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
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 07 May 1993
Appointed Date: 05 February 1993
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
WILSON, Daniel
Resigned: 14 October 2016
Appointed Date: 14 October 2016
52 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
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…