PANTHER HOUSE DEVELOPMENTS LIMITED

C/O Alter Domus (Uk) Limited 10th Floor C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF, United Kingdom
StatusACTIVE
Company No.09393098
CategoryPrivate Limited Company
Incorporated16 Jan 2015
Age9 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

PANTHER HOUSE DEVELOPMENTS LIMITED is an active private limited company with number 09393098. It was incorporated 9 years, 4 months, 16 days ago, on 16 January 2015. The company address is C/O Alter Domus (Uk) Limited 10th Floor C/O Alter Domus (Uk) Limited 10th Floor, London, EC3A 8BF, United Kingdom.



People

ALTER DOMUS (UK) LIMITED

Corporate-secretary

ACTIVE

Assigned on 05 Jun 2020

Current time on role 3 years, 11 months, 27 days

GONZALEZ RUBIO, Tomas

Director

Director

ACTIVE

Assigned on 05 Jun 2020

Current time on role 3 years, 11 months, 27 days

GROELL, Diane

Director

Director

ACTIVE

Assigned on 22 Mar 2023

Current time on role 1 year, 2 months, 10 days

LESLIE, Richard Craig

Director

Director

ACTIVE

Assigned on 05 Jun 2020

Current time on role 3 years, 11 months, 27 days

LESLIE, Spencer Adam

Director

Director

ACTIVE

Assigned on 05 Jun 2020

Current time on role 3 years, 11 months, 27 days

MOLTON, Matthew Leonard

Director

Director

ACTIVE

Assigned on 05 Jun 2020

Current time on role 3 years, 11 months, 27 days

BROOKS, Simon James

Director

Banker

RESIGNED

Assigned on 23 Jul 2019

Resigned on 05 Jun 2020

Time on role 10 months, 13 days

DOBSON, Gary

Director

Banker

RESIGNED

Assigned on 23 Jul 2019

Resigned on 05 Jun 2020

Time on role 10 months, 13 days

FORMAN, Saul Jonathan

Director

Property Investments

RESIGNED

Assigned on 20 Feb 2015

Resigned on 05 Jun 2020

Time on role 5 years, 3 months, 13 days

GANDY, Crispin James De Grave

Director

Property Investor

RESIGNED

Assigned on 23 Jul 2019

Resigned on 05 Jun 2020

Time on role 10 months, 13 days

GANDY, Crispin James De Grave

Director

Property Investments

RESIGNED

Assigned on 20 Feb 2015

Resigned on 23 Jul 2019

Time on role 4 years, 5 months, 3 days

HUGHES, Lynne

Director

Solicitor(Non-Practicing)

RESIGNED

Assigned on 16 Feb 2015

Resigned on 23 Feb 2015

Time on role 7 days

KRAENZLIN, Juerg Josef

Director

Director

RESIGNED

Assigned on 13 Oct 2020

Resigned on 22 Mar 2023

Time on role 2 years, 5 months, 9 days

LESLIE, Richard Craig

Director

Valuer & Auctioneer

RESIGNED

Assigned on 16 Jan 2015

Resigned on 05 Jun 2020

Time on role 5 years, 4 months, 20 days

LESLIE, Spencer Adam

Director

Director

RESIGNED

Assigned on 23 Feb 2015

Resigned on 05 Jun 2020

Time on role 5 years, 3 months, 10 days

LESLIE, Spencer Adam

Director

Company Director

RESIGNED

Assigned on 16 Jan 2015

Resigned on 16 Feb 2015

Time on role 1 month

PREISIG, Silvio

Director

Director

RESIGNED

Assigned on 05 Jun 2020

Resigned on 31 Jul 2020

Time on role 1 month, 26 days


Some Companies

ASPIRE & ACHIEVE LIMITED

PRECISION HOUSE RING ROAD,LEEDS,LS14 1NH

Number:07275891
Status:ACTIVE
Category:Private Limited Company

BRAUNSTONE COMMUNITY CREDIT UNION LIMITED

27 CANTRELL ROAD,LEICESTER,LE3 1SD

Number:IP00216C
Status:ACTIVE
Category:Industrial and Provident Society

J S PUB GROUP LTD

53 STATION ROAD,LONDON,E12 5BP

Number:11433253
Status:ACTIVE
Category:Private Limited Company

QUICKLEE ENGINEERING LIMITED

OWTHORNE MANOR,WITHERNSEA,HU19 2AT

Number:08101557
Status:ACTIVE
Category:Private Limited Company

SALLAGH LIMITED

2 IRVING WALK,SWANSCOMBE,DA10 0ER

Number:09780651
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THRILL BRANDS LIMITED

38 WRENTHAM AVENUE,LONDON,NW10 3HA

Number:10610573
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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