PUREFLO LIMITED

Fourth Floor Abbots House Fourth Floor Abbots House, Reading, RG1 3BD, Berkshire, England
StatusDISSOLVED
Company No.03056186
CategoryPrivate Limited Company
Incorporated12 May 1995
Age28 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution05 Dec 2023
Years4 months, 24 days

SUMMARY

PUREFLO LIMITED is an dissolved private limited company with number 03056186. It was incorporated 28 years, 11 months, 17 days ago, on 12 May 1995 and it was dissolved 4 months, 24 days ago, on 05 December 2023. The company address is Fourth Floor Abbots House Fourth Floor Abbots House, Reading, RG1 3BD, Berkshire, England.



People

BOYD, Simon John

Director

Director

ACTIVE

Assigned on 05 Oct 2022

Current time on role 1 year, 6 months, 24 days

KENT, Jamie Christian

Director

Company Secretary

ACTIVE

Assigned on 05 Oct 2022

Current time on role 1 year, 6 months, 24 days

COURTNEY, John Adam

Secretary

RESIGNED

Assigned on 14 Jun 1995

Resigned on 07 Mar 1997

Time on role 1 year, 8 months, 23 days

COURTNEY, Julie Ann

Secretary

RESIGNED

Assigned on 02 Jan 2001

Resigned on 03 Sep 2007

Time on role 6 years, 8 months, 1 day

IVORY, Jean Caroline

Secretary

RESIGNED

Assigned on 07 Mar 1997

Resigned on 02 Jan 2001

Time on role 3 years, 9 months, 26 days

MEADOWS, John Edward, Mr.

Secretary

Co Director

RESIGNED

Assigned on 03 Apr 2003

Resigned on 08 Sep 2003

Time on role 5 months, 5 days

MURDOCH, Linda

Secretary

Office Manager

RESIGNED

Assigned on 03 Sep 2007

Resigned on 07 Jul 2020

Time on role 12 years, 10 months, 4 days

FNCS SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 12 May 1995

Resigned on 14 Jun 1995

Time on role 1 month, 2 days

ASHFIELD, Jeffrey John James

Director

Consultant

RESIGNED

Assigned on 01 Nov 2001

Resigned on 27 Jun 2003

Time on role 1 year, 7 months, 26 days

COURTNEY, John Adam

Director

Director

RESIGNED

Assigned on 31 Aug 1998

Resigned on 21 Sep 2022

Time on role 24 years, 21 days

DARFLER, Jay Richard

Director

Executive

RESIGNED

Assigned on 27 Sep 2021

Resigned on 05 Oct 2022

Time on role 1 year, 8 days

DAVIS, Jeremy Steven

Director

Business Executive

RESIGNED

Assigned on 07 Jul 2020

Resigned on 06 Aug 2021

Time on role 1 year, 30 days

IVORY, Peter George

Director

Company Director

RESIGNED

Assigned on 14 Jun 1995

Resigned on 31 Aug 1998

Time on role 3 years, 2 months, 17 days

IVORY, Peter George

Director

Company Director

RESIGNED

Assigned on 14 Jun 1995

Resigned on 14 Jun 1995

Time on role

FNCS LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 12 May 1995

Resigned on 14 Jun 1995

Time on role 1 month, 2 days


Some Companies

DARK BLUE DESIGN LTD

31 HOLLYBROOK PARK,BORDON,GU35 0DL

Number:10386267
Status:ACTIVE
Category:Private Limited Company

FREEZE DRYING SOLUTIONS LTD

14 PHOENIX PARK,COALVILLE,LE67 3HB

Number:06656301
Status:ACTIVE
Category:Private Limited Company

M.W.DUCKETT LIMITED

6 BEAULIEU ROAD,SALISBURY,SP4 7PD

Number:07198190
Status:ACTIVE
Category:Private Limited Company

NORTHERN HOSPITALITY (MCR) LIMITED

EGAN ROBERTS, UNIT 46, MANOR COURT SALESBURY HALL ROAD,PRESTON,PR3 3XR

Number:11663552
Status:ACTIVE
Category:Private Limited Company
Number:CE006225
Status:ACTIVE
Category:Charitable Incorporated Organisation

TONYMAY LTD

12 BRIGHTSMITH WAY,SALFORD,M27 9GE

Number:11734747
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