PURE GREEN ENERGY LIMITED
RYDE GREENER ENERGY PROJECTS LIMITED

Hellopages » Isle of Wight » Isle of Wight » PO33 4AT

Company number 05887663
Status Active
Incorporation Date 26 July 2006
Company Type Private Limited Company
Address ASHEYBROOKE BUILDINGS EAST ASHEY LANE, ASHEY, RYDE, ISLE OF WIGHT, PO33 4AT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Statement of capital following an allotment of shares on 27 October 2016 GBP 600.45 ; Confirmation statement made on 17 August 2016 with updates; Statement of capital following an allotment of shares on 22 June 2016 GBP 594.2 . The most likely internet sites of PURE GREEN ENERGY LIMITED are www.puregreenenergy.co.uk, and www.pure-green-energy.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Ryde Pier Head Rail Station is 3.3 miles; to Portsmouth & Southsea Rail Station is 8.2 miles; to Fratton Rail Station is 8.4 miles; to Cosham Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pure Green Energy Limited is a Private Limited Company. The company registration number is 05887663. Pure Green Energy Limited has been working since 26 July 2006. The present status of the company is Active. The registered address of Pure Green Energy Limited is Asheybrooke Buildings East Ashey Lane Ashey Ryde Isle of Wight Po33 4at. . CLEWLEY, John Raymond is a Director of the company. FISHER, John Holwell is a Director of the company. PRATT, Margaret Eveline is a Director of the company. WAKEFIELD, Nicholas Jeremy is a Director of the company. Secretary CHILCOTT, Peter has been resigned. Secretary DWYER, Daniel John has been resigned. Secretary HAIGH, John has been resigned. Secretary MCCLELLAN, Christine has been resigned. Director DWYER, Daniel James has been resigned. Director MAUNDER, David John has been resigned. Director MCCLELLAN, Malcolm Stuart has been resigned. Director SANDIFORD HAIGH, John Leonard has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
CLEWLEY, John Raymond
Appointed Date: 14 March 2016
79 years old

Director
FISHER, John Holwell
Appointed Date: 17 January 2007
81 years old

Director
PRATT, Margaret Eveline
Appointed Date: 14 March 2016
71 years old

Director
WAKEFIELD, Nicholas Jeremy
Appointed Date: 11 February 2015
78 years old

Resigned Directors

Secretary
CHILCOTT, Peter
Resigned: 01 October 2009
Appointed Date: 10 June 2008

Secretary
DWYER, Daniel John
Resigned: 26 July 2006
Appointed Date: 26 July 2006

Secretary
HAIGH, John
Resigned: 30 April 2011
Appointed Date: 01 October 2009

Secretary
MCCLELLAN, Christine
Resigned: 10 June 2008
Appointed Date: 17 October 2006

Director
DWYER, Daniel James
Resigned: 26 July 2006
Appointed Date: 26 July 2006
50 years old

Director
MAUNDER, David John
Resigned: 23 January 2013
Appointed Date: 08 February 2010
71 years old

Director
MCCLELLAN, Malcolm Stuart
Resigned: 18 January 2007
Appointed Date: 17 October 2006
74 years old

Director
SANDIFORD HAIGH, John Leonard
Resigned: 01 October 2012
Appointed Date: 08 February 2010
78 years old

PURE GREEN ENERGY LIMITED Events

20 Dec 2016
Statement of capital following an allotment of shares on 27 October 2016
  • GBP 600.45

08 Sep 2016
Confirmation statement made on 17 August 2016 with updates
24 Aug 2016
Statement of capital following an allotment of shares on 22 June 2016
  • GBP 594.2

23 Aug 2016
Statement of capital following an allotment of shares on 18 April 2016
  • GBP 584.82

23 Aug 2016
Statement of capital following an allotment of shares on 1 April 2016
  • GBP 572.32

...
... and 52 more events
23 Jan 2007
Director resigned
17 Oct 2006
New secretary appointed
17 Oct 2006
New director appointed
17 Oct 2006
Accounting reference date shortened from 31/07/07 to 31/03/07
26 Jul 2006
Incorporation

PURE GREEN ENERGY LIMITED Charges

8 January 2008
Debenture
Delivered: 10 January 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…