PAN TRUSTEES LIMITED - REIGATE
Company Profile | Company Filings |
Overview
PAN TRUSTEES LIMITED is a Private Limited Company from REIGATE and has the status: Dissolved - no longer trading.
PAN TRUSTEES LIMITED was incorporated 26 years ago on 10/07/1997 and has the registered number: 03401538. The accounts status is TOTAL EXEMPTION FULL.
PAN TRUSTEES LIMITED was incorporated 26 years ago on 10/07/1997 and has the registered number: 03401538. The accounts status is TOTAL EXEMPTION FULL.
PAN TRUSTEES LIMITED - REIGATE
This company is listed in the following categories:
66290 - Other activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2019 |
Registered Office
3 CASTLEFIELD COURT
REIGATE
SURREY
RH2 0AH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/07/2019 | 21/08/2020 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MRS JASSIE ELEANOR CHEESEMAN | Apr 1959 | British | Director | 2009-01-13 | CURRENT |
ANDREW JOHN CHEESEMAN | Mar 1950 | British | Director | 1997-07-10 | CURRENT |
ANDREW JOHN CHEESEMAN | Mar 1950 | British | Secretary | 2000-04-30 | CURRENT |
MR MICHAEL ALLEN ROBERTS | Feb 1968 | British | Director | 2015-02-02 UNTIL 2015-06-16 | RESIGNED |
MRS LYNNE CAROL STEWART | May 1961 | British | Director | 2019-09-02 UNTIL 2020-02-14 | RESIGNED |
DAVID JEFFERY PARSONS | Jun 1951 | British | Director | 2002-09-10 UNTIL 2004-05-11 | RESIGNED |
BARRY RICHARD REDMILL | Apr 1946 | British | Director | 2004-06-29 UNTIL 2013-10-31 | RESIGNED |
MR GRAHAM REGINALD ROBILLIARD | Sep 1949 | British | Director | 2014-10-01 UNTIL 2020-02-20 | RESIGNED |
MR ROGER ALAN RICHARD MATTINGLY | Oct 1960 | British | Director | 2013-07-01 UNTIL 2018-11-19 | RESIGNED |
ANN HEARN | May 1942 | British | Secretary | 1997-07-10 UNTIL 2000-04-30 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1997-07-10 UNTIL 1997-07-10 | RESIGNED | ||
MR MICHAEL JAMES NOAKES | Apr 1949 | British | Director | 1999-01-05 UNTIL 2014-03-31 | RESIGNED |
ANN HEARN | May 1942 | British | Director | 1997-07-10 UNTIL 2000-04-30 | RESIGNED |
MR ANTHONY HUGH BURTON HOBMAN | Jul 1955 | British | Director | 2015-08-01 UNTIL 2017-07-31 | RESIGNED |
CHARLES DONALD JAMES GODDARD | Jan 1958 | British | Director | 2009-01-14 UNTIL 2020-02-14 | RESIGNED |
MR STEPHEN JOHN DELO | Jan 1968 | British | Director | 2013-10-11 UNTIL 2020-02-14 | RESIGNED |
VALENTINE CHARLES CHANG | Mar 1948 | British | Director | 2007-10-01 UNTIL 2008-07-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Graham Reginald Robilliard | 2016-04-06 - 2020-02-20 | 9/1949 | Reigate Surrey | Significant influence or control |
Mr Stephen John Delo | 2016-04-06 - 2020-02-14 | 1/1968 | Reigate Surrey | Significant influence or control |
Mr Charles Donald James Goddard | 2016-04-06 - 2020-02-14 | 1/1958 | Reigate Surrey | Significant influence or control |
Mr Roger Alan Richard Mattingly | 2016-04-06 - 2018-11-19 | 10/1960 | Reigate Surrey | Significant influence or control |
Mr Anthony Hugh Burton Hobman | 2016-04-06 - 2017-07-31 | 7/1955 | Reigate Surrey | Significant influence or control |
Mr Andrew John Cheeseman | 2016-04-06 | 3/1950 | Reigate Surrey | Significant influence or control |
Mrs Jassie Eleanor Cheeseman | 2016-04-06 | 4/1959 | Reigate Surrey | Significant influence or control |
Pan Trustee Services Limited | 2016-04-06 | Reigate Surrey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PAN Trustees Limited - Accounts to registrar (filleted) - small 18.2 | 2019-10-02 | 31-03-2019 | £3,016,120 Cash £2,759,748 equity |
PAN Trustees Limited - Accounts to registrar (filleted) - small 18.2 | 2018-08-09 | 31-03-2018 | £1,570,671 Cash £1,287,514 equity |
PAN Trustees Limited - Accounts to registrar - small 17.2 | 2017-09-15 | 31-03-2017 | £754,477 Cash £921,511 equity |
PAN Trustees Limited - Abbreviated accounts 16.1 | 2016-07-21 | 31-03-2016 | £734,168 Cash £710,933 equity |