MIKE PULMAN LIMITED
DURHAM CROSSCO (351) LIMITED

Hellopages » County Durham » County Durham » DH1 5HA

Company number 03597141
Status Active
Incorporation Date 13 July 1998
Company Type Private Limited Company
Address ABBEY ROAD, FRAMWELLGATE MOOR, DURHAM, COUNTY DURHAM, DH1 5HA
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Full accounts made up to 31 December 2015; Confirmation statement made on 3 July 2016 with updates; Full accounts made up to 31 December 2014. The most likely internet sites of MIKE PULMAN LIMITED are www.mikepulman.co.uk, and www.mike-pulman.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. Mike Pulman Limited is a Private Limited Company. The company registration number is 03597141. Mike Pulman Limited has been working since 13 July 1998. The present status of the company is Active. The registered address of Mike Pulman Limited is Abbey Road Framwellgate Moor Durham County Durham Dh1 5ha. . BUCKLE, Ian David is a Secretary of the company. BUCKLE, Ian David is a Director of the company. PULMAN, Michael is a Director of the company. Secretary PULMAN, Caroline has been resigned. Nominee Secretary DICKINSON DEES has been resigned. Director ARYA, Rajeev has been resigned. Nominee Director CARE, Timothy James has been resigned. Director HOLLAND, Keith has been resigned. Director TYE, Peter James has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
BUCKLE, Ian David
Appointed Date: 24 May 1999

Director
BUCKLE, Ian David
Appointed Date: 31 December 2001
58 years old

Director
PULMAN, Michael
Appointed Date: 12 October 1998
62 years old

Resigned Directors

Secretary
PULMAN, Caroline
Resigned: 24 May 1999
Appointed Date: 12 October 1998

Nominee Secretary
DICKINSON DEES
Resigned: 12 October 1998
Appointed Date: 13 July 1998

Director
ARYA, Rajeev
Resigned: 31 October 1999
Appointed Date: 15 April 1999
60 years old

Nominee Director
CARE, Timothy James
Resigned: 12 October 1998
Appointed Date: 13 July 1998
64 years old

Director
HOLLAND, Keith
Resigned: 02 November 2006
Appointed Date: 31 December 2001
70 years old

Director
TYE, Peter James
Resigned: 04 November 2002
Appointed Date: 11 January 2000
55 years old

Persons With Significant Control

Mr Michael Pulman
Notified on: 4 July 2016
62 years old
Nature of control: Ownership of shares – 75% or more

MIKE PULMAN LIMITED Events

28 Oct 2016
Full accounts made up to 31 December 2015
04 Jul 2016
Confirmation statement made on 3 July 2016 with updates
03 Oct 2015
Full accounts made up to 31 December 2014
10 Aug 2015
Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-08-10
  • GBP 75,000

14 Aug 2014
Full accounts made up to 31 December 2013
...
... and 62 more events
22 Oct 1998
Secretary resigned
22 Oct 1998
New director appointed
22 Oct 1998
New secretary appointed
02 Sep 1998
Company name changed crossco (351) LIMITED\certificate issued on 03/09/98
13 Jul 1998
Incorporation

MIKE PULMAN LIMITED Charges

7 June 2012
Debenture
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 June 2012
An omnibus guarantee and set-off agreement
Delivered: 8 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
19 January 2010
General charge
Delivered: 1 February 2010
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: All of the company's assets of whatever nature and…
25 June 2008
Debenture
Delivered: 26 June 2008
Status: Satisfied on 14 September 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All monies which may from time to time be owing in respect…
5 November 1998
Mortgage debenture
Delivered: 12 November 1998
Status: Satisfied on 24 June 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 October 1998
General charge
Delivered: 31 October 1998
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All the assets of the company of whatsoever nature and…
30 October 1998
Debenture
Delivered: 31 October 1998
Status: Satisfied on 3 August 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All monies from time to time owing to the company by…