PALM SPRINGS (U.K.) LIMITED
WARRINGTON

Hellopages » Cheshire » Warrington » WA5 7YW

Company number 01879819
Status Active
Incorporation Date 22 January 1985
Company Type Private Limited Company
Address AMERICAN GOLF DISCOUNT CENTRE, EUROPA BOULEVARD GEMINI BUSINESS PARK, WESTBROOK, WARRINGTON, WA5 7YW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Confirmation statement made on 1 September 2016 with updates; Accounts for a dormant company made up to 26 July 2015; Annual return made up to 1 September 2015 with full list of shareholders Statement of capital on 2015-09-09 GBP 100 . The most likely internet sites of PALM SPRINGS (U.K.) LIMITED are www.palmspringsuk.co.uk, and www.palm-springs-u-k.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and nine months. Palm Springs U K Limited is a Private Limited Company. The company registration number is 01879819. Palm Springs U K Limited has been working since 22 January 1985. The present status of the company is Active. The registered address of Palm Springs U K Limited is American Golf Discount Centre Europa Boulevard Gemini Business Park Westbrook Warrington Wa5 7yw. . FORT, Alan James is a Director of the company. STRINGER, Lorraine is a Director of the company. Secretary BILTON, Howard Wyndham has been resigned. Secretary GOULD, Gerard has been resigned. Director BILTON, Howard Wyndham has been resigned. Director BILTON, Robert has been resigned. Director FELLOWS, Jonathan has been resigned. Director GOULD, Gerard has been resigned. Director LIVINGSTONE, Stuart has been resigned. Director MCDONALD, Andrew has been resigned. Director NORTON, Anthony John has been resigned. Director OWENS, Stuart Gordon has been resigned. Director RIORDAN, Peter Joseph has been resigned. Director STYLES, Kevin has been resigned. Director WILLIAMS, Ian Malcolm has been resigned. Director WOOD, Nicholas Alexander Lewis has been resigned. The company operates in "Dormant Company".


Current Directors

Director
FORT, Alan James
Appointed Date: 15 April 2015
69 years old

Director
STRINGER, Lorraine
Appointed Date: 04 July 2014
52 years old

Resigned Directors

Secretary
BILTON, Howard Wyndham
Resigned: 20 August 2004

Secretary
GOULD, Gerard
Resigned: 18 June 2012
Appointed Date: 20 August 2004

Director
BILTON, Howard Wyndham
Resigned: 20 August 2004
70 years old

Director
BILTON, Robert
Resigned: 31 January 1998
69 years old

Director
FELLOWS, Jonathan
Resigned: 31 August 2006
Appointed Date: 20 August 2004
67 years old

Director
GOULD, Gerard
Resigned: 18 June 2012
Appointed Date: 20 August 2004
58 years old

Director
LIVINGSTONE, Stuart
Resigned: 13 November 2009
Appointed Date: 13 June 2008
53 years old

Director
MCDONALD, Andrew
Resigned: 13 June 2008
Appointed Date: 31 August 2006
57 years old

Director
NORTON, Anthony John
Resigned: 20 August 2004
77 years old

Director
OWENS, Stuart Gordon
Resigned: 04 July 2014
Appointed Date: 07 January 2013
54 years old

Director
RIORDAN, Peter Joseph
Resigned: 04 December 2013
Appointed Date: 19 June 2012
68 years old

Director
STYLES, Kevin
Resigned: 23 June 2014
Appointed Date: 07 June 2012
53 years old

Director
WILLIAMS, Ian Malcolm
Resigned: 31 May 2006
Appointed Date: 20 August 2004
63 years old

Director
WOOD, Nicholas Alexander Lewis
Resigned: 07 June 2012
Appointed Date: 13 November 2009
60 years old

Persons With Significant Control

Par-Bilt (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PALM SPRINGS (U.K.) LIMITED Events

13 Sep 2016
Confirmation statement made on 1 September 2016 with updates
04 May 2016
Accounts for a dormant company made up to 26 July 2015
09 Sep 2015
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100

09 Sep 2015
Register inspection address has been changed from Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU England to C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU
30 Apr 2015
Accounts for a dormant company made up to 27 July 2014
...
... and 100 more events
26 Nov 1987
Return made up to 22/10/87; full list of members
26 Nov 1987
Return made up to 22/10/87; full list of members

26 Nov 1987
Return made up to 22/07/86; full list of members

26 Nov 1987
Return made up to 22/07/86; full list of members

22 Jan 1985
Incorporation

PALM SPRINGS (U.K.) LIMITED Charges

12 January 2010
Composite guarantee and debenture
Delivered: 30 January 2010
Status: Satisfied on 28 January 2012
Persons entitled: Lloyds Tsb Development Capital Limited
Description: Fixed and floating charge over the undertaking and all…
12 January 2010
Debenture
Delivered: 15 January 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…