DAVID PALMER COACHES LIMITED
NORMANTON

Hellopages » West Yorkshire » Wakefield » WF6 2BT

Company number 02372514
Status Active
Incorporation Date 14 April 1989
Company Type Private Limited Company
Address THE TRAVEL OFFICE, WAKEFIELD ROAD, NORMANTON, WEST YORKSHIRE, WF6 2BT
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 14 April 2017 with updates; Accounts for a dormant company made up to 31 October 2016; Accounts for a dormant company made up to 31 October 2015. The most likely internet sites of DAVID PALMER COACHES LIMITED are www.davidpalmercoaches.co.uk, and www.david-palmer-coaches.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. David Palmer Coaches Limited is a Private Limited Company. The company registration number is 02372514. David Palmer Coaches Limited has been working since 14 April 1989. The present status of the company is Active. The registered address of David Palmer Coaches Limited is The Travel Office Wakefield Road Normanton West Yorkshire Wf6 2bt. . ARNOLD, David William is a Secretary of the company. BENNETT, Paul William is a Director of the company. BOYLE, Harriet is a Director of the company. PALMER, Lisa is a Director of the company. Secretary PALMER, Margaret has been resigned. Director PALMER, Andrew David has been resigned. Director PALMER, David Winstan has been resigned. Director PALMER, Margaret has been resigned. Director TURBILL, Stephen has been resigned. The company operates in "Other passenger land transport".


Current Directors

Secretary
ARNOLD, David William
Appointed Date: 05 May 2011

Director
BENNETT, Paul William
Appointed Date: 20 April 2015
65 years old

Director
BOYLE, Harriet
Appointed Date: 20 April 2015
49 years old

Director
PALMER, Lisa
Appointed Date: 09 March 2007
55 years old

Resigned Directors

Secretary
PALMER, Margaret
Resigned: 05 May 2011

Director
PALMER, Andrew David
Resigned: 01 June 2013
Appointed Date: 09 March 2007
55 years old

Director
PALMER, David Winstan
Resigned: 05 May 2011
78 years old

Director
PALMER, Margaret
Resigned: 05 May 2011
78 years old

Director
TURBILL, Stephen
Resigned: 19 April 2015
Appointed Date: 05 May 2011
52 years old

Persons With Significant Control

Mr Paul William Bennett
Notified on: 6 April 2016
65 years old
Nature of control: Has significant influence or control as a member of a firm

DAVID PALMER COACHES LIMITED Events

26 Apr 2017
Confirmation statement made on 14 April 2017 with updates
18 Apr 2017
Accounts for a dormant company made up to 31 October 2016
14 Jul 2016
Accounts for a dormant company made up to 31 October 2015
12 May 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100

15 May 2015
Total exemption full accounts made up to 31 October 2014
...
... and 74 more events
17 Dec 1990
Return made up to 10/10/90; full list of members

10 May 1989
Wd 28/04/89 ad 26/04/89--------- £ si 98@1=98 £ ic 2/100
09 May 1989
Accounting reference date notified as 30/04

24 Apr 1989
Secretary resigned;new secretary appointed

14 Apr 1989
Incorporation

DAVID PALMER COACHES LIMITED Charges

29 July 2011
Deed of charge over credit balances
Delivered: 12 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
29 July 2011
Deed of charge over credit balances
Delivered: 12 August 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
16 March 1993
Credit agreement
Delivered: 19 March 1993
Status: Satisfied on 30 April 2011
Persons entitled: Close Brothers LTD
Description: All its right title and interest in and to all sums payable…