Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAN BOOKS LIMITED
Company Information for

PAN BOOKS LIMITED

CROMWELL PLACE HAMPSHIRE INTERNATIONAL BUSINESS PARK, LIME TREE WAY, BASINGSTOKE, HAMPSHIRE, RG24 8YJ,
Company Registration Number
00389591
Private Limited Company
Active

Company Overview

About Pan Books Ltd
PAN BOOKS LIMITED was founded on 1944-09-01 and has its registered office in Basingstoke. The organisation's status is listed as "Active". Pan Books Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PAN BOOKS LIMITED
 
Legal Registered Office
CROMWELL PLACE HAMPSHIRE INTERNATIONAL BUSINESS PARK
LIME TREE WAY
BASINGSTOKE
HAMPSHIRE
RG24 8YJ
Other companies in RG21
 
Filing Information
Company Number 00389591
Company ID Number 00389591
Date formed 1944-09-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/03/2016
Return next due 02/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-11-05 11:27:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAN BOOKS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PAN BOOKS LIMITED
The following companies were found which have the same name as PAN BOOKS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PAN BOOKSHOPS LIMITED CROMWELL PLACE HAMPSHIRE INTERNATIONAL BUSINESS PARK LIME TREE WAY BASINGSTOKE HAMPSHIRE RG24 8YJ Active Company formed on the 1955-12-20

Company Officers of PAN BOOKS LIMITED

Current Directors
Officer Role Date Appointed
GABRIELLE MARY WILLIAMS HAMER
Company Secretary 2015-02-13
SIMON PETER DARLINGTON CRAMOND
Director 2014-03-07
ANNIE LAPAZ
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL ELIZABETH JACOBS
Director 2013-06-27 2016-11-01
GORDON PAUL LANGLEY
Company Secretary 2013-02-08 2015-02-13
WILLIAM HANSON FARRIES
Director 2006-12-04 2014-03-31
MARTIN EDWARD POWTER
Director 2006-12-04 2013-06-29
MARTIN EDWARD POWTER
Company Secretary 1991-07-17 2013-02-08
CATHERINE ELINOR FLEMING
Director 2006-12-04 2012-06-29
RICHARD DENIS PAUL CHARKIN
Director 1998-01-01 2006-12-04
CATHERINE ELINOR FLEMING
Director 2004-04-16 2006-12-04
GEOFFREY RICHARD UTTEN TODD
Director 1999-04-06 2006-12-04
IAN STEWART CHAPMAN
Director 1991-07-17 1999-04-06
NICHOLAS GLENCAIRN BYAM SHAW
Director 1991-07-17 1997-12-31
ADRIAN RICHARD SOAR
Director 1995-02-15 1996-07-01
THOMAS JOSEPH MCCORMACK
Director 1991-07-17 1995-02-15
ALAN GORDON WALKER
Director 1991-07-17 1994-05-31
DAVID BLEASDALE
Director 1991-07-17 1993-07-30
BRIAN JOHN DAVIES
Director 1991-07-17 1993-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PETER DARLINGTON CRAMOND MACMILLAN EDUCATION LIMITED Director 2014-03-07 CURRENT 1979-06-05 Dissolved 2014-12-30
SIMON PETER DARLINGTON CRAMOND PICADOR PUBLISHERS LIMITED Director 2014-03-07 CURRENT 1982-07-12 Dissolved 2014-12-30
SIMON PETER DARLINGTON CRAMOND NATURE LTD Director 2014-03-07 CURRENT 1964-09-24 Dissolved 2014-12-30
SIMON PETER DARLINGTON CRAMOND MACMILLAN INFORMATION SYSTEMS LIMITED Director 2014-03-07 CURRENT 1979-12-27 Dissolved 2014-12-30
SIMON PETER DARLINGTON CRAMOND BOXTREE LIMITED Director 2014-03-07 CURRENT 1986-04-17 Dissolved 2015-06-23
SIMON PETER DARLINGTON CRAMOND MACMILLAN (OXFORD) LIMITED Director 2014-03-07 CURRENT 1995-01-20 Dissolved 2015-06-16
SIMON PETER DARLINGTON CRAMOND MACMILLAN ELT LIMITED Director 2014-03-07 CURRENT 1970-11-11 Dissolved 2015-06-16
SIMON PETER DARLINGTON CRAMOND MACMILLAN JOURNALS LIMITED Director 2014-03-07 CURRENT 1984-06-11 Dissolved 2015-05-05
SIMON PETER DARLINGTON CRAMOND NPG PUBLISHERS LIMITED Director 2014-03-07 CURRENT 1915-06-24 Dissolved 2015-06-16
SIMON PETER DARLINGTON CRAMOND SIDGWICK & JACKSON,LIMITED Director 2014-03-07 CURRENT 1908-11-02 Dissolved 2015-06-23
SIMON PETER DARLINGTON CRAMOND UNIVERSAL DEBT COLLECTIONS LIMITED Director 2014-03-07 CURRENT 1994-11-22 Dissolved 2015-06-23
SIMON PETER DARLINGTON CRAMOND KINGFISHER PUBLICATIONS LIMITED Director 2014-03-07 CURRENT 1977-02-25 Dissolved 2015-06-23
SIMON PETER DARLINGTON CRAMOND MACMILLAN PRESS LIMITED Director 2014-03-07 CURRENT 1970-11-09 Dissolved 2015-06-16
SIMON PETER DARLINGTON CRAMOND MACMILLAN JOURNALS SUBSCRIPTIONS LIMITED Director 2014-03-07 CURRENT 1970-11-11 Dissolved 2015-06-16
SIMON PETER DARLINGTON CRAMOND PALGRAVE PUBLISHERS LIMITED Director 2014-03-07 CURRENT 1923-04-18 Dissolved 2015-05-05
SIMON PETER DARLINGTON CRAMOND NATURE PUBLISHING GROUP LIMITED Director 2014-03-07 CURRENT 1990-03-05 Dissolved 2015-06-16
SIMON PETER DARLINGTON CRAMOND MACMILLAN CHILDREN'S BOOKS LIMITED Director 2014-03-07 CURRENT 1979-11-14 Active
SIMON PETER DARLINGTON CRAMOND HOLTZBRINCK INVESTMENT HOLDINGS LIMITED Director 2014-03-07 CURRENT 2011-11-28 Active
SIMON PETER DARLINGTON CRAMOND MACMILLAN PUBLISHERS INTERNATIONAL LIMITED Director 2014-03-07 CURRENT 1986-10-10 Active
SIMON PETER DARLINGTON CRAMOND GILL AND MACMILLAN (UK) LIMITED Director 2014-03-07 CURRENT 2010-06-04 Active
SIMON PETER DARLINGTON CRAMOND CAMPBELL BOOKS LIMITED Director 2014-03-07 CURRENT 1974-03-22 Active
SIMON PETER DARLINGTON CRAMOND PAN BOOKSHOPS LIMITED Director 2014-03-07 CURRENT 1955-12-20 Active
SIMON PETER DARLINGTON CRAMOND PAN MACMILLAN LIMITED Director 2014-03-07 CURRENT 1982-07-12 Active
SIMON PETER DARLINGTON CRAMOND S. WEINER LIMITED Director 2014-03-07 CURRENT 1946-03-26 Active
SIMON PETER DARLINGTON CRAMOND MDL SUBSCRIPTIONS LIMITED Director 2014-03-07 CURRENT 1979-12-27 Active
SIMON PETER DARLINGTON CRAMOND MACMILLAN DIRECT LIMITED Director 2014-03-07 CURRENT 1984-05-22 Active
ANNIE LAPAZ MACMILLAN CHILDREN'S BOOKS LIMITED Director 2016-11-01 CURRENT 1979-11-14 Active
ANNIE LAPAZ GILL AND MACMILLAN (UK) LIMITED Director 2016-11-01 CURRENT 2010-06-04 Active
ANNIE LAPAZ CAMPBELL BOOKS LIMITED Director 2016-11-01 CURRENT 1974-03-22 Active
ANNIE LAPAZ PAN BOOKSHOPS LIMITED Director 2016-11-01 CURRENT 1955-12-20 Active
ANNIE LAPAZ PAN MACMILLAN LIMITED Director 2016-11-01 CURRENT 1982-07-12 Active
ANNIE LAPAZ S. WEINER LIMITED Director 2016-11-01 CURRENT 1946-03-26 Active
ANNIE LAPAZ MDL SUBSCRIPTIONS LIMITED Director 2016-11-01 CURRENT 1979-12-27 Active
ANNIE LAPAZ MACMILLAN DIRECT LIMITED Director 2016-11-01 CURRENT 1984-05-22 Active
ANNIE LAPAZ HOLTZBRINCK PUBLISHING INVESTMENTS LIMITED Director 2016-11-01 CURRENT 2014-06-20 Active
ANNIE LAPAZ MACMILLAN PUBLISHERS INTERNATIONAL LIMITED Director 2015-10-01 CURRENT 1986-10-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-08-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/23
2024-04-16AP03Appointment of Gabrielle Mary Williams Hamer as company secretary on 2024-03-28
2024-04-16TM02Termination of appointment of Frances Julie Niven on 2024-03-28
2024-03-14CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2024-03-14CS01CONFIRMATION STATEMENT MADE ON 05/03/24, WITH NO UPDATES
2023-09-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-03-06CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2023-03-06CS01CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES
2022-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES
2021-12-14Appointment of Frances Julie Niven as company secretary on 2021-11-30
2021-12-14AP03Appointment of Frances Julie Niven as company secretary on 2021-11-30
2021-12-10TM02Termination of appointment of Gabrielle Mary Williams Hamer on 2021-11-30
2021-10-21TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PETER DARLINGTON CRAMOND
2021-10-19AP01DIRECTOR APPOINTED MR LYNDON KEITH BRANFIELD
2021-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-26RES13Resolutions passed:
  • Approved, sole director is hereby authorised 24/06/2021
2021-07-20PSC07CESSATION OF STEFAN VON HOLTZBRINCK AS A PERSON OF SIGNIFICANT CONTROL
2021-03-10CS01CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES
2020-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANNIE LAPAZ
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES
2019-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES
2018-05-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 1980000
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES
2017-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-08AD02Register inspection address changed to The Campus 4 Crinan Street London N1 9XW
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 1980000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES
2016-11-01AP01DIRECTOR APPOINTED MS ANNIE LAPAZ
2016-11-01TM01APPOINTMENT TERMINATED, DIRECTOR RACHEL ELIZABETH JACOBS
2016-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/16 FROM Cromwell Place Hampshire International Business Park Lime Tree Way Basingstoke Hampshire RG24 8HY United Kingdom
2016-06-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/16 FROM Brunel Road Houndmills Basingstoke Hampshire RG21 6XS
2016-06-06CH01Director's details changed for Mr Simon Peter Darlington Cramond on 2016-06-03
2016-06-03CH01Director's details changed for Mrs Rachel Elizabeth Jacobs on 2016-06-03
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 1980000
2016-03-11AR0105/03/16 ANNUAL RETURN FULL LIST
2016-03-11CH03SECRETARY'S DETAILS CHNAGED FOR MRS GABRIELLE MARY WILLIAMS HAMER on 2016-03-11
2015-05-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 1980000
2015-03-11AR0105/03/15 ANNUAL RETURN FULL LIST
2015-02-18AP03Appointment of Mrs Gabrielle Mary Williams Hamer as company secretary on 2015-02-13
2015-02-16TM02Termination of appointment of Gordon Paul Langley on 2015-02-13
2014-09-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FARRIES
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 1980000
2014-03-20AR0105/03/14 ANNUAL RETURN FULL LIST
2014-03-18AP01DIRECTOR APPOINTED MR SIMON PETER DARLINGTON CRAMOND
2013-07-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-02AP01DIRECTOR APPOINTED MISS RACHEL ELIZABETH JACOBS
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN POWTER
2013-03-07AR0105/03/13 FULL LIST
2013-02-18AP03SECRETARY APPOINTED GORDON PAUL LANGLEY
2013-02-18TM02APPOINTMENT TERMINATED, SECRETARY MARTIN POWTER
2012-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-17AR0117/07/12 FULL LIST
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE FLEMING
2011-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-18AR0117/07/11 FULL LIST
2010-11-30RES01ADOPT ARTICLES 25/11/2010
2010-11-30RES13AUTHORISATION OF CONFLICTS 25/11/2010
2010-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-21AR0117/07/10 FULL LIST
2009-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-22363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-07-21363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-09-26363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-09-24288aNEW DIRECTOR APPOINTED
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-15288aNEW DIRECTOR APPOINTED
2007-01-15288bDIRECTOR RESIGNED
2007-01-15288bDIRECTOR RESIGNED
2007-01-15288bDIRECTOR RESIGNED
2006-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-26363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2005-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-02363aRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2004-11-11ELRESS386 DISP APP AUDS 27/10/04
2004-11-11ELRESS366A DISP HOLDING AGM 27/10/04
2004-10-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-03363aRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-04-26288aNEW DIRECTOR APPOINTED
2003-10-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-11363aRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2002-10-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-07363aRETURN MADE UP TO 17/07/02; NO CHANGE OF MEMBERS
2001-10-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-14363aRETURN MADE UP TO 17/07/01; NO CHANGE OF MEMBERS
2000-10-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-07-27363aRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-19363aRETURN MADE UP TO 17/07/99; NO CHANGE OF MEMBERS
1999-04-16288aNEW DIRECTOR APPOINTED
1999-04-15288bDIRECTOR RESIGNED
1998-11-02AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-07-28363aRETURN MADE UP TO 17/07/98; FULL LIST OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/12/96
1998-01-19288bDIRECTOR RESIGNED
1998-01-19288aNEW DIRECTOR APPOINTED
1997-10-31244DELIVERY EXT'D 3 MTH 31/12/96
1997-08-03363aRETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS
1997-03-25288bDIRECTOR RESIGNED
1997-01-31AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PAN BOOKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAN BOOKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1973-03-01 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAN BOOKS LIMITED

Intangible Assets
Patents
We have not found any records of PAN BOOKS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAN BOOKS LIMITED
Trademarks

Trademark applications by PAN BOOKS LIMITED

PAN BOOKS LIMITED is the Original registrant for the trademark PAN ™ (73180315) through the USPTO on the 1978-07-31
IN THE STATEMENT, COLUMN 2, LINES 4 AND 5, IS DELETED, AND THE DRAWING IS AMENDED TO APPEAR AS FOLLOWS: PAN
PAN BOOKS LIMITED is the Original registrant for the trademark PICADOR ™ (73185266) through the USPTO on the 1978-09-11
BOOKS, BOTH FICTION AND NON-FICTION
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED PROVIDING FOR RENTAL DEPOSIT BARVEST LIMITED 2004-05-24 Outstanding

We have found 1 mortgage charges which are owed to PAN BOOKS LIMITED

Income
Government Income
We have not found government income sources for PAN BOOKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PAN BOOKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PAN BOOKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAN BOOKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAN BOOKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.