HUMANSPACE OFFICE FURNISHING LTD
NEWPORT HUMANSPACE OFFICE FURNSHING LTD PUREVALUE LIMITED

Hellopages » Newport » Newport » NP19 4PW
Company number 04264295
Status Active
Incorporation Date 3 August 2001
Company Type Private Limited Company
Address BISLEY FACTORY CASWELL WAY, REEVESLAND INDUSTRIAL ESTATE, NEWPORT, GWENT, NP19 4PW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Company name changed humanspace office furnshing LTD\certificate issued on 22/02/16 NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-02-19 . The most likely internet sites of HUMANSPACE OFFICE FURNISHING LTD are www.humanspaceofficefurnishing.co.uk, and www.humanspace-office-furnishing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. The distance to to Rogerstone Rail Station is 4.7 miles; to Risca & Pontymister Rail Station is 6 miles; to Cwmbran Rail Station is 6.5 miles; to Pontypool & New Inn Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Humanspace Office Furnishing Ltd is a Private Limited Company. The company registration number is 04264295. Humanspace Office Furnishing Ltd has been working since 03 August 2001. The present status of the company is Active. The registered address of Humanspace Office Furnishing Ltd is Bisley Factory Caswell Way Reevesland Industrial Estate Newport Gwent Np19 4pw. . ASHDOWN, Philip Roy is a Secretary of the company. ATKIN, John Dudley is a Director of the company. BROWN, Anthony Charles is a Director of the company. Secretary HAZELL, Martyn John Samuel has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HAZELL, Andrew Martyn has been resigned. Director HAZELL, Mark David William has been resigned. Director HAZELL, Matthew Thomas has been resigned. Director STRANG, William George has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
ASHDOWN, Philip Roy
Appointed Date: 22 April 2002

Director
ATKIN, John Dudley
Appointed Date: 18 March 2013
61 years old

Director
BROWN, Anthony Charles
Appointed Date: 22 April 2002
88 years old

Resigned Directors

Secretary
HAZELL, Martyn John Samuel
Resigned: 22 April 2002
Appointed Date: 08 August 2001

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 08 August 2001
Appointed Date: 03 August 2001

Director
HAZELL, Andrew Martyn
Resigned: 22 April 2002
Appointed Date: 08 August 2001
63 years old

Director
HAZELL, Mark David William
Resigned: 22 April 2002
Appointed Date: 03 August 2001
66 years old

Director
HAZELL, Matthew Thomas
Resigned: 22 April 2002
Appointed Date: 08 August 2001
56 years old

Director
STRANG, William George
Resigned: 01 August 2007
Appointed Date: 22 April 2002
81 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 08 August 2001
Appointed Date: 03 August 2001

Persons With Significant Control

Mr Anthony Charles Brown Obe
Notified on: 6 April 2016
88 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HUMANSPACE OFFICE FURNISHING LTD Events

18 Aug 2016
Confirmation statement made on 31 July 2016 with updates
28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
22 Feb 2016
Company name changed humanspace office furnshing LTD\certificate issued on 22/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-19

05 Feb 2016
Company name changed purevalue LIMITED\certificate issued on 05/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-05

28 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 882,000

...
... and 48 more events
14 Aug 2001
Memorandum and Articles of Association
14 Aug 2001
Nc inc already adjusted 08/08/01
14 Aug 2001
Resolutions
  • RES10 ‐ Resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Aug 2001
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

03 Aug 2001
Incorporation