Company number 06601970
Status Active
Incorporation Date 23 May 2008
Company Type Private Limited Company
Address CADOGAN HOUSE, ROSE KILN LANE, READING, BERKSHIRE, RG2 0HP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
GBP 2
; Full accounts made up to 31 December 2014. The most likely internet sites of PULSANT SHARED SERVICES LIMITED are www.pulsantsharedservices.co.uk, and www.pulsant-shared-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Pulsant Shared Services Limited is a Private Limited Company.
The company registration number is 06601970. Pulsant Shared Services Limited has been working since 23 May 2008.
The present status of the company is Active. The registered address of Pulsant Shared Services Limited is Cadogan House Rose Kiln Lane Reading Berkshire Rg2 0hp. . MACKENZIE, Graeme is a Secretary of the company. HOWLING, Mark Ian is a Director of the company. MACKENZIE, Graeme George is a Director of the company. Secretary ROOKER, Malcolm has been resigned. Secretary ROOKER, Malcolm Loyn has been resigned. Secretary SPEAFI SECRETARIAL LIMITED has been resigned. Director ELLIS, Robin David has been resigned. Director KURT-ELLI, Aydin, Dr has been resigned. Director MUNSON, Matthew has been resigned. Director PAYNE, Alan has been resigned. The company operates in "Dormant Company".
Current Directors
Resigned Directors
Secretary
SPEAFI SECRETARIAL LIMITED
Resigned: 29 December 2008
Appointed Date: 23 May 2008
Director
MUNSON, Matthew
Resigned: 31 May 2011
Appointed Date: 23 May 2008
46 years old
Director
PAYNE, Alan
Resigned: 07 January 2013
Appointed Date: 13 December 2012
57 years old
PULSANT SHARED SERVICES LIMITED Events
06 Sep 2016
Full accounts made up to 31 December 2015
23 May 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
26 May 2015
Full accounts made up to 31 December 2014
25 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-25
05 Aug 2014
Termination of appointment of Aydin Kurt-Elli as a director on 1 July 2014
...
... and 40 more events
30 Dec 2008
Secretary appointed malcolm rooker
30 Dec 2008
Registered office changed on 30/12/2008 from winterton house nixey close slough berkshire SL1 1ND
13 Oct 2008
Accounting reference date shortened from 31/05/2009 to 31/12/2008
13 Oct 2008
Registered office changed on 13/10/2008 from the old coroner's court no 1 london reading berkshire RG1 4QW
23 May 2008
Incorporation