This company is commonly known as Pandrol Holdings Limited. The company was founded 24 years ago and was given the registration number 03841849. The firm's registered office is in ADDLESTONE. You can find them at Osprey House, 63 Station Road, Addlestone, Surrey. This company's SIC code is 64202 - Activities of production holding companies.
Name | : | PANDROL HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03841849 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1999 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Osprey House, 63 Station Road, Addlestone, Surrey, KT15 2AR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bonemill Lane, Gateford Road, Worksop, England, S81 7AX | Secretary | 15 November 2021 | Active |
Bonemill Lane, Gateford Road, Worksop, England, S81 7AX | Director | 28 March 2023 | Active |
Bonemill Lane, Gateford Road, Worksop, England, S81 7AX | Director | 10 November 2022 | Active |
Osprey House, 63 Station Road, Addlestone, KT15 2AR | Secretary | 31 December 2017 | Active |
Osprey House, 63 Station Road, Addlestone, United Kingdom, KT15 2AR | Secretary | 17 May 2013 | Active |
107 Rue Filliette Nicholas Philibert, Rueil Malamaison, France, | Secretary | 16 October 2005 | Active |
Keepers, Portesbery Road, Camberley, GU15 3TD | Secretary | 30 October 1999 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 15 September 1999 | Active |
Osprey House, 63 Station Road, Addlestone, KT15 2AR | Director | 01 November 2016 | Active |
10 Peatmoor Close, Church Road, Fleet, GU13 8LE | Director | 03 December 1999 | Active |
Osprey House, 63 Station Road, Addlestone, United Kingdom, KT15 2AR | Director | 26 January 2011 | Active |
10 Kensington Drive, North Barrington, Usa, | Director | 06 February 2003 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 15 September 1999 | Active |
17 Boulevard Du General, Exelmans, France, | Director | 03 November 2003 | Active |
24 Marrowells, Weybridge, KT13 9RN | Director | 03 December 1999 | Active |
Bonemill Lane, Gateford Road, Worksop, England, S81 7AX | Director | 06 May 2022 | Active |
Osprey House, 63 Station Road, Addlestone, KT15 2AR | Director | 01 January 2007 | Active |
Osprey House, 63 Station Road, Addlestone, KT15 2AR | Director | 30 June 2019 | Active |
Osprey House, 63 Station Road, Addlestone, KT15 2AR | Director | 30 June 2019 | Active |
The Manor House, Oving, HP22 4HW | Director | 03 December 1999 | Active |
107 Rue Filliette Nicholas Philibert, Rueil Malamaison, France, | Director | 03 November 2003 | Active |
18 Longcroft Avenue, Harpenden, AL5 2QZ | Director | 22 October 1999 | Active |
Chepstow, Portesbery Road, Camberley, GU15 3TF | Director | 03 December 1999 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 15 September 1999 | Active |
Keepers, Portesbery Road, Camberley, GU15 3TD | Director | 03 December 1999 | Active |
Bonemill Lane, Gateford Road, Worksop, England, S81 7AX | Director | 07 March 2022 | Active |
12 Cite Vaneau, Paris, France, FOREIGN | Director | 01 May 2009 | Active |
Hrt Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Osprey House, 63 Station Road, Addlestone, England, KT15 2AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2024-01-09 | Gazette | Gazette notice voluntary. | Download |
2023-12-29 | Dissolution | Dissolution application strike off company. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Capital | Capital statement capital company with date currency figure. | Download |
2023-09-05 | Capital | Legacy. | Download |
2023-09-05 | Insolvency | Legacy. | Download |
2023-09-05 | Resolution | Resolution. | Download |
2023-03-30 | Officers | Appoint person director company with name date. | Download |
2023-03-30 | Officers | Termination director company with name termination date. | Download |
2022-11-16 | Officers | Appoint person director company with name date. | Download |
2022-11-16 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Accounts | Accounts with accounts type full. | Download |
2022-10-03 | Address | Change registered office address company with date old address new address. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-20 | Officers | Appoint person director company with name date. | Download |
2022-05-20 | Officers | Termination director company with name termination date. | Download |
2022-03-17 | Officers | Appoint person director company with name date. | Download |
2022-03-17 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Officers | Appoint person secretary company with name date. | Download |
2021-11-15 | Officers | Termination secretary company with name termination date. | Download |
2021-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Accounts | Accounts with accounts type full. | Download |
2020-10-12 | Officers | Change person secretary company with change date. | Download |
2020-10-07 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.