PALMTREND LIMITED
MIDDLESEX

Hellopages » Greater London » Barnet » HA8 0AX
Company number 02027192
Status Active
Incorporation Date 11 June 1986
Company Type Private Limited Company
Address 156A BURNT OAK BROADWAY, EDGWARE, MIDDLESEX, HA8 0AX
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 6 December 2016 with updates; Secretary's details changed for M N C Management Ltd on 23 December 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of PALMTREND LIMITED are www.palmtrend.co.uk, and www.palmtrend.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. Palmtrend Limited is a Private Limited Company. The company registration number is 02027192. Palmtrend Limited has been working since 11 June 1986. The present status of the company is Active. The registered address of Palmtrend Limited is 156a Burnt Oak Broadway Edgware Middlesex Ha8 0ax. . M N C MANAGEMENT LTD is a Secretary of the company. BATTRAM, Peter William is a Director of the company. Secretary BATTRAM, Karis has been resigned. Secretary COOPER, Edward has been resigned. Secretary ECONOMIDES, Blagorodna has been resigned. Director COOPER, Edward has been resigned. Director ECONOMIDES, Heracles has been resigned. Director SARGENT, Tracie Ann has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
M N C MANAGEMENT LTD
Appointed Date: 01 February 2007

Director
BATTRAM, Peter William
Appointed Date: 01 February 2007
72 years old

Resigned Directors

Secretary
BATTRAM, Karis
Resigned: 01 February 2007
Appointed Date: 25 March 1998

Secretary
COOPER, Edward
Resigned: 25 March 1998
Appointed Date: 15 November 1995

Secretary
ECONOMIDES, Blagorodna
Resigned: 15 November 1995

Director
COOPER, Edward
Resigned: 17 October 2000
89 years old

Director
ECONOMIDES, Heracles
Resigned: 25 March 1998
80 years old

Director
SARGENT, Tracie Ann
Resigned: 01 February 2007
Appointed Date: 08 December 2000
62 years old

Persons With Significant Control

Mr Peter William Battram
Notified on: 6 December 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PALMTREND LIMITED Events

21 Jan 2017
Confirmation statement made on 6 December 2016 with updates
23 Dec 2016
Secretary's details changed for M N C Management Ltd on 23 December 2016
10 Nov 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000

26 Nov 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 71 more events
08 Mar 1988
Registered office changed on 08/03/88 from: 3 great titchfield street london W1P 7FA

04 Jan 1988
Full accounts made up to 31 March 1987

16 Jul 1986
Registered office changed on 16/07/86 from: 124/128 city road london EC1V 2NJ

16 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Jun 1986
Certificate of Incorporation

PALMTREND LIMITED Charges

30 June 1988
Mortgage
Delivered: 12 July 1988
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: 20 agincourt road london NW3. Floating charge over all…