PAN TRUSTEES LIMITED

3 Castlefield Court 3 Castlefield Court, Reigate, RH2 0AH, Surrey
StatusDISSOLVED
Company No.03401538
CategoryPrivate Limited Company
Incorporated10 Jul 1997
Age26 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution05 May 2021
Years3 years, 12 days

SUMMARY

PAN TRUSTEES LIMITED is an dissolved private limited company with number 03401538. It was incorporated 26 years, 10 months, 7 days ago, on 10 July 1997 and it was dissolved 3 years, 12 days ago, on 05 May 2021. The company address is 3 Castlefield Court 3 Castlefield Court, Reigate, RH2 0AH, Surrey.



People

CHEESEMAN, Andrew John

Secretary

Consultant Emp Bene

ACTIVE

Assigned on 30 Apr 2000

Current time on role 24 years, 17 days

CHEESEMAN, Andrew John

Director

Consultant Emp Bene

ACTIVE

Assigned on 10 Jul 1997

Current time on role 26 years, 10 months, 7 days

CHEESEMAN, Jassie Eleanor

Director

Trustee

ACTIVE

Assigned on 13 Jan 2009

Current time on role 15 years, 4 months, 4 days

HEARN, Ann

Secretary

Pensions Consult

RESIGNED

Assigned on 10 Jul 1997

Resigned on 30 Apr 2000

Time on role 2 years, 9 months, 20 days

SWIFT INCORPORATIONS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Jul 1997

Resigned on 10 Jul 1997

Time on role

CHANG, Valentine Charles

Director

Accountant

RESIGNED

Assigned on 01 Oct 2007

Resigned on 31 Jul 2008

Time on role 10 months

DELO, Stephen John

Director

None

RESIGNED

Assigned on 11 Oct 2013

Resigned on 14 Feb 2020

Time on role 6 years, 4 months, 3 days

GODDARD, Charles Donald James

Director

Professional Trustee

RESIGNED

Assigned on 14 Jan 2009

Resigned on 14 Feb 2020

Time on role 11 years, 1 month

HEARN, Ann

Director

Pensions Consult

RESIGNED

Assigned on 10 Jul 1997

Resigned on 30 Apr 2000

Time on role 2 years, 9 months, 20 days

HOBMAN, Anthony Hugh Burton

Director

Director

RESIGNED

Assigned on 01 Aug 2015

Resigned on 31 Jul 2017

Time on role 1 year, 11 months, 30 days

MATTINGLY, Roger Alan Richard

Director

None

RESIGNED

Assigned on 01 Jul 2013

Resigned on 19 Nov 2018

Time on role 5 years, 4 months, 18 days

NOAKES, Michael James

Director

Actuary

RESIGNED

Assigned on 05 Jan 1999

Resigned on 31 Mar 2014

Time on role 15 years, 2 months, 26 days

PARSONS, David Jeffery

Director

Trustee

RESIGNED

Assigned on 10 Sep 2002

Resigned on 11 May 2004

Time on role 1 year, 8 months, 1 day

REDMILL, Barry Richard

Director

Trustee

RESIGNED

Assigned on 29 Jun 2004

Resigned on 31 Oct 2013

Time on role 9 years, 4 months, 2 days

ROBERTS, Michael Allen

Director

Director

RESIGNED

Assigned on 02 Feb 2015

Resigned on 16 Jun 2015

Time on role 4 months, 14 days

ROBILLIARD, Graham Reginald

Director

Director

RESIGNED

Assigned on 01 Oct 2014

Resigned on 20 Feb 2020

Time on role 5 years, 4 months, 19 days

STEWART, Lynne Carol

Director

Director

RESIGNED

Assigned on 02 Sep 2019

Resigned on 14 Feb 2020

Time on role 5 months, 12 days


Some Companies

CONSPIRACY (MULTIMEDIA) LIMITED

HANDEL HOUSE,EDGWARE,HA8 7DB

Number:03480466
Status:ACTIVE
Category:Private Limited Company

DEVAL LIMITED

UNIT 7 SOMERFORD BUSINESS PARK,CHRISTCHURCH,BH23 3RU

Number:02029956
Status:ACTIVE
Category:Private Limited Company

EDMUNDS ENTERPRISES LIMITED

BROOK HOUSE,KINGSWINFORD,DY6 9HS

Number:09624438
Status:ACTIVE
Category:Private Limited Company

MIDORE SERVICES LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11602386
Status:ACTIVE
Category:Private Limited Company

SEAVIEW CAR SALES LTD

MILL SERVICE STATION MILL SERVICE STATION,DEAL,CT14 8UB

Number:11940898
Status:ACTIVE
Category:Private Limited Company

SNOWALL LIMITED

114 HAMLET COURT ROAD,ESSEX,SS0 7LP

Number:10856486
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