PURE BUSINESS SOLUTIONS LTD.

Westminster Business Centre Westminster Business Centre, York, YO26 6RB
StatusDISSOLVED
Company No.02929417
CategoryPrivate Limited Company
Incorporated16 May 1994
Age30 years, 11 days
JurisdictionEngland Wales
Dissolution04 Dec 2012
Years11 years, 5 months, 23 days

SUMMARY

PURE BUSINESS SOLUTIONS LTD. is an dissolved private limited company with number 02929417. It was incorporated 30 years, 11 days ago, on 16 May 1994 and it was dissolved 11 years, 5 months, 23 days ago, on 04 December 2012. The company address is Westminster Business Centre Westminster Business Centre, York, YO26 6RB.



People

HINDE, Richard Paul Colbert

Secretary

Clerk York College Governing Body

ACTIVE

Assigned on 01 Jun 2008

Current time on role 15 years, 11 months, 26 days

ARMER, Trevor Paul

Director

Accountant

ACTIVE

Assigned on 11 Oct 2001

Current time on role 22 years, 7 months, 16 days

BIRKINSHAW, Alison Jane, Dr

Director

Principal

ACTIVE

Assigned on 28 Feb 2008

Current time on role 16 years, 2 months, 28 days

ARMER, Trevor Paul

Secretary

Accountant

RESIGNED

Assigned on 11 Oct 2001

Resigned on 22 Mar 2006

Time on role 4 years, 5 months, 11 days

BATCHELOR COLLINS, Lesley Janet

Secretary

Marketing Consultant

RESIGNED

Assigned on 01 Aug 1995

Resigned on 20 Dec 1996

Time on role 1 year, 4 months, 19 days

BIRCH, Monica

Secretary

Clerk To College Corporation

RESIGNED

Assigned on 22 Mar 2006

Resigned on 31 May 2008

Time on role 2 years, 2 months, 9 days

FLOYD, Michael

Secretary

Deputy Principal

RESIGNED

Assigned on 20 Dec 1996

Resigned on 11 Oct 2001

Time on role 4 years, 9 months, 22 days

HARVEY, Celia

Secretary

Chartered Accountant

RESIGNED

Assigned on 18 May 1994

Resigned on 01 Aug 1995

Time on role 1 year, 2 months, 14 days

ASHCROFT CAMERON SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 16 May 1994

Resigned on 18 May 1994

Time on role 2 days

BATCHELOR COLLINS, Lesley Janet

Director

Marketing Consultant

RESIGNED

Assigned on 01 Aug 1995

Resigned on 20 Dec 1996

Time on role 1 year, 4 months, 19 days

DRURY, Richard Martin

Director

Company Director

RESIGNED

Assigned on 15 Apr 1997

Resigned on 01 Nov 2002

Time on role 5 years, 6 months, 16 days

FENWICK, Thomas Hugh

Director

Chartered Civil Engineer

RESIGNED

Assigned on 28 Feb 2007

Resigned on 04 Oct 2008

Time on role 1 year, 7 months, 4 days

FLOYD, Michael

Director

Deputy Principal

RESIGNED

Assigned on 19 Jun 1995

Resigned on 30 Sep 2003

Time on role 8 years, 3 months, 11 days

GALLOWAY, Michael

Director

College Principal

RESIGNED

Assigned on 29 Mar 2001

Resigned on 31 Dec 2007

Time on role 6 years, 9 months, 2 days

HARVEY, Celia

Director

Chartered Accountant

RESIGNED

Assigned on 18 May 1994

Resigned on 01 Aug 1995

Time on role 1 year, 2 months, 14 days

JOHNSON, David Keith

Director

Managing Director

RESIGNED

Assigned on 12 Mar 2002

Resigned on 23 Feb 2012

Time on role 9 years, 11 months, 11 days

KHAN, Daniel Yameen Prakash, Professor

Director

Deputy Principal

RESIGNED

Assigned on 20 Feb 1998

Resigned on 31 Dec 2000

Time on role 2 years, 10 months, 11 days

LAWRENCE CROCKFORD, Louise Margaret

Director

Education Manager

RESIGNED

Assigned on 28 Feb 2008

Resigned on 23 Feb 2012

Time on role 3 years, 11 months, 24 days

MASON, David Robert, Dr

Director

College Principal

RESIGNED

Assigned on 18 May 1994

Resigned on 30 Apr 1999

Time on role 4 years, 11 months, 12 days

MORGAN, Daniel Joseph

Director

Retired

RESIGNED

Assigned on 03 Mar 2004

Resigned on 18 Jun 2009

Time on role 5 years, 3 months, 15 days

MURPHY, Paul Martin

Director

Chief Executive

RESIGNED

Assigned on 01 Mar 1998

Resigned on 05 Dec 2001

Time on role 3 years, 9 months, 4 days

PARRY, Gareth Ellis

Director

Retired

RESIGNED

Assigned on 20 Feb 1998

Resigned on 31 Jul 1998

Time on role 5 months, 11 days

PRICE, Janet Elisabeth

Director

College Vice Principal

RESIGNED

Assigned on 18 May 1994

Resigned on 26 May 1995

Time on role 1 year, 8 days

SAVAGE, Patrick

Director

Assistant Principal

RESIGNED

Assigned on 12 Mar 2002

Resigned on 31 Dec 2007

Time on role 5 years, 9 months, 19 days

SHORT, John Christopher

Director

General Manager

RESIGNED

Assigned on 20 Feb 1998

Resigned on 11 Jun 2001

Time on role 3 years, 3 months, 19 days

TAGG, Richard Leach

Director

Retired

RESIGNED

Assigned on 18 May 1994

Resigned on 31 Jul 1998

Time on role 4 years, 2 months, 13 days

THORNTON, Deborah Ann

Director

Associate Principal

RESIGNED

Assigned on 20 Feb 1998

Resigned on 31 Jan 1999

Time on role 11 months, 11 days

WAREING, Clare Antonia

Director

Manager College

RESIGNED

Assigned on 03 Mar 2004

Resigned on 18 Jun 2009

Time on role 5 years, 3 months, 15 days

WATTS, Shaun Alan

Director

Managing Director

RESIGNED

Assigned on 02 Mar 2005

Resigned on 18 Jun 2009

Time on role 4 years, 3 months, 16 days

ASHCROFT CAMERON NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 16 May 1994

Resigned on 18 May 1994

Time on role 2 days


Some Companies

AVENTICUM CAPITAL MANAGEMENT (UK) I HOLDING LTD

CREDIT SUISSE ASSET MANAGEMENT LIMITED,LONDON,E14 4QJ

Number:08804092
Status:ACTIVE
Category:Private Limited Company

GROSVENOR FIELDS (MABLETHORPE) LIMITED

C/O PHILIP ROSS ACCOUNTANTS LTD,MABLETHORPE,LN12 2BG

Number:06149395
Status:ACTIVE
Category:Private Limited Company

I & W PROPERTY DEVELOPMENT LTD

17 MILLBROOK DRIVE,LEICESTER,LE9 6UX

Number:07218732
Status:ACTIVE
Category:Private Limited Company

LUCCA PERLA LTD

17 BLATCHFORD COURT,YORK,YO30 5GW

Number:09590516
Status:ACTIVE
Category:Private Limited Company

PICTURE CASE LTD

06707832: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH

Number:06707832
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S1 BESPOKE LTD

2 PORTMAN SQUARE,LONDON,W1H 6LA

Number:11654105
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source