PANGOLIN EDITIONS LIMITED
BATH

Hellopages » Bristol » Bristol, City of » BS1 1HN

Company number 03380293
Status Active
Incorporation Date 3 June 1997
Company Type Private Limited Company
Address 4 CHAPEL ROW, QUEEN SQUARE, BATH, BATH & NORTH EAST SOMERSET, BS1 1HN
Home Country United Kingdom
Nature of Business 24530 - Casting of light metals, 24540 - Casting of other non-ferrous metals
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 1 December 2016 with updates; Registration of charge 033802930002, created on 11 November 2016; Registration of charge 033802930001, created on 30 August 2016. The most likely internet sites of PANGOLIN EDITIONS LIMITED are www.pangolineditions.co.uk, and www.pangolin-editions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Pangolin Editions Limited is a Private Limited Company. The company registration number is 03380293. Pangolin Editions Limited has been working since 03 June 1997. The present status of the company is Active. The registered address of Pangolin Editions Limited is 4 Chapel Row Queen Square Bath Bath North East Somerset Bs1 1hn. . TOTAL SOLUTIONS UK LIMITED is a Secretary of the company. FAIRBANKS-BIELECKA, Polly is a Director of the company. JENKINS, Craig Peter is a Director of the company. KINGDON, Rungwe David is a Director of the company. KOENIG, Claude Marie Raymonde is a Director of the company. MAULE, Amanda Clare is a Director of the company. MAULE, Steve is a Director of the company. Secretary DUNGATE, Keith Stephen has been resigned. Nominee Director DUNGATE, Stephanie Marie has been resigned. The company operates in "Casting of light metals".


Current Directors

Secretary
TOTAL SOLUTIONS UK LIMITED
Appointed Date: 03 June 1997

Director
FAIRBANKS-BIELECKA, Polly
Appointed Date: 31 December 2015
45 years old

Director
JENKINS, Craig Peter
Appointed Date: 31 December 2015
65 years old

Director
KINGDON, Rungwe David
Appointed Date: 03 June 1997
65 years old

Director
KOENIG, Claude Marie Raymonde
Appointed Date: 31 December 2015
67 years old

Director
MAULE, Amanda Clare
Appointed Date: 31 December 2015
52 years old

Director
MAULE, Steve
Appointed Date: 31 December 2015
53 years old

Resigned Directors

Secretary
DUNGATE, Keith Stephen
Resigned: 03 June 1997
Appointed Date: 03 June 1997

Nominee Director
DUNGATE, Stephanie Marie
Resigned: 03 June 1997
Appointed Date: 03 June 1997
69 years old

Persons With Significant Control

Mrs Polly Fairbanks-Bielecka
Notified on: 1 December 2016
45 years old
Nature of control: Has significant influence or control

Mr Craig Peter Jenkins
Notified on: 1 December 2016
65 years old
Nature of control: Has significant influence or control

Mr Rungwe David Kingdon
Notified on: 1 December 2016
65 years old
Nature of control: Has significant influence or control

Miss Claude Marie Raymonde Koenig
Notified on: 1 December 2016
67 years old
Nature of control: Has significant influence or control

Mrs Amanda Clare Maule
Notified on: 1 December 2016
52 years old
Nature of control: Has significant influence or control

Mr Stephen Maule
Notified on: 1 December 2016
53 years old
Nature of control: Has significant influence or control

PANGOLIN EDITIONS LIMITED Events

13 Dec 2016
Confirmation statement made on 1 December 2016 with updates
15 Nov 2016
Registration of charge 033802930002, created on 11 November 2016
01 Sep 2016
Registration of charge 033802930001, created on 30 August 2016
10 Aug 2016
Accounts for a dormant company made up to 30 November 2015
04 Feb 2016
Director's details changed for Mr Steven Maule on 31 December 2015
...
... and 65 more events
17 Jul 1997
Director resigned
17 Jul 1997
New secretary appointed
17 Jul 1997
New director appointed
17 Jul 1997
Registered office changed on 17/07/97 from: 188 brampton road bexleyheath kent DA7 4SY
03 Jun 1997
Incorporation

PANGOLIN EDITIONS LIMITED Charges

11 November 2016
Charge code 0338 0293 0002
Delivered: 15 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The rear part of the freehold land known as unit 8A…
30 August 2016
Charge code 0338 0293 0001
Delivered: 1 September 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…