This company is commonly known as Panserve Limited. The company was founded 23 years ago and was given the registration number 04022603. The firm's registered office is in HOVE. You can find them at 141 Davigdor Road, , Hove, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PANSERVE LIMITED |
---|---|---|
Company Number | : | 04022603 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 June 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 141 Davigdor Road, Hove, East Sussex, BN3 1RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Runway East Brighton, York And Elder Works, 50 New England Street, Brighton, England, BN1 4AW | Director | 06 January 2017 | Active |
94 Gildersome Street, London, SE18 4EZ | Secretary | 31 January 2002 | Active |
126 Woodville Road, Thornton Heath, CR7 8LL | Secretary | 27 June 2000 | Active |
141, Davigdor Road, Hove, England, BN3 1RE | Secretary | 29 March 2010 | Active |
141, Davigdor Road, Hove, BN3 1RE | Secretary | 19 May 2014 | Active |
12, Oaktree Drive, Hasssocks, BN6 8YD | Secretary | 12 May 2004 | Active |
50 Holstein Way, Erith, DA18 4DJ | Director | 22 March 2002 | Active |
126 Woodville Road, Thornton Heath, CR7 8LL | Director | 27 June 2000 | Active |
17 Fleet Street, Scissett, HD8 9JJ | Director | 14 June 2005 | Active |
2 Polo Mews Home Farm, Kemnal Road, Chislehurst, BR7 6GL | Director | 12 July 2001 | Active |
Woodlands End, Ide Hill, Sevenoaks, United Kingdom, TN14 6BD | Director | 01 March 2012 | Active |
Orchidea 9 The Brow, Friston, Eastbourne, BN20 0ER | Director | 28 April 2004 | Active |
Flat 9 Pembroke Court, Woodvale Road, Hastings, TN37 6JJ | Director | 30 May 2003 | Active |
141, Davigdor Road, Hove, England, BN3 1RE | Director | 01 December 2008 | Active |
200 Bell Green Lane, Sydenham, London, SE26 5TN | Director | 11 April 2003 | Active |
6/7, Lovers Walk, Brighton, BN1 6AH | Director | 01 November 2010 | Active |
141, Davigdor Road, Hove, England, BN3 1RE | Director | 11 February 2014 | Active |
141, Davigdor Road, Hove, England, BN3 1RE | Director | 27 February 2014 | Active |
141, Davigdor Road, Hove, BN3 1RE | Director | 17 November 2016 | Active |
126 Woodville Road, Thornton Heath, CR7 8LL | Nominee Director | 27 June 2000 | Active |
Mr Valentin David Gurvits | ||
Notified on | : | 01 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Runway East Brighton, York And Elder Works, Brighton, England, BN1 4AW |
Nature of control | : |
|
Mr Leonid Buryy | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | Cypriot |
Address | : | 141, Davigdor Road, Hove, BN3 1RE |
Nature of control | : |
|
Fund97 Ltd | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Cyprus |
Address | : | Georgiou A, 30, Chrysanthos Apartments, Flat/Office G-H, Limassol, Cyprus, |
Nature of control | : |
|
Mr Leonid Buryy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | Cypriot |
Address | : | 141, Davigdor Road, Hove, BN3 1RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Accounts | Accounts with accounts type small. | Download |
2023-10-09 | Address | Change registered office address company with date old address new address. | Download |
2023-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-07 | Accounts | Accounts with accounts type small. | Download |
2022-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-05 | Accounts | Accounts with accounts type small. | Download |
2021-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Accounts | Accounts with accounts type small. | Download |
2020-10-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type small. | Download |
2019-08-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type small. | Download |
2018-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-13 | Officers | Termination director company with name termination date. | Download |
2017-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2017-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-20 | Officers | Change person director company with change date. | Download |
2017-09-27 | Accounts | Accounts with accounts type small. | Download |
2017-07-20 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.