PENNYHILL PARK LIMITED
BAGSHOT

Hellopages » Surrey » Surrey Heath » GU19 5EU

Company number 01654812
Status Active
Incorporation Date 29 July 1982
Company Type Private Limited Company
Address EXECUTIVE OFFICE, PENNYHILL PARK HOTEL& SPA, BAGSHOT, SURREY, GU19 5EU
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Termination of appointment of Giuseppe Pecorelli as a director on 27 March 2017; Full accounts made up to 30 March 2016; Confirmation statement made on 31 October 2016 with updates. The most likely internet sites of PENNYHILL PARK LIMITED are www.pennyhillpark.co.uk, and www.pennyhill-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and two months. The distance to to Blackwater Rail Station is 3.4 miles; to Bracknell Rail Station is 4.3 miles; to Ash Vale Rail Station is 5.8 miles; to Ash Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pennyhill Park Limited is a Private Limited Company. The company registration number is 01654812. Pennyhill Park Limited has been working since 29 July 1982. The present status of the company is Active. The registered address of Pennyhill Park Limited is Executive Office Pennyhill Park Hotel Spa Bagshot Surrey Gu19 5eu. . DAVIES, Christine Linda is a Secretary of the company. PECORELLI, Daniel Leopoldo Enrico is a Director of the company. PECORELLI, Penelope is a Director of the company. TOMLIN, Julian is a Director of the company. Secretary TAMBAYAH, Navam has been resigned. Director AUBREY, Daniel Roland, Dr has been resigned. Director BALLERO, Benedetto has been resigned. Director MURPHY, Michael has been resigned. Director PECORELLI, Giuseppe has been resigned. Director RAGAZZO, Paolo, Dr has been resigned. Director RIO, Del has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
DAVIES, Christine Linda
Appointed Date: 26 February 2009

Director
PECORELLI, Daniel Leopoldo Enrico
Appointed Date: 18 March 2004
59 years old

Director
PECORELLI, Penelope
Appointed Date: 01 July 2008
84 years old

Director
TOMLIN, Julian
Appointed Date: 01 June 2013
60 years old

Resigned Directors

Secretary
TAMBAYAH, Navam
Resigned: 26 February 2009

Director
AUBREY, Daniel Roland, Dr
Resigned: 15 September 2003
88 years old

Director
BALLERO, Benedetto
Resigned: 14 November 1997
84 years old

Director
MURPHY, Michael
Resigned: 07 August 2003
100 years old

Director
PECORELLI, Giuseppe
Resigned: 27 March 2017
86 years old

Director
RAGAZZO, Paolo, Dr
Resigned: 14 November 1997
101 years old

Director
RIO, Del
Resigned: 02 March 1995
98 years old

Persons With Significant Control

The Manor House Hotel (Castle Combe) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PENNYHILL PARK LIMITED Events

28 Mar 2017
Termination of appointment of Giuseppe Pecorelli as a director on 27 March 2017
23 Nov 2016
Full accounts made up to 30 March 2016
04 Nov 2016
Confirmation statement made on 31 October 2016 with updates
31 Mar 2016
Auditor's resignation
09 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 15,000,000

...
... and 96 more events
10 Aug 1987
Return made up to 31/12/86; full list of members

11 Oct 1986
Return made up to 31/12/85; full list of members

13 Apr 1983
Memorandum and Articles of Association
31 Aug 1982
Company name changed\certificate issued on 31/08/82
29 Jul 1982
Certificate of incorporation

PENNYHILL PARK LIMITED Charges

8 March 2006
Legal mortgage
Delivered: 9 March 2006
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C
Description: F/H property k/a pennyhill park farm and land adjoining…
25 October 2005
Legal mortgage
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a fanhams hall and land at fanhams hall…
7 June 1994
Legal mortgage
Delivered: 25 June 1994
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Pennyhill park hotel college ride bagshot surrey and the…
17 January 1991
Mortgage debenture
Delivered: 21 January 1991
Status: Outstanding
Persons entitled: Allied Irish Banks P.L.C.
Description: And a charge by way of legal mortgage over pennyhill park…
3 May 1984
Mortgage
Delivered: 9 May 1984
Status: Satisfied on 21 July 1994
Persons entitled: Windsor Hotels Limited
Description: Pennyhill park, bagshot, surrey. T.N. SY419737.
17 June 1983
Sub mortgage
Delivered: 22 June 1983
Status: Satisfied
Persons entitled: Allied Irish Investment Bank Limited.
Description: All monies whether principal or interest owing now and/or…
16 August 1982
Legal mortgage
Delivered: 26 August 1982
Status: Outstanding
Persons entitled: Allied Irish Investment Bank Limited
Description: Pennyhill park and county club, college ride, bagshot…
16 August 1982
Debenture
Delivered: 26 August 1982
Status: Outstanding
Persons entitled: Allied Irish Investment Bank Limited
Description: F/H land and property k/a pennyhill park and county club…