About

Registered Number: 03240687
Date of Incorporation: 21/08/1996 (28 years and 8 months ago)
Company Status: Active
Registered Address: 5 East Moor Road, Pallion, Sunderland, SR4 6QW

 

Having been setup in 1996, Pallion Action Group are based in Sunderland. The current directors of this company are listed as Poole, Christine, O'connor, Christine, Poole, Christine, Sherriff, Derek Norman, Gilmore, Derek, Mccready, Kay, Mccready, Kay, Murtha, Irene Jennifer, Clementson, Norman, Collinson, Gillian, Cummings, Stephen, Downey, Richard, Fraser, John Robert, Gilmore, Derek, Graham, Alan Keith, Judson, Mary, Reverend, Kurnow, Karen Rose, Lee, Thomas, Loraine, Vince, Maddison, Doris Bernadette, Mccreedy, David, Sanderson, George William, Smith, Ann. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNOR, Christine 17 April 2018 - 1
POOLE, Christine 21 October 2018 - 1
SHERRIFF, Derek Norman 21 August 2018 - 1
CLEMENTSON, Norman 18 February 1999 31 January 2006 1
COLLINSON, Gillian 23 August 2006 30 January 2007 1
CUMMINGS, Stephen 03 February 2016 01 January 2018 1
DOWNEY, Richard 17 May 2004 31 March 2010 1
FRASER, John Robert 23 August 2006 25 July 2011 1
GILMORE, Derek 26 January 2012 20 November 2013 1
GRAHAM, Alan Keith 26 March 2002 17 May 2004 1
JUDSON, Mary, Reverend 18 February 1999 27 March 2002 1
KURNOW, Karen Rose 21 August 1996 14 February 1997 1
LEE, Thomas 21 August 1996 28 September 1998 1
LORAINE, Vince 16 October 2013 23 November 2014 1
MADDISON, Doris Bernadette 23 August 2006 26 January 2012 1
MCCREEDY, David 23 November 2014 21 August 2018 1
SANDERSON, George William 23 August 2006 25 November 2010 1
SMITH, Ann 21 August 1996 20 October 2006 1
Secretary Name Appointed Resigned Total Appointments
POOLE, Christine 21 August 2018 - 1
GILMORE, Derek 16 October 2013 23 November 2014 1
MCCREADY, Kay 23 November 2014 14 November 2017 1
MCCREADY, Kay 26 January 2012 20 November 2013 1
MURTHA, Irene Jennifer 21 August 1996 28 August 1996 1

Filing History

Document Type Date
CS01 - N/A 11 October 2019
AA - Annual Accounts 30 September 2019
AP01 - Appointment of director 02 July 2019
AP01 - Appointment of director 02 July 2019
AP03 - Appointment of secretary 24 October 2018
AP01 - Appointment of director 24 October 2018
AP01 - Appointment of director 24 October 2018
TM01 - Termination of appointment of director 24 October 2018
CS01 - N/A 23 October 2018
AP01 - Appointment of director 23 October 2018
AP01 - Appointment of director 23 October 2018
TM01 - Termination of appointment of director 23 October 2018
TM01 - Termination of appointment of director 23 October 2018
TM01 - Termination of appointment of director 23 October 2018
TM02 - Termination of appointment of secretary 23 October 2018
AA - Annual Accounts 22 October 2018
CS01 - N/A 26 October 2017
AA - Annual Accounts 27 September 2017
CS01 - N/A 10 October 2016
AA - Annual Accounts 05 September 2016
AP01 - Appointment of director 21 June 2016
TM01 - Termination of appointment of director 21 June 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 09 October 2015
TM01 - Termination of appointment of director 05 October 2015
AP01 - Appointment of director 05 October 2015
AP01 - Appointment of director 05 October 2015
TM01 - Termination of appointment of director 05 October 2015
TM02 - Termination of appointment of secretary 05 October 2015
AP03 - Appointment of secretary 05 October 2015
AR01 - Annual Return 11 December 2014
AP01 - Appointment of director 11 December 2014
AA - Annual Accounts 17 October 2014
AP03 - Appointment of secretary 10 April 2014
AP01 - Appointment of director 10 April 2014
TM01 - Termination of appointment of director 16 December 2013
TM02 - Termination of appointment of secretary 16 December 2013
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 23 October 2012
AP03 - Appointment of secretary 18 October 2012
AP01 - Appointment of director 18 October 2012
TM01 - Termination of appointment of director 16 October 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 11 October 2011
TM01 - Termination of appointment of director 10 October 2011
TM02 - Termination of appointment of secretary 10 October 2011
TM01 - Termination of appointment of director 10 October 2011
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 15 September 2010
AP01 - Appointment of director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
TM01 - Termination of appointment of director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 08 September 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 20 August 2008
288b - Notice of resignation of directors or secretaries 11 August 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 17 September 2007
AA - Annual Accounts 19 April 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
363s - Annual Return 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 15 February 2006
AA - Annual Accounts 02 February 2006
363a - Annual Return 06 October 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 11 February 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
288a - Notice of appointment of directors or secretaries 17 February 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 03 October 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 01 October 2002
288a - Notice of appointment of directors or secretaries 09 April 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 05 February 2001
AA - Annual Accounts 18 January 2000
363s - Annual Return 17 September 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 13 May 1999
AA - Annual Accounts 24 November 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 17 November 1997
225 - Change of Accounting Reference Date 14 April 1997
288 - N/A 12 September 1996
288 - N/A 12 September 1996
NEWINC - New incorporation documents 21 August 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.