PALMER AND KLEIN LIMITED
CANVEY ISLAND

Hellopages » Essex » Castle Point » SS8 9DE

Company number 02375646
Status Active
Incorporation Date 25 April 1989
Company Type Private Limited Company
Address MATRIX HOUSE, 12-16 LIONEL ROAD, CANVEY ISLAND, ESSEX, SS8 9DE
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Termination of appointment of Michael Frank Klein as a director on 30 September 2016; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 25 April 2016 with full list of shareholders Statement of capital on 2016-05-11 GBP 2 . The most likely internet sites of PALMER AND KLEIN LIMITED are www.palmerandklein.co.uk, and www.palmer-and-klein.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and five months. Palmer and Klein Limited is a Private Limited Company. The company registration number is 02375646. Palmer and Klein Limited has been working since 25 April 1989. The present status of the company is Active. The registered address of Palmer and Klein Limited is Matrix House 12 16 Lionel Road Canvey Island Essex Ss8 9de. . KLEIN, Simon Frederick is a Secretary of the company. KLEIN, Simon Frederick is a Director of the company. Secretary PALMER, Harry Robert has been resigned. Director KLEIN, Michael Frank has been resigned. Director PALMER, Harry Robert has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
KLEIN, Simon Frederick
Appointed Date: 24 June 1997

Director

Resigned Directors

Secretary
PALMER, Harry Robert
Resigned: 24 June 1997

Director
KLEIN, Michael Frank
Resigned: 30 September 2016
73 years old

Director
PALMER, Harry Robert
Resigned: 24 June 1997
93 years old

PALMER AND KLEIN LIMITED Events

30 Sep 2016
Termination of appointment of Michael Frank Klein as a director on 30 September 2016
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 May 2016
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
  • GBP 2

11 May 2016
Secretary's details changed for Mr Simon Frederick Klein on 31 January 2016
11 May 2016
Director's details changed for Mr Simon Frederick Klein on 25 April 2016
...
... and 60 more events
10 Oct 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Oct 1989
Company name changed finalcroft LIMITED\certificate issued on 03/10/89

02 Oct 1989
Company name changed\certificate issued on 02/10/89
22 Sep 1989
Registered office changed on 22/09/89 from: classic house 174/180 old street london EC1V 9BP

25 Apr 1989
Incorporation

PALMER AND KLEIN LIMITED Charges

12 September 2012
Legal charge
Delivered: 21 September 2012
Status: Outstanding
Persons entitled: Rebecca Philippa Klein Richard Philip Klein Simon Frederick Klein and Pensioneer Trustees (London) Limited
Description: F/H land on the east side of brentwood road orsett grays…
23 April 1992
Mortgage debenture
Delivered: 13 May 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…