PAMPURREDPETS (HOLDINGS) LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH10 1EG

Company number 04393875
Status Active
Incorporation Date 13 March 2002
Company Type Private Limited Company
Address 33 QUEENSWAY, CRAWLEY, WEST SUSSEX, ENGLAND, RH10 1EG
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Auditor's resignation; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 315,810 . The most likely internet sites of PAMPURREDPETS (HOLDINGS) LIMITED are www.pampurredpetsholdings.co.uk, and www.pampurredpets-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. The distance to to Balcombe Rail Station is 4.7 miles; to Littlehaven Rail Station is 5.9 miles; to Salfords (Surrey) Rail Station is 6 miles; to Redhill Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pampurredpets Holdings Limited is a Private Limited Company. The company registration number is 04393875. Pampurredpets Holdings Limited has been working since 13 March 2002. The present status of the company is Active. The registered address of Pampurredpets Holdings Limited is 33 Queensway Crawley West Sussex England Rh10 1eg. . CHARMAN, Steven John is a Director of the company. DOUGAL, Iain Peter is a Director of the company. RICHMOND, Dean Anthony is a Director of the company. Secretary FOWLER, Deborah Ann has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director FOWLER, Deborah Ann has been resigned. Director FOWLER, Stephen Walter has been resigned. Director KENNEDY, John Anthony has been resigned. Director KENNEDY, John Anthony has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
CHARMAN, Steven John
Appointed Date: 31 March 2016
52 years old

Director
DOUGAL, Iain Peter
Appointed Date: 31 March 2016
51 years old

Director
RICHMOND, Dean Anthony
Appointed Date: 31 March 2016
52 years old

Resigned Directors

Secretary
FOWLER, Deborah Ann
Resigned: 31 March 2016
Appointed Date: 28 March 2002

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 March 2002
Appointed Date: 13 March 2002

Director
FOWLER, Deborah Ann
Resigned: 31 March 2016
Appointed Date: 28 March 2002
68 years old

Director
FOWLER, Stephen Walter
Resigned: 31 March 2016
Appointed Date: 28 March 2002
68 years old

Director
KENNEDY, John Anthony
Resigned: 31 March 2016
Appointed Date: 08 February 2008
77 years old

Director
KENNEDY, John Anthony
Resigned: 11 June 2005
Appointed Date: 28 March 2002
77 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 March 2002
Appointed Date: 13 March 2002

Persons With Significant Control

Dechado Group Limited
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

PAMPURREDPETS (HOLDINGS) LIMITED Events

27 Mar 2017
Confirmation statement made on 13 March 2017 with updates
18 Apr 2016
Auditor's resignation
08 Apr 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 315,810

05 Apr 2016
Termination of appointment of Stephen Walter Fowler as a director on 31 March 2016
05 Apr 2016
Termination of appointment of John Anthony Kennedy as a director on 31 March 2016
...
... and 53 more events
23 Jul 2002
New secretary appointed;new director appointed
23 Jul 2002
New director appointed
18 Mar 2002
Secretary resigned
18 Mar 2002
Director resigned
13 Mar 2002
Incorporation

PAMPURREDPETS (HOLDINGS) LIMITED Charges

31 March 2016
Charge code 0439 3875 0002
Delivered: 1 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
23 September 2002
Debenture
Delivered: 2 October 2002
Status: Satisfied on 22 March 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…