This company is commonly known as Panolin U.k. Ltd. The company was founded 24 years ago and was given the registration number 03942768. The firm's registered office is in LEEDS. You can find them at City West Business Park Building 3, Gelderd Rd, Leeds, . This company's SIC code is 46719 - Wholesale of other fuels and related products.
Name | : | PANOLIN U.K. LTD |
---|---|---|
Company Number | : | 03942768 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 March 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | City West Business Park Building 3, Gelderd Rd, Leeds, United Kingdom, LS12 6LN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pini Franco, 22-24 Ely Place, London, United Kingdom, EC1N 6TE | Secretary | 22 December 2022 | Active |
Laemmle Chemicals U.K. Ltd, C/O Pini Franco, 22-24 Ely Place, London, United Kingdom, EC1N 6TE | Director | 15 December 2022 | Active |
Laemmle Chemicals U.K. Ltd, C/O Pini Franco, 22-24 Ely Place, London, United Kingdom, EC1N 6TE | Director | 15 December 2022 | Active |
C/O Panolin International Inc,, Blasimuhle 2-6, Ch-8322 Madetswil, Switzerland, | Secretary | 03 March 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 03 March 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 03 March 2000 | Active |
Panolin Uk, Pure Offices, Turnberry Park Road, Morley, United Kingdom, LS27 7LE | Director | 08 June 2020 | Active |
City West Business Park, Building 3, Gelderd Rd, Leeds, United Kingdom, LS12 6LN | Director | 01 October 2018 | Active |
C/O Panolin International Inc, Blasimuhle 2-6, Ch-8322 Madetswil, Switzerland, | Director | 03 March 2000 | Active |
C/O Panolin International Inc, Blasimuhle 2-6, Ch-8322 Madetswil, Switzerland, | Director | 03 March 2000 | Active |
C/O Panolin International Inc, Blasimuhle 2-6, Ch-8322, Madetswil, Switzerland, | Director | 02 February 2016 | Active |
Blaesimuehle, Ch-8322, Switzerland, | Director | 03 March 2000 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 03 March 2000 | Active |
Mr Christian Laemmle | ||
Notified on | : | 27 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1952 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | C/O Panolin International Inc, Blasimuhle 2-6, Ch-8322 Madetswil, Switzerland, |
Nature of control | : |
|
Mr Patrick Laemmle | ||
Notified on | : | 27 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1960 |
Nationality | : | Swiss |
Country of residence | : | Switzerland |
Address | : | C/O Panolin International Inc, Blasimuhle 2-6, Ch-8322 Madetswil, Switzerland, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Accounts | Accounts with accounts type small. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-24 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Officers | Appoint person director company with name date. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Officers | Termination director company with name termination date. | Download |
2023-01-23 | Address | Change registered office address company with date old address new address. | Download |
2023-01-23 | Officers | Termination secretary company with name termination date. | Download |
2023-01-23 | Officers | Appoint person secretary company with name date. | Download |
2023-01-16 | Change of name | Certificate change of name company. | Download |
2022-08-26 | Accounts | Accounts with accounts type small. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Officers | Change person director company with change date. | Download |
2021-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-16 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2021-09-16 | Address | Change registered office address company with date old address new address. | Download |
2021-09-01 | Officers | Change person director company with change date. | Download |
2021-09-01 | Officers | Change person director company with change date. | Download |
2021-09-01 | Officers | Change person director company with change date. | Download |
2021-08-19 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.