, Haverhill, CB9 8QG | Director | 17 February 2004 | Active |
Clifford House, 5 High Street, Hurstpierpoint, BN6 9TT | Director | 11 September 2007 | Active |
Meadow View, 5a Mill Common, Huntingdon, PE29 3AU | Director | 23 January 2001 | Active |
1 Oldwood Chase, Southwood, Farnborough, GU14 0QS | Director | 11 September 2007 | Active |
Lavenir, Opladen Way, Bracknell, RG12 0PH | Director | 08 April 2010 | Active |
500, Bourne Business Park, 5 Dashwood Lang Road, Weybridge, England, KT15 2HJ | Director | 08 April 2010 | Active |
C/La Maso 99, 28034 Madrid, Madrid, Spain, | Director | 08 July 2009 | Active |
3000, Hillswood Drive, Chertsey, England, KT16 0RS | Director | 07 December 2016 | Active |
Lavenir, Opladen Way, Bracknell, RG12 0PH | Director | 06 July 2015 | Active |
C/Ronda De Poniente 17, 28760 Tres Cantos, Madrid, Spain, | Director | 08 July 2009 | Active |
19 Fairfield Road, Burgess Hill, RH15 8QB | Director | 07 June 2007 | Active |
95 Teversham Drift, Cambridge, CB1 3LL | Director | 15 April 2004 | Active |
41 Pepperslade, Duxford, Cambridge, CB2 4XT | Director | 14 May 2004 | Active |
94a London Road, Burgess Hill, RH15 8NB | Director | 11 September 2007 | Active |
500, Bourne Business Park, 5 Dashwood Lang Road, Weybridge, England, KT15 2HJ | Director | 31 January 2018 | Active |
Gala Capital Partners Equity Scr S. A. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Spain |
Address | : | 57, Serrano, Madrid, Spain, |
Nature of control | : |
|
Mr Jose Sancho Garcia | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1948 |
Nationality | : | Spanish |
Country of residence | : | Spain |
Address | : | 12, Santiago De Compostela, Bilbao, Spain, |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.