PAMMER HOLDINGS LIMITED
COOKSTOWN


Company number NI603175
Status Active
Incorporation Date 18 May 2010
Company Type Private Limited Company
Address 239 DRUM ROAD, COOKSTOWN, COUNTY TYRONE, BT80 9PT
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration twenty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-05-18 GBP 2 ; Micro company accounts made up to 31 December 2014. The most likely internet sites of PAMMER HOLDINGS LIMITED are www.pammerholdings.co.uk, and www.pammer-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and five months. Pammer Holdings Limited is a Private Limited Company. The company registration number is NI603175. Pammer Holdings Limited has been working since 18 May 2010. The present status of the company is Active. The registered address of Pammer Holdings Limited is 239 Drum Road Cookstown County Tyrone Bt80 9pt. . CONWAY, Eoin Matthew is a Director of the company. CONWAY, Martin is a Director of the company. Director CAUGHEY, Eoin has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Director
CONWAY, Eoin Matthew
Appointed Date: 20 May 2010
38 years old

Director
CONWAY, Martin
Appointed Date: 20 May 2010
39 years old

Resigned Directors

Director
CAUGHEY, Eoin
Resigned: 20 May 2010
Appointed Date: 18 May 2010
43 years old

PAMMER HOLDINGS LIMITED Events

26 Sep 2016
Total exemption small company accounts made up to 31 December 2015
18 May 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2

28 Sep 2015
Micro company accounts made up to 31 December 2014
18 May 2015
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
  • GBP 2

30 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 13 more events
20 May 2010
Registered office address changed from 69 Canal Street Newry Down BT35 6JF on 20 May 2010
20 May 2010
Appointment of Mr Martin Conway as a director
20 May 2010
Appointment of Mr Eoin Conway as a director
20 May 2010
Termination of appointment of Eoin Caughey as a director
18 May 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

PAMMER HOLDINGS LIMITED Charges

27 February 2012
Unlimited guarantee
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The company hereby agrees to pay to the bank all costs and…
27 February 2012
Debenture
Delivered: 2 March 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…