PURA THREE LIMITED
ERITH PURA FOODS LIMITED

Hellopages » Greater London » Bexley » DA8 1DL
Company number 00258593
Status Active
Incorporation Date 24 August 1931
Company Type Private Limited Company
Address ADM INTERNATIONAL OFFICES, CHURCH MANORWAY, ERITH, KENT, DA8 1DL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and sixty events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 6 March 2017 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of PURA THREE LIMITED are www.purathree.co.uk, and www.pura-three.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and six months. Pura Three Limited is a Private Limited Company. The company registration number is 00258593. Pura Three Limited has been working since 24 August 1931. The present status of the company is Active. The registered address of Pura Three Limited is Adm International Offices Church Manorway Erith Kent Da8 1dl. . EVERSECRETARY LIMITED is a Secretary of the company. MCLELLAND, Helen Louise is a Director of the company. WASLING, Philip is a Director of the company. Secretary FILMER, Stephen Thomas has been resigned. Secretary WATSON, Peter George has been resigned. Director ADM PURA LIMITED has been resigned. Director ANDERSON, William James has been resigned. Director CHALLIS, Phillip Ernest has been resigned. Director HLAWEK, Robin Andrew has been resigned. Director HOBSON, Robert has been resigned. Director HUMPHRY BAKER, Guy Neville has been resigned. Director HUTCHESON, Ian Stuart has been resigned. Director HUTCHESON, Jean Irene has been resigned. Director KALUPKA, Roger Ridgard has been resigned. Director MANLEY, Stephen Brian has been resigned. Director MCCARTHY, Daniel Charles has been resigned. Director MOORE, Stephen John has been resigned. Director ROBERTS, Miles Patrick has been resigned. Director SAATHOFF, Todd has been resigned. Director SANNER, Marc Alan has been resigned. Director TROWSDALE, Stephen Ronald has been resigned. Director WEIR, James has been resigned. Director WEIR, James has been resigned. Director ZENUK, Mark Nicholas has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
EVERSECRETARY LIMITED
Appointed Date: 10 December 2015

Director
MCLELLAND, Helen Louise
Appointed Date: 18 January 2008
51 years old

Director
WASLING, Philip
Appointed Date: 08 July 2009
71 years old

Resigned Directors

Secretary
FILMER, Stephen Thomas
Resigned: 10 December 2015
Appointed Date: 06 March 1998

Secretary
WATSON, Peter George
Resigned: 06 March 1998

Director
ADM PURA LIMITED
Resigned: 21 January 2008

Director
ANDERSON, William James
Resigned: 19 June 2006
Appointed Date: 31 October 2003
60 years old

Director
CHALLIS, Phillip Ernest
Resigned: 31 October 1995
75 years old

Director
HLAWEK, Robin Andrew
Resigned: 21 January 2008
Appointed Date: 25 June 2007
57 years old

Director
HOBSON, Robert
Resigned: 21 January 2008
Appointed Date: 02 July 2004
79 years old

Director
HUMPHRY BAKER, Guy Neville
Resigned: 31 October 2003
Appointed Date: 01 November 2000
72 years old

Director
HUTCHESON, Ian Stuart
Resigned: 02 August 2000
95 years old

Director
HUTCHESON, Jean Irene
Resigned: 30 November 1994
76 years old

Director
KALUPKA, Roger Ridgard
Resigned: 25 March 1993
81 years old

Director
MANLEY, Stephen Brian
Resigned: 31 August 2003
Appointed Date: 05 April 2000
76 years old

Director
MCCARTHY, Daniel Charles
Resigned: 30 April 2009
Appointed Date: 18 January 2008
75 years old

Director
MOORE, Stephen John
Resigned: 26 August 1993
79 years old

Director
ROBERTS, Miles Patrick
Resigned: 27 June 2000
75 years old

Director
SAATHOFF, Todd
Resigned: 02 July 2004
Appointed Date: 31 October 2003
57 years old

Director
SANNER, Marc Alan
Resigned: 25 June 2007
Appointed Date: 05 June 2006
73 years old

Director
TROWSDALE, Stephen Ronald
Resigned: 20 December 2000
76 years old

Director
WEIR, James
Resigned: 10 March 2000
Appointed Date: 24 September 1998
76 years old

Director
WEIR, James
Resigned: 25 March 1993
76 years old

Director
ZENUK, Mark Nicholas
Resigned: 28 September 2007
Appointed Date: 05 June 2006
58 years old

Persons With Significant Control

Adm Pura Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PURA THREE LIMITED Events

15 Mar 2017
Accounts for a dormant company made up to 31 December 2016
10 Mar 2017
Confirmation statement made on 6 March 2017 with updates
08 Sep 2016
Accounts for a dormant company made up to 31 December 2015
31 Mar 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 10,000,000

04 Feb 2016
Director's details changed for Helen Louise Mclelland on 1 January 2016
...
... and 150 more events
19 Mar 1987
Accounts made up to 28 September 1986

19 Mar 1987
Return made up to 11/03/87; full list of members

12 May 1986
Return made up to 19/03/86; full list of members

09 May 1986
Accounts made up to 29 September 1985

16 Nov 1983
Accounts made up to 3 October 1982