D.G. PALMER LIMITED
EASTBOURNE

Hellopages » East Sussex » Eastbourne » BN22 9AX

Company number 03805928
Status Active
Incorporation Date 13 July 1999
Company Type Private Limited Company
Address 7 MARSHALL ROAD, HAMPEN PARK INDUSTRIAL ESTATE, EASTBOURNE, EAST SUSSEX, BN22 9AX
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Director's details changed for Mr Michael Edward Ohly on 13 April 2017; Audit exemption subsidiary accounts made up to 30 September 2016; Consolidated accounts of parent company for subsidiary company period ending 30/09/16. The most likely internet sites of D.G. PALMER LIMITED are www.dgpalmer.co.uk, and www.d-g-palmer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. The distance to to Pevensey & Westham Rail Station is 2.3 miles; to Pevensey Bay Rail Station is 3 miles; to Berwick (Sussex) Rail Station is 6.1 miles; to Cooden Beach Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D G Palmer Limited is a Private Limited Company. The company registration number is 03805928. D G Palmer Limited has been working since 13 July 1999. The present status of the company is Active. The registered address of D G Palmer Limited is 7 Marshall Road Hampen Park Industrial Estate Eastbourne East Sussex Bn22 9ax. . WING, David is a Secretary of the company. HUMPHREYS, George is a Director of the company. OHLY, Michael Edward is a Director of the company. WING, David is a Director of the company. WOOLLEY, Giles William is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Secretary PALMER, Susan has been resigned. Secretary POTTAGE, Shaun David has been resigned. Secretary WELLS, David has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director PALMER, David George has been resigned. Director POTTAGE, Shaun David has been resigned. Director WELLS, David has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
WING, David
Appointed Date: 18 October 2013

Director
HUMPHREYS, George
Appointed Date: 02 April 2004
72 years old

Director
OHLY, Michael Edward
Appointed Date: 02 April 2004
80 years old

Director
WING, David
Appointed Date: 18 October 2013
63 years old

Director
WOOLLEY, Giles William
Appointed Date: 02 April 2004
69 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 29 July 1999
Appointed Date: 13 July 1999

Secretary
PALMER, Susan
Resigned: 02 April 2004
Appointed Date: 13 July 1999

Secretary
POTTAGE, Shaun David
Resigned: 18 October 2013
Appointed Date: 02 June 2006

Secretary
WELLS, David
Resigned: 02 June 2006
Appointed Date: 02 April 2004

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 29 July 1999
Appointed Date: 13 July 1999

Director
PALMER, David George
Resigned: 02 April 2004
Appointed Date: 13 July 1999
76 years old

Director
POTTAGE, Shaun David
Resigned: 18 October 2013
Appointed Date: 02 June 2006
56 years old

Director
WELLS, David
Resigned: 02 June 2006
Appointed Date: 02 April 2004
60 years old

Persons With Significant Control

Hotchkiss Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

D.G. PALMER LIMITED Events

19 Apr 2017
Director's details changed for Mr Michael Edward Ohly on 13 April 2017
30 Dec 2016
Audit exemption subsidiary accounts made up to 30 September 2016
30 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 30/09/16
30 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 30/09/16
30 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 30/09/16
...
... and 63 more events
20 Aug 1999
Secretary resigned
04 Aug 1999
New director appointed
04 Aug 1999
New secretary appointed
04 Aug 1999
Registered office changed on 04/08/99 from: 83 clerkenwell road london EC1R 5AR
13 Jul 1999
Incorporation

D.G. PALMER LIMITED Charges

25 July 2012
Composite guarantee and debenture
Delivered: 31 July 2012
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…