PALMER FRY BUILDING SURVEYING SERVICES LIMITED
DORSET

Hellopages » Dorset » Bournemouth » BH8 8DY

Company number 03878202
Status Active
Incorporation Date 11 November 1999
Company Type Private Limited Company
Address 99 HOLDENHURST ROAD, BOURNEMOUTH, DORSET, BH8 8DY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption full accounts made up to 30 June 2016; Confirmation statement made on 27 August 2016 with updates; Termination of appointment of William Mostyn Parker as a director on 15 April 2016. The most likely internet sites of PALMER FRY BUILDING SURVEYING SERVICES LIMITED are www.palmerfrybuildingsurveyingservices.co.uk, and www.palmer-fry-building-surveying-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Palmer Fry Building Surveying Services Limited is a Private Limited Company. The company registration number is 03878202. Palmer Fry Building Surveying Services Limited has been working since 11 November 1999. The present status of the company is Active. The registered address of Palmer Fry Building Surveying Services Limited is 99 Holdenhurst Road Bournemouth Dorset Bh8 8dy. . ERRINGTON, David is a Secretary of the company. ATFIELD, Peter Roy is a Director of the company. ERRINGTON, David is a Director of the company. HUCK, David Neil is a Director of the company. Secretary ROWTHORN, David Anthony has been resigned. Secretary RUSSELL, Paul Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ASLIN, Christopher Michael has been resigned. Director BRAYBROOKE, Jeremy Derek Osmond has been resigned. Director FENNER, Paul Michael has been resigned. Director HEIGHWAY, Christopher Lyal has been resigned. Director MCDONOUGH, Nigel Auberin Horton has been resigned. Director PARKER, William Mostyn has been resigned. Director PULLEN, Richard Frank has been resigned. Director RUSSELL, Paul Anthony has been resigned. Director SAWYER, James Harold has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ERRINGTON, David
Appointed Date: 31 January 2005

Director
ATFIELD, Peter Roy
Appointed Date: 31 January 2005
67 years old

Director
ERRINGTON, David
Appointed Date: 31 January 2005
70 years old

Director
HUCK, David Neil
Appointed Date: 31 January 2005
67 years old

Resigned Directors

Secretary
ROWTHORN, David Anthony
Resigned: 20 June 2001
Appointed Date: 11 November 1999

Secretary
RUSSELL, Paul Anthony
Resigned: 31 January 2005
Appointed Date: 20 June 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 November 1999
Appointed Date: 11 November 1999

Director
ASLIN, Christopher Michael
Resigned: 25 April 2011
Appointed Date: 12 November 1999
64 years old

Director
BRAYBROOKE, Jeremy Derek Osmond
Resigned: 30 October 2009
Appointed Date: 12 November 1999
67 years old

Director
FENNER, Paul Michael
Resigned: 31 October 2000
Appointed Date: 12 November 1999
69 years old

Director
HEIGHWAY, Christopher Lyal
Resigned: 25 September 2007
Appointed Date: 31 January 2005
67 years old

Director
MCDONOUGH, Nigel Auberin Horton
Resigned: 13 July 2007
Appointed Date: 01 October 2000
59 years old

Director
PARKER, William Mostyn
Resigned: 15 April 2016
Appointed Date: 31 January 2005
62 years old

Director
PULLEN, Richard Frank
Resigned: 30 November 2010
Appointed Date: 11 November 1999
65 years old

Director
RUSSELL, Paul Anthony
Resigned: 22 March 2011
Appointed Date: 12 November 1999
70 years old

Director
SAWYER, James Harold
Resigned: 11 September 2009
Appointed Date: 12 November 1999
78 years old

PALMER FRY BUILDING SURVEYING SERVICES LIMITED Events

23 Mar 2017
Total exemption full accounts made up to 30 June 2016
06 Sep 2016
Confirmation statement made on 27 August 2016 with updates
21 Apr 2016
Termination of appointment of William Mostyn Parker as a director on 15 April 2016
11 Jan 2016
Accounts for a dormant company made up to 30 June 2015
10 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,200

...
... and 74 more events
07 Dec 1999
New director appointed
07 Dec 1999
Ad 12/11/99--------- £ si 999@1=999 £ ic 1/1000
07 Dec 1999
Accounting reference date shortened from 30/11/00 to 30/09/00
12 Nov 1999
Secretary resigned
11 Nov 1999
Incorporation

PALMER FRY BUILDING SURVEYING SERVICES LIMITED Charges

31 January 2005
Debenture
Delivered: 2 February 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…