STAN PALMER LIMITED
WIGTON

Hellopages » Cumbria » Allerdale » CA7 8PF

Company number 03932268
Status Active
Incorporation Date 23 February 2000
Company Type Private Limited Company
Address THE GARAGE, BOLTON LOW HOUSES, WIGTON, CUMBRIA, CA7 8PF
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-23 GBP 100,000 . The most likely internet sites of STAN PALMER LIMITED are www.stanpalmer.co.uk, and www.stan-palmer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. Stan Palmer Limited is a Private Limited Company. The company registration number is 03932268. Stan Palmer Limited has been working since 23 February 2000. The present status of the company is Active. The registered address of Stan Palmer Limited is The Garage Bolton Low Houses Wigton Cumbria Ca7 8pf. . PALMER, Shirley Nancy is a Secretary of the company. PALMER, Shirley Nancy is a Director of the company. PALMER, Stanley is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
PALMER, Shirley Nancy
Appointed Date: 23 February 2000

Director
PALMER, Shirley Nancy
Appointed Date: 23 February 2000
72 years old

Director
PALMER, Stanley
Appointed Date: 23 February 2000
80 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 23 February 2000
Appointed Date: 23 February 2000

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 23 February 2000
Appointed Date: 23 February 2000

Persons With Significant Control

Mr Stanley Palmer
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – 75% or more

STAN PALMER LIMITED Events

23 Feb 2017
Confirmation statement made on 23 February 2017 with updates
07 Sep 2016
Accounts for a medium company made up to 31 December 2015
23 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100,000

31 Jul 2015
Accounts for a medium company made up to 31 December 2014
05 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100,000

...
... and 35 more events
17 Mar 2000
New secretary appointed;new director appointed
17 Mar 2000
Director resigned
17 Mar 2000
Secretary resigned
17 Mar 2000
Registered office changed on 17/03/00 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
23 Feb 2000
Incorporation

STAN PALMER LIMITED Charges

1 February 2007
Legal mortgage
Delivered: 2 February 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H B1 site europe way cockermouth cumbria. With the…
27 March 2000
Debenture
Delivered: 30 March 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…