PURE CF LIMITED
STONE COTTAGE FURNITURE LIMITED

Hellopages » Staffordshire » Stafford » ST15 8JS

Company number 02222300
Status Active
Incorporation Date 17 February 1988
Company Type Private Limited Company
Address UNIT 9, WHITEBRIDGE WAY, STONE, STAFFORDSHIRE, ST15 8JS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Full accounts made up to 31 December 2015; Statement of capital following an allotment of shares on 2 February 2016 GBP 10,112.00 . The most likely internet sites of PURE CF LIMITED are www.purecf.co.uk, and www.pure-cf.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and eight months. The distance to to Wedgwood Rail Station is 3 miles; to Norton Bridge Rail Station is 3.2 miles; to Blythe Bridge Rail Station is 5.6 miles; to Stoke-on-Trent Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pure Cf Limited is a Private Limited Company. The company registration number is 02222300. Pure Cf Limited has been working since 17 February 1988. The present status of the company is Active. The registered address of Pure Cf Limited is Unit 9 Whitebridge Way Stone Staffordshire St15 8js. . BEACON, Alastair Douglas is a Director of the company. GILL, Paul John is a Director of the company. Secretary ELLAM, Albert William has been resigned. Secretary GILL, Catharine Diana has been resigned. Secretary GILL, Paul John has been resigned. Director ELLAM, Gary Anthony has been resigned. Director ELLAM, Helen Rose has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
BEACON, Alastair Douglas
Appointed Date: 01 October 2013
66 years old

Director
GILL, Paul John
Appointed Date: 09 December 2002
59 years old

Resigned Directors

Secretary
ELLAM, Albert William
Resigned: 18 September 1996

Secretary
GILL, Catharine Diana
Resigned: 18 October 2013
Appointed Date: 09 December 2002

Secretary
GILL, Paul John
Resigned: 09 December 2002
Appointed Date: 18 September 1996

Director
ELLAM, Gary Anthony
Resigned: 09 December 2002
74 years old

Director
ELLAM, Helen Rose
Resigned: 03 October 2000
Appointed Date: 01 October 1999
70 years old

Persons With Significant Control

Mr Paul John Gill
Notified on: 13 October 2016
59 years old
Nature of control: Ownership of shares – 75% or more

PURE CF LIMITED Events

17 Nov 2016
Confirmation statement made on 14 October 2016 with updates
14 Nov 2016
Full accounts made up to 31 December 2015
17 Aug 2016
Statement of capital following an allotment of shares on 2 February 2016
  • GBP 10,112.00

16 Jul 2016
Resolutions
  • RES15 ‐ Change company name resolution on 2016-03-04

16 Jul 2016
Change of name notice
...
... and 122 more events
06 Apr 1988
Registered office changed on 06/04/88 from: temple house 20 holywell row london EC2A 4JB

06 Apr 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Apr 1988
Company name changed elmfax trading LIMITED\certificate issued on 04/04/88

29 Mar 1988
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Feb 1988
Incorporation

PURE CF LIMITED Charges

11 July 2014
Charge code 0222 2300 0016
Delivered: 18 July 2014
Status: Outstanding
Persons entitled: Centric Spv 1 Limited
Description: A. by way of first fixed charge:. (I) all real property to…
30 August 2007
Legal charge
Delivered: 6 September 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 9 westbridge industrial estate whitebridge way stone…
30 December 2002
Legal charge
Delivered: 7 January 2003
Status: Satisfied on 13 September 2010
Persons entitled: West Register (Investments) Limited
Description: F/H property at railway crossing barlaston stoke-on-trent…
3 June 1998
Legal mortgage
Delivered: 15 June 1998
Status: Satisfied on 8 February 2006
Persons entitled: National Westminster Bank PLC
Description: L/Hold property known as 23 victoria parade wallasey…
3 June 1998
Legal mortgage
Delivered: 11 June 1998
Status: Satisfied on 26 February 2000
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as 17 hanover…
23 September 1997
Commercial mortgage deed
Delivered: 26 September 1997
Status: Satisfied on 8 February 2006
Persons entitled: West Bromwich Building Society
Description: L/H land being 23 victoria parade new brighton wirral…
23 September 1997
Floating charge
Delivered: 26 September 1997
Status: Satisfied on 26 February 2000
Persons entitled: West Bromwich Building Society
Description: But excluding any property subject to any effectual fixed…
3 May 1995
Commercial mortgage deed
Delivered: 11 May 1995
Status: Satisfied on 17 February 2006
Persons entitled: West Bromwich Building Society
Description: F/H property k/a the old shop, 2 high street, eccleshall…
7 December 1994
Legal mortgage
Delivered: 13 December 1994
Status: Satisfied on 13 September 2010
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land on the south side of barlaston…
7 December 1994
Mortgage debenture
Delivered: 13 December 1994
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 June 1994
Floating charge
Delivered: 23 June 1994
Status: Satisfied on 26 February 2000
Persons entitled: West Bromwich Building Society
Description: All undertaking property and assets present and future.
21 June 1994
Mortgage
Delivered: 23 June 1994
Status: Satisfied on 26 February 2000
Persons entitled: West Bromwich Building Society
Description: 17 hanover street newcastle under lyme t/no.SF208783 and…
28 August 1992
Corporate mortgage
Delivered: 7 September 1992
Status: Satisfied on 14 February 1998
Persons entitled: Barclays Bank PLC
Description: Blue aston martin V8 volante convertible reg mark F32 wvx…
9 April 1992
Legal charge
Delivered: 27 April 1992
Status: Satisfied on 14 February 1998
Persons entitled: Barclays Bank PLC
Description: Land and buildings k/a railway crossing barlaston stoke on…
16 July 1990
Chattel mortgage
Delivered: 20 July 1990
Status: Satisfied on 14 February 1998
Persons entitled: Barclays Bank PLC
Description: Blue aston martin V8 volante convertiblereg mark F32 wvx…
19 June 1989
Debenture
Delivered: 27 June 1989
Status: Satisfied on 25 August 1995
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…