PUMPKIN RESOURCES LIMITED
REIGATE

Hellopages » Surrey » Reigate and Banstead » RH2 9AE
Company number 05969551
Status Active
Incorporation Date 17 October 2006
Company Type Private Limited Company
Address C/O COLE MARIE, PRIORY HOUSE, 45-51 HIGH STREET, REIGATE, SURREY, RH2 9AE
Home Country United Kingdom
Nature of Business 65120 - Non-life insurance
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Cancellation of shares. Statement of capital on 17 May 2016 GBP 74,602.64 ; Purchase of own shares.. The most likely internet sites of PUMPKIN RESOURCES LIMITED are www.pumpkinresources.co.uk, and www.pumpkin-resources.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. Pumpkin Resources Limited is a Private Limited Company. The company registration number is 05969551. Pumpkin Resources Limited has been working since 17 October 2006. The present status of the company is Active. The registered address of Pumpkin Resources Limited is C O Cole Marie Priory House 45 51 High Street Reigate Surrey Rh2 9ae. . HALL, David Gregory is a Director of the company. HEANEY, Quintin John is a Director of the company. LAWRENCE, David Andrew is a Director of the company. Secretary COLLINGS, Barry has been resigned. Secretary DARBY, Trevor Anthony has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BASSETT, Jeffrey Thomas has been resigned. Director COLLINGS, Barry has been resigned. Director DARBY, Trevor Anthony has been resigned. Director OYSTON, Roger Stanley William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-life insurance".


Current Directors

Director
HALL, David Gregory
Appointed Date: 15 September 2015
64 years old

Director
HEANEY, Quintin John
Appointed Date: 22 December 2015
68 years old

Director
LAWRENCE, David Andrew
Appointed Date: 01 November 2006
59 years old

Resigned Directors

Secretary
COLLINGS, Barry
Resigned: 28 January 2011
Appointed Date: 01 November 2006

Secretary
DARBY, Trevor Anthony
Resigned: 26 January 2016
Appointed Date: 28 January 2011

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 01 November 2006
Appointed Date: 17 October 2006

Director
BASSETT, Jeffrey Thomas
Resigned: 11 February 2015
Appointed Date: 01 November 2006
69 years old

Director
COLLINGS, Barry
Resigned: 28 January 2011
Appointed Date: 01 November 2006
79 years old

Director
DARBY, Trevor Anthony
Resigned: 26 January 2016
Appointed Date: 07 January 2008
78 years old

Director
OYSTON, Roger Stanley William
Resigned: 30 November 2015
Appointed Date: 01 November 2006
78 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 01 November 2006
Appointed Date: 17 October 2006

Persons With Significant Control

Quintin John Heaney
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Mr David Andrew Lawrence
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PUMPKIN RESOURCES LIMITED Events

07 Mar 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

31 Jan 2017
Cancellation of shares. Statement of capital on 17 May 2016
  • GBP 74,602.64

12 Jan 2017
Purchase of own shares.
22 Dec 2016
Confirmation statement made on 17 October 2016 with updates
18 Oct 2016
Director's details changed for Mr David Andrew Lawrence on 18 October 2016
...
... and 82 more events
27 Nov 2006
New director appointed
27 Nov 2006
New director appointed
11 Nov 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

11 Nov 2006
Registered office changed on 11/11/06 from: 788-790 finchley road london NW11 7TJ
17 Oct 2006
Incorporation

PUMPKIN RESOURCES LIMITED Charges

6 March 2008
Guarantee & debenture
Delivered: 20 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 November 2007
Debenture
Delivered: 30 November 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over all land plant and machinery…
15 March 2007
Debenture
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all f/h and l/h land plant and machinery…