PURGISTICS LIMITED
RICHMOND

Hellopages » Greater London » Richmond upon Thames » TW9 1BN

Company number 04833936
Status Active
Incorporation Date 16 July 2003
Company Type Private Limited Company
Address 2ND FLOOR, SPENCER HOUSE, 23 SHEEN ROAD, RICHMOND, SURREY, TW9 1BN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Accounts for a small company made up to 31 December 2015; Confirmation statement made on 16 July 2016 with updates; Director's details changed for Mrs Sonal Patel on 6 June 2016. The most likely internet sites of PURGISTICS LIMITED are www.purgistics.co.uk, and www.purgistics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. Purgistics Limited is a Private Limited Company. The company registration number is 04833936. Purgistics Limited has been working since 16 July 2003. The present status of the company is Active. The registered address of Purgistics Limited is 2nd Floor Spencer House 23 Sheen Road Richmond Surrey Tw9 1bn. . PATEL, Rajesh Kumar is a Director of the company. PATEL, Sonal is a Director of the company. Secretary PATEL, Jayant Kumar has been resigned. Nominee Secretary PREMIER SECRETARIES LIMITED has been resigned. Director PATEL, Kamal has been resigned. Nominee Director PREMIER DIRECTORS LIMITED has been resigned. Nominee Director PREMIER SECRETARIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
PATEL, Rajesh Kumar
Appointed Date: 18 July 2003
55 years old

Director
PATEL, Sonal
Appointed Date: 18 July 2003
52 years old

Resigned Directors

Secretary
PATEL, Jayant Kumar
Resigned: 22 June 2012
Appointed Date: 18 July 2003

Nominee Secretary
PREMIER SECRETARIES LIMITED
Resigned: 18 July 2003
Appointed Date: 16 July 2003

Director
PATEL, Kamal
Resigned: 13 March 2013
Appointed Date: 08 July 2011
50 years old

Nominee Director
PREMIER DIRECTORS LIMITED
Resigned: 18 July 2003
Appointed Date: 16 July 2003

Nominee Director
PREMIER SECRETARIES LIMITED
Resigned: 18 July 2003
Appointed Date: 16 July 2003

Persons With Significant Control

Newport Group (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PURGISTICS LIMITED Events

01 Oct 2016
Accounts for a small company made up to 31 December 2015
22 Jul 2016
Confirmation statement made on 16 July 2016 with updates
06 Jun 2016
Director's details changed for Mrs Sonal Patel on 6 June 2016
06 Jun 2016
Director's details changed for Mr Rajesh Kumar Patel on 6 June 2016
30 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 54 more events
12 Feb 2004
New director appointed
30 Jul 2003
Registered office changed on 30/07/03 from: 88A tooley street london SE1 2TF
30 Jul 2003
Secretary resigned;director resigned
30 Jul 2003
Director resigned
16 Jul 2003
Incorporation

PURGISTICS LIMITED Charges

18 October 2005
Debenture
Delivered: 21 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 March 2005
Fixed and floating charge
Delivered: 5 March 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…