PALMERS ROAD INDUSTRIAL LIMITED
WORCESTERSHIRE

Hellopages » Worcestershire » Bromsgrove » B60 2JF
Company number 02378939
Status Active
Incorporation Date 3 May 1989
Company Type Private Limited Company
Address KENNETH MORRIS, 9 - 11 NEW ROAD, BROMSGROVE, WORCESTERSHIRE, B60 2JF
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Termination of appointment of Nigel Andrew Cooper as a director on 31 January 2017; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 16 . The most likely internet sites of PALMERS ROAD INDUSTRIAL LIMITED are www.palmersroadindustrial.co.uk, and www.palmers-road-industrial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Palmers Road Industrial Limited is a Private Limited Company. The company registration number is 02378939. Palmers Road Industrial Limited has been working since 03 May 1989. The present status of the company is Active. The registered address of Palmers Road Industrial Limited is Kenneth Morris 9 11 New Road Bromsgrove Worcestershire B60 2jf. . SPRINGER, Calvin is a Secretary of the company. DALY, Michael Richard is a Director of the company. NEWCOMBE, Bryan John is a Director of the company. RESTALL, Alan Charles is a Director of the company. SHOEBOTHAM, Stephen Charles is a Director of the company. SPRINGER, Calvin is a Director of the company. STRETCH, Alec Roger William is a Director of the company. Director BAGGOTT, Roger Arthur has been resigned. Director BEEVOR, Stuart Robert has been resigned. Director BURGESS, Stephen Craig has been resigned. Director COOPER, Nigel Andrew has been resigned. Director FLYNN, Joan Ethel has been resigned. Director LEVER, Richard Nigel has been resigned. Director MOLE, John Arthur Francis has been resigned. Director NIGHTINGALE, Michael David has been resigned. Director READER, Simon William has been resigned. Director ROBINS, Peter William has been resigned. Director SANDHU, Sarjit Singh has been resigned. Director THOMPSON, David Molineaux has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors


Director

Director
NEWCOMBE, Bryan John

90 years old

Director

Director

Director
SPRINGER, Calvin

73 years old

Director
STRETCH, Alec Roger William
Appointed Date: 19 August 2009
55 years old

Resigned Directors

Director
BAGGOTT, Roger Arthur
Resigned: 07 August 2008
Appointed Date: 07 October 1993
84 years old

Director
BEEVOR, Stuart Robert
Resigned: 29 October 1992
69 years old

Director
BURGESS, Stephen Craig
Resigned: 07 October 1993
63 years old

Director
COOPER, Nigel Andrew
Resigned: 31 January 2017
Appointed Date: 07 October 1993
70 years old

Director
FLYNN, Joan Ethel
Resigned: 23 October 1998
88 years old

Director
LEVER, Richard Nigel
Resigned: 10 October 1998
Appointed Date: 21 October 1996
70 years old

Director
MOLE, John Arthur Francis
Resigned: 07 October 1993
81 years old

Director
NIGHTINGALE, Michael David
Resigned: 21 October 1996
Appointed Date: 02 April 1993
98 years old

Director
READER, Simon William
Resigned: 19 June 2008
77 years old

Director
ROBINS, Peter William
Resigned: 11 February 1999
90 years old

Director
SANDHU, Sarjit Singh
Resigned: 20 December 2002
Appointed Date: 29 September 1998
82 years old

Director
THOMPSON, David Molineaux
Resigned: 18 February 1992
68 years old

PALMERS ROAD INDUSTRIAL LIMITED Events

08 Feb 2017
Termination of appointment of Nigel Andrew Cooper as a director on 31 January 2017
07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
16 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 16

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
15 May 2015
Annual return made up to 3 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 16

...
... and 95 more events
13 Jun 1989
Secretary resigned;new secretary appointed

13 Jun 1989
Director resigned;new director appointed

13 Jun 1989
Registered office changed on 13/06/89 from: 2 baches street london N1 6UB

08 Jun 1989
Company name changed fordwad LIMITED\certificate issued on 09/06/89
03 May 1989
Incorporation