This company is commonly known as Palmer Finance. The company was founded 19 years ago and was given the registration number 05305159. The firm's registered office is in RICHMOND. You can find them at Bridge House, Heron Square, Richmond, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | PALMER FINANCE |
---|---|---|
Company Number | : | 05305159 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 December 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bridge House, Heron Square, Richmond, TW9 1EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN | Secretary | 02 March 2011 | Active |
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN | Director | 29 October 2008 | Active |
Bridge House, Heron Square, Richmond, England, TW9 1EN | Director | 01 December 2021 | Active |
10 The Ashtrees, Guildford Road Ash, Aldershot, GU12 6BE | Secretary | 30 January 2007 | Active |
25 Suffield Close, South Croydon, CR2 8SZ | Secretary | 06 December 2004 | Active |
5a Cross Deep, Twickenham, TW1 4QJ | Director | 14 April 2009 | Active |
Crofton Sheldon Road, Ickford, Aylesbury, HP18 9HY | Director | 06 December 2004 | Active |
2 Paddenswick Road, London, W6 0UB | Director | 18 July 2005 | Active |
148 Myton Road, Warwick, CV34 6PR | Director | 03 November 2008 | Active |
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN | Director | 10 August 2011 | Active |
Bridge House, Heron Square, Richmond, United Kingdom, TW9 1EN | Director | 13 June 2011 | Active |
26 Northumberland Road, Leamington Spa, CV32 6HA | Director | 06 December 2004 | Active |
Bridge House, Heron Square, Richmond, TW9 1EN | Director | 24 April 2017 | Active |
27 St Nicholas Drive, Shepperton, TW17 9LD | Director | 14 April 2009 | Active |
10 The Ashtrees, Guildford Road Ash, Aldershot, GU12 6BE | Director | 27 August 2009 | Active |
25 Suffield Close, South Croydon, CR2 8SZ | Director | 06 December 2004 | Active |
Videndum Group Holdings Limited | ||
Notified on | : | 10 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bridge House, Heron Square, Richmond, England, TW9 1EN |
Nature of control | : |
|
Vitec Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bridge House, Heron Square, Richmond, England, TW9 1EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Accounts | Accounts with accounts type full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-01-12 | Officers | Termination director company with name termination date. | Download |
2022-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-06 | Accounts | Accounts with accounts type full. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-04 | Accounts | Accounts with accounts type full. | Download |
2020-12-18 | Accounts | Accounts with accounts type full. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-09-20 | Officers | Termination director company with name termination date. | Download |
2019-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Officers | Change person director company with change date. | Download |
2018-09-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-21 | Resolution | Resolution. | Download |
2018-06-13 | Accounts | Accounts with accounts type full. | Download |
2017-09-27 | Accounts | Accounts with accounts type full. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-02 | Officers | Appoint person director company with name date. | Download |
2017-05-02 | Officers | Termination director company with name termination date. | Download |
2016-10-01 | Accounts | Accounts with accounts type full. | Download |
2016-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2015-10-04 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.