PURE SOLVE UK LIMITED
BILSTON ENVIRO SOLVE UK LIMITED

Hellopages » West Midlands » Wolverhampton » WV14 0QL

Company number 03294328
Status Active
Incorporation Date 18 December 1996
Company Type Private Limited Company
Address NCH HOUSE, SPRINGVALE AVENUE, BILSTON, WEST MIDLANDS, WV14 0QL
Home Country United Kingdom
Nature of Business 20411 - Manufacture of soap and detergents
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 April 2016; Consolidated accounts of parent company for subsidiary company period ending 30/04/16; Audit exemption statement of guarantee by parent company for period ending 30/04/16. The most likely internet sites of PURE SOLVE UK LIMITED are www.puresolveuk.co.uk, and www.pure-solve-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Bloxwich North Rail Station is 5.2 miles; to Bilbrook Rail Station is 6 miles; to Cradley Heath Rail Station is 6.4 miles; to Cannock Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pure Solve Uk Limited is a Private Limited Company. The company registration number is 03294328. Pure Solve Uk Limited has been working since 18 December 1996. The present status of the company is Active. The registered address of Pure Solve Uk Limited is Nch House Springvale Avenue Bilston West Midlands Wv14 0ql. . WRIGHT, Christopher Robert Andrew is a Secretary of the company. BASTABLE, Richard is a Director of the company. CURRIE, John Leslie is a Director of the company. Secretary KARA, Altaf has been resigned. Secretary ROBINSON, John Anthony has been resigned. Nominee Secretary HASLAMS SECRETARIES LIMITED has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Nominee Director HASLAMS LIMITED has been resigned. Director MANSFIELD, Jeremy Hayes has been resigned. Director ROBINSON, John Anthony has been resigned. Director ROBINSON, Marie has been resigned. Director ROBINSON, Richard has been resigned. Director WADSWORTH, Paul Steven has been resigned. Director WADSWORTH, Tracey Sarah has been resigned. The company operates in "Manufacture of soap and detergents".


Current Directors

Secretary
WRIGHT, Christopher Robert Andrew
Appointed Date: 28 February 2015

Director
BASTABLE, Richard
Appointed Date: 01 August 2005
52 years old

Director
CURRIE, John Leslie
Appointed Date: 01 April 2009
70 years old

Resigned Directors

Secretary
KARA, Altaf
Resigned: 28 February 2015
Appointed Date: 16 June 2008

Secretary
ROBINSON, John Anthony
Resigned: 10 January 2001
Appointed Date: 20 December 1996

Nominee Secretary
HASLAMS SECRETARIES LIMITED
Resigned: 20 December 1996
Appointed Date: 18 December 1996

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 16 June 2008
Appointed Date: 10 January 2001

Nominee Director
HASLAMS LIMITED
Resigned: 20 December 1996
Appointed Date: 18 December 1996

Director
MANSFIELD, Jeremy Hayes
Resigned: 11 November 2006
Appointed Date: 10 January 2001
61 years old

Director
ROBINSON, John Anthony
Resigned: 10 January 2001
Appointed Date: 20 December 1996
61 years old

Director
ROBINSON, Marie
Resigned: 21 January 2001
Appointed Date: 01 December 2000
71 years old

Director
ROBINSON, Richard
Resigned: 01 April 2009
Appointed Date: 23 May 2007
78 years old

Director
WADSWORTH, Paul Steven
Resigned: 10 January 2001
Appointed Date: 20 December 1996
64 years old

Director
WADSWORTH, Tracey Sarah
Resigned: 21 January 2001
Appointed Date: 01 December 2000
56 years old

Persons With Significant Control

Cps Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PURE SOLVE UK LIMITED Events

03 Apr 2017
Audit exemption subsidiary accounts made up to 30 April 2016
03 Apr 2017
Consolidated accounts of parent company for subsidiary company period ending 30/04/16
03 Apr 2017
Audit exemption statement of guarantee by parent company for period ending 30/04/16
03 Apr 2017
Notice of agreement to exemption from audit of accounts for period ending 30/04/16
19 Dec 2016
Confirmation statement made on 15 November 2016 with updates
...
... and 98 more events
10 Jan 1997
Secretary resigned
10 Jan 1997
New director appointed
10 Jan 1997
New secretary appointed
10 Jan 1997
New director appointed
18 Dec 1996
Incorporation

PURE SOLVE UK LIMITED Charges

12 November 2003
Rent deposit deed
Delivered: 18 November 2003
Status: Satisfied on 23 December 2015
Persons entitled: Industrial Property Investment Fund
Description: £6,500 the amount from time to time held ford the credit of…
5 March 1997
Debenture
Delivered: 8 March 1997
Status: Satisfied on 23 December 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…