DERMOT & JILL PALMER ANTIQUES LIMITED
HOVE BOSSLEAF LIMITED

Hellopages » East Sussex » Brighton and Hove » BN3 5AA

Company number 07002442
Status Active
Incorporation Date 27 August 2009
Company Type Private Limited Company
Address SPECTRUM HOUSE, 96A COLERIDGE STREET, HOVE, EAST SUSSEX, BN3 5AA
Home Country United Kingdom
Nature of Business 47791 - Retail sale of antiques including antique books in stores
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 27 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Total exemption small company accounts made up to 31 August 2014. The most likely internet sites of DERMOT & JILL PALMER ANTIQUES LIMITED are www.dermotjillpalmerantiques.co.uk, and www.dermot-jill-palmer-antiques.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Dermot Jill Palmer Antiques Limited is a Private Limited Company. The company registration number is 07002442. Dermot Jill Palmer Antiques Limited has been working since 27 August 2009. The present status of the company is Active. The registered address of Dermot Jill Palmer Antiques Limited is Spectrum House 96a Coleridge Street Hove East Sussex Bn3 5aa. . PALMER, Evelyn Jill is a Director of the company. Secretary Sameday Company Services Limited has been resigned. Director WILDMAN, John has been resigned. The company operates in "Retail sale of antiques including antique books in stores".


Current Directors

Director
PALMER, Evelyn Jill
Appointed Date: 08 October 2009
88 years old

Resigned Directors

Secretary
Sameday Company Services Limited
Resigned: 08 October 2009
Appointed Date: 27 August 2009

Director
WILDMAN, John
Resigned: 08 October 2009
Appointed Date: 27 August 2009
78 years old

Persons With Significant Control

Mrs Evelyn Jill Palmer
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – 75% or more

DERMOT & JILL PALMER ANTIQUES LIMITED Events

26 Sep 2016
Confirmation statement made on 27 August 2016 with updates
26 May 2016
Total exemption small company accounts made up to 31 August 2015
19 Oct 2015
Total exemption small company accounts made up to 31 August 2014
16 Sep 2015
Compulsory strike-off action has been discontinued
15 Sep 2015
Annual return made up to 27 August 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 2

...
... and 16 more events
16 Oct 2009
Termination of appointment of John Wildman as a director
16 Oct 2009
Termination of appointment of Sameday Company Services Limited as a secretary
15 Oct 2009
Appointment of Mrs Evelyn Jill Palmer as a director
14 Oct 2009
Registered office address changed from 9 Perseverance Works Kingsland Road London E2 8DD on 14 October 2009
27 Aug 2009
Incorporation