PUREPROMOTER GROUP (HOLDINGS) LIMITED
BRIGHTON MM&S (5755) LIMITED

Hellopages » East Sussex » Brighton and Hove » BN1 4GH

Company number 08484599
Status Active
Incorporation Date 11 April 2013
Company Type Private Limited Company
Address UNIT A-E LEVEL 3 SOUTH NEW ENGLAND HOUSE, NEW ENGLAND STREET, BRIGHTON, BN1 4GH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Termination of appointment of Gordon Beveridge as a director on 28 March 2017; Termination of appointment of Gordon Beveridge as a director on 28 March 2017; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of PUREPROMOTER GROUP (HOLDINGS) LIMITED are www.purepromotergroupholdings.co.uk, and www.purepromoter-group-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. Purepromoter Group Holdings Limited is a Private Limited Company. The company registration number is 08484599. Purepromoter Group Holdings Limited has been working since 11 April 2013. The present status of the company is Active. The registered address of Purepromoter Group Holdings Limited is Unit A E Level 3 South New England House New England Street Brighton Bn1 4gh. . HUTCHISON, Carolyn Stirling is a Secretary of the company. DAWSON, Stuart George is a Director of the company. KELLY, David Thomas, Dr is a Director of the company. UNDERHILL, Christopher John is a Director of the company. Secretary MACLAY MURRAY & SPENS LLP has been resigned. Director BEVERIDGE, Gordon has been resigned. Director BUCHAN, Andrew John has been resigned. Director DAVISON, Andrew Peter has been resigned. Director PATERSON, Stuart has been resigned. Director TRUESDALE, Christine has been resigned. Director VINDEX LIMITED has been resigned. Director VINDEX SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HUTCHISON, Carolyn Stirling
Appointed Date: 21 October 2015

Director
DAWSON, Stuart George
Appointed Date: 05 July 2013
59 years old

Director
KELLY, David Thomas, Dr
Appointed Date: 21 August 2013
62 years old

Director
UNDERHILL, Christopher John
Appointed Date: 21 August 2013
60 years old

Resigned Directors

Secretary
MACLAY MURRAY & SPENS LLP
Resigned: 22 October 2015
Appointed Date: 11 April 2013

Director
BEVERIDGE, Gordon
Resigned: 28 March 2017
Appointed Date: 28 June 2013
53 years old

Director
BUCHAN, Andrew John
Resigned: 05 July 2013
Appointed Date: 14 May 2013
55 years old

Director
DAVISON, Andrew Peter
Resigned: 05 July 2013
Appointed Date: 14 May 2013
58 years old

Director
PATERSON, Stuart
Resigned: 05 July 2013
Appointed Date: 28 June 2013
55 years old

Director
TRUESDALE, Christine
Resigned: 13 May 2013
Appointed Date: 11 April 2013
65 years old

Director
VINDEX LIMITED
Resigned: 14 May 2013
Appointed Date: 11 April 2013

Director
VINDEX SERVICES LIMITED
Resigned: 14 May 2013
Appointed Date: 11 April 2013

PUREPROMOTER GROUP (HOLDINGS) LIMITED Events

04 Apr 2017
Termination of appointment of Gordon Beveridge as a director on 28 March 2017
04 Apr 2017
Termination of appointment of Gordon Beveridge as a director on 28 March 2017
06 Jan 2017
Group of companies' accounts made up to 31 March 2016
12 Dec 2016
Purchase of own shares.
23 Nov 2016
Cancellation of shares. Statement of capital on 4 November 2016
  • GBP 248,969.8395

...
... and 49 more events
29 May 2013
Appointment of Mr Andrew Peter Davison as a director
23 May 2013
Termination of appointment of Vindex Limited as a director
23 May 2013
Termination of appointment of Vindex Services Limited as a director
14 May 2013
Termination of appointment of Christine Truesdale as a director
11 Apr 2013
Incorporation

PUREPROMOTER GROUP (HOLDINGS) LIMITED Charges

18 December 2014
Charge code 0848 4599 0005
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
18 December 2014
Charge code 0848 4599 0004
Delivered: 23 December 2014
Status: Outstanding
Persons entitled: Scottish Equity Partners LLP in Its Capacity as Security Trustee for the Secured Parties.
Description: Contains fixed charge…
31 March 2014
Charge code 0848 4599 0003
Delivered: 17 April 2014
Status: Satisfied on 23 January 2015
Persons entitled: Investec Bank PLC (The Security Agent)
Description: Contains fixed charge…
5 July 2013
Charge code 0848 4599 0002
Delivered: 10 July 2013
Status: Satisfied on 23 January 2015
Persons entitled: Investec Bank PLC (The Security Agent)
Description: Notification of addition to or amendment of charge…
5 July 2013
Charge code 0848 4599 0001
Delivered: 10 July 2013
Status: Satisfied on 23 January 2015
Persons entitled: Scottish Equity Partners LLP as Security Trustee for the Secured Parties
Description: (I) all future freehold and leasehold property belonging to…