PALMER AGENCIES LIMITED
BELFAST


Company number NI007156
Status Active
Incorporation Date 5 January 1968
Company Type Private Limited Company
Address UNIT 1 BEECHILL BUSINESS PARK, 96 BEECHILL ROAD, BELFAST, BT8 7QN
Home Country United Kingdom
Nature of Business 14190 - Manufacture of other wearing apparel and accessories n.e.c., 46190 - Agents involved in the sale of a variety of goods, 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 5 July 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 July 2015 with full list of shareholders Statement of capital on 2015-07-23 GBP 3,421 . The most likely internet sites of PALMER AGENCIES LIMITED are www.palmeragencies.co.uk, and www.palmer-agencies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and ten months. Palmer Agencies Limited is a Private Limited Company. The company registration number is NI007156. Palmer Agencies Limited has been working since 05 January 1968. The present status of the company is Active. The registered address of Palmer Agencies Limited is Unit 1 Beechill Business Park 96 Beechill Road Belfast Bt8 7qn. . PALMER, Jonathan Brent is a Secretary of the company. BATTANER DUBOIS, Sergio Alfonso is a Director of the company. PALMER, Jonathan Brent is a Director of the company. PALMER, Richard Timothy is a Director of the company. Secretary PALMER, Agnes Cicely has been resigned. Director BRIGGS, John Wilson has been resigned. Director MAWHINNEY, William Nelson has been resigned. Director PALMER, Agnes Cicely has been resigned. The company operates in "Manufacture of other wearing apparel and accessories n.e.c.".


Current Directors

Secretary
PALMER, Jonathan Brent
Appointed Date: 21 September 2012

Director
BATTANER DUBOIS, Sergio Alfonso
Appointed Date: 13 May 2009
52 years old

Director
PALMER, Jonathan Brent
Appointed Date: 07 May 1999
59 years old

Director
PALMER, Richard Timothy
Appointed Date: 05 January 1968
88 years old

Resigned Directors

Secretary
PALMER, Agnes Cicely
Resigned: 29 July 2012
Appointed Date: 05 January 1968

Director
BRIGGS, John Wilson
Resigned: 21 December 1998
Appointed Date: 05 January 1968
92 years old

Director
MAWHINNEY, William Nelson
Resigned: 31 December 2001
Appointed Date: 05 January 1968
88 years old

Director
PALMER, Agnes Cicely
Resigned: 29 July 2012
Appointed Date: 05 January 1968
86 years old

Persons With Significant Control

Mr Jonathan Brent Palmer
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PALMER AGENCIES LIMITED Events

20 Jul 2016
Confirmation statement made on 5 July 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 December 2015
23 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 3,421

05 May 2015
Total exemption small company accounts made up to 31 December 2014
01 Aug 2014
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
  • GBP 3,421

...
... and 105 more events
05 Jan 1968
Situation of reg office

05 Jan 1968
Statement of nominal cap

05 Jan 1968
Decl on compl on incorp

05 Jan 1968
Articles

05 Jan 1968
Memorandum

PALMER AGENCIES LIMITED Charges

31 August 1984
Charge over all book debts
Delivered: 4 September 1984
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
1 June 1982
Floating charge
Delivered: 4 June 1982
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property.
27 July 1978
Charge on book debts
Delivered: 31 July 1978
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Compensation under claim no CIP42592.