Company NamePagnol Limited
DirectorsMelanie Jane Pini and Suzannah Jane Thomas
Company StatusDissolved
Company Number02785601
CategoryPrivate Limited Company
Incorporation Date1 February 1993(31 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMs Melanie Jane Pini
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1993(1 month, 1 week after company formation)
Appointment Duration31 years, 1 month
RoleChef
Correspondence Address47 Downshire Hill
London
NW3 1NX
Secretary NameMelvyn Louis Pini
NationalityBritish
StatusCurrent
Appointed15 March 1993(1 month, 1 week after company formation)
Appointment Duration31 years, 1 month
RoleBusiness Consultant
Correspondence AddressPeppers
Rectory Lane
Windlesham
Surrey
GU20 6BW
Director NameSuzannah Jane Thomas
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1996(2 years, 11 months after company formation)
Appointment Duration28 years, 4 months
RoleChef
Correspondence Address17 Edenvale Street
Fulham
London
SW6 2SE
Director NameBruce Anthony Hyman
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 March 1993(1 month, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 30 November 1995)
RoleCompany Director
Correspondence Address47 Downshire Hill
Hampstead
London
NW3 1NX
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed01 February 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBrb
Elvaco House
180 High Street Egham
Surrey
TW20 9DN
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1994 (29 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

21 November 1997Dissolved (1 page)
21 August 1997Return of final meeting in a creditors' voluntary winding up (3 pages)
21 August 1997Liquidators statement of receipts and payments (5 pages)
30 May 1997Liquidators statement of receipts and payments (5 pages)
8 May 1996Appointment of a voluntary liquidator (1 page)
8 May 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 May 1996Registered office changed on 01/05/96 from: st. Anne's house guildford road lightwater surrey (1 page)
22 March 1996Accounts made up to 30 June 1994 (9 pages)
12 February 1996Return made up to 01/02/96; change of members (6 pages)
19 May 1995Particulars of mortgage/charge (6 pages)