PALFREYMAN POWER DIVISION LIMITED
SUTTON COLDFIELD PALFREYMAN POWER & CABLING DIVISION LIMITED

Hellopages » West Midlands » Birmingham » B72 1TU
Company number 04577566
Status Liquidation
Incorporation Date 30 October 2002
Company Type Private Limited Company
Address STATION HOUSE, MIDLAND DRIVE, SUTTON COLDFIELD, WEST MIDLANDS, B72 1TU
Home Country United Kingdom
Nature of Business 35120 - Transmission of electricity
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Registered office address changed from Kings Business Centre 90-92 King Edward Road Nuneaton Warwickshire CV11 4BB to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 28 October 2016; Appointment of a voluntary liquidator; Court order insolvency:court order - removal/replacement of liquidator. The most likely internet sites of PALFREYMAN POWER DIVISION LIMITED are www.palfreymanpowerdivision.co.uk, and www.palfreyman-power-division.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Palfreyman Power Division Limited is a Private Limited Company. The company registration number is 04577566. Palfreyman Power Division Limited has been working since 30 October 2002. The present status of the company is Liquidation. The registered address of Palfreyman Power Division Limited is Station House Midland Drive Sutton Coldfield West Midlands B72 1tu. . BAILEY, Susan Lynn is a Director of the company. GIBSON, Paul Graham is a Director of the company. Secretary BAILEY, Susan Lynn has been resigned. Secretary GIBSON, Paul Graham has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BAILEY, Susan Lynn has been resigned. Director BROUGH, Steven John has been resigned. Director CHAPMAN, Colin Raymond has been resigned. Director GIBSON, Paul Graham has been resigned. Director GIBSON, Susan Caroline has been resigned. The company operates in "Transmission of electricity".


Current Directors

Director
BAILEY, Susan Lynn
Appointed Date: 07 March 2014
71 years old

Director
GIBSON, Paul Graham
Appointed Date: 30 October 2002
68 years old

Resigned Directors

Secretary
BAILEY, Susan Lynn
Resigned: 05 April 2004
Appointed Date: 30 October 2002

Secretary
GIBSON, Paul Graham
Resigned: 30 September 2010
Appointed Date: 05 April 2004

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 30 October 2002
Appointed Date: 30 October 2002

Director
BAILEY, Susan Lynn
Resigned: 17 January 2014
Appointed Date: 05 April 2004
71 years old

Director
BROUGH, Steven John
Resigned: 18 February 2013
Appointed Date: 26 July 2010
68 years old

Director
CHAPMAN, Colin Raymond
Resigned: 19 April 2012
Appointed Date: 12 September 2011
55 years old

Director
GIBSON, Paul Graham
Resigned: 05 April 2004
Appointed Date: 21 January 2008
68 years old

Director
GIBSON, Susan Caroline
Resigned: 07 March 2014
Appointed Date: 06 April 2012
69 years old

PALFREYMAN POWER DIVISION LIMITED Events

28 Oct 2016
Registered office address changed from Kings Business Centre 90-92 King Edward Road Nuneaton Warwickshire CV11 4BB to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 28 October 2016
27 Oct 2016
Appointment of a voluntary liquidator
27 Oct 2016
Court order insolvency:court order - removal/replacement of liquidator
10 Oct 2016
INSOLVENCY:secretary of state release of liquidator
07 Oct 2016
Liquidators statement of receipts and payments to 23 August 2016
...
... and 51 more events
18 Aug 2003
Secretary's particulars changed
18 Dec 2002
Ad 30/10/02--------- £ si 98@1=98 £ ic 2/100
06 Dec 2002
Ad 30/10/02--------- £ si 1@1=1 £ ic 1/2
20 Nov 2002
Secretary resigned
30 Oct 2002
Incorporation