POMEGRANATE EUROPE LIMITED
NORTHAMPTON

Hellopages » Northamptonshire » Northampton » NN3 6WL

Company number 02832996
Status Active
Incorporation Date 5 July 1993
Company Type Private Limited Company
Address JUBILEE HOUSE 32 DUNCAN CLOSE, MOULTON PARK, NORTHAMPTON, NN3 6WL
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 5 July 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of POMEGRANATE EUROPE LIMITED are www.pomegranateeurope.co.uk, and www.pomegranate-europe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. Pomegranate Europe Limited is a Private Limited Company. The company registration number is 02832996. Pomegranate Europe Limited has been working since 05 July 1993. The present status of the company is Active. The registered address of Pomegranate Europe Limited is Jubilee House 32 Duncan Close Moulton Park Northampton Nn3 6wl. . BURKE, Zoe Katherine is a Secretary of the company. BRICKNELL, Ley is a Director of the company. BURKE, Thomas Francis is a Director of the company. BURKE, Zoe Katherine is a Director of the company. Secretary HARRIS, David Keith has been resigned. Secretary RAINEY, Yvonne Nanette has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HARRIS, David Keith has been resigned. Director POWELL, Jacqueline Valerie has been resigned. Director RAINEY, Yvonne Nanette has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
BURKE, Zoe Katherine
Appointed Date: 01 February 2002

Director
BRICKNELL, Ley
Appointed Date: 01 January 1998
71 years old

Director
BURKE, Thomas Francis
Appointed Date: 21 July 1993
78 years old

Director
BURKE, Zoe Katherine
Appointed Date: 01 February 2002
72 years old

Resigned Directors

Secretary
HARRIS, David Keith
Resigned: 24 August 1993
Appointed Date: 21 July 1993

Secretary
RAINEY, Yvonne Nanette
Resigned: 31 January 2002
Appointed Date: 24 August 1993

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 21 July 1993
Appointed Date: 05 July 1993

Director
HARRIS, David Keith
Resigned: 19 October 1998
Appointed Date: 21 July 1993
79 years old

Director
POWELL, Jacqueline Valerie
Resigned: 20 July 2007
Appointed Date: 01 January 2006
75 years old

Director
RAINEY, Yvonne Nanette
Resigned: 31 January 2002
Appointed Date: 24 August 1993
74 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 21 July 1993
Appointed Date: 05 July 1993

Persons With Significant Control

Zoe Katherine Burke
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Thomas Francis Burke
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Darius Burke
Notified on: 6 April 2016
51 years old
Nature of control: Has significant influence or control

Pomegranate Communication Inc.
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

POMEGRANATE EUROPE LIMITED Events

20 Sep 2016
Accounts for a small company made up to 31 May 2016
20 Jul 2016
Confirmation statement made on 5 July 2016 with updates
05 Jul 2016
Satisfaction of charge 1 in full
04 Oct 2015
Accounts for a small company made up to 31 May 2015
30 Jul 2015
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100

...
... and 64 more events
25 Aug 1993
Accounting reference date notified as 15/07

03 Aug 1993
Director resigned;new director appointed

03 Aug 1993
Secretary resigned;new secretary appointed;new director appointed

03 Aug 1993
Registered office changed on 03/08/93 from: 2 baches street london N1 6UB

05 Jul 1993
Incorporation

POMEGRANATE EUROPE LIMITED Charges

16 August 1994
Debenture
Delivered: 24 August 1994
Status: Satisfied on 7 June 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 January 1994
Rent deposit deed
Delivered: 18 January 1994
Status: Satisfied on 5 July 2016
Persons entitled: Ginn Reijs Nominees Limited
Description: The initial deposit of £2,500.