PURE INTERIMS LTD
PINNER MAXIDOC LIMITED ACADEMICS HOLDINGS LIMITED SERVOCA ACADEMICS LIMITED

Hellopages » Greater London » Harrow » HA5 3BZ

Company number 06713796
Status Active
Incorporation Date 2 October 2008
Company Type Private Limited Company
Address THE CLOCK HOUSE, 87 PAINES LANE, PINNER, MIDDLESEX, ENGLAND, HA5 3BZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 2 October 2016 with updates; Accounts for a dormant company made up to 30 November 2015; Previous accounting period extended from 14 November 2015 to 30 November 2015. The most likely internet sites of PURE INTERIMS LTD are www.pureinterims.co.uk, and www.pure-interims.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Pure Interims Ltd is a Private Limited Company. The company registration number is 06713796. Pure Interims Ltd has been working since 02 October 2008. The present status of the company is Active. The registered address of Pure Interims Ltd is The Clock House 87 Paines Lane Pinner Middlesex England Ha5 3bz. The cash in hand is £0k. It is £0k against last year. . GORASIA, Sanjay is a Secretary of the company. GORASIA, Sanjay is a Director of the company. KURT, Gurol Mahmut is a Director of the company. ORUC, Orcun is a Director of the company. Secretary ACI SECRETARIES LIMITED has been resigned. Secretary BRUNDLE, Andrew Edward has been resigned. Secretary SHIPLEY, Stephen Robert has been resigned. Secretary STEWART, Michael Guy has been resigned. Director BROWNE, Darren Jonathan has been resigned. Director CHURCH, Andrew Mark Victor has been resigned. Director DAVIS, Miles Grant has been resigned. Director KING, John Anthony has been resigned. Director SWABY, Glenn has been resigned. The company operates in "Dormant Company".


pure interims Key Finiance

LIABILITIES n/a
CASH £0k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GORASIA, Sanjay
Appointed Date: 14 November 2014

Director
GORASIA, Sanjay
Appointed Date: 14 November 2014
51 years old

Director
KURT, Gurol Mahmut
Appointed Date: 14 November 2014
46 years old

Director
ORUC, Orcun
Appointed Date: 14 November 2014
45 years old

Resigned Directors

Secretary
ACI SECRETARIES LIMITED
Resigned: 02 October 2008
Appointed Date: 02 October 2008

Secretary
BRUNDLE, Andrew Edward
Resigned: 03 March 2009
Appointed Date: 02 October 2008

Secretary
SHIPLEY, Stephen Robert
Resigned: 02 June 2014
Appointed Date: 31 March 2009

Secretary
STEWART, Michael Guy
Resigned: 14 November 2014
Appointed Date: 02 June 2014

Director
BROWNE, Darren Jonathan
Resigned: 03 November 2008
Appointed Date: 02 October 2008
58 years old

Director
CHURCH, Andrew Mark Victor
Resigned: 14 November 2014
Appointed Date: 11 February 2010
53 years old

Director
DAVIS, Miles Grant
Resigned: 11 February 2010
Appointed Date: 31 March 2009
56 years old

Director
KING, John Anthony
Resigned: 02 October 2008
Appointed Date: 02 October 2008
74 years old

Director
SWABY, Glenn
Resigned: 14 November 2014
Appointed Date: 03 November 2008
69 years old

Persons With Significant Control

Virtus Osg Limited
Notified on: 2 October 2016
Nature of control: Ownership of shares – 75% or more

PURE INTERIMS LTD Events

07 Oct 2016
Confirmation statement made on 2 October 2016 with updates
23 Jun 2016
Accounts for a dormant company made up to 30 November 2015
09 Jun 2016
Previous accounting period extended from 14 November 2015 to 30 November 2015
20 Apr 2016
Registered office address changed from 18 the Broadway East Lane Wembley Middlesex HA9 8JU to The Clock House 87 Paines Lane Pinner Middlesex HA5 3BZ on 20 April 2016
22 Oct 2015
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1

...
... and 40 more events
27 Oct 2008
Director appointed darren jonathan browne
23 Oct 2008
Appointment terminated secretary aci secretaries LIMITED
23 Oct 2008
Appointment terminated director john king
14 Oct 2008
Company name changed servoca academics LIMITED\certificate issued on 14/10/08
02 Oct 2008
Incorporation

PURE INTERIMS LTD Charges

1 July 2009
Debenture
Delivered: 10 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…