PURE CLOUD PROPERTIES LIMITED
TAMWORTH TOTAL SYSTEM CARE LIMITED

Hellopages » Staffordshire » Tamworth » B77 4RP

Company number 03165548
Status Active
Incorporation Date 28 February 1996
Company Type Private Limited Company
Address 6 THE PAVILLIONS AMBER CLOSE, AMINGTON, TAMWORTH, ENGLAND, B77 4RP
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Confirmation statement made on 28 February 2017 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2017-02-23 . The most likely internet sites of PURE CLOUD PROPERTIES LIMITED are www.purecloudproperties.co.uk, and www.pure-cloud-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and seven months. Pure Cloud Properties Limited is a Private Limited Company. The company registration number is 03165548. Pure Cloud Properties Limited has been working since 28 February 1996. The present status of the company is Active. The registered address of Pure Cloud Properties Limited is 6 The Pavillions Amber Close Amington Tamworth England B77 4rp. . LAKE, Darren is a Director of the company. LAKE, Martin John is a Director of the company. Secretary BAILEY, Trevor George has been resigned. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary LAKE, Martin John has been resigned. Secretary RAVAT, Hawa has been resigned. Director BAILEY, Trevor Ian has been resigned. Director BAILEY, Trevor George has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director LAKE, Darren has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
LAKE, Darren
Appointed Date: 01 November 2015
55 years old

Director
LAKE, Martin John
Appointed Date: 28 February 1996
53 years old

Resigned Directors

Secretary
BAILEY, Trevor George
Resigned: 20 March 2008
Appointed Date: 15 October 2002

Nominee Secretary
GRAEME, Dorothy May
Resigned: 28 February 1996
Appointed Date: 28 February 1996

Secretary
LAKE, Martin John
Resigned: 01 January 2012
Appointed Date: 20 March 2008

Secretary
RAVAT, Hawa
Resigned: 15 October 2002
Appointed Date: 28 February 1996

Director
BAILEY, Trevor Ian
Resigned: 24 February 2011
Appointed Date: 20 March 2008
64 years old

Director
BAILEY, Trevor George
Resigned: 20 March 2008
Appointed Date: 28 February 1996
87 years old

Nominee Director
GRAEME, Lesley Joyce
Resigned: 28 February 1996
Appointed Date: 28 February 1996
71 years old

Director
LAKE, Darren
Resigned: 01 November 2015
Appointed Date: 01 November 2015
55 years old

Persons With Significant Control

Mr Darren Lake
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Martin John Lake
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PURE CLOUD PROPERTIES LIMITED Events

04 Apr 2017
Confirmation statement made on 31 March 2017 with updates
28 Feb 2017
Confirmation statement made on 28 February 2017 with updates
24 Feb 2017
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-23

19 Oct 2016
Accounts for a dormant company made up to 30 June 2016
25 Aug 2016
Registered office address changed from Unit 3 Blake Court Cobbett Road Zone 1, Burntwood Business Park Burntwood Staffordshire WS7 3GR to 6 the Pavillions Amber Close Amington Tamworth B77 4RP on 25 August 2016
...
... and 58 more events
06 Mar 1996
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 1996
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

06 Mar 1996
Registered office changed on 06/03/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Feb 1996
Incorporation