PURCHASING SYSTEMS LIMITED
LEAMINGTON SPA

Hellopages » Warwickshire » Warwick » CV32 4DG
Company number 02786947
Status Active
Incorporation Date 5 February 1993
Company Type Private Limited Company
Address FIRST FLOOR WALTON HOUSE, 11-13 PARADE, LEAMINGTON SPA, WARWICKSHIRE, CV32 4DG
Home Country United Kingdom
Nature of Business 56290 - Other food services
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Auditor's resignation; Confirmation statement made on 5 February 2017 with updates; Full accounts made up to 30 April 2016. The most likely internet sites of PURCHASING SYSTEMS LIMITED are www.purchasingsystems.co.uk, and www.purchasing-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. The distance to to Warwick Parkway Rail Station is 3.3 miles; to Coventry Rail Station is 7.5 miles; to Tile Hill Rail Station is 7.5 miles; to Berkswell Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Purchasing Systems Limited is a Private Limited Company. The company registration number is 02786947. Purchasing Systems Limited has been working since 05 February 1993. The present status of the company is Active. The registered address of Purchasing Systems Limited is First Floor Walton House 11 13 Parade Leamington Spa Warwickshire Cv32 4dg. . SODEXO CORPORATE SERVICES (NO.2) LIMITED is a Secretary of the company. ARNAUDO, Laurent is a Director of the company. HALEY, Sean Michael is a Director of the company. WILSON, Daniel is a Director of the company. Secretary CROUCH, Jonathan Dickenson has been resigned. Secretary GOODCHILD, Martin Roy has been resigned. Secretary NEWTH, Simon Jeremy has been resigned. Secretary STEWART, Calum William has been resigned. Secretary TAN, Elaine Suan Kooi has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ASKWITH, Jeffrey Campbell has been resigned. Director CROUCH, Jonathan Dickenson has been resigned. Director HIPPS, Paul Anthony has been resigned. Director HOPPER, Alan Keith Thompson has been resigned. Director MIDDLETON, Edward Bernard has been resigned. Director NEWTH, Simon Jeremy has been resigned. Director OPTICFAST (NO 3) LIMITED has been resigned. Director OPTICFAST (NO2) LIMITED has been resigned. Director OPTICFAST LIMITED has been resigned. Director SHENKMAN, Ivan Alexander has been resigned. Director TOUGH, Matthew Ronald has been resigned. Director WILSON, Daniel has been resigned. Director WOSNER, John Leslie has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other food services".


Current Directors

Secretary
SODEXO CORPORATE SERVICES (NO.2) LIMITED
Appointed Date: 14 October 2016

Director
ARNAUDO, Laurent
Appointed Date: 14 October 2016
58 years old

Director
HALEY, Sean Michael
Appointed Date: 14 October 2016
55 years old

Director
WILSON, Daniel
Appointed Date: 01 January 2010
52 years old

Resigned Directors

Secretary
CROUCH, Jonathan Dickenson
Resigned: 14 September 2006
Appointed Date: 07 May 1998

Secretary
GOODCHILD, Martin Roy
Resigned: 18 November 1994
Appointed Date: 01 July 1993

Secretary
NEWTH, Simon Jeremy
Resigned: 14 October 2016
Appointed Date: 11 February 2003

Secretary
STEWART, Calum William
Resigned: 07 May 1998
Appointed Date: 18 November 1994

Secretary
TAN, Elaine Suan Kooi
Resigned: 01 July 1993
Appointed Date: 07 May 1993

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 May 1993
Appointed Date: 05 February 1993

Director
ASKWITH, Jeffrey Campbell
Resigned: 01 May 2014
Appointed Date: 01 June 1998
61 years old

Director
CROUCH, Jonathan Dickenson
Resigned: 11 February 2003
Appointed Date: 21 June 1993
77 years old

Director
HIPPS, Paul Anthony
Resigned: 14 October 2016
Appointed Date: 06 March 2002
91 years old

Director
HOPPER, Alan Keith Thompson
Resigned: 19 February 1997
Appointed Date: 07 May 1993
80 years old

Director
MIDDLETON, Edward Bernard
Resigned: 30 April 1996
Appointed Date: 15 December 1994
77 years old

Director
NEWTH, Simon Jeremy
Resigned: 14 October 2016
Appointed Date: 08 July 1999
68 years old

Director
OPTICFAST (NO 3) LIMITED
Resigned: 07 May 1998
Appointed Date: 09 February 1997

Director
OPTICFAST (NO2) LIMITED
Resigned: 07 May 1998
Appointed Date: 30 April 1996

Director
OPTICFAST LIMITED
Resigned: 07 May 1998
Appointed Date: 15 August 1995

Director
SHENKMAN, Ivan Alexander
Resigned: 14 October 2016
Appointed Date: 21 June 1993
73 years old

Director
TOUGH, Matthew Ronald
Resigned: 14 October 2016
Appointed Date: 24 June 2004
58 years old

Director
WILSON, Daniel
Resigned: 14 October 2016
Appointed Date: 14 October 2016
52 years old

Director
WOSNER, John Leslie
Resigned: 15 December 1994
Appointed Date: 07 May 1993
78 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 07 May 1993
Appointed Date: 05 February 1993

Persons With Significant Control

Psl Purchasing Limited
Notified on: 2 February 2017
Nature of control: Ownership of shares – 75% or more

PURCHASING SYSTEMS LIMITED Events

13 Mar 2017
Auditor's resignation
09 Feb 2017
Confirmation statement made on 5 February 2017 with updates
03 Feb 2017
Full accounts made up to 30 April 2016
30 Nov 2016
Register inspection address has been changed to One Southampton Row London WC1B 5HA
25 Oct 2016
Termination of appointment of Daniel Wilson as a director on 14 October 2016
...
... and 117 more events
02 Jun 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

02 Jun 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

21 May 1993
Company name changed flowerquote LIMITED\certificate issued on 24/05/93
13 May 1993
Registered office changed on 13/05/93 from: classic house 174-180 old street london EC1V 9BP

05 Feb 1993
Incorporation

PURCHASING SYSTEMS LIMITED Charges

25 September 2006
Debenture
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 1998
Rent deposit deed
Delivered: 31 July 1998
Status: Satisfied on 10 October 2016
Persons entitled: Commercial Union Life Assurance Company Limited
Description: All sums from time to time deposited on the interest…
19 June 1998
Rent deposit deed
Delivered: 25 June 1998
Status: Satisfied on 10 October 2016
Persons entitled: English & Overseas Properties PLC
Description: The company's interest in a separate designated…
7 May 1998
Guarantee & debenture
Delivered: 19 May 1998
Status: Satisfied on 10 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…