Company number 08384690
Status Active
Incorporation Date 1 February 2013
Company Type Private Limited Company
Address 7 BRIGHOUSE BUSINESS VILLAGE, BRIGHOUSE ROAD, MIDDLESBROUGH, CLEVELAND, TS2 1RT
Home Country United Kingdom
Nature of Business 94990 - Activities of other membership organizations n.e.c.
Phone, email, etc
Since the company registration twenty-six events have happened. The last three records are Confirmation statement made on 1 February 2017 with updates; Full accounts made up to 2 January 2016; Resolutions
RES01 ‐
Resolution of adoption of Articles of Association
. The most likely internet sites of PURE HMV LOYALTY LIMITED are www.purehmvloyalty.co.uk, and www.pure-hmv-loyalty.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and eight months. Pure Hmv Loyalty Limited is a Private Limited Company.
The company registration number is 08384690. Pure Hmv Loyalty Limited has been working since 01 February 2013.
The present status of the company is Active. The registered address of Pure Hmv Loyalty Limited is 7 Brighouse Business Village Brighouse Road Middlesbrough Cleveland Ts2 1rt. . LOCKHART-ROSS, Inca is a Secretary of the company. FOSTER, Henry William is a Director of the company. MCGOWAN, Paul Patrick is a Director of the company. Director LEE, Robert James has been resigned. Director PEPPER, Andrew John has been resigned. The company operates in "Activities of other membership organizations n.e.c.".
Current Directors
Resigned Directors
Director
LEE, Robert James
Resigned: 04 April 2013
Appointed Date: 01 February 2013
59 years old
Persons With Significant Control
Huk 39 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PURE HMV LOYALTY LIMITED Events
23 Feb 2017
Confirmation statement made on 1 February 2017 with updates
12 Oct 2016
Full accounts made up to 2 January 2016
13 Jul 2016
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
06 Jul 2016
Registration of charge 083846900003, created on 30 June 2016
04 Mar 2016
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
...
... and 16 more events
04 Apr 2013
Termination of appointment of Robert Lee as a director
04 Apr 2013
Appointment of Mr Andrew John Pepper as a director
04 Apr 2013
Appointment of Mr Paul Patrick Mcgowan as a director
04 Apr 2013
Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom on 4 April 2013
01 Feb 2013
Incorporation
30 June 2016
Charge code 0838 4690 0003
Delivered: 6 July 2016
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…
19 December 2013
Charge code 0838 4690 0002
Delivered: 24 December 2013
Status: Outstanding
Persons entitled: Goodmans Capital Investments LTD
Description: Notification of addition to or amendment of charge…
19 September 2013
Charge code 0838 4690 0001
Delivered: 25 September 2013
Status: Outstanding
Persons entitled: Huk 40 Limited
Description: Notification of addition to or amendment of charge…