PANABLOK (UK) LTD.

Landscape House Premier Way Landscape House Premier Way, Elland, HX5 9HT, West Yorkshire
StatusACTIVE
Company No.02896898
CategoryPrivate Limited Company
Incorporated10 Feb 1994
Age30 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

PANABLOK (UK) LTD. is an active private limited company with number 02896898. It was incorporated 30 years, 3 months, 20 days ago, on 10 February 1994. The company address is Landscape House Premier Way Landscape House Premier Way, Elland, HX5 9HT, West Yorkshire.



People

LOCKWOOD, Justin Ashley

Director

Chief Financial Officer

ACTIVE

Assigned on 26 Jul 2021

Current time on role 2 years, 10 months, 7 days

PULLEN, Matthew Grant

Director

Chief Executive

ACTIVE

Assigned on 01 Mar 2024

Current time on role 3 months, 1 day

BAXANDALL, Catherine Elizabeth

Secretary

Company Secretary

RESIGNED

Assigned on 07 Jul 2008

Resigned on 26 May 2020

Time on role 11 years, 10 months, 19 days

BLEASE, Elizabeth Ann

Secretary

Company Secretary

RESIGNED

Assigned on 06 May 2005

Resigned on 01 Apr 2008

Time on role 2 years, 10 months, 26 days

BURRELL, Ian David

Secretary

Chartered Accountant

RESIGNED

Assigned on 01 Apr 2008

Resigned on 07 Jul 2008

Time on role 3 months, 6 days

BURRELL, Ian David

Secretary

Chartered Accountant

RESIGNED

Assigned on 04 Dec 2003

Resigned on 06 May 2005

Time on role 1 year, 5 months, 2 days

COYNE, Michael Francis

Secretary

RESIGNED

Assigned on 04 Nov 1995

Resigned on 21 Mar 1996

Time on role 4 months, 17 days

EVANS, Andrew Thomas Stephen

Secretary

RESIGNED

Assigned on 10 Feb 1994

Resigned on 04 Nov 1995

Time on role 1 year, 8 months, 22 days

MONRO, Richard Charles

Secretary

RESIGNED

Assigned on 23 Jul 1998

Resigned on 04 Dec 2003

Time on role 5 years, 4 months, 12 days

TOPPING, John Robert

Secretary

RESIGNED

Assigned on 21 Mar 1996

Resigned on 23 Jul 1998

Time on role 2 years, 4 months, 2 days

TEMPLES (NOMINEES) LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Feb 1994

Resigned on 10 Feb 1994

Time on role

BAILEY, Michael Leonard

Director

Director

RESIGNED

Assigned on 10 Feb 1994

Resigned on 20 May 1997

Time on role 3 years, 3 months, 10 days

BURRELL, Ian David

Director

Chrtrd Accountant

RESIGNED

Assigned on 04 Nov 2005

Resigned on 01 Oct 2014

Time on role 8 years, 10 months, 27 days

CLARKE, Jack James

Director

Company Director

RESIGNED

Assigned on 01 Oct 2014

Resigned on 01 Apr 2021

Time on role 6 years, 6 months, 1 day

COFFEY, Martyn

Director

Company Director

RESIGNED

Assigned on 10 Oct 2013

Resigned on 29 Feb 2024

Time on role 10 years, 4 months, 19 days

CONNOLLY, George Michael

Director

Technical Services Director

RESIGNED

Assigned on 09 Sep 1994

Resigned on 21 Mar 1996

Time on role 1 year, 6 months, 12 days

DIX, Andrew

Director

Company Director

RESIGNED

Assigned on 21 Mar 1996

Resigned on 19 Jan 2000

Time on role 3 years, 9 months, 29 days

EASTWOOD, Matthew James

Director

Accountant

RESIGNED

Assigned on 05 Jul 2002

Resigned on 16 Nov 2005

Time on role 3 years, 4 months, 11 days

HEWITT, John Peter

Director

Company Director

RESIGNED

Assigned on 16 Sep 1994

Resigned on 20 May 1997

Time on role 2 years, 8 months, 4 days

HOLDEN, David Graham

Director

Accountant

RESIGNED

Assigned on 16 Nov 2005

Resigned on 10 Oct 2013

Time on role 7 years, 10 months, 24 days

HOLDEN, David Graham

Director

Chartered Accountant

RESIGNED

Assigned on 19 Jan 2000

Resigned on 01 Feb 2001

Time on role 1 year, 13 days

ILLINGWORTH, Richard Blair

Director

Company Director

RESIGNED

Assigned on 01 Feb 2001

Resigned on 13 Mar 2002

Time on role 1 year, 1 month, 12 days

KING, Michael John

Director

Company Director

RESIGNED

Assigned on 19 Jan 2000

Resigned on 30 Sep 2000

Time on role 8 months, 11 days

MARSHALL, Andrew Hanson

Director

Company Director

RESIGNED

Assigned on 15 Sep 1994

Resigned on 21 Mar 1996

Time on role 1 year, 6 months, 6 days

MARSHALL, Philip David

Director

Company Director

RESIGNED

Assigned on 21 Mar 1996

Resigned on 19 Jan 2000

Time on role 3 years, 9 months, 29 days

MATTHEWS, Eric Brian

Director

Marketing Director

RESIGNED

Assigned on 01 Dec 1994

Resigned on 30 Jun 1997

Time on role 2 years, 6 months, 29 days

POOLE, Thomas

Director

Company Director

RESIGNED

Assigned on 01 Nov 2000

Resigned on 04 Nov 2005

Time on role 5 years, 3 days

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Feb 1994

Resigned on 10 Feb 1994

Time on role


Some Companies

DEVON AND DORSET PROPERTIES LIMITED

UNITY CHAMBERS,DORCHESTER,DT1 1HA

Number:04065392
Status:ACTIVE
Category:Private Limited Company

ICONNEKT LTD

8 WELLINGTON DRIVE,DAGENHAM,RM10 9XX

Number:09986843
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTEGRATED BIO-ENERGY LTD

KENNEL COTTAGE,DULVERTON,TA22 9QG

Number:10509557
Status:ACTIVE
Category:Private Limited Company

JCK AEROSPACE LTD

40D LONGFORD ROAD,CANNOCK,WS11 0DF

Number:10264655
Status:ACTIVE
Category:Private Limited Company

MLG PROPERTIES LLP

MARTLET HOUSE E1 YEOMAN GATE,WORTHING,BN13 3QZ

Number:OC329075
Status:ACTIVE
Category:Limited Liability Partnership

SEAD PROPERTY LIMITED

UNIT 53A,EAST TILBURY,RM18 8RH

Number:11109786
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source