PUREPROMOTER LTD - GUILDFORD
Company Profile | Company Filings |
Overview
PUREPROMOTER LTD is a Private Limited Company from GUILDFORD ENGLAND and has the status: Active.
PUREPROMOTER LTD was incorporated 22 years ago on 07/08/2001 and has the registered number: 04266410. The accounts status is SMALL and accounts are next due on 30/09/2024.
PUREPROMOTER LTD was incorporated 22 years ago on 07/08/2001 and has the registered number: 04266410. The accounts status is SMALL and accounts are next due on 30/09/2024.
PUREPROMOTER LTD - GUILDFORD
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
63110 - Data processing, hosting and related activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3 THE BILLINGS
GUILDFORD
GU1 4UL
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/07/2023 | 11/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEE CHADWICK | Oct 1969 | British | Director | 2021-11-17 | CURRENT |
SPOTLER GROUP B.V. | Corporate Director | 2021-12-02 | CURRENT | ||
MR HENRY MACKINSON MEIKLE | Oct 1958 | British | Director | 2009-02-24 UNTIL 2013-07-05 | RESIGNED |
MR MARK JAMES HLA | Aug 1973 | British | Secretary | 2003-09-08 UNTIL 2008-11-26 | RESIGNED |
CAROLYN STIRLING HUTCHISON | Secretary | 2015-05-25 UNTIL 2019-05-10 | RESIGNED | ||
MARK DUNCAN ANDREW BEVERIDGE | Jul 1969 | British | Secretary | 2008-11-26 UNTIL 2009-02-24 | RESIGNED |
MICHAEL RICHARD ELLIOTT | Nov 1971 | Secretary | 2001-08-07 UNTIL 2002-06-04 | RESIGNED | |
MRS CHRISTINE LINDA BRODIE | Secretary | 2019-05-10 UNTIL 2021-11-17 | RESIGNED | ||
MR STUART HOBBS | Aug 1961 | United Kingdom | Director | 2003-10-01 UNTIL 2008-11-30 | RESIGNED |
MR JOHN NIGEL DAVIES NICHOLAS | Dec 1952 | British | Director | 2008-04-28 UNTIL 2009-02-24 | RESIGNED |
MR BARRY GILBERT PARSONS | Nov 1957 | Director | 2008-11-05 UNTIL 2009-02-24 | RESIGNED | |
MR DAVID JOHN SNEDDON | Jun 1962 | British | Director | 2017-06-27 UNTIL 2021-11-17 | RESIGNED |
MR PAUL MICHAEL NEESON | Dec 1981 | British | Director | 2018-06-29 UNTIL 2021-11-17 | RESIGNED |
MR MARC ANDREW JAMES MUNIER | Feb 1978 | British | Director | 2008-11-26 UNTIL 2013-07-05 | RESIGNED |
CLAIR LOUISE PARMENTER-ROBERTS | Jul 1974 | British | Secretary | 2002-10-29 UNTIL 2003-09-08 | RESIGNED |
MR MARK JAMES HLA | Aug 1973 | British | Director | 2003-07-02 UNTIL 2010-06-30 | RESIGNED |
MR STUART GEORGE DAWSON | Sep 1966 | British | Director | 2010-06-23 UNTIL 2018-08-01 | RESIGNED |
DR DAVID THOMAS KELLY | Sep 1963 | British,Irish | Director | 2018-06-29 UNTIL 2021-11-17 | RESIGNED |
MR SHIRIN GANDHI | Feb 1968 | British | Director | 2009-02-24 UNTIL 2013-07-05 | RESIGNED |
DARREN JAMES FELL | Jan 1969 | British | Director | 2001-08-07 UNTIL 2008-04-28 | RESIGNED |
DARRON BROAD | Jan 1966 | British | Director | 2002-11-06 UNTIL 2003-06-27 | RESIGNED |
MR GORDON BEVERIDGE | Dec 1971 | British | Director | 2013-07-05 UNTIL 2017-03-28 | RESIGNED |
MR MARK ASH | Aug 1975 | British | Director | 2018-07-17 UNTIL 2021-11-17 | RESIGNED |
GORDONS NOMINEE SECRETARIES LIMITED | Corporate Secretary | 2009-02-24 UNTIL 2013-07-05 | RESIGNED | ||
QA NOMINEES LIMITED | Corporate Nominee Director | 2001-08-07 UNTIL 2001-08-07 | RESIGNED | ||
QA REGISTRARS LIMITED | Corporate Nominee Secretary | 2001-08-07 UNTIL 2001-08-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Purepromoter Holdings Limited | 2016-04-06 | Guildford |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |