This company is commonly known as Palmer & Harvey Limited. The company was founded 31 years ago and was given the registration number 02815232. The firm's registered office is in HOVE. You can find them at P&h House, Davigdor Road, Hove, East Sussex. This company's SIC code is 99999 - Dormant Company.
Name | : | PALMER & HARVEY LIMITED |
---|---|---|
Company Number | : | 02815232 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 May 1993 |
End of financial year | : | 08 April 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | P&h House, Davigdor Road, Hove, East Sussex, BN3 1RE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
P&H House, Davigdor Road, Hove, United Kingdom, BN3 1RE | Secretary | 08 December 2011 | Active |
P&H House, Davigdor Road, Hove, BN3 1RE | Director | 07 April 2017 | Active |
P&H House, Davigdor Road, Hove, BN3 1RE | Director | 31 May 2017 | Active |
7 Glendale Road, Burgess Hill, RH15 0EJ | Secretary | 18 March 2008 | Active |
46 Lower Pastures, Great Oakley, Corby, NN18 8JJ | Secretary | 18 February 1994 | Active |
43 Furze Road, High Salvington, Worthing, BN13 3BH | Secretary | 21 November 1994 | Active |
110 Osborne Road, Brighton, BN1 6LU | Secretary | 21 November 2008 | Active |
3 Springfield Close, Bolney, Haywards Heath, RH17 5PQ | Secretary | 01 June 1998 | Active |
7 Slate Close, Glenfield, Leicester, LE3 8QQ | Secretary | 23 August 1993 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Nominee Secretary | 05 May 1993 | Active |
Belmont House, East Hoathly, Lewes, BN8 6QJ | Director | 31 March 1996 | Active |
Reynards Wood Blueberry Hill, Hampers Lane Storrington, Pulborough, RH20 3HZ | Director | 21 November 1994 | Active |
6 Janes Close, Janes Lane, Burgess Hill, RH15 0QH | Director | 31 March 1996 | Active |
P&H House, Davigdor Road, Hove, United Kingdom, BN3 1RE | Director | 05 June 2006 | Active |
Waybac 12 Furze Close, High Salvington, Worthing, BN13 3BJ | Director | 21 November 1994 | Active |
1219 N 9yh Street, Temple Texas, Usa, FOREIGN | Director | 23 August 1993 | Active |
7 Hoewood, Mill Glade Small Dole, Henfield, BN5 9YR | Director | 31 March 1997 | Active |
1117 North 9th Street, Temple Texas, Usa, FOREIGN | Director | 23 August 1993 | Active |
100 North Apache Drive, Temple, United States Of America, | Director | 23 August 1993 | Active |
Kingston Barn, Kingston Lane, East Preston, BN16 1RP | Director | 31 March 1996 | Active |
P&H House, Davigdor Road, Hove, United Kingdom, BN3 1RE | Director | 03 November 2008 | Active |
Flat 2, 24 Bracknell Gardens, London, NW3 7ED | Nominee Director | 05 May 1993 | Active |
98 Christchurch Road, Winchester, SO23 9TE | Director | 23 August 1993 | Active |
3 Gunter Grove, London, SW10 0UN | Nominee Director | 05 May 1993 | Active |
P&H (1925) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | P&H House, Davigdor Road, Hove, England, BN3 1RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-09-09 | Restoration | Restoration order of court. | Download |
2018-08-28 | Gazette | Gazette dissolved voluntary. | Download |
2018-07-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2018-06-12 | Gazette | Gazette notice voluntary. | Download |
2018-06-01 | Dissolution | Dissolution application strike off company. | Download |
2017-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-06 | Officers | Termination director company with name termination date. | Download |
2017-06-06 | Officers | Appoint person director company with name date. | Download |
2017-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-19 | Officers | Termination director company with name termination date. | Download |
2017-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-04-10 | Officers | Appoint person director company with name date. | Download |
2017-04-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-06-09 | Incorporation | Memorandum articles. | Download |
2016-04-25 | Resolution | Resolution. | Download |
2016-04-15 | Mortgage | Mortgage satisfy charge full. | Download |
2016-04-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2015-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-24 | Accounts | Accounts with accounts type dormant. | Download |
2014-11-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-17 | Accounts | Accounts with accounts type dormant. | Download |
2013-11-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.