PURPOSE ACQUISITIONS COMPANY LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG7 2SZ

Company number 06138327
Status Active
Incorporation Date 5 March 2007
Company Type Private Limited Company
Address CARDINAL HOUSE, ABBEYFIELD ROAD, NOTTINGHAM, ENGLAND, NG7 2SZ
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Auditor's resignation. The most likely internet sites of PURPOSE ACQUISITIONS COMPANY LIMITED are www.purposeacquisitionscompany.co.uk, and www.purpose-acquisitions-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Purpose Acquisitions Company Limited is a Private Limited Company. The company registration number is 06138327. Purpose Acquisitions Company Limited has been working since 05 March 2007. The present status of the company is Active. The registered address of Purpose Acquisitions Company Limited is Cardinal House Abbeyfield Road Nottingham England Ng7 2sz. . BIONDI, Lorna is a Secretary of the company. COHEN, Scott Aaron is a Director of the company. KAYE, Kevin is a Director of the company. Secretary FEJES, Joseph Basil has been resigned. Secretary HIBBERD, Roy has been resigned. Secretary JINDIA, Ajay Kumar has been resigned. Secretary MCKENZIE, Robbie has been resigned. Secretary PRIOR, Mark Lee has been resigned. Secretary PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED has been resigned. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIS, John Clifton has been resigned. Director ERICKSON, Eric George has been resigned. Director HIBBERD, Roy has been resigned. Director HOUSE JR, Richard Randolph has been resigned. Director JAMES JR, Dennis Hamilton has been resigned. Director JINDIA, Ajay Kumar has been resigned. Director MCCRARREN, Anna Marie has been resigned. Director NUSSBAUM, Bennett Lawrence has been resigned. Director PRIOR, Mark Lee has been resigned. Director UNDERWOOD, Randy has been resigned. Director WEISS, Jeffrey Allan has been resigned. Director WHEELER, John Douglass has been resigned. Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Secretary
BIONDI, Lorna
Appointed Date: 26 March 2015

Director
COHEN, Scott Aaron
Appointed Date: 27 June 2016
53 years old

Director
KAYE, Kevin
Appointed Date: 23 October 2015
56 years old

Resigned Directors

Secretary
FEJES, Joseph Basil
Resigned: 01 April 2011
Appointed Date: 07 November 2008

Secretary
HIBBERD, Roy
Resigned: 24 April 2013
Appointed Date: 01 April 2011

Secretary
JINDIA, Ajay Kumar
Resigned: 07 November 2008
Appointed Date: 05 March 2007

Secretary
MCKENZIE, Robbie
Resigned: 26 March 2015
Appointed Date: 29 January 2015

Secretary
PRIOR, Mark Lee
Resigned: 29 January 2015
Appointed Date: 25 April 2013

Secretary
PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED
Resigned: 04 October 2007
Appointed Date: 05 March 2007

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 01 April 2011
Appointed Date: 04 October 2007

Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 March 2007
Appointed Date: 05 March 2007

Director
DAVIS, John Clifton
Resigned: 01 April 2011
Appointed Date: 01 July 2008
55 years old

Director
ERICKSON, Eric George
Resigned: 08 July 2016
Appointed Date: 25 April 2013
59 years old

Director
HIBBERD, Roy
Resigned: 24 April 2013
Appointed Date: 01 April 2011
72 years old

Director
HOUSE JR, Richard Randolph
Resigned: 01 April 2011
Appointed Date: 07 November 2008
62 years old

Director
JAMES JR, Dennis Hamilton
Resigned: 07 November 2008
Appointed Date: 05 March 2007
55 years old

Director
JINDIA, Ajay Kumar
Resigned: 07 November 2008
Appointed Date: 05 March 2007
56 years old

Director
MCCRARREN, Anna Marie
Resigned: 20 April 2009
Appointed Date: 04 October 2007
53 years old

Director
NUSSBAUM, Bennett Lawrence
Resigned: 30 June 2015
Appointed Date: 10 August 2014
78 years old

Director
PRIOR, Mark Lee
Resigned: 20 June 2016
Appointed Date: 25 April 2013
58 years old

Director
UNDERWOOD, Randy
Resigned: 10 August 2014
Appointed Date: 01 April 2011
75 years old

Director
WEISS, Jeffrey Allan
Resigned: 12 September 2014
Appointed Date: 01 April 2011
82 years old

Director
WHEELER, John Douglass
Resigned: 30 June 2008
Appointed Date: 05 March 2007
53 years old

Director
INSTANT COMPANIES LIMITED
Resigned: 05 March 2007
Appointed Date: 05 March 2007

Persons With Significant Control

Mem Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PURPOSE ACQUISITIONS COMPANY LIMITED Events

24 Feb 2017
Confirmation statement made on 24 February 2017 with updates
21 Feb 2017
Accounts for a dormant company made up to 30 June 2016
25 Nov 2016
Auditor's resignation
16 Sep 2016
Registered office address changed from 6 Bevis Marks London EC3A 7BA to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on 16 September 2016
05 Sep 2016
Registration of charge 061383270003, created on 19 August 2016
...
... and 85 more events
13 Mar 2007
New director appointed
13 Mar 2007
New secretary appointed
13 Mar 2007
New director appointed
13 Mar 2007
New director appointed
05 Mar 2007
Incorporation

PURPOSE ACQUISITIONS COMPANY LIMITED Charges

19 August 2016
Charge code 0613 8327 0003
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: Deutsche Bank Trust Company Americas
Description: Contains fixed charge…
13 June 2014
Charge code 0613 8327 0002
Delivered: 19 June 2014
Status: Outstanding
Persons entitled: Deutsche Bank Trust Company Americas as Security Trustee
Description: Contains fixed charge…
13 June 2014
Charge code 0613 8327 0001
Delivered: 19 June 2014
Status: Outstanding
Persons entitled: Jefferies Finance Llc as Security Trustee
Description: Contains fixed charge…