PALADIN IMPORTS LIMITED
BOSTON CAST IRON HERITAGE LIMITED PROCTOR ENTERPRISES LIMITED

Hellopages » Lincolnshire » Boston » PE21 7HF

Company number 02984159
Status Active
Incorporation Date 27 October 1994
Company Type Private Limited Company
Address WEST SKIRBECK HOUSE, LONDON ROAD, BOSTON, LINCOLNSHIRE, PE21 7HF
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Director's details changed for Ms Elizabeth Anne Mcintosh on 26 February 2017; Secretary's details changed for Mrs Elizabeth Anne Mcintosh on 26 February 2017; Confirmation statement made on 27 October 2016 with updates. The most likely internet sites of PALADIN IMPORTS LIMITED are www.paladinimports.co.uk, and www.paladin-imports.co.uk. The predicted number of employees is 80 to 90. The company’s age is thirty years and twelve months. The distance to to Hubberts Bridge Rail Station is 3.1 miles; to Swineshead Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paladin Imports Limited is a Private Limited Company. The company registration number is 02984159. Paladin Imports Limited has been working since 27 October 1994. The present status of the company is Active. The registered address of Paladin Imports Limited is West Skirbeck House London Road Boston Lincolnshire Pe21 7hf. The company`s financial liabilities are £2206.67k. It is £-32.6k against last year. The cash in hand is £542.05k. It is £-860.37k against last year. And the total assets are £2407.49k, which is £-215.92k against last year. MCINTOSH, Elizabeth Anne is a Secretary of the company. MCINTOSH, Elizabeth Anne is a Director of the company. PROCTOR, Helen Elizabeth is a Director of the company. Secretary GILBERT, Lawrence Harold has been resigned. Secretary PROCTOR, Helen Elizabeth has been resigned. Secretary REPTON, Rhona Maureen has been resigned. Secretary SARGENT, Robert George has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director COTTINGHAM, Andrew John has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


paladin imports Key Finiance

LIABILITIES £2206.67k
-2%
CASH £542.05k
-62%
TOTAL ASSETS £2407.49k
-9%
All Financial Figures

Current Directors

Secretary
MCINTOSH, Elizabeth Anne
Appointed Date: 16 February 2010

Director
MCINTOSH, Elizabeth Anne
Appointed Date: 07 June 2016
46 years old

Director
PROCTOR, Helen Elizabeth
Appointed Date: 27 October 1994
72 years old

Resigned Directors

Secretary
GILBERT, Lawrence Harold
Resigned: 26 July 2006
Appointed Date: 06 September 1998

Secretary
PROCTOR, Helen Elizabeth
Resigned: 16 February 2010
Appointed Date: 01 May 2006

Secretary
REPTON, Rhona Maureen
Resigned: 06 September 1998
Appointed Date: 01 June 1995

Secretary
SARGENT, Robert George
Resigned: 01 June 1995
Appointed Date: 27 October 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 October 1994
Appointed Date: 27 October 1994

Director
COTTINGHAM, Andrew John
Resigned: 01 April 2010
Appointed Date: 29 March 2004
44 years old

Persons With Significant Control

Ms Helen Elizabeth Proctor
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

PALADIN IMPORTS LIMITED Events

08 Mar 2017
Director's details changed for Ms Elizabeth Anne Mcintosh on 26 February 2017
08 Mar 2017
Secretary's details changed for Mrs Elizabeth Anne Mcintosh on 26 February 2017
21 Dec 2016
Confirmation statement made on 27 October 2016 with updates
19 Aug 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

18 Aug 2016
Change of share class name or designation
...
... and 68 more events
31 Oct 1995
Resolutions
  • ELRES ‐ Elective resolution

23 Jun 1995
Secretary resigned;new secretary appointed

15 Jun 1995
Accounting reference date notified as 31/08

02 Nov 1994
Secretary resigned

27 Oct 1994
Incorporation

PALADIN IMPORTS LIMITED Charges

13 October 2010
Debenture
Delivered: 15 October 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 June 1997
Mortgage deed
Delivered: 4 July 1997
Status: Satisfied on 22 June 2001
Persons entitled: Lloyds Bank PLC
Description: West skirbeck house london road boston lincs. Together with…