About

Registered Number: 03005366
Date of Incorporation: 03/01/1995 (29 years and 5 months ago)
Company Status: Liquidation
Registered Address: 3 Castlefield Court, Church Street, Reigate, Surrey, RH2 0AH

 

Pan Trustee Services Ltd was founded on 03 January 1995 and has its registered office in Reigate, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Cheeseman, Jassie Eleanor, Cheeseman, Vivien Mary, Hearn, Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEESEMAN, Jassie Eleanor 05 May 2015 - 1
HEARN, Ann 01 July 1996 04 October 2000 1
Secretary Name Appointed Resigned Total Appointments
CHEESEMAN, Vivien Mary 23 January 1995 30 June 1996 1

Filing History

Document Type Date
RESOLUTIONS - N/A 09 March 2020
LIQ01 - N/A 09 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 09 March 2020
MR04 - N/A 07 February 2020
MR04 - N/A 04 February 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 08 January 2019
TM01 - Termination of appointment of director 19 November 2018
PSC07 - N/A 19 November 2018
AA - Annual Accounts 08 August 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 14 September 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 28 September 2015
AP01 - Appointment of director 05 May 2015
AR01 - Annual Return 08 January 2015
TM01 - Termination of appointment of director 20 August 2014
AA - Annual Accounts 19 August 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 10 September 2013
AP01 - Appointment of director 15 July 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH01 - Change of particulars for director 05 January 2011
CH03 - Change of particulars for secretary 05 January 2011
AA - Annual Accounts 22 October 2010
AR01 - Annual Return 25 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AA - Annual Accounts 02 December 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 July 2009
363a - Annual Return 12 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 January 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 11 January 2008
353 - Register of members 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
AA - Annual Accounts 11 October 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 20 July 2006
363s - Annual Return 05 January 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 19 January 2005
AA - Annual Accounts 02 August 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 26 August 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 14 October 2002
225 - Change of Accounting Reference Date 14 October 2002
395 - Particulars of a mortgage or charge 11 September 2002
288b - Notice of resignation of directors or secretaries 09 September 2002
288a - Notice of appointment of directors or secretaries 09 September 2002
395 - Particulars of a mortgage or charge 04 September 2002
363s - Annual Return 25 January 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 02 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 2002
AA - Annual Accounts 13 September 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 08 December 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
RESOLUTIONS - N/A 23 May 2000
RESOLUTIONS - N/A 23 May 2000
363s - Annual Return 07 January 2000
AA - Annual Accounts 01 September 1999
288c - Notice of change of directors or secretaries or in their particulars 28 July 1999
287 - Change in situation or address of Registered Office 01 March 1999
363s - Annual Return 18 January 1999
288a - Notice of appointment of directors or secretaries 18 January 1999
395 - Particulars of a mortgage or charge 24 December 1998
AA - Annual Accounts 15 July 1998
287 - Change in situation or address of Registered Office 24 March 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 07 November 1997
363s - Annual Return 08 January 1997
AA - Annual Accounts 22 October 1996
288 - N/A 02 September 1996
288 - N/A 02 September 1996
395 - Particulars of a mortgage or charge 27 August 1996
288 - N/A 08 August 1996
363s - Annual Return 25 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 February 1995
MEM/ARTS - N/A 06 February 1995
CERTNM - Change of name certificate 31 January 1995
CERTNM - Change of name certificate 31 January 1995
288 - N/A 25 January 1995
288 - N/A 25 January 1995
287 - Change in situation or address of Registered Office 25 January 1995
NEWINC - New incorporation documents 03 January 1995

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 30 August 2002 Fully Satisfied

N/A

Debenture 30 August 2002 Fully Satisfied

N/A

Rent deposit deed 22 December 1998 Outstanding

N/A

Mortgage debenture 07 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.