PURE FINANCIAL SERVICES LIMITED
WAKEFIELD

Hellopages » West Yorkshire » Wakefield » WF4 4PR

Company number 05608602
Status Active
Incorporation Date 1 November 2005
Company Type Private Limited Company
Address 1 CARLTON LODGE SANDY LANE, MIDDLESTOWN, WAKEFIELD, WEST YORKSHIRE, WF4 4PR
Home Country United Kingdom
Nature of Business 66190 - Activities auxiliary to financial intermediation n.e.c.
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 November 2015 with full list of shareholders Statement of capital on 2015-11-12 GBP 100 . The most likely internet sites of PURE FINANCIAL SERVICES LIMITED are www.purefinancialservices.co.uk, and www.pure-financial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Pure Financial Services Limited is a Private Limited Company. The company registration number is 05608602. Pure Financial Services Limited has been working since 01 November 2005. The present status of the company is Active. The registered address of Pure Financial Services Limited is 1 Carlton Lodge Sandy Lane Middlestown Wakefield West Yorkshire Wf4 4pr. . MASSARELLA, Heather Sophia is a Secretary of the company. BROUMLEY, Nikky is a Director of the company. MEREDITH, Richard is a Director of the company. Secretary MARSDEN, Susan Elisabeth has been resigned. Director PARK LANE DIRECTORS LIMITED has been resigned. The company operates in "Activities auxiliary to financial intermediation n.e.c.".


Current Directors

Secretary
MASSARELLA, Heather Sophia
Appointed Date: 01 November 2005

Director
BROUMLEY, Nikky
Appointed Date: 01 November 2005
49 years old

Director
MEREDITH, Richard
Appointed Date: 01 November 2005
55 years old

Resigned Directors

Secretary
MARSDEN, Susan Elisabeth
Resigned: 01 November 2005
Appointed Date: 01 November 2005

Director
PARK LANE DIRECTORS LIMITED
Resigned: 01 November 2005
Appointed Date: 01 November 2005

Persons With Significant Control

Prosperity Associates (Uk) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PURE FINANCIAL SERVICES LIMITED Events

08 Nov 2016
Confirmation statement made on 1 November 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
12 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100

04 Oct 2015
Total exemption small company accounts made up to 31 December 2014
04 Nov 2014
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 100

...
... and 24 more events
15 Nov 2005
New director appointed
15 Nov 2005
New secretary appointed
15 Nov 2005
New director appointed
15 Nov 2005
Registered office changed on 15/11/05 from: 33 george street, wakefield, west yorkshire WF1 1LX
01 Nov 2005
Incorporation