PURE LETTINGS LIMITED
NORFOLK

Hellopages » Norfolk » Norwich » NR1 1ES
Company number 05644873
Status Active
Incorporation Date 5 December 2005
Company Type Private Limited Company
Address CEDAR HOUSE, 41 THORPE ROAD, NORWICH, NORFOLK, NR1 1ES
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Confirmation statement made on 5 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 5 December 2015 with full list of shareholders Statement of capital on 2016-01-05 GBP 100 . The most likely internet sites of PURE LETTINGS LIMITED are www.purelettings.co.uk, and www.pure-lettings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Pure Lettings Limited is a Private Limited Company. The company registration number is 05644873. Pure Lettings Limited has been working since 05 December 2005. The present status of the company is Active. The registered address of Pure Lettings Limited is Cedar House 41 Thorpe Road Norwich Norfolk Nr1 1es. . GOOCH, Nicholas Antony is a Director of the company. Secretary HOBSON, Joanna Helen has been resigned. Secretary HOPPER, Jonathan has been resigned. Secretary TRETT, James has been resigned. Director GOOCH, Julia Catherine has been resigned. Director GOOCH, Nicholas Antony has been resigned. Director HOPPER, Jonathan has been resigned. Director LEE, Gary has been resigned. Director MAMO-JENNINGS, Katie Jill has been resigned. Director TRETT, James has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
GOOCH, Nicholas Antony
Appointed Date: 02 October 2015
66 years old

Resigned Directors

Secretary
HOBSON, Joanna Helen
Resigned: 26 December 2008
Appointed Date: 03 July 2006

Secretary
HOPPER, Jonathan
Resigned: 03 July 2006
Appointed Date: 05 December 2005

Secretary
TRETT, James
Resigned: 06 December 2010
Appointed Date: 19 February 2009

Director
GOOCH, Julia Catherine
Resigned: 02 October 2015
Appointed Date: 26 February 2010
46 years old

Director
GOOCH, Nicholas Antony
Resigned: 26 February 2010
Appointed Date: 05 December 2005
66 years old

Director
HOPPER, Jonathan
Resigned: 03 July 2006
Appointed Date: 05 December 2005
50 years old

Director
LEE, Gary
Resigned: 31 December 2012
Appointed Date: 01 February 2012
50 years old

Director
MAMO-JENNINGS, Katie Jill
Resigned: 02 December 2013
Appointed Date: 21 December 2012
46 years old

Director
TRETT, James
Resigned: 06 December 2010
Appointed Date: 10 August 2007
52 years old

Persons With Significant Control

Mr Nicholas Antony Gooch
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – 75% or more

PURE LETTINGS LIMITED Events

09 Jan 2017
Confirmation statement made on 5 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100

02 Oct 2015
Appointment of Mr Nicholas Antony Gooch as a director on 2 October 2015
02 Oct 2015
Termination of appointment of Julia Catherine Gooch as a director on 2 October 2015
...
... and 35 more events
16 Aug 2006
New secretary appointed
08 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

08 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

08 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

05 Dec 2005
Incorporation

PURE LETTINGS LIMITED Charges

13 February 2009
Debenture
Delivered: 17 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…