PURETE PROVENCE LIMITED
READING DAGNIC LIMITED

Hellopages » Oxfordshire » South Oxfordshire » RG8 9DD

Company number 08075330
Status Active
Incorporation Date 18 May 2012
Company Type Private Limited Company
Address THE WHITE HOUSE MILL ROAD, GORING, READING, BERKSHIRE, RG8 9DD
Home Country United Kingdom
Nature of Business 66110 - Administration of financial markets
Phone, email, etc

Since the company registration seventeen events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Annual return made up to 18 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 ; Director's details changed for Maureen Daggar-Nickson on 18 May 2016. The most likely internet sites of PURETE PROVENCE LIMITED are www.pureteprovence.co.uk, and www.purete-provence.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Purete Provence Limited is a Private Limited Company. The company registration number is 08075330. Purete Provence Limited has been working since 18 May 2012. The present status of the company is Active. The registered address of Purete Provence Limited is The White House Mill Road Goring Reading Berkshire Rg8 9dd. . MORTIMER BURNETT LTD is a Secretary of the company. DAGGAR-NICKSON, Anthony is a Director of the company. DAGGAR-NICKSON, Maureen is a Director of the company. The company operates in "Administration of financial markets".


Current Directors

Secretary
MORTIMER BURNETT LTD
Appointed Date: 01 August 2014

Director
DAGGAR-NICKSON, Anthony
Appointed Date: 18 May 2012
77 years old

Director
DAGGAR-NICKSON, Maureen
Appointed Date: 08 October 2015
76 years old

PURETE PROVENCE LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
14 Jun 2016
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

14 Jun 2016
Director's details changed for Maureen Daggar-Nickson on 18 May 2016
14 Jun 2016
Director's details changed for Mr Anthony Daggar-Nickson on 18 May 2016
19 Apr 2016
Director's details changed for Maureen Daggar-Nickson on 19 April 2016
...
... and 7 more events
01 Aug 2014
Appointment of Mortimer Burnett Ltd as a secretary on 1 August 2014
01 Aug 2014
Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to The White House Mill Road Goring Reading Berkshire RG8 9DD on 1 August 2014
22 Jan 2014
Total exemption small company accounts made up to 31 May 2013
24 May 2013
Annual return made up to 18 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-24

18 May 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)