PALMER HOUGHTON DEVELOPMENTS LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN4 8DL
Company number 02908024
Status Active
Incorporation Date 14 March 1994
Company Type Private Limited Company
Address 35 ST LEONARDS ROAD, NORTHAMPTON, NORTHAMPTONSHIRE, NN4 8DL
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 2 . The most likely internet sites of PALMER HOUGHTON DEVELOPMENTS LIMITED are www.palmerhoughtondevelopments.co.uk, and www.palmer-houghton-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Palmer Houghton Developments Limited is a Private Limited Company. The company registration number is 02908024. Palmer Houghton Developments Limited has been working since 14 March 1994. The present status of the company is Active. The registered address of Palmer Houghton Developments Limited is 35 St Leonards Road Northampton Northamptonshire Nn4 8dl. . HARGREAVES, Patricia is a Secretary of the company. HARGREAVES, Alan is a Director of the company. HARGREAVES, Patricia is a Director of the company. Secretary HARGREAVES, Alan has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PALMER, Roy Sidney has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
HARGREAVES, Patricia
Appointed Date: 01 April 1999

Director
HARGREAVES, Alan

73 years old

Director
HARGREAVES, Patricia
Appointed Date: 01 January 2005
68 years old

Resigned Directors

Secretary
HARGREAVES, Alan
Resigned: 31 March 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 March 1994
Appointed Date: 14 March 1994

Director
PALMER, Roy Sidney
Resigned: 31 March 1999
Appointed Date: 23 March 1994
87 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 14 March 1995
Appointed Date: 14 March 1994

Persons With Significant Control

Mr Alan Hargreaves
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Patricia Hargreaves
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PALMER HOUGHTON DEVELOPMENTS LIMITED Events

17 Mar 2017
Confirmation statement made on 14 March 2017 with updates
23 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 Mar 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2

30 Nov 2015
Total exemption small company accounts made up to 30 April 2015
16 Mar 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2

...
... and 55 more events
21 Apr 1994
Particulars of mortgage/charge

11 Apr 1994
New secretary appointed;director resigned;new director appointed

11 Apr 1994
Secretary resigned;new director appointed

11 Apr 1994
Registered office changed on 11/04/94 from: 1 mitchell lane bristol BS1 6BU

14 Mar 1994
Incorporation

PALMER HOUGHTON DEVELOPMENTS LIMITED Charges

15 April 1994
Debenture
Delivered: 21 April 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…