PURPLE SPRINGS LIMITED
HALSTEAD

Hellopages » Essex » Braintree » CO9 1HZ

Company number 04249459
Status Active - Proposal to Strike off
Incorporation Date 10 July 2001
Company Type Private Limited Company
Address THE MALTINGS, ROSEMARY LANE, HALSTEAD, ESSEX, CO9 1HZ
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 10 July 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Appointment of Ms Jane Elizabeth Feaviour as a director on 21 January 2016. The most likely internet sites of PURPLE SPRINGS LIMITED are www.purplesprings.co.uk, and www.purple-springs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. Purple Springs Limited is a Private Limited Company. The company registration number is 04249459. Purple Springs Limited has been working since 10 July 2001. The present status of the company is Active - Proposal to Strike off. The registered address of Purple Springs Limited is The Maltings Rosemary Lane Halstead Essex Co9 1hz. . FEAVIOUR, Jane Elizabeth is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary CROOKS, Susan Michelle has been resigned. Secretary NATIONWIDE COMPANY SECRETARIES LTD has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CROOKS, Susan Michelle has been resigned. Director FEAVIOUR, Jane Elizabeth has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Director
FEAVIOUR, Jane Elizabeth
Appointed Date: 21 January 2016
71 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 10 July 2001
Appointed Date: 10 July 2001

Secretary
CROOKS, Susan Michelle
Resigned: 20 January 2016
Appointed Date: 30 July 2005

Secretary
NATIONWIDE COMPANY SECRETARIES LTD
Resigned: 30 July 2005
Appointed Date: 10 July 2001

Nominee Director
BREWER, Kevin, Dr
Resigned: 10 July 2001
Appointed Date: 10 July 2001
73 years old

Director
CROOKS, Susan Michelle
Resigned: 20 January 2016
Appointed Date: 10 July 2001
61 years old

Director
FEAVIOUR, Jane Elizabeth
Resigned: 31 July 2014
Appointed Date: 10 July 2001
71 years old

Persons With Significant Control

Ms Jane Elizabeth Feaviour
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PURPLE SPRINGS LIMITED Events

21 Jul 2016
Confirmation statement made on 10 July 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 January 2016
09 Feb 2016
Appointment of Ms Jane Elizabeth Feaviour as a director on 21 January 2016
09 Feb 2016
Termination of appointment of Susan Michelle Crooks as a director on 20 January 2016
09 Feb 2016
Termination of appointment of Susan Michelle Crooks as a secretary on 20 January 2016
...
... and 38 more events
17 Jul 2001
Secretary resigned
17 Jul 2001
Registered office changed on 17/07/01 from: somerset house 40-49 price street, birmingham B4 6LZ
17 Jul 2001
New secretary appointed
16 Jul 2001
Ad 10/07/01--------- £ si 1@1=1 £ ic 1/2
10 Jul 2001
Incorporation