PANTHER INTERNATIONAL ENGINEERING LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02643470. The registration start date is September 5, 1991. The current status is Active.
Company Number | 02643470 |
Company Name | PANTHER INTERNATIONAL ENGINEERING LIMITED |
Registered Address |
Sheen Nr Buxton Derbyshire SK17 0EU |
Company Category | Private Limited Company |
Company Status | Active |
Origin Country | United Kingdom |
Incorporation Date | 1991-09-05 |
Account Category | DORMANT |
Account Ref Day | 31 |
Account Ref Month | 8 |
Accounts Due Date | 2021-05-31 |
Accounts Last Update | 2019-08-31 |
Returns Due Date | 2016-10-01 |
Returns Last Update | 2015-09-03 |
Confirmation Statement Due Date | 2021-09-15 |
Confirmation Statement Last Update | 2020-09-01 |
Mortgage Charges | 5 |
Mortgage Satisfied | 5 |
Information Source | source link |
SIC Code | Industry |
---|---|
32990 | Other manufacturing n.e.c. |
Address |
SHEEN NR BUXTON |
Post Town | DERBYSHIRE |
Post Code | SK17 0EU |
Entity Name | Office Address |
---|---|
BELLE ENGINEERING (SHEEN) LIMITED | Sheen, Nr Buxton, Derbyshire, SK17 0EU |
BELLE HOLDINGS LIMITED | Sheen, Nr Buxton, Derbyshire, SK17 0EU |
DEFIANT DIAMOND TOOLS LTD. | Sheen, Nr Buxton, Derbyshire, SK17 0EU |
ERRUT PRODUCTS LIMITED | Sheen, Nr Buxton, Derbyshire, SK17 0EU |
Entity Name | Office Address |
---|---|
PEAK REMEDIAL SERVICES LTD | The Outlow, Sheen, Buxton, SK17 0EU, England |
ALTRAD BELLE LIMITED | Altrad Belle, Sheen, Nr Buxton, Derbyshire, SK17 0EU, England |
TUFFTRUK LIMITED | The Croft, Sheen, Nr, Buxton, Derbyshire, SK17 0EU |
AVON EQUIPMENT LIMITED | Belle Engineering (sheen) Limited Sheen, Sheen, Buxton, Derbyshire, SK17 0EU |
Entity Name | Office Address |
---|---|
RIRI BEAUTY LTD | 27 Market Place, Kegworth, Derbyshire, Uk, DE74 2EE, England |
JEERA LOUNGE LTD | 28 Market Place, Crich Matlock, Derbyshire, DE4 5DD, United Kingdom |
PEARL DISTRIBUTION UK LTD | Occupation Lane Woodville, Swadlincote, Derbyshire, DE11 8ET, United Kingdom |
NOKWIM LTD | Unit C1, Bartonfields Centre, Derbyshire, Derbyshire, DE65 5AP, United Kingdom |
DARK PEAK CAMPER VANS LTD | The Hermitage, Edale, Derbyshire, S33 7ZA, United Kingdom |
HAWK LAND GROUP LTD | 17 Rossington Drive Littleover Derby, Derbyshire, DE23 3UP, United Kingdom |
NIGHTALE YOSIF LTD | 36, 36, Leacroft, Leacroft Road, Derbyshire, Derby, DE23 8HT, United Kingdom |
PASSION ACCESSORIES LTD | 118 Main Road, Morton, Derbyshire, DE55 6HL, United Kingdom |
DENBYS COFFEE SHOP LTD | 182 Derby Road, Denby, Derbyshire, DE5 8RE, United Kingdom |
MOORCROFT HOME IMPROVEMENTS LTD | 3 Morley Close, Belper, Derbyshire, DE56 0HP, England |
Name | Role | Correspondence Address | Birth Date / Appointed | Nationality / Residence | Occupation |
---|---|---|---|---|---|
NEILSON, Raymond Kennedy | Secretary (Active) | Thorpe House, Thorpe, Ashbourne, Derbyshire, DE6 2AW | / 24 December 2006 |
/ |
|
NEILSON, Raymond Kennedy | Director (Active) | Thorpe House, Thorpe, Ashbourne, Derbyshire, DE6 2AW | November 1966 / 1 September 2003 |
British / England |
Director |
HOOPER, Edward David | Secretary (Resigned) | Moat Barn, Dormston, Inkberrow, Worcestershire, WR7 4JX | / 1 October 1991 |
/ |
|
LYTH, Nicholas James | Secretary (Resigned) | 15a Simmondley New Road, Glossop, Derbyshire, SK13 6LP | / 1 September 2003 |
British / |
Director |
ALTRAD, Mohed, Dr | Director (Resigned) | Le Cottage, Route De Vauguieres, Montpellier, 34000, France | March 1948 / 16 January 2009 |
French / France |
Director |
BAILEY, Keith Andrew | Director (Resigned) | Treetop Main Road, Little Haywood, Stafford, ST18 0TR | November 1958 / 21 March 2007 |
British / England |
Director |
BLACKHURST, Ronald Samuel | Director (Resigned) | The Croft, Sheen, Buxton, Derbyshire, SK17 0EU | October 1953 / 1 May 1998 |
British / England |
Company Director |
COX, David Geoffrey | Director (Resigned) | Hollywell House 86 Knowle Wood Road, Dorridge, Solihull, West Midlands, B93 8JP | July 1943 / 1 October 1991 |
British / United Kingdom |
Company Director |
GARCIA, Isabelle Marie Andree | Director (Resigned) | Sheen, Nr Buxton, Derbyshire, SK17 0EU | September 1966 / 19 December 2012 |
French / France |
Finance Director |
HOOPER, Edward David | Director (Resigned) | Moat Barn, Dormston, Inkberrow, Worcestershire, WR7 4JX | November 1941 / 1 October 1991 |
British / |
Company Director |
LYTH, Nicholas James | Director (Resigned) | 15a Simmondley New Road, Glossop, Derbyshire, SK13 6LP | February 1966 / 1 September 2003 |
British / Uk |
Director |
MEAUJO INCORPORATIONS LIMITED | Nominee Director (Resigned) | St Philips House, St Philips Place, Birmingham, West Midlands, B3 2PP | / 5 September 1991 |
/ |
|
RICHARD, Carole Marie Paule Noelle | Director (Resigned) | Rai Roa, 10 Bis Rue Micocoulier, Saint Bres, 34670, France | January 1972 / 16 January 2009 |
French / France |
Director |
WILLIAMS, Lloyd Francis Trevor | Director (Resigned) | 43 The Green Road, Ashbourne, Derbyshire, DE6 1ED | July 1949 / 1 May 1998 |
British / England |
Company Director |
Post Town | DERBYSHIRE |
Post Code | SK17 0EU |
Category | engineering |
SIC Code | 32990 - Other manufacturing n.e.c. |
Category + Posttown | engineering + DERBYSHIRE |
Please provide details on PANTHER INTERNATIONAL ENGINEERING LIMITED by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.