Company number 02394229
Status Active
Incorporation Date 12 June 1989
Company Type Private Limited Company
Address 2ND FLOOR, 100 BUNHILL ROW, LONDON, EC1Y 8ND
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration one hundred and twenty-nine events have happened. The last three records are Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
GBP 1,000
; Appointment of Ms Sinead Mary Magill as a director on 25 February 2016; Full accounts made up to 30 June 2015. The most likely internet sites of PALLADIUM INTERNATIONAL LIMITED are www.palladiuminternational.co.uk, and www.palladium-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Palladium International Limited is a Private Limited Company.
The company registration number is 02394229. Palladium International Limited has been working since 12 June 1989.
The present status of the company is Active. The registered address of Palladium International Limited is 2nd Floor 100 Bunhill Row London Ec1y 8nd. . STOCKLEY, Elizabeth Margaret is a Secretary of the company. BREDHAUER, Kim Robert is a Director of the company. MAGILL, Sinead Mary is a Director of the company. PURDY, Darryn Michael is a Director of the company. Secretary DEWAR, Sarah has been resigned. Secretary GILROY, Mark has been resigned. Secretary MILES, Timothy Richard has been resigned. Secretary REED, Wayne Clive has been resigned. Secretary ROCKS, Michael has been resigned. Secretary WOODROOFE, Mary Wharton has been resigned. Director DEACON, Peter has been resigned. Director DUFF, Charles Rowland has been resigned. Director GILROY, Mark Joseph has been resigned. Director HALL, Dean has been resigned. Director HERVEY, Bruce Charles has been resigned. Director MACTAGGART, Rowan Ian, Dr has been resigned. Director MONTGOMERIE, James has been resigned. Director REED, Wayne Clive has been resigned. Director ROUTLEDGE, Stewart Francis has been resigned. Director WOODROOFE, Elizabeth Sarah has been resigned. Director WOODROOFE, Jonathan Malcolm has been resigned. Director WOODROOFE, Mary Wharton has been resigned. Director WOODROOFE, Richard Brian has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".
Current Directors
Resigned Directors
Secretary
DEWAR, Sarah
Resigned: 12 March 2008
Appointed Date: 01 October 2007
Secretary
GILROY, Mark
Resigned: 10 March 2014
Appointed Date: 10 August 2011
Director
DEACON, Peter
Resigned: 24 September 2004
Appointed Date: 10 September 2002
71 years old
Director
HALL, Dean
Resigned: 02 June 2000
Appointed Date: 14 May 1997
69 years old
Director
REED, Wayne Clive
Resigned: 04 September 2000
Appointed Date: 14 May 1997
79 years old
PALLADIUM INTERNATIONAL LIMITED Events
13 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
24 Mar 2016
Appointment of Ms Sinead Mary Magill as a director on 25 February 2016
18 Mar 2016
Full accounts made up to 30 June 2015
10 Mar 2016
Termination of appointment of Charles Rowland Duff as a director on 25 February 2016
18 Aug 2015
Registration of charge 023942290008, created on 13 August 2015
...
... and 119 more events
08 Feb 1991
Resolutions
-
SRES03 ‐
Special resolution of exemption from the Appointing of Auditors
25 Jan 1991
Return made up to 10/12/90; full list of members
18 Jan 1990
Registered office changed on 18/01/90 from: east house, laverton, kirkby malzeard, ripon,, north yorkshire, HG4 3SU
12 Jun 1989
Incorporation
13 August 2015
Charge code 0239 4229 0008
Delivered: 18 August 2015
Status: Outstanding
Persons entitled: Hsbc Bank Australia Limited (Australian Company Number: 006 434 162)
Description: The charge created by this deed is a fixed first charge…
26 February 2015
Charge code 0239 4229 0007
Delivered: 18 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank Australia Limited
Description: Contains fixed charge…
24 February 2010
Security debenture
Delivered: 1 March 2010
Status: Satisfied
on 24 February 2015
Persons entitled: Export Finance and Insurance Corporation
Description: Fixed and floating charge over the undertaking and all…
24 December 2009
Security debenture
Delivered: 7 January 2010
Status: Outstanding
Persons entitled: Hsbc Bank Australia Limited
Description: Fixed and floating charge over the undertaking and all…
14 July 2004
Deed of rent deposit
Delivered: 16 July 2004
Status: Satisfied
on 7 January 2010
Persons entitled: Richard Neville Lay Cbe, Euan Michael Ross Geddes (Baron Geddes of Rolvenden) and John Adrianwatney Being the Trustees of the Portman Estate
Description: The rent deposit deposited with the chargee pursuant to the…
30 October 2002
Charge of deposit
Delivered: 1 November 2002
Status: Satisfied
on 7 January 2010
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
28 September 2002
Charge of deposit
Delivered: 14 October 2002
Status: Satisfied
on 7 January 2010
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account designation…
28 September 2002
Debenture
Delivered: 9 October 2002
Status: Satisfied
on 11 August 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…