PALMER & HARVEY MCLANE (HOLDINGS) LIMITED
HOVE

Hellopages » East Sussex » Brighton and Hove » BN3 1RE

Company number 02274812
Status Active
Incorporation Date 6 July 1988
Company Type Private Limited Company
Address P&H HOUSE, DAVIGDOR ROAD, HOVE, EAST SUSSEX, BN3 1RE
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Full accounts made up to 2 April 2016; Satisfaction of charge 6 in full. The most likely internet sites of PALMER & HARVEY MCLANE (HOLDINGS) LIMITED are www.palmerharveymclaneholdings.co.uk, and www.palmer-harvey-mclane-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and three months. Palmer Harvey Mclane Holdings Limited is a Private Limited Company. The company registration number is 02274812. Palmer Harvey Mclane Holdings Limited has been working since 06 July 1988. The present status of the company is Active. The registered address of Palmer Harvey Mclane Holdings Limited is P H House Davigdor Road Hove East Sussex Bn3 1re. . SCUDDER, David is a Secretary of the company. ETHERINGTON, Christopher is a Director of the company. MOXON, Jonathan David is a Director of the company. Secretary COOPER, Colin Thompson has been resigned. Secretary LOCK, Peter Charles has been resigned. Secretary MCKELVIE, Andrew Laurence has been resigned. Secretary SUTHERLAND, Neil Colin Allan has been resigned. Secretary TOMLINSON, Paula Jane has been resigned. Director ADAMS, Christopher Borlase has been resigned. Director ATKINSON, Gerald has been resigned. Director BARNES, Peter Guy has been resigned. Director CHEDZOY, John Hann has been resigned. Director CHEDZOY, John Hann has been resigned. Director CHEDZOY, John Hann has been resigned. Director CROOK, John Robert has been resigned. Director CROOK, John Robert has been resigned. Director FORSTER, Malcolm Harry has been resigned. Director GOSLING, Frederick Donald, Hon Vice Admiral Sir has been resigned. Director GRAVES, Ian Leslie has been resigned. Director HALLOWES, Paul John Bernard has been resigned. Director HUDSON, Phillip has been resigned. Director HUNTING, Roy Frank has been resigned. Director LEE, Peter Nigel has been resigned. Director LEE, Peter Nigel has been resigned. Director LITTLE, Christopher William has been resigned. Director MCLANE, Robert Drayton has been resigned. Director MCPHERSON, Graham Scott has been resigned. Director MURGATROYD, John Bottomley has been resigned. Director PERKINS, Arthur John Anthony has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
SCUDDER, David
Appointed Date: 08 December 2011

Director
ETHERINGTON, Christopher
Appointed Date: 05 June 2006
72 years old

Director
MOXON, Jonathan David
Appointed Date: 03 November 2008
60 years old

Resigned Directors

Secretary
COOPER, Colin Thompson
Resigned: 21 November 2008
Appointed Date: 18 March 2008

Secretary
LOCK, Peter Charles
Resigned: 30 April 2000

Secretary
MCKELVIE, Andrew Laurence
Resigned: 08 December 2011
Appointed Date: 21 November 2008

Secretary
SUTHERLAND, Neil Colin Allan
Resigned: 31 March 1997

Secretary
TOMLINSON, Paula Jane
Resigned: 18 March 2008
Appointed Date: 01 June 1998

Director
ADAMS, Christopher Borlase
Resigned: 28 January 2011
73 years old

Director
ATKINSON, Gerald
Resigned: 18 July 2001
Appointed Date: 03 April 1999
86 years old

Director
BARNES, Peter Guy
Resigned: 31 March 1998
84 years old

Director
CHEDZOY, John Hann
Resigned: 07 January 2002
Appointed Date: 11 December 2001
102 years old

Director
CHEDZOY, John Hann
Resigned: 01 December 1998
Appointed Date: 07 July 1998
102 years old

Director
CHEDZOY, John Hann
Resigned: 31 March 1996
102 years old

Director
CROOK, John Robert
Resigned: 07 January 2002
Appointed Date: 11 December 2001
85 years old

Director
CROOK, John Robert
Resigned: 31 March 1997
85 years old

Director
FORSTER, Malcolm Harry
Resigned: 08 March 1994
75 years old

Director
GOSLING, Frederick Donald, Hon Vice Admiral Sir
Resigned: 31 March 1996
96 years old

Director
GRAVES, Ian Leslie
Resigned: 14 December 1998
Appointed Date: 31 March 1996
81 years old

Director
HALLOWES, Paul John Bernard
Resigned: 31 March 1996
85 years old

Director
HUDSON, Phillip
Resigned: 31 March 1996
90 years old

Director
HUNTING, Roy Frank
Resigned: 31 March 1996
Appointed Date: 07 March 1995
88 years old

Director
LEE, Peter Nigel
Resigned: 07 January 2002
Appointed Date: 11 December 2001
97 years old

Director
LEE, Peter Nigel
Resigned: 03 April 1995
97 years old

Director
LITTLE, Christopher William
Resigned: 03 November 2008
Appointed Date: 31 March 1997
70 years old

Director
MCLANE, Robert Drayton
Resigned: 27 July 2001
Appointed Date: 21 November 1994
89 years old

Director
MCPHERSON, Graham Scott
Resigned: 26 March 2008
Appointed Date: 07 March 1995
79 years old

Director
MURGATROYD, John Bottomley
Resigned: 31 March 1996
83 years old

Director
PERKINS, Arthur John Anthony
Resigned: 31 December 1997
86 years old

Persons With Significant Control

P&H (2008) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PALMER & HARVEY MCLANE (HOLDINGS) LIMITED Events

10 Nov 2016
Confirmation statement made on 1 November 2016 with updates
04 Oct 2016
Full accounts made up to 2 April 2016
15 Apr 2016
Satisfaction of charge 6 in full
12 Apr 2016
Registration of charge 022748120007, created on 6 April 2016
19 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,701,020

...
... and 240 more events
12 Feb 1990
Resolutions
  • ORES13 ‐ Ordinary resolution

12 Feb 1990
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

12 Feb 1990
Resolutions
  • SRES13 ‐ Special resolution

12 Feb 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

26 Jan 1990
Full group accounts made up to 1 April 1989

PALMER & HARVEY MCLANE (HOLDINGS) LIMITED Charges

6 April 2016
Charge code 0227 4812 0007
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC as Security Trustee for the Secured Parties (Security Agent)
Description: Not applicable…
27 March 2013
Group debenture
Delivered: 2 April 2013
Status: Satisfied on 15 April 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Non-receivables accession deed
Delivered: 10 April 2008
Status: Satisfied on 23 April 2013
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: Fixed and floating charge over the undertaking and all…
7 February 2002
Floating charge
Delivered: 21 February 2002
Status: Satisfied on 8 February 2008
Persons entitled: Soulfirst Limited
Description: By way of floating charge all its present and future assets.
7 February 2002
Debenture
Delivered: 13 February 2002
Status: Satisfied on 12 April 2008
Persons entitled: Barclays Bank PLC,London,as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
29 February 2000
Guarantee & debenture
Delivered: 13 March 2000
Status: Satisfied on 12 March 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1988
Guarantee & composite trust debenture
Delivered: 3 January 1989
Status: Satisfied on 12 March 2002
Persons entitled: Barclays Bank PLC
Description: (See doc M395-ref M275 for full details).. Fixed and…