POZZANI PURE WATER LIMITED
LOUTH

Hellopages » Lincolnshire » East Lindsey » LN11 0YB

Company number 02215909
Status Active
Incorporation Date 1 February 1988
Company Type Private Limited Company
Address WARWICK ROAD, FAIRFIELD INDUSTRIAL ESTATE, LOUTH, LINCOLNSHIRE, LN11 0YB
Home Country United Kingdom
Nature of Business 28990 - Manufacture of other special-purpose machinery n.e.c.
Phone, email, etc

Since the company registration one hundred and fourteen events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 18 July 2016 with updates; Group of companies' accounts made up to 31 May 2015. The most likely internet sites of POZZANI PURE WATER LIMITED are www.pozzanipurewater.co.uk, and www.pozzani-pure-water.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and nine months. The distance to to Great Coates Rail Station is 14.5 miles; to Healing Rail Station is 15.3 miles; to Thorpe Culvert Rail Station is 19.7 miles; to Wainfleet Rail Station is 21.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pozzani Pure Water Limited is a Private Limited Company. The company registration number is 02215909. Pozzani Pure Water Limited has been working since 01 February 1988. The present status of the company is Active. The registered address of Pozzani Pure Water Limited is Warwick Road Fairfield Industrial Estate Louth Lincolnshire Ln11 0yb. . OLIVERI, Anna is a Secretary of the company. MALLONEY, Stephen Robin is a Director of the company. OLIVERI, Anna is a Director of the company. Secretary MALLONEY, Thomas Granville has been resigned. Director CADERNI, Niccolo has been resigned. Director LAKE, Richard James has been resigned. Director MALLONEY, Thomas Granville has been resigned. Director MALLONEY, Thomas Granville has been resigned. Director MALLONEY, Thomas Granville has been resigned. The company operates in "Manufacture of other special-purpose machinery n.e.c.".


Current Directors

Secretary
OLIVERI, Anna
Appointed Date: 29 June 2011

Director
MALLONEY, Stephen Robin
Appointed Date: 01 October 2004
73 years old

Director
OLIVERI, Anna
Appointed Date: 29 June 2011
44 years old

Resigned Directors

Secretary
MALLONEY, Thomas Granville
Resigned: 29 June 2011

Director
CADERNI, Niccolo
Resigned: 05 April 2004
71 years old

Director
LAKE, Richard James
Resigned: 16 March 1993
64 years old

Director
MALLONEY, Thomas Granville
Resigned: 29 June 2011
Appointed Date: 01 June 2005
41 years old

Director
MALLONEY, Thomas Granville
Resigned: 01 October 2004
Appointed Date: 05 April 2004
73 years old

Director
MALLONEY, Thomas Granville
Resigned: 01 October 2004
73 years old

Persons With Significant Control

Mr Stephen Robin Malloney
Notified on: 18 July 2016
73 years old
Nature of control: Ownership of shares – 75% or more

POZZANI PURE WATER LIMITED Events

29 Mar 2017
Accounts for a small company made up to 31 May 2016
18 Jul 2016
Confirmation statement made on 18 July 2016 with updates
23 May 2016
Group of companies' accounts made up to 31 May 2015
15 Sep 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-09-15
  • GBP 50,000

13 May 2015
Memorandum and Articles of Association
...
... and 104 more events
07 Jun 1988
Company name changed\certificate issued on 07/06/88
11 May 1988
Registered office changed on 11/05/88 from: 84 temple chambers temple avenue london EC4Y 0HP

11 May 1988
Secretary resigned;new secretary appointed

11 May 1988
Director resigned;new director appointed

01 Feb 1988
Incorporation

POZZANI PURE WATER LIMITED Charges

28 November 1997
Legal mortgage
Delivered: 3 December 1997
Status: Satisfied on 7 April 2015
Persons entitled: Midland Bank PLC
Description: Property at unit 4 warwick road fairfield industrial estate…
27 November 1997
Debenture
Delivered: 29 November 1997
Status: Satisfied on 7 April 2015
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
2 March 1990
Debenture
Delivered: 6 March 1990
Status: Satisfied on 7 April 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
14 August 1989
Charge over credit balances
Delivered: 17 August 1989
Status: Satisfied on 7 April 2015
Persons entitled: National Westminster Bank PLC
Description: All moneys held to the credit of the company by the bank on…

Similar Companies

POZYX LIMITED POZZANGHERE LTD POZZI ELECTRICS LTD POZZI LIMITED POZZI MEDICAL LIMITED POZZITECH LIMITED POZZITIVE PBS LTD