PALMER LENDING LIMITED
WALTON-ON-THAMES

Hellopages » Surrey » Elmbridge » KT12 1RZ

Company number 08991671
Status Active
Incorporation Date 10 April 2014
Company Type Private Limited Company
Address 42-50 HERSHAM ROAD, WALTON-ON-THAMES, SURREY, ENGLAND, KT12 1RZ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration fourteen events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Current accounting period shortened from 30 April 2017 to 28 February 2017; Appointment of Lucy Jane Smith as a secretary on 14 June 2016. The most likely internet sites of PALMER LENDING LIMITED are www.palmerlending.co.uk, and www.palmer-lending.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. The distance to to Chessington North Rail Station is 4.7 miles; to Fulwell Rail Station is 4.8 miles; to Feltham Rail Station is 5 miles; to Brentford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Palmer Lending Limited is a Private Limited Company. The company registration number is 08991671. Palmer Lending Limited has been working since 10 April 2014. The present status of the company is Active. The registered address of Palmer Lending Limited is 42 50 Hersham Road Walton On Thames Surrey England Kt12 1rz. . SMITH, Lucy Jane is a Secretary of the company. KAYE, Eliot Charles is a Director of the company. MORTON-SMITH, Jon is a Director of the company. Secretary BOND, Ian has been resigned. Director KAYE, David Robert has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
SMITH, Lucy Jane
Appointed Date: 14 June 2016

Director
KAYE, Eliot Charles
Appointed Date: 10 April 2014
50 years old

Director
MORTON-SMITH, Jon
Appointed Date: 20 May 2016
74 years old

Resigned Directors

Secretary
BOND, Ian
Resigned: 31 May 2016
Appointed Date: 10 April 2014

Director
KAYE, David Robert
Resigned: 20 May 2016
Appointed Date: 10 April 2014
47 years old

PALMER LENDING LIMITED Events

02 Feb 2017
Total exemption small company accounts made up to 30 April 2016
20 Dec 2016
Current accounting period shortened from 30 April 2017 to 28 February 2017
14 Jun 2016
Appointment of Lucy Jane Smith as a secretary on 14 June 2016
14 Jun 2016
Termination of appointment of Ian Bond as a secretary on 31 May 2016
06 Jun 2016
Termination of appointment of David Robert Kaye as a director on 20 May 2016
...
... and 4 more events
28 Aug 2015
Registration of charge 089916710002, created on 26 August 2015
12 May 2015
Annual return made up to 10 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2

28 Jun 2014
Registration of charge 089916710001
14 Apr 2014
Registered office address changed from Bond Street House 14 Cliffod Street London W1S 4JU United Kingdom on 14 April 2014
10 Apr 2014
Incorporation
Statement of capital on 2014-04-10
  • GBP 2

PALMER LENDING LIMITED Charges

29 February 2016
Charge code 0899 1671 0003
Delivered: 15 March 2016
Status: Outstanding
Persons entitled: Puma Vct 8 PLC (As Security Trustee)
Description: Contains fixed charge…
26 August 2015
Charge code 0899 1671 0002
Delivered: 28 August 2015
Status: Outstanding
Persons entitled: Puma Vct 11 PLC (The Security Trustee)
Description: 1.The chargor charges to the security trustee by way of…
24 June 2014
Charge code 0899 1671 0001
Delivered: 28 June 2014
Status: Outstanding
Persons entitled: Puma Vct 10 PLC
Description: Contains fixed charge…