PURE ENERGY PROFESSIONALS LIMITED
CORNWALL MICON TURBINES UK LIMITED

Hellopages » Cornwall » Cornwall » TR13 8EL

Company number 02393534
Status Active
Incorporation Date 8 June 1989
Company Type Private Limited Company
Address 58 COINAGEHALL STREET, HELSTON, CORNWALL, TR13 8EL
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 16 January 2017 with updates; Termination of appointment of Ben Morgan Lundie as a director on 23 September 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of PURE ENERGY PROFESSIONALS LIMITED are www.pureenergyprofessionals.co.uk, and www.pure-energy-professionals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and four months. The distance to to Hayle Rail Station is 8.7 miles; to Redruth Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pure Energy Professionals Limited is a Private Limited Company. The company registration number is 02393534. Pure Energy Professionals Limited has been working since 08 June 1989. The present status of the company is Active. The registered address of Pure Energy Professionals Limited is 58 Coinagehall Street Helston Cornwall Tr13 8el. . WOODMAN, Fiona Mary is a Secretary of the company. FAIRBAIRN, Graeme Wight, Dr is a Director of the company. WOODMAN, Bruce Vaughan is a Director of the company. WOODMAN, Fiona Mary is a Director of the company. Director BOGELUND NIELSON, Ole has been resigned. Director COMER, Martin Anthony, Dr has been resigned. Director ENEVOLDSEN, Svend has been resigned. Director KRISTENSEN, Jens-Erik has been resigned. Director LUNDIE, Ben Morgan has been resigned. Director MACKIE, Tristan Rodham has been resigned. Director RAVIN, Ove has been resigned. Director RYDDER, Niels Leegard has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors


Director
FAIRBAIRN, Graeme Wight, Dr
Appointed Date: 29 April 2013
75 years old

Director

Director
WOODMAN, Fiona Mary

66 years old

Resigned Directors

Director
BOGELUND NIELSON, Ole
Resigned: 06 October 1997
Appointed Date: 17 June 1994
78 years old

Director
COMER, Martin Anthony, Dr
Resigned: 20 May 2011
Appointed Date: 19 August 2009
56 years old

Director
ENEVOLDSEN, Svend
Resigned: 24 November 1995
Appointed Date: 17 June 1994
70 years old

Director
KRISTENSEN, Jens-Erik
Resigned: 31 December 1997
Appointed Date: 06 October 1997
76 years old

Director
LUNDIE, Ben Morgan
Resigned: 23 September 2016
Appointed Date: 19 August 2009
53 years old

Director
MACKIE, Tristan Rodham
Resigned: 31 October 1997
Appointed Date: 04 October 1989
70 years old

Director
RAVIN, Ove
Resigned: 16 October 1996
Appointed Date: 19 January 1996
77 years old

Director
RYDDER, Niels Leegard
Resigned: 31 December 1997
Appointed Date: 16 October 1996
72 years old

Persons With Significant Control

Mr Bruce Vaughan Woodman
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Fiona Mary Woodman
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PURE ENERGY PROFESSIONALS LIMITED Events

16 Jan 2017
Confirmation statement made on 16 January 2017 with updates
28 Sep 2016
Termination of appointment of Ben Morgan Lundie as a director on 23 September 2016
12 Aug 2016
Total exemption small company accounts made up to 31 December 2015
01 Feb 2016
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200

18 May 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 90 more events
21 Sep 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Sep 1989
Company name changed bravecare LIMITED\certificate issued on 14/09/89

07 Sep 1989
Registered office changed on 07/09/89 from: classic house 174-180 old street london EC1V 9BP

08 Jun 1989
Incorporation

PURE ENERGY PROFESSIONALS LIMITED Charges

1 October 1990
Single debenture
Delivered: 4 October 1990
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…