Background WavePink WaveYellow Wave

PANDROL HOLDINGS LIMITED (03841849)

PANDROL HOLDINGS LIMITED (03841849) is a dissolved UK company. incorporated on 15 September 1999. with registered office in Worksop. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. PANDROL HOLDINGS LIMITED has been registered for 26 years. Current directors include GROULT, Nicolas, THIERY, Julie.

Company Number
03841849
Status
dissolved
Type
ltd
Incorporated
15 September 1999
Age
26 years
Address
Bonemill Lane, Worksop, S81 7AX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
GROULT, Nicolas, THIERY, Julie
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PANDROL HOLDINGS LIMITED

PANDROL HOLDINGS LIMITED is an dissolved company incorporated on 15 September 1999 with the registered office located in Worksop. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. PANDROL HOLDINGS LIMITED was registered 26 years ago.(SIC: 64202)

Status

dissolved

Active since 26 years ago

Company No

03841849

LTD Company

Age

26 Years

Incorporated 15 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 6 October 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 27 September 2023 (2 years ago)

Next Due

Due by N/A

Previous Company Names

FOUNTAINFROST LIMITED
From: 15 September 1999To: 27 April 2000
Contact
Address

Bonemill Lane Gateford Road Worksop, S81 7AX,

Previous Addresses

Osprey House 63 Station Road Addlestone Surrey KT15 2AR
From: 15 September 1999To: 3 October 2022
Timeline

25 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Sept 99
Funding Round
Dec 09
Funding Round
Dec 09
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Sept 11
Director Left
Oct 11
Director Left
May 13
Director Left
Dec 13
Director Left
Apr 14
Director Left
Apr 16
Director Joined
Oct 16
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
May 22
Director Left
May 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Mar 23
Capital Update
Sept 23
3
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

COOK, Gareth John

Active
Gateford Road, WorksopS81 7AX
Secretary
Appointed 15 Nov 2021

GROULT, Nicolas

Active
Gateford Road, WorksopS81 7AX
Born March 1976
Director
Appointed 28 Mar 2023

THIERY, Julie

Active
Gateford Road, WorksopS81 7AX
Born February 1984
Director
Appointed 10 Nov 2022

BAXTER, Jonathan Mark

Resigned
63 Station Road, AddlestoneKT15 2AR
Secretary
Appointed 31 Dec 2017
Resigned 15 Nov 2021

COOKE, David John

Resigned
63 Station Road, AddlestoneKT15 2AR
Secretary
Appointed 17 May 2013
Resigned 31 Dec 2017

LUNEL, Vincent

Resigned
107 Rue Filliette Nicholas Philibert, Rueil Malamaison
Secretary
Appointed 16 Oct 2005
Resigned 04 Oct 2013

STONE, Jeffrey Brian

Resigned
Keepers, CamberleyGU15 3TD
Secretary
Appointed 30 Oct 1999
Resigned 17 May 2013

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 15 Sept 1999
Resigned 30 Oct 1999

ANTILLE, Olivier Vincent

Resigned
63 Station Road, AddlestoneKT15 2AR
Born September 1971
Director
Appointed 01 Nov 2016
Resigned 30 Jun 2019

BEAL PRESTON, John

Resigned
10 Peatmoor Close, FleetGU13 8LE
Born February 1948
Director
Appointed 03 Dec 1999
Resigned 26 Jan 2011

BOURDON, Didier Henri, Jean-Louis

Resigned
63 Station Road, AddlestoneKT15 2AR
Born July 1958
Director
Appointed 26 Jan 2011
Resigned 13 Apr 2016

BUCKLEY, George William, Dr

Resigned
10 Kensington Drive, North Barrington
Born February 1947
Director
Appointed 06 Feb 2003
Resigned 03 Nov 2003

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 15 Sept 1999
Resigned 22 Oct 1999

COLLIAUT, Jean Pierre

Resigned
17 Boulevard Du General, Exelmans
Born March 1947
Director
Appointed 03 Nov 2003
Resigned 17 Dec 2013

COOPER, Michael John

Resigned
24 Marrowells, WeybridgeKT13 9RN
Born January 1959
Director
Appointed 03 Dec 1999
Resigned 14 Jan 2003

DATHIS, Bruno Jean

Resigned
Gateford Road, WorksopS81 7AX
Born November 1958
Director
Appointed 06 May 2022
Resigned 10 Nov 2022

FORSTER, Brian

Resigned
63 Station Road, AddlestoneKT15 2AR
Born July 1953
Director
Appointed 01 Jan 2007
Resigned 30 Jun 2019

GARTNER, Eran

Resigned
63 Station Road, AddlestoneKT15 2AR
Born April 1966
Director
Appointed 30 Jun 2019
Resigned 07 Mar 2022

KULAS, Andre

Resigned
63 Station Road, AddlestoneKT15 2AR
Born April 1978
Director
Appointed 30 Jun 2019
Resigned 06 May 2022

LODGE, Geoffrey Malcolm

Resigned
The Manor House, OvingHP22 4HW
Born December 1945
Director
Appointed 03 Dec 1999
Resigned 31 Dec 2006

LUNEL, Vincent

Resigned
107 Rue Filliette Nicholas Philibert, Rueil Malamaison
Born April 1961
Director
Appointed 03 Nov 2003
Resigned 19 Oct 2005

MACKENZIE, Hamish Robert Muir

Resigned
18 Longcroft Avenue, HarpendenAL5 2QZ
Born November 1961
Director
Appointed 22 Oct 1999
Resigned 03 Nov 2003

MCELLIGOTT, Thomas Gary

Resigned
Chepstow, CamberleyGU15 3TF
Born February 1961
Director
Appointed 03 Dec 1999
Resigned 17 May 2013

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 15 Sept 1999
Resigned 22 Oct 1999

STONE, Jeffrey Brian

Resigned
Keepers, CamberleyGU15 3TD
Born May 1956
Director
Appointed 03 Dec 1999
Resigned 31 Mar 2014

TALBOURDET, Guy Henri Jean Paul

Resigned
Gateford Road, WorksopS81 7AX
Born August 1965
Director
Appointed 07 Mar 2022
Resigned 28 Mar 2023

THILLAYE DU BOULLAY, Emmanuel Pierre Marie

Resigned
12 Cite Vaneau, ParisFOREIGN
Born March 1952
Director
Appointed 01 May 2009
Resigned 28 Sept 2011

Persons with significant control

1

63 Station Road, AddlestoneKT15 2AR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

153

Gazette Dissolved Voluntary
9 July 2024
GAZ2(A)GAZ2(A)
Dissolution Voluntary Strike Off Suspended
13 February 2024
SOAS(A)SOAS(A)
Gazette Notice Voluntary
9 January 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 December 2023
DS01DS01
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
5 September 2023
SH19Statement of Capital
Legacy
5 September 2023
SH20SH20
Legacy
5 September 2023
CAP-SSCAP-SS
Resolution
5 September 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
12 October 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2015
AR01AR01
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
28 December 2013
TM01Termination of Director
Termination Secretary Company With Name
10 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Termination Director Company With Name
31 May 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
31 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
31 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Legacy
24 November 2011
MG01MG01
Legacy
21 November 2011
MG01MG01
Memorandum Articles
9 November 2011
MEM/ARTSMEM/ARTS
Resolution
9 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Termination Director Company With Name
29 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Move Registers To Sail Company
16 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 April 2010
AAAnnual Accounts
Capital Name Of Class Of Shares
16 December 2009
SH08Notice of Name/Rights of Class of Shares
Resolution
16 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
7 December 2009
SH01Allotment of Shares
Capital Allotment Shares
3 December 2009
SH01Allotment of Shares
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
5 May 2009
288aAppointment of Director or Secretary
Legacy
25 September 2008
363aAnnual Return
Legacy
24 September 2008
353353
Legacy
24 September 2008
287Change of Registered Office
Legacy
24 September 2008
190190
Accounts With Accounts Type Full
8 May 2008
AAAnnual Accounts
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
22 September 2006
363aAnnual Return
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
6 March 2006
288cChange of Particulars
Legacy
11 November 2005
288aAppointment of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
288cChange of Particulars
Legacy
6 October 2005
363aAnnual Return
Legacy
6 October 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Resolution
12 January 2004
RESOLUTIONSResolutions
Resolution
23 December 2003
RESOLUTIONSResolutions
Legacy
11 November 2003
403aParticulars of Charge Subject to s859A
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
7 November 2003
288bResignation of Director or Secretary
Legacy
29 September 2003
363sAnnual Return (shuttle)
Legacy
7 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 April 2003
AAAnnual Accounts
Legacy
12 March 2003
288bResignation of Director or Secretary
Resolution
5 March 2003
RESOLUTIONSResolutions
Auditors Resignation Company
19 February 2003
AUDAUD
Legacy
14 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 May 2002
AAAnnual Accounts
Legacy
22 October 2001
363sAnnual Return (shuttle)
Resolution
10 September 2001
RESOLUTIONSResolutions
Resolution
10 September 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
14 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
11 October 2000
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
225Change of Accounting Reference Date
Certificate Change Of Name Company
26 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 March 2000
287Change of Registered Office
Legacy
5 January 2000
88(2)R88(2)R
Legacy
17 December 1999
395Particulars of Mortgage or Charge
Legacy
16 December 1999
88(2)R88(2)R
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Resolution
16 December 1999
RESOLUTIONSResolutions
Legacy
16 December 1999
123Notice of Increase in Nominal Capital
Legacy
10 December 1999
122122
Legacy
10 December 1999
287Change of Registered Office
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
10 December 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
88(2)R88(2)R
Legacy
16 November 1999
288bResignation of Director or Secretary
Memorandum Articles
8 November 1999
MEM/ARTSMEM/ARTS
Resolution
8 November 1999
RESOLUTIONSResolutions
Resolution
8 November 1999
RESOLUTIONSResolutions
Resolution
8 November 1999
RESOLUTIONSResolutions
Legacy
8 November 1999
288aAppointment of Director or Secretary
Memorandum Articles
8 November 1999
MEM/ARTSMEM/ARTS
Resolution
8 November 1999
RESOLUTIONSResolutions
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288aAppointment of Director or Secretary
Incorporation Company
15 September 1999
NEWINCIncorporation