PULSAR MARKETING LIMITED
MANCHESTER

Hellopages » Greater Manchester » Bolton » M26 1GG

Company number 03485901
Status Active
Incorporation Date 24 December 1997
Company Type Private Limited Company
Address UNIT D3, EUROPA TRADING ESTATE STONECLOUGH ROAD, RADCLIFFE, MANCHESTER, LANCASHIRE, UNITED KINGDOM, M26 1GG
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 25 December 2016 with updates; Accounts for a small company made up to 31 December 2015; Director's details changed for Lee Allen John More on 23 March 2016. The most likely internet sites of PULSAR MARKETING LIMITED are www.pulsarmarketing.co.uk, and www.pulsar-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Pulsar Marketing Limited is a Private Limited Company. The company registration number is 03485901. Pulsar Marketing Limited has been working since 24 December 1997. The present status of the company is Active. The registered address of Pulsar Marketing Limited is Unit D3 Europa Trading Estate Stoneclough Road Radcliffe Manchester Lancashire United Kingdom M26 1gg. . KHANNA, Vikas is a Director of the company. MORE, Lee Allen John is a Director of the company. SAVAGE, Daniel is a Director of the company. SAVAGE, Lisa Caroline is a Director of the company. Secretary BUNTING, Elizabeth Jane has been resigned. Secretary BUNTING, Timothy James has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director BUNTING, Timothy James has been resigned. Director LINZ, Laurence has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
KHANNA, Vikas
Appointed Date: 04 January 2010
47 years old

Director
MORE, Lee Allen John
Appointed Date: 04 August 2011
51 years old

Director
SAVAGE, Daniel
Appointed Date: 01 January 2001
66 years old

Director
SAVAGE, Lisa Caroline
Appointed Date: 03 January 2013
62 years old

Resigned Directors

Secretary
BUNTING, Elizabeth Jane
Resigned: 13 September 2006
Appointed Date: 24 December 1997

Secretary
BUNTING, Timothy James
Resigned: 28 May 2009
Appointed Date: 13 September 2006

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 24 December 1997
Appointed Date: 24 December 1997

Director
BUNTING, Timothy James
Resigned: 28 May 2009
Appointed Date: 24 December 1997
52 years old

Director
LINZ, Laurence
Resigned: 23 November 2001
Appointed Date: 27 November 1998
64 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 24 December 1997
Appointed Date: 24 December 1997

Persons With Significant Control

Mr Daniel Savage
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Lisa Caroline Savage
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PULSAR MARKETING LIMITED Events

06 Jan 2017
Confirmation statement made on 25 December 2016 with updates
18 Jul 2016
Accounts for a small company made up to 31 December 2015
04 Apr 2016
Director's details changed for Lee Allen John More on 23 March 2016
04 Apr 2016
Registered office address changed from St Georges House 215-219 Chester Road Manchester M15 4JE to Unit D3, Europa Trading Estate Stoneclough Road Radcliffe Manchester Lancashire M26 1GG on 4 April 2016
12 Jan 2016
Annual return made up to 25 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 434

...
... and 60 more events
14 Jan 1998
Secretary resigned
14 Jan 1998
New secretary appointed
14 Jan 1998
Director resigned
14 Jan 1998
New director appointed
24 Dec 1997
Incorporation

PULSAR MARKETING LIMITED Charges

11 July 2008
Debenture
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 December 2006
Legal charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The land and buildings at unit D3 europa way stoneclough…
20 November 2001
Fixed and floating charge
Delivered: 21 November 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
9 November 1999
Mortgage debenture
Delivered: 11 November 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…