You are here: bizstats.co.uk > a-z index > D list

D.g. Palmer Limited EASTBOURNE


Founded in 1999, D.g. Palmer, classified under reg no. 03805928 is an active company. Currently registered at 7 Marshall Road BN22 9AX, Eastbourne the company has been in the business for twenty five years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2022.

At present there are 3 directors in the the company, namely Terry C., Olivier G. and Christina L.. In addition one secretary - Christina L. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

D.g. Palmer Limited Address / Contact

Office Address 7 Marshall Road
Office Address2 Hampen Park Industrial Estate
Town Eastbourne
Post code BN22 9AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03805928
Date of Incorporation Tue, 13th Jul 1999
Industry Plumbing, heat and air-conditioning installation
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (14 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Terry C.

Position: Director

Appointed: 08 January 2024

Olivier G.

Position: Director

Appointed: 30 September 2021

Christina L.

Position: Secretary

Appointed: 09 March 2020

Christina L.

Position: Director

Appointed: 09 March 2020

Andrew F.

Position: Secretary

Appointed: 23 March 2018

Resigned: 09 March 2020

Andrew F.

Position: Director

Appointed: 23 March 2018

Resigned: 09 March 2020

David W.

Position: Director

Appointed: 18 October 2013

Resigned: 23 March 2018

David W.

Position: Secretary

Appointed: 18 October 2013

Resigned: 23 March 2018

Shaun P.

Position: Director

Appointed: 02 June 2006

Resigned: 18 October 2013

Shaun P.

Position: Secretary

Appointed: 02 June 2006

Resigned: 18 October 2013

Michael O.

Position: Director

Appointed: 02 April 2004

Resigned: 30 September 2021

Giles W.

Position: Director

Appointed: 02 April 2004

Resigned: 30 September 2021

David W.

Position: Director

Appointed: 02 April 2004

Resigned: 02 June 2006

David W.

Position: Secretary

Appointed: 02 April 2004

Resigned: 02 June 2006

George H.

Position: Director

Appointed: 02 April 2004

Resigned: 31 December 2019

David P.

Position: Director

Appointed: 13 July 1999

Resigned: 02 April 2004

Susan P.

Position: Secretary

Appointed: 13 July 1999

Resigned: 02 April 2004

Alpha Direct Limited

Position: Corporate Nominee Director

Appointed: 13 July 1999

Resigned: 29 July 1999

Alpha Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 13 July 1999

Resigned: 29 July 1999

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Hotchkiss Limited from Eastbourne, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Hotchkiss Limited

7 Marshall Road, Eastbourne, East Sussex, BN22 9AX, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered England And Wales Company Registry
Registration number 00900611
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 12th, July 2023
Free Download (8 pages)

Company search

Advertisements