78 Cannon Street
London
EC4N 6HL
Director Name | Independent Trustee Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 02 March 2010(same day as company formation) |
Correspondence Address | 4th Floor, The St Botolph Building 138 Houndsditch London EC3A 7AW |
Director Name | James Glover |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | P&H House Davigdor Road Hove East Sussex BN3 1RE |
Director Name | Mr Jonathan David Moxon |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | P&H House Davigdor Road Hove East Sussex BN3 1RE |
Director Name | Donald Christopher Strong |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | P&H House Davigdor Road Hove East Sussex BN3 1RE |
Director Name | Terry Graham |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 04 August 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | P & H House 106-112 Davigdor Road Hove East Sussex BN3 1RE |
Director Name | Mr John Richard Frazer Cooke |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2013(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | P&H House Davigdor Road Hove East Sussex BN3 1RE |
Director Name | Mr David Scudder |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(7 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 August 2017) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | P&H House Davigdor Road Hove East Sussex BN3 1RE |
Director Name | Mr Martyn Ronald Ward |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2017(7 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 16 August 2017) |
Role | Chief Commercial Officer |
Country of Residence | United Kingdom |
Correspondence Address | P&H House Davigdor Road Hove East Sussex BN3 1RE |
Secretary Name | Mr David Scudder |
---|---|
Status | Resigned |
Appointed | 26 June 2017(7 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 27 September 2018) |
Role | Company Director |
Correspondence Address | Independent Trustee Services Limited The St Botolp 138 Houndsditch London EC3A 7AW |
Website | palmerharvey.co.uk |
---|
Registered Address | Independent Trustee Services Limited 4th Floor, Cannon Place 78 Cannon Street London EC4N 6HL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
1 at £1 | Palmer & Harvey Mclane LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
28 April 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
---|---|
13 March 2020 | Registered office address changed from Independent Trustee Services Limited 1st Floor Buckhurst House 42-44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ England to Independent Trustee Services Limited 4th Floor, Cannon Place 78 Cannon Street London EC4N 6HL on 13 March 2020 (1 page) |
27 December 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
28 November 2019 | Registered office address changed from Independent Trustee Services Limited the St Botolph Building 138 Houndsditch London EC3A 7AW England to Independent Trustee Services Limited 1st Floor Buckhurst House 42-44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ on 28 November 2019 (1 page) |
6 March 2019 | Confirmation statement made on 2 March 2019 with updates (4 pages) |
4 December 2018 | Accounts for a dormant company made up to 31 March 2018 (2 pages) |
27 September 2018 | Termination of appointment of David Scudder as a secretary on 27 September 2018 (1 page) |
15 May 2018 | Change of details for Palmer & Harvey Mclane Limited as a person with significant control on 28 November 2017 (2 pages) |
15 May 2018 | Confirmation statement made on 2 March 2018 with updates (4 pages) |
15 May 2018 | Registered office address changed from P&H House Davigdor Road Hove East Sussex BN3 1RE to Independent Trustee Services Limited the St Botolph Building 138 Houndsditch London EC3A 7AW on 15 May 2018 (1 page) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
29 December 2017 | Accounts for a dormant company made up to 31 March 2017 (7 pages) |
7 December 2017 | Termination of appointment of Donald Christopher Strong as a director on 6 December 2017 (1 page) |
7 December 2017 | Termination of appointment of Donald Christopher Strong as a director on 6 December 2017 (1 page) |
5 December 2017 | Termination of appointment of John Richard Frazer Cooke as a director on 29 November 2017 (1 page) |
5 December 2017 | Termination of appointment of John Richard Frazer Cooke as a director on 29 November 2017 (1 page) |
17 August 2017 | Termination of appointment of Martyn Ronald Ward as a director on 16 August 2017 (1 page) |
17 August 2017 | Termination of appointment of David Scudder as a director on 16 August 2017 (1 page) |
17 August 2017 | Termination of appointment of David Scudder as a director on 16 August 2017 (1 page) |
17 August 2017 | Termination of appointment of Martyn Ronald Ward as a director on 16 August 2017 (1 page) |
26 June 2017 | Appointment of Mr David Scudder as a secretary on 26 June 2017 (2 pages) |
26 June 2017 | Appointment of Mr David Scudder as a secretary on 26 June 2017 (2 pages) |
6 June 2017 | Appointment of Mr David Scudder as a director on 31 May 2017 (2 pages) |
6 June 2017 | Termination of appointment of James Glover as a director on 31 May 2017 (1 page) |
6 June 2017 | Appointment of Mr Martyn Ronald Ward as a director on 31 May 2017 (2 pages) |
6 June 2017 | Termination of appointment of Jonathan David Moxon as a director on 31 May 2017 (1 page) |
6 June 2017 | Termination of appointment of James Glover as a director on 31 May 2017 (1 page) |
6 June 2017 | Appointment of Mr Martyn Ronald Ward as a director on 31 May 2017 (2 pages) |
6 June 2017 | Termination of appointment of Jonathan David Moxon as a director on 31 May 2017 (1 page) |
6 June 2017 | Appointment of Mr David Scudder as a director on 31 May 2017 (2 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 March 2016 (7 pages) |
14 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
21 September 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
21 September 2015 | Accounts for a dormant company made up to 31 March 2015 (4 pages) |
12 August 2015 | Appointment of Mr Richard Louis Strangwick as a director on 12 August 2015 (2 pages) |
12 August 2015 | Appointment of Mr Richard Louis Strangwick as a director on 12 August 2015 (2 pages) |
11 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
17 October 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
17 October 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
15 September 2014 | Termination of appointment of Terry Graham as a director on 4 August 2014 (1 page) |
15 September 2014 | Termination of appointment of Terry Graham as a director on 4 August 2014 (1 page) |
15 September 2014 | Termination of appointment of Terry Graham as a director on 4 August 2014 (1 page) |
28 April 2014 | Director's details changed for Independent Trustee Services Limited on 28 April 2014 (1 page) |
28 April 2014 | Director's details changed for Independent Trustee Services Limited on 28 April 2014 (1 page) |
13 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
3 June 2013 | Appointment of Mr John Richard Frazer Cooke as a director (2 pages) |
3 June 2013 | Appointment of Mr John Richard Frazer Cooke as a director (2 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
7 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (6 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
11 October 2012 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
12 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Director's details changed for Independent Trustee Services Limited on 22 February 2011 (2 pages) |
12 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Director's details changed for Independent Trustee Services Limited on 22 February 2011 (2 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
7 December 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (16 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (16 pages) |
30 March 2011 | Appointment of Terry Graham as a director (3 pages) |
30 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (16 pages) |
30 March 2011 | Appointment of Terry Graham as a director (3 pages) |
2 March 2010 | Incorporation
|
2 March 2010 | Incorporation
|
2 March 2010 | Incorporation
|