PANTHER INTERNATIONAL ENGINEERING LIMITED

Address:
Sheen, Nr Buxton, Derbyshire, SK17 0EU

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 Overview

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

Standard Industrial Classification (SIC) Code

SIC Code Industry
32990 Other manufacturing n.e.c.

Office Location

Address SHEEN
NR BUXTON
Post Town DERBYSHIRE
Post Code SK17 0EU

Companies with the same location

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

Companies with the same post code

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

Companies with the same post town

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

Company Officer

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

Competitor

Search similar business entities

Post Town DERBYSHIRE
Post Code SK17 0EU
Category engineering
SIC Code 32990 - Other manufacturing n.e.c.
Category + Posttown engineering + DERBYSHIRE

Improve Information

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.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches