PALMER HOLDINGS LIMITED
CHELMSFORD

Hellopages » Essex » Chelmsford » CM1 3TH

Company number 04498003
Status Active
Incorporation Date 29 July 2002
Company Type Private Limited Company
Address 1-4 FARROW ROAD, WIDFORD INDUSTRIAL ESTATE, CHELMSFORD, ESSEX, CM1 3TH
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 16 September 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PALMER HOLDINGS LIMITED are www.palmerholdings.co.uk, and www.palmer-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Palmer Holdings Limited is a Private Limited Company. The company registration number is 04498003. Palmer Holdings Limited has been working since 29 July 2002. The present status of the company is Active. The registered address of Palmer Holdings Limited is 1 4 Farrow Road Widford Industrial Estate Chelmsford Essex Cm1 3th. The company`s financial liabilities are £51.18k. It is £-0.38k against last year. The cash in hand is £172.71k. It is £38.58k against last year. . PALMER, Ann Sylvia is a Secretary of the company. PALMER, Ann Sylvia is a Director of the company. PALMER, Howard Barrington is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


palmer holdings Key Finiance

LIABILITIES £51.18k
-1%
CASH £172.71k
+28%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
PALMER, Ann Sylvia
Appointed Date: 29 July 2002

Director
PALMER, Ann Sylvia
Appointed Date: 29 July 2002
81 years old

Director
PALMER, Howard Barrington
Appointed Date: 29 July 2002
77 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 29 July 2002
Appointed Date: 29 July 2002

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 29 July 2002
Appointed Date: 29 July 2002

Persons With Significant Control

Mr Howard Barrington Palmer
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Ann Sylvia Palmer
Notified on: 6 April 2016
81 years old
Nature of control: Has significant influence or control

PALMER HOLDINGS LIMITED Events

06 Mar 2017
Total exemption small company accounts made up to 30 June 2016
20 Sep 2016
Confirmation statement made on 16 September 2016 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Sep 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

23 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 28 more events
30 Jul 2002
New director appointed
30 Jul 2002
Registered office changed on 30/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP
30 Jul 2002
Director resigned
30 Jul 2002
Secretary resigned
29 Jul 2002
Incorporation

PALMER HOLDINGS LIMITED Charges

25 October 2002
Debenture
Delivered: 15 November 2002
Status: Outstanding
Persons entitled: Girobank PLC
Description: All book debts,rights,goodwill and uncalled capital of the…