This company is commonly known as Palmer Hargreaves (uk) Limited. The company was founded 28 years ago and was given the registration number 03252935. The firm's registered office is in LEAMINGTON SPA. You can find them at 19 Waterloo Place, Warwick Street, Leamington Spa, . This company's SIC code is 73110 - Advertising agencies.
Name | : | PALMER HARGREAVES (UK) LIMITED |
---|---|---|
Company Number | : | 03252935 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 1996 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 19 Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
44, Oxford Street, Leamington Spa, England, CV32 4RA | Director | 19 December 2018 | Active |
67 St Georges Road, Cheltenham, GL50 3DU | Secretary | 01 September 2008 | Active |
Horton House, New Street, Napton On The Hill, CV23 8LR | Secretary | 28 October 1998 | Active |
Crossways, Rowington Green, Rowington, CV35 7BU | Secretary | 10 October 1996 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 20 September 1996 | Active |
67 St Georges Road, Cheltenham, GL50 3DU | Director | 28 October 1998 | Active |
Horton House, New Street, Napton On The Hill, CV23 8LR | Director | 28 October 1998 | Active |
14 Palmyra Road, Bromsgrove, B60 2RH | Director | 19 August 2002 | Active |
9 Freer Drive, Burntwood, WS7 9QJ | Director | 19 August 2002 | Active |
40 Grattidge Road, Acocks Green, Birmingham, B27 7AQ | Director | 10 October 1996 | Active |
4, Forest Row, Forest Road Dunstall, Burton Upon Trent, DE13 8BL | Director | 19 August 2002 | Active |
19, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA | Director | 28 July 2017 | Active |
19, Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA | Director | 28 July 2017 | Active |
14 Epworth Drive, Alvalton, Derby, DE24 0JA | Director | 25 July 2002 | Active |
Fir Trees House, Priors Marston Road, Hellidon, NN11 6GG | Director | 28 October 1998 | Active |
23, Harlech Close, Kenilworth, United Kingdom, CV8 2NL | Director | 19 August 2002 | Active |
Milford House Pemberley Court, 560 Kenilworth Road, Coventry, CV7 7RZ | Director | 25 July 2002 | Active |
18, The Parade, Leamington Spa, Uk, CV32 4DW | Director | 01 October 2011 | Active |
Vale Cottage Daisy Bank, Chadlington, Chipping Norton, OX7 3NG | Director | 19 January 2009 | Active |
2 Welford Road, Boldmere, Sutton Coldfield, B73 5DP | Director | 19 August 2002 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 20 September 1996 | Active |
Palmer Hargreaves Holdings Limited | ||
Notified on | : | 30 September 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 19 Waterloo Place, Warwick Street, Leamington Spa, England, CV32 5LA |
Nature of control | : |
|
Palmer Hargreaves Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 18, Parade, Leamington Spa, England, CV32 4DW |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.