PALERMOS FLAT MANAGEMENT COMPANY LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » LU6 1EX

Company number 01622337
Status Active
Incorporation Date 16 March 1982
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 59 UNION STREET, DUNSTABLE, BEDFORDSHIRE, LU6 1EX
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 four events have happened. The last three records are Appointment of Mr Kevin Roy Bird as a director on 21 March 2017; Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 29 November 2016 with updates. The most likely internet sites of PALERMOS FLAT MANAGEMENT COMPANY LIMITED are www.palermosflatmanagementcompany.co.uk, and www.palermos-flat-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Palermos Flat Management Company Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 01622337. Palermos Flat Management Company Limited has been working since 16 March 1982. The present status of the company is Active. The registered address of Palermos Flat Management Company Limited is 59 Union Street Dunstable Bedfordshire Lu6 1ex. . BIRD, Kevin Roy is a Director of the company. MCGRATH, Debbie is a Director of the company. WATTS, Susan Janet is a Director of the company. Secretary ABBOTT, Penelope Ann has been resigned. Secretary SLOYAN, Teresa has been resigned. Secretary WORSLEY, David Michael has been resigned. Director BEATTY, Sarah Jane has been resigned. Director CHALKLEY, Paul Martin has been resigned. Director CHAND, Shyki has been resigned. Director GREEN, Colin has been resigned. Director MILLER, Brian Victor has been resigned. Director PAYNE, Steven Ashley has been resigned. Director WADE, Janet has been resigned. Director WORSLEY, David Michael has been resigned. Director WORSLEY, Robert Clarkson has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
BIRD, Kevin Roy
Appointed Date: 21 March 2017
64 years old

Director
MCGRATH, Debbie
Appointed Date: 12 July 2016
54 years old

Director
WATTS, Susan Janet
Appointed Date: 30 March 2010
68 years old

Resigned Directors

Secretary
ABBOTT, Penelope Ann
Resigned: 31 May 2002

Secretary
SLOYAN, Teresa
Resigned: 06 October 2004
Appointed Date: 26 April 2002

Secretary
WORSLEY, David Michael
Resigned: 12 August 2015
Appointed Date: 06 October 2004

Director
BEATTY, Sarah Jane
Resigned: 20 October 1997
Appointed Date: 10 December 1996
53 years old

Director
CHALKLEY, Paul Martin
Resigned: 06 October 2004
Appointed Date: 10 December 1996
54 years old

Director
CHAND, Shyki
Resigned: 07 October 2003
Appointed Date: 22 April 2002
62 years old

Director
GREEN, Colin
Resigned: 31 May 2003
74 years old

Director
MILLER, Brian Victor
Resigned: 01 June 2012
Appointed Date: 07 October 2004
71 years old

Director
PAYNE, Steven Ashley
Resigned: 13 July 2016
Appointed Date: 01 June 2012
45 years old

Director
WADE, Janet
Resigned: 24 March 1994
Appointed Date: 01 May 1992
59 years old

Director
WORSLEY, David Michael
Resigned: 12 August 2015
Appointed Date: 20 April 2002
81 years old

Director
WORSLEY, Robert Clarkson
Resigned: 10 December 1996
Appointed Date: 24 March 1994
105 years old

Persons With Significant Control

Miss Debbie Mcgrath
Notified on: 1 July 2016
54 years old
Nature of control: Has significant influence or control

PALERMOS FLAT MANAGEMENT COMPANY LIMITED Events

31 Mar 2017
Appointment of Mr Kevin Roy Bird as a director on 21 March 2017
21 Feb 2017
Accounts for a dormant company made up to 31 December 2016
01 Dec 2016
Confirmation statement made on 29 November 2016 with updates
30 Aug 2016
Accounts for a dormant company made up to 31 December 2015
09 Aug 2016
Termination of appointment of Steven Ashley Payne as a director on 13 July 2016
...
... and 94 more events
22 Jan 1987
Full accounts made up to 31 March 1986

31 Dec 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

06 Nov 1986
Registered office changed on 06/11/86 from: 6 duchess court the mall kingsway dunstable beds

30 Jul 1986
Director resigned;new director appointed

16 Mar 1982
Incorporation