PULSE BUILDING LIMITED
SHEFFIELD BROOK LEISURE (SHEFFIELD PROPERTY) LIMITED BROOK LEISURE (SHEFFIELD) LIMITED BROOMCO (1723) LIMITED

Hellopages » South Yorkshire » Sheffield » S9 2BU

Company number 03675475
Status Active
Incorporation Date 27 November 1998
Company Type Private Limited Company
Address THE TECHNOLOGY BUILDING, INSIGHT CAMPUS, TERRY STREET, SHEFFIELD, S9 2BU
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 27 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of PULSE BUILDING LIMITED are www.pulsebuilding.co.uk, and www.pulse-building.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Rotherham Central Rail Station is 3.3 miles; to Swinton (South Yorks) Rail Station is 7.6 miles; to Mexborough Rail Station is 8.3 miles; to Silkstone Common Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pulse Building Limited is a Private Limited Company. The company registration number is 03675475. Pulse Building Limited has been working since 27 November 1998. The present status of the company is Active. The registered address of Pulse Building Limited is The Technology Building Insight Campus Terry Street Sheffield S9 2bu. . GOLIA, Jetinder is a Secretary of the company. LEIGHTON, Russell Eric is a Director of the company. Secretary BROOK, Jason Lee has been resigned. Secretary LEIGHTON, Russell has been resigned. Secretary MAKANJI, Ashok has been resigned. Secretary TREHERNE, Louise has been resigned. Nominee Secretary DLA SECRETARIAL SERVICES LIMITED has been resigned. Director BROOK, Jason Lee has been resigned. Director BROOK, John Martin has been resigned. Nominee Director DLA NOMINEES LIMITED has been resigned. Director FENNESSY, Richard has been resigned. Director FENTON, Stuart Andrew has been resigned. Director HUNT, Gary Martin has been resigned. Director KENT, Paul has been resigned. Director MYERS, Kirby has been resigned. Director PALK, David Brian has been resigned. Nominee Director DLA SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
GOLIA, Jetinder
Appointed Date: 26 May 2004

Director
LEIGHTON, Russell Eric
Appointed Date: 08 September 2009
54 years old

Resigned Directors

Secretary
BROOK, Jason Lee
Resigned: 12 September 2001
Appointed Date: 14 January 1999

Secretary
LEIGHTON, Russell
Resigned: 30 September 2001
Appointed Date: 12 September 2001

Secretary
MAKANJI, Ashok
Resigned: 26 May 2004
Appointed Date: 01 October 2001

Secretary
TREHERNE, Louise
Resigned: 14 January 1999
Appointed Date: 23 December 1998

Nominee Secretary
DLA SECRETARIAL SERVICES LIMITED
Resigned: 23 December 1998
Appointed Date: 27 November 1998

Director
BROOK, Jason Lee
Resigned: 12 September 2001
Appointed Date: 23 December 1998
53 years old

Director
BROOK, John Martin
Resigned: 12 September 2001
Appointed Date: 23 December 1998
77 years old

Nominee Director
DLA NOMINEES LIMITED
Resigned: 23 December 1998
Appointed Date: 27 November 1998

Director
FENNESSY, Richard
Resigned: 08 September 2009
Appointed Date: 06 June 2005
60 years old

Director
FENTON, Stuart Andrew
Resigned: 28 August 2013
Appointed Date: 14 October 2002
57 years old

Director
HUNT, Gary Martin
Resigned: 02 February 2000
Appointed Date: 23 December 1998
61 years old

Director
KENT, Paul
Resigned: 14 October 2002
Appointed Date: 07 August 2002
59 years old

Director
MYERS, Kirby
Resigned: 04 December 2001
Appointed Date: 12 September 2001
69 years old

Director
PALK, David Brian
Resigned: 17 July 2002
Appointed Date: 08 October 2001
64 years old

Nominee Director
DLA SECRETARIAL SERVICES LIMITED
Resigned: 23 December 1998
Appointed Date: 27 November 1998

PULSE BUILDING LIMITED Events

23 Mar 2017
Accounts for a dormant company made up to 31 December 2016
27 Jan 2017
Confirmation statement made on 27 November 2016 with updates
14 Oct 2016
Accounts for a dormant company made up to 31 December 2015
27 Nov 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1,000

29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
...
... and 78 more events
05 Jan 1999
Secretary resigned;director resigned
05 Jan 1999
Director resigned
05 Jan 1999
Registered office changed on 05/01/99 from: fountain precinct balm green sheffield S1 1RZ
23 Dec 1998
Company name changed broomco (1723) LIMITED\certificate issued on 23/12/98
27 Nov 1998
Incorporation

PULSE BUILDING LIMITED Charges

17 February 1999
Legal mortgage
Delivered: 24 February 1999
Status: Satisfied on 26 September 2001
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as pulse vogue and hot shots bar…
17 February 1999
Mortgage debenture
Delivered: 24 February 1999
Status: Satisfied on 26 September 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…