PALISANDER PROPERTIES LIMITED
HATFIELD

Hellopages » Hertfordshire » Welwyn Hatfield » AL10 0SP

Company number 02941668
Status Active
Incorporation Date 22 June 1994
Company Type Private Limited Company
Address 1ST FLOOR BRIDGE HOUSE, 25 FIDDLEBRIDGE LANE, HATFIELD, HERTFORDSHIRE, AL10 0SP
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Satisfaction of charge 6 in full; Registration of charge 029416680008, created on 23 November 2016. The most likely internet sites of PALISANDER PROPERTIES LIMITED are www.palisanderproperties.co.uk, and www.palisander-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Bayford Rail Station is 5.9 miles; to Gordon Hill Rail Station is 9.1 miles; to Stevenage Rail Station is 9.6 miles; to Palmers Green Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Palisander Properties Limited is a Private Limited Company. The company registration number is 02941668. Palisander Properties Limited has been working since 22 June 1994. The present status of the company is Active. The registered address of Palisander Properties Limited is 1st Floor Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire Al10 0sp. . MAYER, Troy Spencer is a Secretary of the company. MAYER, Suzanne Lorraine is a Director of the company. MAYER, Troy Spencer is a Director of the company. Secretary PS LAW SECRETARIES LIMITED has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MAYER, Terence Stanley has been resigned. Director MAYER, Terence Stanley has been resigned. Director MURRAY, Ashley has been resigned. Director PATMORE, James David has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MAYER, Troy Spencer
Appointed Date: 22 June 1994

Director
MAYER, Suzanne Lorraine
Appointed Date: 12 February 1996
76 years old

Director
MAYER, Troy Spencer
Appointed Date: 22 June 1994
54 years old

Resigned Directors

Secretary
PS LAW SECRETARIES LIMITED
Resigned: 14 June 2000
Appointed Date: 30 July 1996

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 22 June 1994
Appointed Date: 22 June 1994

Director
MAYER, Terence Stanley
Resigned: 08 July 2002
Appointed Date: 26 July 1996
81 years old

Director
MAYER, Terence Stanley
Resigned: 12 February 1996
Appointed Date: 22 June 1994
81 years old

Director
MURRAY, Ashley
Resigned: 18 September 1997
Appointed Date: 29 July 1997
54 years old

Director
PATMORE, James David
Resigned: 28 September 1998
Appointed Date: 11 August 1998
60 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 22 June 1994
Appointed Date: 22 June 1994

PALISANDER PROPERTIES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
07 Feb 2017
Satisfaction of charge 6 in full
24 Nov 2016
Registration of charge 029416680008, created on 23 November 2016
23 Nov 2016
Registration of charge 029416680007, created on 23 November 2016
20 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 100

...
... and 72 more events
27 Sep 1995
Return made up to 22/06/95; full list of members
19 Jul 1994
Accounting reference date notified as 31/05

19 Jul 1994
Ad 07/07/94--------- £ si 98@1=98 £ ic 2/100

30 Jun 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jun 1994
Incorporation

PALISANDER PROPERTIES LIMITED Charges

23 November 2016
Charge code 0294 1668 0008
Delivered: 24 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land on the east side of houghton road, houghton regis…
23 November 2016
Charge code 0294 1668 0007
Delivered: 23 November 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
17 October 2002
Debenture
Delivered: 24 October 2002
Status: Satisfied on 7 February 2017
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 December 2000
Legal mortgage
Delivered: 3 January 2001
Status: Satisfied on 6 August 2002
Persons entitled: National Westminster Bank PLC
Description: F/H land on the est side of houghton road houghton regis…
11 May 1999
Legal charge
Delivered: 18 May 1999
Status: Satisfied on 6 August 2002
Persons entitled: Barclays Bank PLC
Description: Land on the south west side of townsend farm road houghton…
11 May 1999
Legal charge
Delivered: 18 May 1999
Status: Satisfied on 6 August 2002
Persons entitled: Barclays Bank PLC
Description: Land on the east side of houghton road houghton regis…
30 January 1997
Deed
Delivered: 13 February 1997
Status: Satisfied on 6 August 2002
Persons entitled: South Bedfordshire Community Health Care Nhs Trust
Description: The seller shall cause the deposit sum to be paid into a…
15 August 1996
Debenture
Delivered: 20 August 1996
Status: Satisfied on 6 August 2002
Persons entitled: Henry Ansbacher & Co. Limited
Description: F/H property k/a property on the south-west side of…