This company is commonly known as Palram Europe Limited. The company was founded 29 years ago and was given the registration number 03004887. The firm's registered office is in LONDON. You can find them at 37 Broadhurst Gardens, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | PALRAM EUROPE LIMITED |
---|---|---|
Company Number | : | 03004887 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 37 Broadhurst Gardens, London, England, NW6 3QT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, White Rose Way, Doncaster, England, DN4 5JH | Secretary | 01 January 2016 | Active |
Unit 2, White Rose Way, Doncaster, England, DN4 5JH | Director | 01 January 2022 | Active |
Unit 2, White Rose Way, Doncaster, England, DN4 5JH | Director | 12 November 2019 | Active |
Unit 2, Doncaster Carr Ind Est, White Rose Way, Doncaster, England, DN4 5JH | Director | 01 April 2019 | Active |
37, Broadhurst Gardens, London, England, NW6 3QT | Director | 08 March 2023 | Active |
24 Thurstan Road, Beverley, HU17 8LP | Secretary | 27 November 2008 | Active |
Kibbutz Ramat Yohanan, 30035 Israel, FOREIGN | Secretary | 01 April 1999 | Active |
3a Hendon Avenue, London, N3 1UL | Secretary | 18 January 1995 | Active |
52 Ashbourne Avenue, London, NW1 0DJ | Secretary | 12 October 2004 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 23 December 1994 | Active |
24 Thurstan Road, Beverley, HU17 8LP | Director | 16 August 2004 | Active |
27 Helenslea Avenue, London, NW11 8NE | Director | 18 January 1995 | Active |
Etter Mast, Tel Aviv, | Director | 19 March 1997 | Active |
Kibbutz Ramat, Yohanan, 30035, Israel, FOREIGN | Director | 02 September 2007 | Active |
Kibbutz Ramat, Yohanan, 30035, Israel, FOREIGN | Director | 19 March 1997 | Active |
Kibbutz Ramat Yohanan, 30035 Israel, FOREIGN | Director | 16 December 1996 | Active |
41 Brooklands Road, Prestwich, Manchester, M25 0FB | Director | 26 November 2002 | Active |
4 Grassholme Close, Doncaster, DN4 5FD | Director | 16 August 2004 | Active |
Kibbutz Ramat Yohanan 30035, Israel, Israel, FOREIGN | Director | 03 November 1995 | Active |
Unit 2, White Rose Way, Doncaster, England, DN4 5JH | Director | 01 January 2016 | Active |
2 Charlton Lodge, Temple Fortune Lane, London, NW11 7TY | Director | 01 June 1999 | Active |
Kibbutz Ramat Yohanan 30035, Israel, Israel, FOREIGN | Director | 03 November 1995 | Active |
Kibbutz Ramat Yohanan, 30035, Israel, | Director | 01 July 2000 | Active |
Kibbutz Ramat, Yohanan, Israel 30035, FOREIGN | Director | 12 January 1995 | Active |
37, Broadhurst Gardens, London, England, NW6 3QT | Director | 01 January 2014 | Active |
C/O Levy Cohen And Co, 37 Boradhurst Gardens, London, NW6 3QT | Director | 31 May 2014 | Active |
9 Heathrow Close, Highfields, Middleton St George, DL2 1UT | Director | 26 November 2002 | Active |
4 Grassholme Close, Doncaster, DN4 5FD | Director | 16 August 2004 | Active |
50, Dunniwood Avenue, Doncaster, DN4 7JT | Director | 01 July 2008 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 23 December 1994 | Active |
Palram Industries (1990) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Israel |
Address | : | Ramat Yohanan, Ramat Yohanan, Ramat Yohanan, Israel, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-05 | Accounts | Accounts with accounts type full. | Download |
2023-03-21 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type full. | Download |
2022-01-04 | Officers | Appoint person director company with name date. | Download |
2022-01-04 | Officers | Termination director company with name termination date. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-01 | Accounts | Accounts with accounts type full. | Download |
2021-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-12 | Accounts | Accounts with accounts type full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Officers | Termination director company with name termination date. | Download |
2019-11-13 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-04-15 | Officers | Appoint person director company with name date. | Download |
2019-04-05 | Address | Change registered office address company with date old address new address. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-04-03 | Officers | Termination director company with name termination date. | Download |
2019-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-28 | Accounts | Accounts with accounts type small. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-25 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.