DEEP PURPLE LIMITED
BRAINTREE THE HAMPER SHOP LIMITED

Hellopages » Essex » Braintree » CM7 3GB
Company number 03482491
Status Active
Incorporation Date 17 December 1997
Company Type Private Limited Company
Address 3 WARNERS MILL, SILKS WAY, BRAINTREE, ESSEX, CM7 3GB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 29 November 2016 with updates; Director's details changed for Mr Nicholas Forsyth on 21 November 2016; Accounts for a dormant company made up to 31 May 2016. The most likely internet sites of DEEP PURPLE LIMITED are www.deeppurple.co.uk, and www.deep-purple.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Deep Purple Limited is a Private Limited Company. The company registration number is 03482491. Deep Purple Limited has been working since 17 December 1997. The present status of the company is Active. The registered address of Deep Purple Limited is 3 Warners Mill Silks Way Braintree Essex Cm7 3gb. . FORSYTH, Duncan is a Secretary of the company. FORSYTH, Nicholas is a Director of the company. Secretary RUFFLE, Christina Shirley has been resigned. Secretary SCAMPONI, Lydia Elena has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SCAMPONI, Louise Emma has been resigned. Director SMITH-DAYE, John Martin has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
FORSYTH, Duncan
Appointed Date: 15 November 2002

Director
FORSYTH, Nicholas
Appointed Date: 15 November 2002
63 years old

Resigned Directors

Secretary
RUFFLE, Christina Shirley
Resigned: 15 November 2002
Appointed Date: 25 March 2002

Secretary
SCAMPONI, Lydia Elena
Resigned: 25 March 2002
Appointed Date: 17 December 1997

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 17 December 1997
Appointed Date: 17 December 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 17 December 1997
Appointed Date: 17 December 1997

Director
SCAMPONI, Louise Emma
Resigned: 25 March 2002
Appointed Date: 17 December 1997
54 years old

Director
SMITH-DAYE, John Martin
Resigned: 15 November 2002
Appointed Date: 25 March 2002
67 years old

Persons With Significant Control

Mr Nicholas Forsyth
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

DEEP PURPLE LIMITED Events

05 Dec 2016
Confirmation statement made on 29 November 2016 with updates
21 Nov 2016
Director's details changed for Mr Nicholas Forsyth on 21 November 2016
20 Jul 2016
Accounts for a dormant company made up to 31 May 2016
30 Nov 2015
Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 99

02 Jun 2015
Accounts for a dormant company made up to 31 May 2015
...
... and 50 more events
28 Jan 1998
Director resigned
28 Jan 1998
Registered office changed on 28/01/98 from: 84 temple chambers temple avenue london EC4Y 0HP
28 Jan 1998
New director appointed
28 Jan 1998
New secretary appointed
17 Dec 1997
Incorporation