PURE BUILDINGS LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » SG19 2BD

Company number 06290364
Status Active
Incorporation Date 22 June 2007
Company Type Private Limited Company
Address TEMPSFORD HALL, SANDY, BEDFORDSHIRE, SG19 2BD
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Full accounts made up to 30 June 2016; Appointment of Mr Lee Woodall as a director on 3 February 2017; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 100 . The most likely internet sites of PURE BUILDINGS LIMITED are www.purebuildings.co.uk, and www.pure-buildings.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and four months. The distance to to St Neots Rail Station is 4.9 miles; to Biggleswade Rail Station is 6 miles; to Arlesey Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pure Buildings Limited is a Private Limited Company. The company registration number is 06290364. Pure Buildings Limited has been working since 22 June 2007. The present status of the company is Active. The registered address of Pure Buildings Limited is Tempsford Hall Sandy Bedfordshire Sg19 2bd. . MELGES, Bethan is a Secretary of the company. QUELCH, Nigel Robert is a Director of the company. TRANTER, Julian Ashley is a Director of the company. WOODALL, Lee is a Director of the company. Secretary ARMITAGE, Matthew has been resigned. Secretary CHIDGEY, Neil John has been resigned. Secretary HAMILTON, Deborah Pamela has been resigned. Secretary SPENCER, Jodie has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director CHIDGEY, Neil John has been resigned. Director JACKSON, John Charles has been resigned. Director KHAN, Karim has been resigned. Director PEAKE, Nicola Jane has been resigned. Director SPENCER, Nicholas Clark has been resigned. Director VERITIERO, Claudio has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
MELGES, Bethan
Appointed Date: 16 July 2015

Director
QUELCH, Nigel Robert
Appointed Date: 11 March 2015
63 years old

Director
TRANTER, Julian Ashley
Appointed Date: 11 March 2015
58 years old

Director
WOODALL, Lee
Appointed Date: 03 February 2017
49 years old

Resigned Directors

Secretary
ARMITAGE, Matthew
Resigned: 16 July 2015
Appointed Date: 22 December 2014

Secretary
CHIDGEY, Neil John
Resigned: 08 August 2011
Appointed Date: 14 May 2010

Secretary
HAMILTON, Deborah Pamela
Resigned: 22 September 2014
Appointed Date: 08 August 2011

Secretary
SPENCER, Jodie
Resigned: 14 May 2010
Appointed Date: 25 June 2007

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 22 June 2007
Appointed Date: 22 June 2007

Director
CHIDGEY, Neil John
Resigned: 11 March 2015
Appointed Date: 28 March 2013
63 years old

Director
JACKSON, John Charles
Resigned: 31 December 2011
Appointed Date: 14 May 2010
71 years old

Director
KHAN, Karim
Resigned: 22 January 2013
Appointed Date: 14 May 2010
66 years old

Director
PEAKE, Nicola Jane
Resigned: 14 March 2014
Appointed Date: 31 March 2013
59 years old

Director
SPENCER, Nicholas Clark
Resigned: 29 November 2013
Appointed Date: 25 June 2007
55 years old

Director
VERITIERO, Claudio
Resigned: 17 February 2014
Appointed Date: 28 March 2013
52 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 22 June 2007
Appointed Date: 22 June 2007

PURE BUILDINGS LIMITED Events

04 Apr 2017
Full accounts made up to 30 June 2016
03 Mar 2017
Appointment of Mr Lee Woodall as a director on 3 February 2017
29 Jun 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100

12 Apr 2016
Full accounts made up to 30 June 2015
06 Aug 2015
Section 519
...
... and 58 more events
24 Jul 2007
New director appointed
24 Jul 2007
New secretary appointed
22 Jun 2007
Director resigned
22 Jun 2007
Secretary resigned
22 Jun 2007
Incorporation

PURE BUILDINGS LIMITED Charges

29 January 2010
Debenture
Delivered: 5 February 2010
Status: Satisfied on 27 May 2010
Persons entitled: Rugby Borough Council
Description: F/H property k/a land on the north west and north east side…
23 July 2008
Mortgage
Delivered: 30 July 2008
Status: Satisfied on 16 February 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Longstaples, warwick road, ettington, stratford-upon-avon…
10 June 2008
Debenture
Delivered: 12 June 2008
Status: Satisfied on 16 February 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…