PURE FISHING (UK) LTD.
ALNWICK SHAKESPEARE COMPANY (UK) LIMITED

Hellopages » Northumberland » Northumberland » NE66 2PF

Company number 02298581
Status Active
Incorporation Date 21 September 1988
Company Type Private Limited Company
Address WILLOWBURN, TRADING ESTATE, ALNWICK, NORTHUMBERLAND, NE66 2PF
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Full accounts made up to 31 December 2015; Psc register; Annual return made up to 29 April 2016 with full list of shareholders Statement of capital on 2016-05-03 GBP 750,000 . The most likely internet sites of PURE FISHING (UK) LTD. are www.purefishinguk.co.uk, and www.pure-fishing-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and twelve months. The distance to to Acklington Rail Station is 6.9 miles; to Chathill Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pure Fishing Uk Ltd is a Private Limited Company. The company registration number is 02298581. Pure Fishing Uk Ltd has been working since 21 September 1988. The present status of the company is Active. The registered address of Pure Fishing Uk Ltd is Willowburn Trading Estate Alnwick Northumberland Ne66 2pf. . QUAYSECO LIMITED is a Secretary of the company. SANSONE, Richard Todd is a Director of the company. Secretary CASEY, Paul has been resigned. Secretary CRAWFORD, Diana has been resigned. Secretary HUERTA, Gilbert Alejandro has been resigned. Secretary MCCONNELL, Susan E has been resigned. Secretary OLIVER, Mark Anthony has been resigned. Secretary RICHMOND, Anita has been resigned. Secretary THOMAS, Graham has been resigned. Director ANTHONY, Myron Philip has been resigned. Director CAPPS, John Edward has been resigned. Director CASEY, Paul has been resigned. Director DOWNING, Stewart John has been resigned. Director FORESTER, Bernard I has been resigned. Director HECKMANN, Richard has been resigned. Director HUNTER, Hugh Vincent has been resigned. Director RANGEL, John has been resigned. Director RODSTEIN, Richard has been resigned. Director STREET, Damon Richard has been resigned. Director THOMAS, Graham has been resigned. Director THORBURN, Alistair Michael has been resigned. Director TOMSETT, John Lawrence has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
QUAYSECO LIMITED
Appointed Date: 01 April 2014

Director
SANSONE, Richard Todd
Appointed Date: 07 April 2009
59 years old

Resigned Directors

Secretary
CASEY, Paul
Resigned: 25 September 2007
Appointed Date: 01 January 2006

Secretary
CRAWFORD, Diana
Resigned: 31 December 2005
Appointed Date: 01 December 2000

Secretary
HUERTA, Gilbert Alejandro
Resigned: 01 April 2014
Appointed Date: 28 May 2013

Secretary
MCCONNELL, Susan E
Resigned: 01 December 2000

Secretary
OLIVER, Mark Anthony
Resigned: 26 May 2013
Appointed Date: 10 March 2009

Secretary
RICHMOND, Anita
Resigned: 17 October 2008
Appointed Date: 25 September 2007

Secretary
THOMAS, Graham
Resigned: 10 March 2009
Appointed Date: 17 October 2008

Director
ANTHONY, Myron Philip
Resigned: 24 June 1996
107 years old

Director
CAPPS, John Edward
Resigned: 15 April 2016
Appointed Date: 07 April 2009
61 years old

Director
CASEY, Paul
Resigned: 31 July 2008
Appointed Date: 01 January 2006
60 years old

Director
DOWNING, Stewart John
Resigned: 31 December 2012
Appointed Date: 31 July 2008
64 years old

Director
FORESTER, Bernard I
Resigned: 19 September 1997
97 years old

Director
HECKMANN, Richard
Resigned: 31 December 2005
Appointed Date: 01 November 2002
81 years old

Director
HUNTER, Hugh Vincent
Resigned: 19 September 1997
107 years old

Director
RANGEL, John
Resigned: 22 August 2007
Appointed Date: 19 September 1997
71 years old

Director
RODSTEIN, Richard
Resigned: 01 November 2002
Appointed Date: 19 September 1997
70 years old

Director
STREET, Damon Richard
Resigned: 31 December 2012
Appointed Date: 25 September 2007
52 years old

Director
THOMAS, Graham
Resigned: 30 June 2010
Appointed Date: 31 July 2008
65 years old

Director
THORBURN, Alistair Michael
Resigned: 10 December 2013
Appointed Date: 30 June 2010
68 years old

Director
TOMSETT, John Lawrence
Resigned: 31 December 2005
85 years old

PURE FISHING (UK) LTD. Events

10 Oct 2016
Full accounts made up to 31 December 2015
10 May 2016
Psc register
03 May 2016
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 750,000

18 Apr 2016
Termination of appointment of John Edward Capps as a director on 15 April 2016
08 Oct 2015
Full accounts made up to 31 December 2014
...
... and 110 more events
28 Jun 1989
Wd 27/06/89 ad 31/05/89--------- £ si 749998@1=749998 £ ic 2/750000

17 Feb 1989
Nc inc already adjusted

17 Feb 1989
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Jan 1989
Company name changed neejam 18 LIMITED\certificate issued on 13/01/89
21 Sep 1988
Incorporation

PURE FISHING (UK) LTD. Charges

19 March 2007
Assignation of receivables and bank accounts
Delivered: 3 April 2007
Status: Satisfied on 25 June 2009
Persons entitled: J P Morgan Chase Bank Na in Its Capacity as Trustees for the Beneficiaries (The Securitytrustee or UK Security Trustee)
Description: All its present and future rights, title and interest in…
25 March 2003
Syndicated composite guarantee and debenture
Delivered: 7 April 2003
Status: Satisfied on 25 June 2009
Persons entitled: Bank One, N.A.
Description: Fixed and floating charges over the undertaking and all…