DELAMERE PALATINE LIMITED
CHESTER AUSTIN DELAMERE INVESTMENTS LIMITED ANGELBUTTON LIMITED

Hellopages » Cheshire » Cheshire West and Chester » CH1 2LE

Company number 04740376
Status Active
Incorporation Date 22 April 2003
Company Type Private Limited Company
Address C/O, CHAMPION ACCOUNTANTS LLP, 2ND FLOOR REFUGE HOUSE, CHESTER, CHESHIRE, CH1 2LE
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Lord Francis Melfort William Stafford as a director on 1 August 2016; Termination of appointment of Stuart Ronald Williams as a director on 10 May 2016. The most likely internet sites of DELAMERE PALATINE LIMITED are www.delamerepalatine.co.uk, and www.delamere-palatine.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and six months. Delamere Palatine Limited is a Private Limited Company. The company registration number is 04740376. Delamere Palatine Limited has been working since 22 April 2003. The present status of the company is Active. The registered address of Delamere Palatine Limited is C O Champion Accountants Llp 2nd Floor Refuge House Chester Cheshire Ch1 2le. . MIDWOOD, William Henry is a Secretary of the company. STAFFORD, Francis Melfort William, Lord is a Director of the company. STERN, David Maurice is a Director of the company. Secretary LOVELADY, Andrew Robert has been resigned. Secretary SILVANO, Helen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LOVELADY, Andrew Robert has been resigned. Director OWEN, Michael Barry has been resigned. Director WATERWORTH, Richard William has been resigned. Director WILLIAMS, Stuart Ronald has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MIDWOOD, William Henry
Appointed Date: 13 July 2010

Director
STAFFORD, Francis Melfort William, Lord
Appointed Date: 01 August 2016
71 years old

Director
STERN, David Maurice
Appointed Date: 20 June 2003
93 years old

Resigned Directors

Secretary
LOVELADY, Andrew Robert
Resigned: 13 July 2010
Appointed Date: 23 May 2003

Secretary
SILVANO, Helen
Resigned: 13 July 2010
Appointed Date: 03 June 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 May 2003
Appointed Date: 22 April 2003

Director
LOVELADY, Andrew Robert
Resigned: 09 June 2003
Appointed Date: 23 May 2003
70 years old

Director
OWEN, Michael Barry
Resigned: 13 July 2010
Appointed Date: 23 May 2003
83 years old

Director
WATERWORTH, Richard William
Resigned: 21 June 2010
Appointed Date: 09 June 2003
69 years old

Director
WILLIAMS, Stuart Ronald
Resigned: 10 May 2016
Appointed Date: 20 June 2003
70 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 May 2003
Appointed Date: 22 April 2003

DELAMERE PALATINE LIMITED Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
09 Aug 2016
Appointment of Lord Francis Melfort William Stafford as a director on 1 August 2016
17 May 2016
Termination of appointment of Stuart Ronald Williams as a director on 10 May 2016
09 May 2016
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 549,929

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 87 more events
23 May 2003
New secretary appointed;new director appointed
23 May 2003
Registered office changed on 23/05/03 from: 1 mitchell lane bristol BS1 6BU
23 May 2003
Secretary resigned
23 May 2003
Director resigned
22 Apr 2003
Incorporation

DELAMERE PALATINE LIMITED Charges

20 June 2012
Legal mortgage
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Gateway house 76-78 (even only) northgate street chester…
4 March 2011
Legal mortgage
Delivered: 10 March 2011
Status: Satisfied on 28 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 40/42 regent st wrexham by way of fixed charge all plant…
5 December 2008
Debenture
Delivered: 13 December 2008
Status: Satisfied on 28 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
5 December 2008
Legal mortgage
Delivered: 13 December 2008
Status: Satisfied on 28 November 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 16 lower bridge street, chester, 22 lower bridge street…
1 December 2008
Legal charge
Delivered: 2 December 2008
Status: Satisfied on 14 December 2011
Persons entitled: Ethel Austin Properties Holdings Limited
Description: 16/22 lower bridge street chester t/no CH561722, the coach…
5 October 2008
Legal charge
Delivered: 11 October 2008
Status: Satisfied on 9 January 2009
Persons entitled: Ethel Austin Properties Holdings Limited
Description: The properties k/a (I) unit B6 the square witter place…
24 November 2006
Legal charge
Delivered: 30 November 2006
Status: Satisfied on 9 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The property k/a 1 hunter street, chester and 47 northgate…
24 February 2006
Legal charge
Delivered: 6 March 2006
Status: Satisfied on 9 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: L/H unit B6 the square witter place chester. Fixed charge…
15 September 2005
Legal charge
Delivered: 24 September 2005
Status: Satisfied on 9 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 16/22 lower bridge street chester. Fixed charge all…
20 July 2005
Legal charge
Delivered: 23 July 2005
Status: Satisfied on 9 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The old orleans restaurant, bithells boatyard, the groves…
20 August 2004
Legal charge
Delivered: 26 August 2004
Status: Satisfied on 9 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 52 watergate street, chester t/n CH384899…
20 August 2004
Legal charge
Delivered: 26 August 2004
Status: Satisfied on 9 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a 54/56 watergate street, chester t/n CH452693…
11 August 2003
Debenture
Delivered: 16 August 2003
Status: Satisfied on 9 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 August 2003
Legal charge
Delivered: 16 August 2003
Status: Satisfied on 9 January 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The coach and horses public house, northgate street…