PALMSTAND LIMITED
LONDON

Hellopages » Greater London » Bromley » SE20 7EZ
Company number 01527709
Status Active
Incorporation Date 12 November 1980
Company Type Private Limited Company
Address BAXTER LAMBERT, 120 HIGH STREET, PENGE, LONDON, SE20 7EZ
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of PALMSTAND LIMITED are www.palmstand.co.uk, and www.palmstand.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and three months. The distance to to Bickley Rail Station is 4.3 miles; to Balham Rail Station is 4.7 miles; to Battersea Park Rail Station is 5.9 miles; to Barbican Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Palmstand Limited is a Private Limited Company. The company registration number is 01527709. Palmstand Limited has been working since 12 November 1980. The present status of the company is Active. The registered address of Palmstand Limited is Baxter Lambert 120 High Street Penge London Se20 7ez. . LAMBERT, David Edward is a Secretary of the company. DOM, Henry Thomas is a Director of the company. MEHTA, Mohit is a Director of the company. Secretary DOTHIE, Simon has been resigned. Secretary O BRIEN, Francis Xavier has been resigned. Director EBBRELL, Marion Elizabeth Cameron has been resigned. Director EBBRELL, Marion Elizabeth Cameron has been resigned. Director FIELDING, Flavella Ann Christine has been resigned. Director HARVEY, Isabel Virginia has been resigned. Director HARVEY, Philip Neil has been resigned. Director LAUGHTON, Sarah has been resigned. Director LINEHAN, John David has been resigned. Director MARTIN, Susan Esther has been resigned. Director MAYTHORN, Glendora has been resigned. Director O BRIEN, Francis Xavier has been resigned. Director SMITH, Eileen Mary has been resigned. Director SMITH, Eileen Mary has been resigned. Director TOWLER, Nick has been resigned. Director WHITELEY, Ian has been resigned. Director WILKINS, Bevill Anthony has been resigned. Director WOOD, Elaine Julie has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
LAMBERT, David Edward
Appointed Date: 11 November 2004

Director
DOM, Henry Thomas
Appointed Date: 20 January 2011
69 years old

Director
MEHTA, Mohit
Appointed Date: 20 January 2011
50 years old

Resigned Directors

Secretary
DOTHIE, Simon
Resigned: 11 November 2004
Appointed Date: 25 September 2003

Secretary
O BRIEN, Francis Xavier
Resigned: 25 September 2003

Director
EBBRELL, Marion Elizabeth Cameron
Resigned: 04 August 1994
Appointed Date: 18 October 1993
97 years old

Director
EBBRELL, Marion Elizabeth Cameron
Resigned: 17 August 1992
97 years old

Director
FIELDING, Flavella Ann Christine
Resigned: 18 October 1993
Appointed Date: 17 August 1992
61 years old

Director
HARVEY, Isabel Virginia
Resigned: 04 August 1994
Appointed Date: 18 October 1993
96 years old

Director
HARVEY, Philip Neil
Resigned: 17 October 2014
Appointed Date: 23 October 2008
63 years old

Director
LAUGHTON, Sarah
Resigned: 24 September 2004
Appointed Date: 25 September 2003
53 years old

Director
LINEHAN, John David
Resigned: 25 November 1999
Appointed Date: 17 August 1992
61 years old

Director
MARTIN, Susan Esther
Resigned: 29 January 1998
Appointed Date: 04 August 1994
57 years old

Director
MAYTHORN, Glendora
Resigned: 20 November 2014
Appointed Date: 29 January 1998
80 years old

Director
O BRIEN, Francis Xavier
Resigned: 20 October 2005
Appointed Date: 18 September 1996
101 years old

Director
SMITH, Eileen Mary
Resigned: 23 October 2008
Appointed Date: 22 July 2004
99 years old

Director
SMITH, Eileen Mary
Resigned: 30 October 2002
Appointed Date: 29 January 1998
99 years old

Director
TOWLER, Nick
Resigned: 20 January 2011
Appointed Date: 23 October 2008
43 years old

Director
WHITELEY, Ian
Resigned: 24 August 1996
Appointed Date: 04 August 1994
61 years old

Director
WILKINS, Bevill Anthony
Resigned: 17 August 1992
100 years old

Director
WOOD, Elaine Julie
Resigned: 17 August 1992
67 years old

PALMSTAND LIMITED Events

13 Dec 2016
Accounts for a dormant company made up to 31 March 2016
25 Aug 2016
Confirmation statement made on 31 July 2016 with updates
16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
07 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 4,800

07 Sep 2015
Termination of appointment of Glendora Maythorn as a director on 20 November 2014
...
... and 97 more events
18 Nov 1987
Director resigned

29 Jul 1986
Accounting reference date shortened from 31/12 to 31/03

09 Jul 1986
Full accounts made up to 31 March 1986

09 Jul 1986
Return made up to 10/07/86; full list of members

09 Jul 1986
New director appointed

PALMSTAND LIMITED Charges

20 December 1984
Legal charge
Delivered: 20 December 1984
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: F/H property k/a dainton close upper park road bromley…