PALADIN PROJECTS LIMITED
PENZANCE

Hellopages » Cornwall » Cornwall » TR18 2AX

Company number 03467895
Status Active
Incorporation Date 18 November 1997
Company Type Private Limited Company
Address 22 CASTLE ROAD, PENZANCE, CORNWALL, ENGLAND, TR18 2AX
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 eighty-one events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 3 in full. The most likely internet sites of PALADIN PROJECTS LIMITED are www.paladinprojects.co.uk, and www.paladin-projects.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to St Erth Rail Station is 5.1 miles; to Carbis Bay Rail Station is 5.9 miles; to Lelant Rail Station is 6 miles; to Hayle Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paladin Projects Limited is a Private Limited Company. The company registration number is 03467895. Paladin Projects Limited has been working since 18 November 1997. The present status of the company is Active. The registered address of Paladin Projects Limited is 22 Castle Road Penzance Cornwall England Tr18 2ax. . MCGRATH, Adrian Joseph is a Secretary of the company. KIDSON, Julie Rachel is a Director of the company. MCGRATH, Adrian Joseph is a Director of the company. MCGRATH, Hazel Kay is a Director of the company. MCGRATH, Nicholas Hugh is a Director of the company. MCGRATH, Tom Douglas is a Director of the company. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director HAYES, Henry Gordon has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
MCGRATH, Adrian Joseph
Appointed Date: 26 January 1998

Director
KIDSON, Julie Rachel
Appointed Date: 01 April 2004
56 years old

Director
MCGRATH, Adrian Joseph
Appointed Date: 26 January 1998
84 years old

Director
MCGRATH, Hazel Kay
Appointed Date: 14 January 1999
77 years old

Director
MCGRATH, Nicholas Hugh
Appointed Date: 01 April 2004
54 years old

Director
MCGRATH, Tom Douglas
Appointed Date: 01 April 2004
44 years old

Resigned Directors

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 26 January 1998
Appointed Date: 18 November 1997

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 26 January 1998
Appointed Date: 18 November 1997

Director
HAYES, Henry Gordon
Resigned: 14 January 1999
Appointed Date: 26 January 1998
81 years old

Persons With Significant Control

Mr Adrian Joseph Mcgrath
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Hazel Kay Mcgrath
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PALADIN PROJECTS LIMITED Events

11 Nov 2016
Confirmation statement made on 1 November 2016 with updates
19 Sep 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Satisfaction of charge 3 in full
15 Mar 2016
Satisfaction of charge 1 in full
16 Feb 2016
Register(s) moved to registered inspection location 19 Gambier Terrace Liverpool L1 7BL
...
... and 71 more events
01 Feb 1998
New secretary appointed;new director appointed
01 Feb 1998
Registered office changed on 01/02/98 from: harrington chambers 26 north john street, liverpool L2 9RU
01 Feb 1998
Secretary resigned
01 Feb 1998
Director resigned
18 Nov 1997
Incorporation

PALADIN PROJECTS LIMITED Charges

12 October 1999
Legal charge
Delivered: 15 October 1999
Status: Satisfied on 15 March 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The leasehold property known as 18 19 and 20 gambier…
12 March 1998
Loan agreement
Delivered: 25 March 1998
Status: Satisfied on 15 October 1999
Persons entitled: Henry Gordon Hayes Julia Hayes
Description: 18, 19 and 20 gambia terrace liverpool 1.
12 March 1998
Loan agreement
Delivered: 25 March 1998
Status: Satisfied on 15 March 2016
Persons entitled: Hazel Kay Mcgrath Adrian Joseph Mcgrath
Description: 18, 19 and 20 gambia terrace liverpool 1.