PANDA SECURITY UK LIMITED

Begbies Traynor (Central) Llp Town Wall House Begbies Traynor (Central) Llp Town Wall House, Colchester, CO3 3AD, Essex
StatusDISSOLVED
Company No.03760287
CategoryPrivate Limited Company
Incorporated27 Apr 1999
Age25 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution02 Apr 2024
Years2 months, 5 days

SUMMARY

PANDA SECURITY UK LIMITED is an dissolved private limited company with number 03760287. It was incorporated 25 years, 1 month, 10 days ago, on 27 April 1999 and it was dissolved 2 months, 5 days ago, on 02 April 2024. The company address is Begbies Traynor (Central) Llp Town Wall House Begbies Traynor (Central) Llp Town Wall House, Colchester, CO3 3AD, Essex.



People

COFFEY, Kathryn Elizabeth

Director

Vp, Corporate Controller

ACTIVE

Assigned on 06 Jul 2020

Current time on role 3 years, 11 months, 1 day

HERSCH, Cy Stefan

Director

Senior Director, Corporate Counsel

ACTIVE

Assigned on 06 Jul 2020

Current time on role 3 years, 11 months, 1 day

BATES, Samantha

Secretary

RESIGNED

Assigned on 30 Apr 1999

Resigned on 23 Jan 2001

Time on role 1 year, 8 months, 23 days

HOLMES, Peter James

Secretary

Accountant

RESIGNED

Assigned on 23 Jan 2001

Resigned on 30 Jul 2001

Time on role 6 months, 7 days

LEE, Antony Richard

Secretary

RESIGNED

Assigned on 23 Feb 2006

Resigned on 12 Sep 2007

Time on role 1 year, 6 months, 17 days

PORTEUS, Emmaly Jayne

Secretary

RESIGNED

Assigned on 11 Sep 2007

Resigned on 12 Mar 2009

Time on role 1 year, 6 months, 1 day

CATER BARNARD PLC

Corporate-secretary

RESIGNED

Assigned on 24 Jan 2001

Resigned on 29 Jul 2001

Time on role 6 months, 5 days

ENVESTA PLC

Corporate-secretary

RESIGNED

Assigned on 29 Jul 2001

Resigned on 15 Aug 2002

Time on role 1 year, 17 days

FORM 10 SECRETARIES FD LTD

Corporate-nominee-secretary

RESIGNED

Assigned on 27 Apr 1999

Resigned on 29 Apr 1999

Time on role 2 days

SOFTWARE DIALOG PLC

Corporate-secretary

RESIGNED

Assigned on 15 Aug 2002

Resigned on 23 Feb 2006

Time on role 3 years, 6 months, 8 days

ANSON, Nicola

Director

Financial Director

RESIGNED

Assigned on 17 May 2001

Resigned on 18 Sep 2001

Time on role 4 months, 1 day

BATES, Jeremy Nicholas

Director

I T Consultant

RESIGNED

Assigned on 30 Apr 1999

Resigned on 17 May 2001

Time on role 2 years, 17 days

CHAPMAN, Lyndon Douglas

Director

Company Chairman

RESIGNED

Assigned on 12 Mar 2009

Resigned on 08 Jul 2009

Time on role 3 months, 27 days

CHAPMAN, Lyndon Douglas

Director

Director

RESIGNED

Assigned on 18 Sep 2001

Resigned on 13 Oct 2003

Time on role 2 years, 25 days

CROSBY, Julie

Director

Marketing Manager

RESIGNED

Assigned on 15 Apr 2004

Resigned on 11 Jan 2006

Time on role 1 year, 8 months, 26 days

DEL POZO MENOR, Oscar

Director

Cfo

RESIGNED

Assigned on 04 Mar 2019

Resigned on 31 Jul 2020

Time on role 1 year, 4 months, 27 days

EDWARDS, Stephen

Director

Manager

RESIGNED

Assigned on 23 Jan 2001

Resigned on 17 May 2001

Time on role 3 months, 25 days

GARCIA AGUSTIN, Juan Andres

Director

Director

RESIGNED

Assigned on 08 Jul 2009

Resigned on 06 Jul 2015

Time on role 5 years, 11 months, 29 days

GARCIA CHECA, Jose Fernando

Director

Business Director

RESIGNED

Assigned on 18 Feb 2016

Resigned on 23 Jan 2018

Time on role 1 year, 11 months, 5 days

GIANNOTTA, Simon

Director

Sales Executive

RESIGNED

Assigned on 05 Jan 2007

Resigned on 12 Mar 2009

Time on role 2 years, 2 months, 7 days

HALE, Ian Edward

Director

Director

RESIGNED

Assigned on 17 Feb 2004

Resigned on 13 Sep 2004

Time on role 6 months, 25 days

HALLWORTH, Simon Jeremy

Director

Sales Executive

RESIGNED

Assigned on 11 Sep 2007

Resigned on 30 Aug 2008

Time on role 11 months, 19 days

HOLMES, Peter James

Director

Accountant

RESIGNED

Assigned on 23 Jan 2001

Resigned on 30 Jul 2001

Time on role 6 months, 7 days

HOSKINS, Dominic

Director

Sales Executive

RESIGNED

Assigned on 11 Sep 2007

Resigned on 12 Mar 2009

Time on role 1 year, 6 months, 1 day

LAUTIN, Petter

Director

Managing Director

RESIGNED

Assigned on 08 Apr 2010

Resigned on 30 Jun 2010

Time on role 2 months, 22 days

LEE, Antony Richard

Director

Chartered Accountant

RESIGNED

Assigned on 08 Apr 2010

Resigned on 01 Aug 2020

Time on role 10 years, 3 months, 24 days

MANRIQUE DE LARA FERNANDEZ, Ignacio

Director

Director

RESIGNED

Assigned on 08 Jul 2009

Resigned on 30 Jun 2012

Time on role 2 years, 11 months, 22 days

MAYORALAS ALISES, Santiago

Director

Cfo

RESIGNED

Assigned on 07 Dec 2016

Resigned on 28 Feb 2019

Time on role 2 years, 2 months, 21 days

NAVARRETE IACOBI, Diego Ian

Director

General Manager

RESIGNED

Assigned on 06 Jul 2015

Resigned on 25 Jan 2016

Time on role 6 months, 19 days

PEREZ, Juan Santana

Director

Director

RESIGNED

Assigned on 08 Jul 2009

Resigned on 21 Sep 2011

Time on role 2 years, 2 months, 13 days

PORTEUS, Emmaly Jayne

Director

Financial Director

RESIGNED

Assigned on 07 Jun 2007

Resigned on 12 Mar 2009

Time on role 1 year, 9 months, 5 days

PRICE, Mark Thomas

Director

Technician

RESIGNED

Assigned on 15 Apr 2004

Resigned on 05 Jan 2007

Time on role 2 years, 8 months, 20 days

REAY, David Alan

Director

Sales Director

RESIGNED

Assigned on 14 May 2004

Resigned on 15 Nov 2004

Time on role 6 months, 1 day

ROBERTS, Anthony

Director

Technical Manager

RESIGNED

Assigned on 11 Sep 2007

Resigned on 08 Jul 2009

Time on role 1 year, 9 months, 27 days

SANTAMARIA URIARTE, Juan

Director

General Manager

RESIGNED

Assigned on 31 Jan 2018

Resigned on 31 Jul 2020

Time on role 2 years, 6 months

WATKINSON, Mark Andrew

Director

General Manager

RESIGNED

Assigned on 05 Jan 2007

Resigned on 11 Sep 2007

Time on role 8 months, 6 days

WHITE, Karen

Director

Sales Manager

RESIGNED

Assigned on 11 Sep 2007

Resigned on 12 Mar 2009

Time on role 1 year, 6 months, 1 day

FORM 10 DIRECTORS FD LTD

Corporate-nominee-director

RESIGNED

Assigned on 27 Apr 1999

Resigned on 29 Apr 1999

Time on role 2 days

FORMJET PLC

Corporate-director

RESIGNED

Assigned on 13 Jan 2004

Resigned on 08 Jul 2009

Time on role 5 years, 5 months, 26 days

SOFTWARE DIALOG PLC

Corporate-director

RESIGNED

Assigned on 10 Oct 2003

Resigned on 05 Jan 2007

Time on role 3 years, 2 months, 26 days


Some Companies

ADVANCE PHYSIOTHERAPY NETWORK LTD

10TH FLOOR 1 CITY APPROACH ALBERT STREET,MANCHESTER,M30 0BG

Number:08773782
Status:ACTIVE
Category:Private Limited Company

ARIES MACHINE SERVICES LTD

2 VICTORIA HALL,AXMINSTER,EX13 5AX

Number:10996124
Status:ACTIVE
Category:Private Limited Company

BIOPATHDX UK LTD

22 TURNFURLONG,AYLESBURY,HP21 7PT

Number:11640955
Status:ACTIVE
Category:Private Limited Company

CIMB BANK BERHAD

13TH FLOOR MENARA CIMB,KUALA LUMPUR SENTRAL,

Number:FC022225
Status:ACTIVE
Category:Other company type

INVESTMENTS & RESEARCH LTD

32 TELFORD AVENUE,LONDON,SW2 4XF

Number:10004685
Status:ACTIVE
Category:Private Limited Company

NSD GLOBAL LTD

3 STEEPLE DRIVE,LEICESTER,LE5 0BP

Number:11604083
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