D.G. PALMER LIMITED

7 officers / 13 resignations

BALDOCK, David James

Correspondence address
7 Marshall Road, Hampen Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX
Role ACTIVE
director
Date of birth
November 1969
Appointed on
31 August 2024
Resigned on
1 March 2025
Nationality
British
Occupation
Company Director

COOPER, Terry

Correspondence address
7 Marshall Road, Hampen Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX
Role ACTIVE
director
Date of birth
August 1971
Appointed on
8 January 2024
Nationality
British
Occupation
Commercial Director

GROB, Olivier Christian Yves

Correspondence address
7 Marshall Road, Hampen Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX
Role ACTIVE
director
Date of birth
October 1977
Appointed on
30 September 2021
Nationality
French
Occupation
Director

LAPINA-AMARELLE, CHRISTINA

Correspondence address
7 MARSHALL ROAD, HAMPEN PARK INDUSTRIAL ESTATE, EASTBOURNE, EAST SUSSEX, BN22 9AX
Role ACTIVE
Secretary
Appointed on
9 March 2020
Nationality
NATIONALITY UNKNOWN

LAPINA-AMARELLE, CHRISTINA

Correspondence address
7 MARSHALL ROAD, HAMPEN PARK INDUSTRIAL ESTATE, EASTBOURNE, EAST SUSSEX, BN22 9AX
Role ACTIVE
Director
Date of birth
October 1980
Appointed on
9 March 2020
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

WOOLLEY, Giles William

Correspondence address
7 Marshall Road, Hampen Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX
Role ACTIVE
director
Date of birth
November 1955
Appointed on
2 April 2004
Resigned on
30 September 2021
Nationality
British
Occupation
Director

OHLY, Michael Edward

Correspondence address
7 Marshall Road, Hampen Park Industrial Estate, Eastbourne, East Sussex, BN22 9AX
Role ACTIVE
director
Date of birth
November 1944
Appointed on
2 April 2004
Resigned on
30 September 2021
Nationality
British
Occupation
Director

FINCH, ANDREW DANIEL

Correspondence address
7 MARSHALL ROAD, HAMPEN PARK INDUSTRIAL ESTATE, EASTBOURNE, EAST SUSSEX, BN22 9AX
Role RESIGNED
Director
Date of birth
July 1977
Appointed on
23 March 2018
Resigned on
9 March 2020
Nationality
BRITISH
Occupation
DIRECTOR

FINCH, ANDREW DANIEL

Correspondence address
7 MARSHALL ROAD, HAMPEN PARK INDUSTRIAL ESTATE, EASTBOURNE, EAST SUSSEX, BN22 9AX
Role RESIGNED
Secretary
Appointed on
23 March 2018
Resigned on
9 March 2020
Nationality
NATIONALITY UNKNOWN

WING, DAVID

Correspondence address
7 MARSHALL ROAD, HAMPEN PARK INDUSTRIAL ESTATE, EASTBOURNE, EAST SUSSEX, BN22 9AX
Role RESIGNED
Secretary
Appointed on
18 October 2013
Resigned on
23 March 2018
Nationality
NATIONALITY UNKNOWN

WING, DAVID

Correspondence address
7 MARSHALL ROAD, HAMPEN PARK INDUSTRIAL ESTATE, EASTBOURNE, EAST SUSSEX, BN22 9AX
Role RESIGNED
Director
Date of birth
October 1961
Appointed on
18 October 2013
Resigned on
23 March 2018
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

POTTAGE, SHAUN DAVID

Correspondence address
33 BERRALL WAY, BILLINGSHURST, WEST SUSSEX, RH14 9PQ
Role RESIGNED
Secretary
Appointed on
2 June 2006
Resigned on
18 October 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RH14 9PQ £515,000

POTTAGE, SHAUN DAVID

Correspondence address
33 BERRALL WAY, BILLINGSHURST, WEST SUSSEX, RH14 9PQ
Role RESIGNED
Director
Date of birth
October 1968
Appointed on
2 June 2006
Resigned on
18 October 2013
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode RH14 9PQ £515,000

WELLS, DAVID

Correspondence address
19 RECTORY CLOSE, EASTBOURNE, EAST SUSSEX, BN20 8AQ
Role RESIGNED
Secretary
Appointed on
2 April 2004
Resigned on
2 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN20 8AQ £961,000

HUMPHREYS, GEORGE DAVID

Correspondence address
7 MARSHALL ROAD, HAMPEN PARK INDUSTRIAL ESTATE, EASTBOURNE, EAST SUSSEX, BN22 9AX
Role RESIGNED
Director
Date of birth
December 1952
Appointed on
2 April 2004
Resigned on
31 December 2019
Nationality
BRITISH
Occupation
DIRECTOR

WELLS, DAVID

Correspondence address
19 RECTORY CLOSE, EASTBOURNE, EAST SUSSEX, BN20 8AQ
Role RESIGNED
Director
Date of birth
August 1965
Appointed on
2 April 2004
Resigned on
2 June 2006
Nationality
BRITISH
Occupation
DIRECTOR

Average house price in the postcode BN20 8AQ £961,000

PALMER, SUSAN

Correspondence address
WATERFOOT 14 WARREN HEIGHTS, CHAFFORD HUNDRED, GRAYS, ESSEX, RM16 6YH
Role RESIGNED
Secretary
Appointed on
13 July 1999
Resigned on
2 April 2004
Nationality
BRITISH

Average house price in the postcode RM16 6YH £824,000

ALPHA SECRETARIAL LIMITED

Correspondence address
2ND FLOOR, 83 CLERKENWELL ROAD, LONDON, EC1R 5AR
Role RESIGNED
Nominee Secretary
Appointed on
13 July 1999
Resigned on
29 July 1999

Average house price in the postcode EC1R 5AR £26,963,000

ALPHA DIRECT LIMITED

Correspondence address
2ND FLOOR, 83 CLERKENWELL ROAD, LONDON, EC1R 5AR
Role RESIGNED
Nominee Director
Appointed on
13 July 1999
Resigned on
29 July 1999

Average house price in the postcode EC1R 5AR £26,963,000

PALMER, DAVID GEORGE

Correspondence address
WATERFOOT 14 WARREN HEIGHTS, CHAFFORD HUNDRED, GRAYS, ESSEX, RM16 6YH
Role RESIGNED
Director
Date of birth
January 1949
Appointed on
13 July 1999
Resigned on
2 April 2004
Nationality
BRITISH
Occupation
SUB CONTRACTOR

Average house price in the postcode RM16 6YH £824,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company