PULSE BRANDS LIMITED
LONDON

Hellopages » Greater London » Westminster » SW1Y 4NW
Company number 04356254
Status Active
Incorporation Date 18 January 2002
Company Type Private Limited Company
Address CALDER & CO, 16 CHARLES II STREET, LONDON, SW1Y 4NW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 18 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 1 in full. The most likely internet sites of PULSE BRANDS LIMITED are www.pulsebrands.co.uk, and www.pulse-brands.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Battersea Park Rail Station is 2.2 miles; to Brondesbury Park Rail Station is 4 miles; to Barnes Bridge Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pulse Brands Limited is a Private Limited Company. The company registration number is 04356254. Pulse Brands Limited has been working since 18 January 2002. The present status of the company is Active. The registered address of Pulse Brands Limited is Calder Co 16 Charles Ii Street London Sw1y 4nw. . MILTON, Jacqueline is a Secretary of the company. MILTON, Jacqueline is a Director of the company. MILTON, Simon is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BICKNELL, Christopher James has been resigned. Director GOODSELL, Robert Charles has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MILTON, Jacqueline
Appointed Date: 18 January 2002

Director
MILTON, Jacqueline
Appointed Date: 11 November 2004
59 years old

Director
MILTON, Simon
Appointed Date: 18 January 2002
61 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 18 January 2002
Appointed Date: 18 January 2002

Director
BICKNELL, Christopher James
Resigned: 01 July 2003
Appointed Date: 18 January 2002
68 years old

Director
GOODSELL, Robert Charles
Resigned: 04 April 2007
Appointed Date: 26 April 2005
76 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 18 January 2002
Appointed Date: 18 January 2002

PULSE BRANDS LIMITED Events

23 Jan 2017
Confirmation statement made on 18 January 2017 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 December 2015
23 Jun 2016
Satisfaction of charge 1 in full
25 Jan 2016
Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,000

26 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 51 more events
22 Feb 2002
Secretary resigned
22 Feb 2002
New secretary appointed
22 Feb 2002
New director appointed
22 Feb 2002
New director appointed
18 Jan 2002
Incorporation

PULSE BRANDS LIMITED Charges

23 March 2012
Rental deposit deed
Delivered: 29 March 2012
Status: Outstanding
Persons entitled: Stargas Nominees LTD and Beegas Nominees LTD
Description: The sum of £61,425 see image for full details.
2 August 2011
Debenture
Delivered: 4 August 2011
Status: Satisfied on 23 June 2016
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…