PURE TECHNOLOGY LIMITED
DARTFORD

Hellopages » Kent » Dartford » DA1 2JS
Company number 02837240
Status Liquidation
Incorporation Date 19 July 1993
Company Type Private Limited Company
Address 21 HIGHFIELD ROAD, DARTFORD, KENT, DA1 2JS
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Statement of affairs with form 4.19; Appointment of a voluntary liquidator; Resolutions LRESEX ‐ Extraordinary resolution to wind up on 2017-02-27 . The most likely internet sites of PURE TECHNOLOGY LIMITED are www.puretechnology.co.uk, and www.pure-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. Pure Technology Limited is a Private Limited Company. The company registration number is 02837240. Pure Technology Limited has been working since 19 July 1993. The present status of the company is Liquidation. The registered address of Pure Technology Limited is 21 Highfield Road Dartford Kent Da1 2js. . CROFTON, Jacqueline is a Secretary of the company. CROFTON, Jacqueline is a Director of the company. KRAITT, Caron Tania is a Director of the company. KRAITT, Steven is a Director of the company. Nominee Secretary CONWAY, Robert has been resigned. Director BLAKE, Keith has been resigned. Nominee Director COWAN, Graham Michael has been resigned. Director CROFTON, Raymond has been resigned. Director HOLORAN, Jamie Ian has been resigned. Director PICKERING, Darren Andrew has been resigned. Director RUBENS, Melvyn Jack has been resigned. Director SOUMAL, Anjna has been resigned. Director TEOH, Gaik Choon has been resigned. The company operates in "Agents specialized in the sale of other particular products".


Current Directors

Secretary
CROFTON, Jacqueline
Appointed Date: 28 July 1993

Director
CROFTON, Jacqueline
Appointed Date: 17 August 1999
79 years old

Director
KRAITT, Caron Tania
Appointed Date: 05 November 2014
54 years old

Director
KRAITT, Steven
Appointed Date: 01 September 2002
56 years old

Resigned Directors

Nominee Secretary
CONWAY, Robert
Resigned: 28 July 1993
Appointed Date: 19 July 1993

Director
BLAKE, Keith
Resigned: 01 June 2007
Appointed Date: 01 September 2002
81 years old

Nominee Director
COWAN, Graham Michael
Resigned: 28 July 1993
Appointed Date: 19 July 1993
82 years old

Director
CROFTON, Raymond
Resigned: 12 January 2013
Appointed Date: 28 July 1993
83 years old

Director
HOLORAN, Jamie Ian
Resigned: 31 October 2014
Appointed Date: 01 September 2002
53 years old

Director
PICKERING, Darren Andrew
Resigned: 16 May 2014
Appointed Date: 15 September 2009
49 years old

Director
RUBENS, Melvyn Jack
Resigned: 02 October 2013
Appointed Date: 01 September 2002
83 years old

Director
SOUMAL, Anjna
Resigned: 20 May 2005
Appointed Date: 01 September 2002
49 years old

Director
TEOH, Gaik Choon
Resigned: 30 October 2008
Appointed Date: 01 September 2002
60 years old

PURE TECHNOLOGY LIMITED Events

13 Mar 2017
Statement of affairs with form 4.19
13 Mar 2017
Appointment of a voluntary liquidator
13 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-02-27

02 Sep 2016
Satisfaction of charge 2 in full
02 Sep 2016
Satisfaction of charge 1 in full
...
... and 97 more events
18 Aug 1993
Secretary resigned;new secretary appointed

18 Aug 1993
Director resigned;new director appointed

18 Aug 1993
Registered office changed on 18/08/93 from: aci house torrington park north finchley london N12 9SZ

17 Aug 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

19 Jul 1993
Incorporation

PURE TECHNOLOGY LIMITED Charges

19 August 2016
Charge code 0283 7240 0003
Delivered: 30 August 2016
Status: Outstanding
Persons entitled: The Optoplast Actman Eyewear Co Limited
Description: N/A…
19 September 2001
Guarantee & debenture
Delivered: 26 September 2001
Status: Satisfied on 2 September 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 February 2000
Debenture
Delivered: 2 March 2000
Status: Satisfied on 2 September 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…