Palmer & Harvey Limited HOVE


Palmer & Harvey started in year 1993 as Private Limited Company with registration number 02815232. The Palmer & Harvey company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Hove at P&h House. Postal code: BN3 1RE.

At present there are 2 directors in the the firm, namely Martyn W. and Anthony R.. In addition one secretary - David S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Palmer & Harvey Limited Address / Contact

Office Address P&h House
Office Address2 Davigdor Road
Town Hove
Post code BN3 1RE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02815232
Date of Incorporation Wed, 5th May 1993
Industry Dormant Company
End of financial Year 7th April
Company age 31 years old
Account next due date Mon, 7th Jan 2019 (1935 days after)
Account last made up date Sat, 8th Apr 2017
Next confirmation statement due date Thu, 15th Nov 2018 (2018-11-15)
Last confirmation statement dated Wed, 1st Nov 2017

Company staff

Martyn W.

Position: Director

Appointed: 31 May 2017

Anthony R.

Position: Director

Appointed: 07 April 2017

David S.

Position: Secretary

Appointed: 08 December 2011

Andrew M.

Position: Secretary

Appointed: 21 November 2008

Resigned: 08 December 2011

Jonathan M.

Position: Director

Appointed: 03 November 2008

Resigned: 31 May 2017

Colin C.

Position: Secretary

Appointed: 18 March 2008

Resigned: 21 November 2008

Christopher E.

Position: Director

Appointed: 05 June 2006

Resigned: 13 April 2017

Paula T.

Position: Secretary

Appointed: 01 June 1998

Resigned: 18 March 2008

Christopher L.

Position: Director

Appointed: 31 March 1997

Resigned: 03 November 2008

Graham M.

Position: Director

Appointed: 31 March 1996

Resigned: 15 April 2009

Christopher A.

Position: Director

Appointed: 31 March 1996

Resigned: 28 January 2011

John C.

Position: Director

Appointed: 31 March 1996

Resigned: 31 March 1997

Peter L.

Position: Secretary

Appointed: 21 November 1994

Resigned: 30 April 2000

Phillip H.

Position: Director

Appointed: 21 November 1994

Resigned: 31 March 1996

John C.

Position: Director

Appointed: 21 November 1994

Resigned: 31 March 1996

Adrian L.

Position: Secretary

Appointed: 18 February 1994

Resigned: 21 November 1994

Kevan V.

Position: Secretary

Appointed: 23 August 1993

Resigned: 17 February 1994

Robert M.

Position: Director

Appointed: 23 August 1993

Resigned: 21 November 1994

Robert H.

Position: Director

Appointed: 23 August 1993

Resigned: 21 November 1994

Robert M.

Position: Director

Appointed: 23 August 1993

Resigned: 21 November 1994

Christopher T.

Position: Director

Appointed: 23 August 1993

Resigned: 21 November 1994

Mitre Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 May 1993

Resigned: 23 August 1993

Barbara R.

Position: Nominee Director

Appointed: 05 May 1993

Resigned: 23 August 1993

Robert W.

Position: Nominee Director

Appointed: 05 May 1993

Resigned: 23 August 1993

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats established, there is P&H (1925) Limited from Hove, England. This PSC is categorised as "a private limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

P&H (1925) Limited

P&H House Davigdor Road, Hove, BN3 1RE, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 207555
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution Restoration
Dormant company accounts made up to Sat, 8th Apr 2017
filed on: 29th, December 2017
Free Download (7 pages)

Company search

Advertisements