PURFLEET OFFICE SYSTEMS LIMITED
LONDON NCS MANAGEMENT LIMITED STAKEFORM LIMITED

Hellopages » Greater London » Camden » WC1H 9LG

Company number 03535824
Status Liquidation
Incorporation Date 26 March 1998
Company Type Private Limited Company
Address GRIFFINS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Court order insolvency:c/o replacement of liquidator; Appointment of a voluntary liquidator; Liquidators statement of receipts and payments to 23 August 2016. The most likely internet sites of PURFLEET OFFICE SYSTEMS LIMITED are www.purfleetofficesystems.co.uk, and www.purfleet-office-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Purfleet Office Systems Limited is a Private Limited Company. The company registration number is 03535824. Purfleet Office Systems Limited has been working since 26 March 1998. The present status of the company is Liquidation. The registered address of Purfleet Office Systems Limited is Griffins Tavistock House South London Wc1h 9lg. . HAYES, Michael is a Secretary of the company. HAYES, Michael is a Director of the company. O'RORKE, Terrence Shane is a Director of the company. Secretary HBJ SECRETARIAL LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NOLAN, Thomas Joseph has been resigned. Director SRIVASTAVA, Dill has been resigned. Director HENDERSON BOYD JACKSON LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
HAYES, Michael
Appointed Date: 13 August 1998

Director
HAYES, Michael
Appointed Date: 21 May 1999
56 years old

Director
O'RORKE, Terrence Shane
Appointed Date: 01 August 1998
64 years old

Resigned Directors

Secretary
HBJ SECRETARIAL LIMITED
Resigned: 13 August 1998
Appointed Date: 02 April 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 02 April 1998
Appointed Date: 26 March 1998

Director
NOLAN, Thomas Joseph
Resigned: 29 May 2009
Appointed Date: 13 August 1998
65 years old

Director
SRIVASTAVA, Dill
Resigned: 29 May 2009
Appointed Date: 13 August 1998
62 years old

Director
HENDERSON BOYD JACKSON LIMITED
Resigned: 13 August 1998
Appointed Date: 02 April 1998

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 02 April 1998
Appointed Date: 26 March 1998

PURFLEET OFFICE SYSTEMS LIMITED Events

13 Jan 2017
Court order insolvency:c/o replacement of liquidator
13 Jan 2017
Appointment of a voluntary liquidator
06 Oct 2016
Liquidators statement of receipts and payments to 23 August 2016
30 Oct 2015
Liquidators statement of receipts and payments to 23 August 2015
26 Sep 2014
Liquidators statement of receipts and payments to 23 August 2014
...
... and 62 more events
26 Jul 1998
Secretary resigned
26 Jul 1998
Director resigned
26 Jul 1998
Registered office changed on 26/07/98 from: gordons ws winterhill house marlow reach station approach marlow england SL7 1NT
23 Jul 1998
Registered office changed on 23/07/98 from: 1 mitchell lane bristol BS1 6BU
26 Mar 1998
Incorporation

PURFLEET OFFICE SYSTEMS LIMITED Charges

23 April 2009
Debenture
Delivered: 2 May 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
16 May 2000
Debenture
Delivered: 27 May 2000
Status: Satisfied on 2 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…