PURPLE PUBLIC RELATIONS LIMITED
KENT

Hellopages » Kent » Tunbridge Wells » TN4 8EN

Company number 03419892
Status Active
Incorporation Date 14 August 1997
Company Type Private Limited Company
Address 3 BOYNE PARK, TUNBRIDGE WELLS, KENT, TN4 8EN
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 Cancellation of shares. Statement of capital on 1 October 2016 GBP 45,000 ; Resolutions RES13 ‐ Approve purchase agreement 01/10/2016 ; Purchase of own shares.. The most likely internet sites of PURPLE PUBLIC RELATIONS LIMITED are www.purplepublicrelations.co.uk, and www.purple-public-relations.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Purple Public Relations Limited is a Private Limited Company. The company registration number is 03419892. Purple Public Relations Limited has been working since 14 August 1997. The present status of the company is Active. The registered address of Purple Public Relations Limited is 3 Boyne Park Tunbridge Wells Kent Tn4 8en. . LAWLOR, Andrew Fergus George is a Secretary of the company. FEIZI, Fedra is a Director of the company. LAWLOR, Andrew Fergus George is a Director of the company. LYNCH, Caroline Michelle is a Director of the company. OAKLEY, Nancy Margot is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MCVEY, Gillian has been resigned. Director ROBINSON, Hallie Elizabeth has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
LAWLOR, Andrew Fergus George
Appointed Date: 14 August 1997

Director
FEIZI, Fedra
Appointed Date: 01 April 2014
43 years old

Director
LAWLOR, Andrew Fergus George
Appointed Date: 14 August 1997
63 years old

Director
LYNCH, Caroline Michelle
Appointed Date: 14 August 1997
57 years old

Director
OAKLEY, Nancy Margot
Appointed Date: 01 February 2014
65 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 14 August 1997
Appointed Date: 14 August 1997

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 14 August 1997
Appointed Date: 14 August 1997

Director
MCVEY, Gillian
Resigned: 01 December 2012
Appointed Date: 14 August 1997
59 years old

Director
ROBINSON, Hallie Elizabeth
Resigned: 13 April 2011
Appointed Date: 01 June 2000
55 years old

Persons With Significant Control

Mrs Alison June Lawlor
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Fergus George Lawlor
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Caroline Michelle Lynch
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PURPLE PUBLIC RELATIONS LIMITED Events

21 Feb 2017
Cancellation of shares. Statement of capital on 1 October 2016
  • GBP 45,000

21 Feb 2017
Resolutions
  • RES13 ‐ Approve purchase agreement 01/10/2016

26 Jan 2017
Purchase of own shares.
18 Nov 2016
Total exemption small company accounts made up to 31 December 2015
18 Aug 2016
Confirmation statement made on 14 August 2016 with updates
...
... and 54 more events
02 Sep 1997
New secretary appointed;new director appointed
02 Sep 1997
Secretary resigned
02 Sep 1997
Director resigned
02 Sep 1997
Registered office changed on 02/09/97 from: 84 temple chambers temple avenue london EC4Y 0HP
14 Aug 1997
Incorporation

PURPLE PUBLIC RELATIONS LIMITED Charges

14 February 2011
Rent deposit deed
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty
Description: The amount standing to the credit in a deposit account, see…
14 February 2011
Rent deposit deed
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty
Description: The amount standing to the credit in a deposit account, see…
15 July 2003
Rent deposit deed
Delivered: 18 July 2003
Status: Outstanding
Persons entitled: Pontsarn Investments Limited
Description: The sum of £119,056.88.
20 February 2001
Rent deposit deed
Delivered: 23 February 2001
Status: Outstanding
Persons entitled: Pontsarn Investments Limited
Description: The sum of $29,400 plus vat together with any additional…
4 January 2000
Debenture
Delivered: 8 January 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: .. fixed and floating charges over the undertaking and all…