PALMER HARGREAVES LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 4DW

Company number 01716002
Status Active
Incorporation Date 18 April 1983
Company Type Private Limited Company
Address 18 THE PARADE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4DW
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 4 September 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of PALMER HARGREAVES LIMITED are www.palmerhargreaves.co.uk, and www.palmer-hargreaves.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and six months. The distance to to Warwick Parkway Rail Station is 3.2 miles; to Tile Hill Rail Station is 7.5 miles; to Coventry Rail Station is 7.5 miles; to Berkswell Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Palmer Hargreaves Limited is a Private Limited Company. The company registration number is 01716002. Palmer Hargreaves Limited has been working since 18 April 1983. The present status of the company is Active. The registered address of Palmer Hargreaves Limited is 18 The Parade Leamington Spa Warwickshire Cv32 4dw. . CLIFT, Andrew Colin is a Secretary of the company. CLIFT, Andrew Colin is a Director of the company. CLIFT, Janet Denise is a Director of the company. LANGENSIEPEN, Jorn is a Director of the company. STOVES, Michael is a Director of the company. WEEKS, Randy William Packer is a Director of the company. Director BARKER, David has been resigned. Director COWLEY, Philip William has been resigned. Director CURRAN, Joseph has been resigned. Director VIZE, John Oliver has been resigned. Director WALLIS, George William Ronald has been resigned. Director WATTS, Nicola has been resigned. The company operates in "Advertising agencies".


Current Directors


Director
CLIFT, Andrew Colin

70 years old

Director
CLIFT, Janet Denise
Appointed Date: 16 December 2013
67 years old

Director
LANGENSIEPEN, Jorn
Appointed Date: 19 January 2009
55 years old

Director
STOVES, Michael
Appointed Date: 01 October 2011
67 years old

Director
WEEKS, Randy William Packer
Appointed Date: 19 January 2009
73 years old

Resigned Directors

Director
BARKER, David
Resigned: 29 June 2000
Appointed Date: 04 August 1999
72 years old

Director
COWLEY, Philip William
Resigned: 12 August 2008
Appointed Date: 13 February 1996
61 years old

Director
CURRAN, Joseph
Resigned: 06 September 2001
Appointed Date: 05 September 1998
73 years old

Director
VIZE, John Oliver
Resigned: 12 August 2008
78 years old

Director
WALLIS, George William Ronald
Resigned: 31 July 2003
Appointed Date: 25 July 2002
85 years old

Director
WATTS, Nicola
Resigned: 24 September 2014
Appointed Date: 01 October 2011
48 years old

Persons With Significant Control

Palmer Hargreaves Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PALMER HARGREAVES LIMITED Events

03 Jan 2017
Full accounts made up to 30 September 2016
19 Sep 2016
Confirmation statement made on 4 September 2016 with updates
29 Jan 2016
Full accounts made up to 30 September 2015
04 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 13,102

03 Jul 2015
Full accounts made up to 30 September 2014
...
... and 102 more events
09 Mar 1987
Return made up to 27/11/86; full list of members

09 Mar 1987
Registered office changed on 09/03/87 from: 28 corporation street coventry west midlands CV1 1GF

13 Feb 1987
Particulars of mortgage/charge

18 Apr 1983
Certificate of incorporation
18 Apr 1983
Incorporation

PALMER HARGREAVES LIMITED Charges

29 November 2007
Deed of admission to an omnibus guarantee and set-off agreement dated 2 july 2002
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
26 June 2002
Debenture deed
Delivered: 4 July 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 1999
Mortgage debenture
Delivered: 11 January 1999
Status: Satisfied on 23 July 2003
Persons entitled: The Governor and Company of the Bank of Ireland
Description: .. fixed and floating charges over the undertaking and all…
19 November 1991
Mortgage debenture
Delivered: 3 December 1991
Status: Satisfied on 19 July 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 February 1987
Single debenture
Delivered: 13 February 1987
Status: Satisfied on 7 May 1992
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…