PANDROL UK LIMITED - NOTTINGHAMSHIRE
Company Profile | Company Filings |
Overview
PANDROL UK LIMITED is a Private Limited Company from NOTTINGHAMSHIRE and has the status: Active.
PANDROL UK LIMITED was incorporated 78 years ago on 13/08/1945 and has the registered number: 00397784. The accounts status is DORMANT and accounts are next due on 30/09/2024.
PANDROL UK LIMITED was incorporated 78 years ago on 13/08/1945 and has the registered number: 00397784. The accounts status is DORMANT and accounts are next due on 30/09/2024.
PANDROL UK LIMITED - NOTTINGHAMSHIRE
This company is listed in the following categories:
22290 - Manufacture of other plastic products
22290 - Manufacture of other plastic products
25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GATEFORD ROAD
NOTTINGHAMSHIRE
S81 7AX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/07/2023 | 29/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PAUL ANTHONY MITCHELL | Mar 1966 | British | Director | 2014-03-27 | CURRENT |
MR GARETH JOHN COOK | Secretary | 2021-11-15 | CURRENT | ||
MR GARETH COOK | Nov 1981 | British | Director | 2021-11-15 | CURRENT |
MR BARRY MARSHALL | May 1942 | British | Director | RESIGNED | |
TIMOTHY ALAN WOOD | Oct 1952 | British | Director | 1994-05-27 UNTIL 1995-10-09 | RESIGNED |
MR JONATHAN MARK BAXTER | Secretary | 2015-05-21 UNTIL 2021-11-15 | RESIGNED | ||
MR DAVID ANDREW ROSS | Apr 1959 | British | Secretary | RESIGNED | |
DR DAVID RHODES | Dec 1953 | British | Director | 2004-06-02 UNTIL 2013-12-31 | RESIGNED |
MS LUCIE MITCHELL RICHARDSON | Jul 1973 | British | Director | 2016-06-22 UNTIL 2021-08-31 | RESIGNED |
MR DAVID ANDREW ROSS | Apr 1959 | British | Director | RESIGNED | |
SHAUN PATRICK TARASEK | Feb 1954 | British | Director | 1996-05-17 UNTIL 2019-02-15 | RESIGNED |
MR GEORGE THOMPSON | Oct 1956 | British | Director | 2014-01-30 UNTIL 2018-12-31 | RESIGNED |
MR DONALD JAMES WEBSTER | Aug 1949 | British | Director | 1993-12-21 UNTIL 2014-10-30 | RESIGNED |
MICHAEL DAVID JAMES | Jul 1960 | British | Director | 2004-09-30 UNTIL 2019-01-31 | RESIGNED |
MR WAYNE MARTIN PEACOCK | Feb 1958 | British | Director | 2009-01-22 UNTIL 2014-01-30 | RESIGNED |
MR WAYNE MARTIN PEACOCK | Feb 1958 | British | Director | 2016-11-11 UNTIL 2023-03-28 | RESIGNED |
MR JONATHAN MARK BAXTER | Apr 1977 | British | Director | 2015-05-21 UNTIL 2021-11-15 | RESIGNED |
MR GEOFFREY MALCOLM LODGE | Dec 1945 | British | Director | RESIGNED | |
MR BRUCE EDWARD GORDON LEGGETT | Jun 1942 | British | Director | RESIGNED | |
MR DAVID EDWARD HAWLEY | May 1944 | British | Director | RESIGNED | |
MR JOHN DOUGLAS HUGHES | Jun 1963 | British | Director | 2014-09-15 UNTIL 2016-11-30 | RESIGNED |
MR OLIVIER VINCENT ANTILLE | Sep 1971 | French | Director | 2016-02-24 UNTIL 2019-07-01 | RESIGNED |
MR DAVID HAMPTON | Jun 1950 | British | Director | RESIGNED | |
MR BRIAN FORSTER | Jul 1953 | British | Director | 2001-05-24 UNTIL 2006-12-31 | RESIGNED |
MR BRIAN FORSTER | Jul 1953 | British | Director | 2011-01-27 UNTIL 2019-07-01 | RESIGNED |
MR STEPHEN JOHN COX | May 1961 | British | Director | 2014-01-30 UNTIL 2020-07-14 | RESIGNED |
MR JOHN ROBERT BYLES | Mar 1952 | British | Director | RESIGNED | |
MR TREVOR PAUL BROWN | Jan 1933 | British | Director | RESIGNED | |
JOHN BEAL PRESTON | Feb 1948 | British | Director | 1992-02-01 UNTIL 2010-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pandrol International Limited | 2016-07-15 | Addlestone Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - PANDROL UK LIMITED | 2023-09-12 | 31-12-2022 | £75,000 equity |