VENTUREPULSE LIMITED
MACCLESFIELD

Hellopages » Cheshire » Cheshire East » SK11 6JD

Company number 02623396
Status Active
Incorporation Date 24 June 1991
Company Type Private Limited Company
Address ROYAL BUILDINGS, 8 PICKFORD STREET, MACCLESFIELD, CHESHIRE, SK11 6JD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Annual return made up to 24 June 2016 with full list of shareholders Statement of capital on 2016-06-27 GBP 900 ; Micro company accounts made up to 30 September 2015; Satisfaction of charge 3 in full. The most likely internet sites of VENTUREPULSE LIMITED are www.venturepulse.co.uk, and www.venturepulse.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and four months. The distance to to Poynton Rail Station is 6.4 miles; to Middlewood Rail Station is 7.3 miles; to Styal Rail Station is 7.9 miles; to Gatley Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Venturepulse Limited is a Private Limited Company. The company registration number is 02623396. Venturepulse Limited has been working since 24 June 1991. The present status of the company is Active. The registered address of Venturepulse Limited is Royal Buildings 8 Pickford Street Macclesfield Cheshire Sk11 6jd. The company`s financial liabilities are £55.53k. It is £-35.96k against last year. And the total assets are £34.5k, which is £2.54k against last year. CHADWICK, Lesley Anne is a Secretary of the company. CHADWICK, Antony John is a Director of the company. EWER, Mark Anthony is a Director of the company. Nominee Secretary BRITANNIA COMPANY FORMATIONS LIMITED has been resigned. Secretary EWER, Susan Tracy has been resigned. Secretary SYKES, Frank Philemon has been resigned. Director SYKES, Frank Philemon has been resigned. Nominee Director DEANSGATE COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


venturepulse Key Finiance

LIABILITIES £55.53k
-40%
CASH n/a
TOTAL ASSETS £34.5k
+7%
All Financial Figures

Current Directors

Secretary
CHADWICK, Lesley Anne
Appointed Date: 26 March 2009

Director
CHADWICK, Antony John
Appointed Date: 15 July 1991
58 years old

Director
EWER, Mark Anthony
Appointed Date: 15 July 1991
64 years old

Resigned Directors

Nominee Secretary
BRITANNIA COMPANY FORMATIONS LIMITED
Resigned: 15 July 1991
Appointed Date: 24 June 1991

Secretary
EWER, Susan Tracy
Resigned: 26 March 2009
Appointed Date: 09 July 2008

Secretary
SYKES, Frank Philemon
Resigned: 09 July 2008
Appointed Date: 15 July 1991

Director
SYKES, Frank Philemon
Resigned: 09 July 2008
Appointed Date: 15 July 1991
87 years old

Nominee Director
DEANSGATE COMPANY FORMATIONS LIMITED
Resigned: 15 July 1991
Appointed Date: 24 June 1991

VENTUREPULSE LIMITED Events

27 Jun 2016
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 900

06 Jun 2016
Micro company accounts made up to 30 September 2015
30 Nov 2015
Satisfaction of charge 3 in full
30 Nov 2015
Satisfaction of charge 1 in full
12 Oct 2015
Director's details changed for Mr Anthony John Chadwick on 12 October 2015
...
... and 67 more events
24 Jul 1991
Director resigned;new director appointed

24 Jul 1991
Secretary resigned;new director appointed

24 Jul 1991
Registered office changed on 24/07/91 from: the britannia suite international house 82-86 deansgate manchester M3 2ER

24 Jul 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jun 1991
Incorporation

VENTUREPULSE LIMITED Charges

24 October 2000
Legal mortgage
Delivered: 26 October 2000
Status: Satisfied on 30 November 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 49 brook street macclesfield cheshire…
2 September 1991
Legal mortgage
Delivered: 9 September 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 8 pickford street & 28 charlotte street macclesfield…
2 September 1991
Legal mortgage
Delivered: 9 September 1991
Status: Satisfied on 30 November 2015
Persons entitled: National Westminster Bank PLC
Description: 43 & 45 sunderland street & 30 charlotte street…