PALMER & WEBB SYSTEMS LIMITED
SURREY

Hellopages » Surrey » Elmbridge » KT10 9DP

Company number 01648965
Status Active
Incorporation Date 7 July 1982
Company Type Private Limited Company
Address HORSESHOE HOLLOW, CLAREMONT LANE, ESHER, SURREY, KT10 9DP
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-21 GBP 108,000 . The most likely internet sites of PALMER & WEBB SYSTEMS LIMITED are www.palmerwebbsystems.co.uk, and www.palmer-webb-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and three months. The distance to to Byfleet & New Haw Rail Station is 5.2 miles; to Feltham Rail Station is 5.9 miles; to Brentford Rail Station is 8.6 miles; to Barnes Bridge Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Palmer Webb Systems Limited is a Private Limited Company. The company registration number is 01648965. Palmer Webb Systems Limited has been working since 07 July 1982. The present status of the company is Active. The registered address of Palmer Webb Systems Limited is Horseshoe Hollow Claremont Lane Esher Surrey Kt10 9dp. . WEBB, Frances Margaret is a Secretary of the company. WEBB, Reginald Harry William is a Director of the company. Secretary JORDAN, David Antony has been resigned. Secretary PALMER, Julian has been resigned. Secretary PESTELL, John Philip has been resigned. Secretary PESTELL, John Philip has been resigned. Secretary WEBB, Frances Margaret has been resigned. Secretary WEBB, Reginald Harry William has been resigned. Director AITKEN, Christopher John Howard has been resigned. Director MCGHIE, Charles Peter Francis has been resigned. Director PALMER, Julian has been resigned. The company operates in "Information technology consultancy activities".


Current Directors

Secretary
WEBB, Frances Margaret
Appointed Date: 30 April 2007

Director

Resigned Directors

Secretary
JORDAN, David Antony
Resigned: 30 April 2007
Appointed Date: 23 June 2003

Secretary
PALMER, Julian
Resigned: 11 June 1997

Secretary
PESTELL, John Philip
Resigned: 10 June 2003
Appointed Date: 09 May 2003

Secretary
PESTELL, John Philip
Resigned: 18 June 1998
Appointed Date: 11 June 1997

Secretary
WEBB, Frances Margaret
Resigned: 09 May 2003
Appointed Date: 03 December 2001

Secretary
WEBB, Reginald Harry William
Resigned: 03 December 2001
Appointed Date: 18 June 1998

Director
AITKEN, Christopher John Howard
Resigned: 01 March 1991
79 years old

Director
MCGHIE, Charles Peter Francis
Resigned: 11 January 1995
Appointed Date: 01 June 1991
84 years old

Director
PALMER, Julian
Resigned: 03 December 2001
72 years old

Persons With Significant Control

Mr Reginald Harry William Webb
Notified on: 21 March 2017
75 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PALMER & WEBB SYSTEMS LIMITED Events

23 Mar 2017
Confirmation statement made on 21 March 2017 with updates
07 May 2016
Total exemption small company accounts made up to 31 December 2015
21 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 108,000

08 May 2015
Satisfaction of charge 3 in full
08 May 2015
Satisfaction of charge 2 in full
...
... and 105 more events
03 Dec 1987
Accounts for a small company made up to 31 December 1986

01 Jul 1987
Full accounts made up to 31 December 1984

01 Jul 1987
Accounts made up to 31 December 1985

08 Aug 1986
Return made up to 31/05/86; full list of members

07 Jul 1982
Incorporation

PALMER & WEBB SYSTEMS LIMITED Charges

7 July 2003
Rent deposit deed
Delivered: 11 July 2003
Status: Satisfied on 8 May 2015
Persons entitled: Peter Rowley Jubert, Andrew Charles Jubert and Paul Jubert
Description: Unit 5 fountain house cleeve road leatherhead surrey.
7 March 1988
Legal mortgage
Delivered: 18 March 1988
Status: Satisfied on 8 May 2015
Persons entitled: National Westminster Bank PLC
Description: Tanglewood beatrice webb estate holmbury surrey.. Floating…
8 February 1988
Debenture
Delivered: 15 February 1988
Status: Satisfied on 20 November 1997
Persons entitled: National Westminster Bank PLC
Description: Ny way of legal mortgage unit 4, 5 & 6 fountain house…