PURE MAGIC INDUSTRIES LIMITED
WELLINGBOROUGH

Hellopages » Northamptonshire » Wellingborough » NN8 2DT

Company number 03343345
Status Active
Incorporation Date 2 April 1997
Company Type Private Limited Company
Address VICTORIA MILLS, LONDON ROAD, WELLINGBOROUGH, NORTHAMPTONSHIRE, NN8 2DT
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Auditor's resignation. The most likely internet sites of PURE MAGIC INDUSTRIES LIMITED are www.puremagicindustries.co.uk, and www.pure-magic-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. Pure Magic Industries Limited is a Private Limited Company. The company registration number is 03343345. Pure Magic Industries Limited has been working since 02 April 1997. The present status of the company is Active. The registered address of Pure Magic Industries Limited is Victoria Mills London Road Wellingborough Northamptonshire Nn8 2dt. . LARGE, Simone Louise is a Secretary of the company. GEORGE, Martin Francis is a Director of the company. GEORGE, Michael David is a Director of the company. LARGE, Simone Louise is a Director of the company. Secretary CUNNINGHAM, Stephen John has been resigned. Secretary JENKINS, David John has been resigned. Secretary OSLER, Glenton Derek has been resigned. Secretary SHORTLAND, Robert has been resigned. Nominee Secretary WHITE ROSE FORMATIONS LIMITED has been resigned. Director CUNNINGHAM, Stephen John has been resigned. Director DAVIES, Timothy Bevan has been resigned. Director SHORTLAND, Robert has been resigned. Nominee Director WRF INTERNATIONAL LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LARGE, Simone Louise
Appointed Date: 25 April 2008

Director
GEORGE, Martin Francis
Appointed Date: 22 August 1997
82 years old

Director
GEORGE, Michael David
Appointed Date: 27 October 1997
52 years old

Director
LARGE, Simone Louise
Appointed Date: 01 January 2015
46 years old

Resigned Directors

Secretary
CUNNINGHAM, Stephen John
Resigned: 25 April 2008
Appointed Date: 05 June 2006

Secretary
JENKINS, David John
Resigned: 30 June 2006
Appointed Date: 17 September 2001

Secretary
OSLER, Glenton Derek
Resigned: 17 September 2001
Appointed Date: 31 July 2000

Secretary
SHORTLAND, Robert
Resigned: 31 July 2000
Appointed Date: 22 August 1997

Nominee Secretary
WHITE ROSE FORMATIONS LIMITED
Resigned: 22 August 1997
Appointed Date: 02 April 1997

Director
CUNNINGHAM, Stephen John
Resigned: 25 April 2008
Appointed Date: 05 June 2006
59 years old

Director
DAVIES, Timothy Bevan
Resigned: 31 December 2014
Appointed Date: 25 April 2008
62 years old

Director
SHORTLAND, Robert
Resigned: 31 July 2000
Appointed Date: 22 August 1997
68 years old

Nominee Director
WRF INTERNATIONAL LIMITED
Resigned: 22 August 1997
Appointed Date: 02 April 1997

Persons With Significant Control

Mr Martin Francis George
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PURE MAGIC INDUSTRIES LIMITED Events

09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
17 Aug 2016
Accounts for a dormant company made up to 31 March 2016
15 Jan 2016
Auditor's resignation
13 Jan 2016
Aud res sect 519
12 Dec 2015
Accounts for a dormant company made up to 31 March 2015
...
... and 61 more events
15 Sep 1997
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.

28 Aug 1997
Registered office changed on 28/08/97 from: sovereign house 7 station road kettering northamptonshire NN15 7HH
28 Aug 1997
New secretary appointed
28 Aug 1997
New director appointed
02 Apr 1997
Incorporation

PURE MAGIC INDUSTRIES LIMITED Charges

27 October 1997
Debenture
Delivered: 12 November 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…