PULSEFORD LIMITED
BRENTWOOD

Hellopages » Essex » Brentwood » CM13 3BE

Company number 03967758
Status Liquidation
Incorporation Date 7 April 2000
Company Type Private Limited Company
Address JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Liquidators statement of receipts and payments to 14 September 2016; Satisfaction of charge 5 in full; Satisfaction of charge 3 in full. The most likely internet sites of PULSEFORD LIMITED are www.pulseford.co.uk, and www.pulseford.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. The distance to to Gidea Park Rail Station is 4.2 miles; to Billericay Rail Station is 5.5 miles; to Laindon Rail Station is 6 miles; to Grays Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pulseford Limited is a Private Limited Company. The company registration number is 03967758. Pulseford Limited has been working since 07 April 2000. The present status of the company is Liquidation. The registered address of Pulseford Limited is Jupiter House Warley Hill Business Park The Drive Brentwood Essex Cm13 3be. . TRIEFUS, Graham Peter is a Secretary of the company. ORLOFF, Lewis is a Director of the company. TOYE, Clinton Howard is a Director of the company. TRIEFUS, Graham Peter is a Director of the company. Nominee Secretary ALPHA SECRETARIAL LIMITED has been resigned. Nominee Director ALPHA DIRECT LIMITED has been resigned. Director CALLAGHAN, Anthony Thomas has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TRIEFUS, Graham Peter
Appointed Date: 07 June 2000

Director
ORLOFF, Lewis
Appointed Date: 07 June 2000
83 years old

Director
TOYE, Clinton Howard
Appointed Date: 15 November 2000
79 years old

Director
TRIEFUS, Graham Peter
Appointed Date: 07 June 2000
73 years old

Resigned Directors

Nominee Secretary
ALPHA SECRETARIAL LIMITED
Resigned: 07 June 2000
Appointed Date: 07 April 2000

Nominee Director
ALPHA DIRECT LIMITED
Resigned: 07 June 2000
Appointed Date: 07 April 2000

Director
CALLAGHAN, Anthony Thomas
Resigned: 09 April 2003
Appointed Date: 09 June 2000
64 years old

PULSEFORD LIMITED Events

02 Nov 2016
Liquidators statement of receipts and payments to 14 September 2016
27 Apr 2016
Satisfaction of charge 5 in full
27 Apr 2016
Satisfaction of charge 3 in full
27 Apr 2016
Satisfaction of charge 7 in full
27 Apr 2016
Satisfaction of charge 6 in full
...
... and 52 more events
13 Jun 2000
Secretary resigned
13 Jun 2000
New director appointed
13 Jun 2000
New secretary appointed;new director appointed
12 Jun 2000
Registered office changed on 12/06/00 from: 83 clerkenwell road london EC1R 5AR
07 Apr 2000
Incorporation

PULSEFORD LIMITED Charges

19 December 2006
A deed of admission to an omnibus guarantee and set-off agreement dated 25/8/1998
Delivered: 4 January 2007
Status: Satisfied on 27 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
6 September 2006
Legal charge
Delivered: 9 September 2006
Status: Satisfied on 27 April 2016
Persons entitled: Nationwide Building Society
Description: F/H land on the south west side of ashburnham road…
11 May 2004
Deed of admission to an omnibus guarantee and set-off agreement dated 25 august 1998
Delivered: 20 May 2004
Status: Satisfied on 27 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
12 November 2002
Mortgage deed
Delivered: 20 November 2002
Status: Satisfied on 27 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a water gypsies public house ashburnham…
13 June 2002
Debenture deed
Delivered: 18 June 2002
Status: Satisfied on 27 April 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2000
Mortgage
Delivered: 29 December 2000
Status: Satisfied on 28 June 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: The property k/a water gypsies ph 183 ashburnham road…
22 September 2000
Debenture
Delivered: 26 September 2000
Status: Satisfied on 28 June 2001
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…