PALMER HODGSON & HEYES LIMITED
THORNTON CLEVELEYS THE ALLOY WHEEL SPECUALIST LTD

Hellopages » Lancashire » Wyre » FY5 2UQ

Company number 08481636
Status Active
Incorporation Date 9 April 2013
Company Type Private Limited Company
Address YORK HOUSE, YORK AVENUE, THORNTON CLEVELEYS, LANCASHIRE, FY5 2UQ
Home Country United Kingdom
Nature of Business 69102 - Solicitors
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Total exemption small company accounts made up to 30 September 2015; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 1,000 ; Total exemption small company accounts made up to 30 September 2014. The most likely internet sites of PALMER HODGSON & HEYES LIMITED are www.palmerhodgsonheyes.co.uk, and www.palmer-hodgson-heyes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Palmer Hodgson Heyes Limited is a Private Limited Company. The company registration number is 08481636. Palmer Hodgson Heyes Limited has been working since 09 April 2013. The present status of the company is Active. The registered address of Palmer Hodgson Heyes Limited is York House York Avenue Thornton Cleveleys Lancashire Fy5 2uq. . ABRAM, Judith is a Director of the company. SHIPWAY, Martin is a Director of the company. Director COWAN, Graham Michael has been resigned. The company operates in "Solicitors".


Current Directors

Director
ABRAM, Judith
Appointed Date: 09 April 2013
59 years old

Director
SHIPWAY, Martin
Appointed Date: 09 April 2013
49 years old

Resigned Directors

Director
COWAN, Graham Michael
Resigned: 11 April 2013
Appointed Date: 09 April 2013
82 years old

PALMER HODGSON & HEYES LIMITED Events

24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
20 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000

18 Jun 2015
Total exemption small company accounts made up to 30 September 2014
02 Jun 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,000

28 May 2014
Statement of capital following an allotment of shares on 8 May 2014
  • GBP 1,000

...
... and 8 more events
15 Apr 2013
Registered office address changed from the Studio St. Nicholas Close Elstree Borehamwood Hertfordshire WD6 3EW England on 15 April 2013
15 Apr 2013
Termination of appointment of Graham Cowan as a director
11 Apr 2013
Company name changed the alloy wheel specualist LTD\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-11
  • NM01 ‐ Change of name by resolution

10 Apr 2013
Registered office address changed from 5 Kemble Close Hartford Lea Cramlington Northumberland NE23 3QB United Kingdom on 10 April 2013
09 Apr 2013
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

PALMER HODGSON & HEYES LIMITED Charges

21 November 2013
Charge code 0848 1636 0001
Delivered: 30 November 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…