PURPLE VOICE HOLDINGS LIMITED

40 Bank Street 11th Floor, London, E14 5NR, England
StatusACTIVE
Company No.03524846
CategoryPrivate Limited Company
Incorporated10 Mar 1998
Age26 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

PURPLE VOICE HOLDINGS LIMITED is an active private limited company with number 03524846. It was incorporated 26 years, 2 months, 23 days ago, on 10 March 1998. The company address is 40 Bank Street 11th Floor, London, E14 5NR, England.



People

TONKS, James Daniel William

Secretary

ACTIVE

Assigned on 27 May 2020

Current time on role 4 years, 6 days

HOGG, Jonathon

Director

Chief Risk Officer

ACTIVE

Assigned on 27 May 2020

Current time on role 4 years, 6 days

NUNN, Christopher James

Director

Accountant

ACTIVE

Assigned on 14 Feb 2022

Current time on role 2 years, 3 months, 16 days

CHRISTOFOROU, Paul Andreas

Secretary

RESIGNED

Assigned on 11 Mar 1998

Resigned on 12 Mar 2001

Time on role 3 years, 1 day

ELLIS-REES, Hugh James

Secretary

RESIGNED

Assigned on 12 Mar 2001

Resigned on 05 Feb 2004

Time on role 2 years, 10 months, 24 days

PENNINGTON-BENTON, Linda Marie

Secretary

RESIGNED

Assigned on 16 Sep 2013

Resigned on 01 Jan 2020

Time on role 6 years, 3 months, 15 days

SPITZER, Catherine, Vp Legal Affairs

Secretary

RESIGNED

Assigned on 19 Jan 2009

Resigned on 16 Sep 2013

Time on role 4 years, 7 months, 28 days

CHALFEN SECRETARIES LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 10 Mar 1998

Resigned on 11 Mar 1998

Time on role 1 day

CLIFFORD CHANCE SECRETARIES LIMITED

Corporate-secretary

RESIGNED

Assigned on 05 Feb 2004

Resigned on 19 Jan 2009

Time on role 4 years, 11 months, 14 days

ACOTT, Kevin John

Director

Managing Director, Emea

RESIGNED

Assigned on 01 Jul 2008

Resigned on 16 Oct 2012

Time on role 4 years, 3 months, 15 days

BELL III, Don Carlos

Director

Executive

RESIGNED

Assigned on 01 Aug 2003

Resigned on 16 Dec 2006

Time on role 3 years, 4 months, 15 days

BISHOP, Barry

Director

Director

RESIGNED

Assigned on 07 Oct 2002

Resigned on 23 May 2003

Time on role 7 months, 16 days

CLARK, Neil James

Director

Accountant

RESIGNED

Assigned on 07 Oct 2002

Resigned on 05 Nov 2004

Time on role 2 years, 29 days

GRAY, Neil Kenneth

Director

Vp Of Product Management

RESIGNED

Assigned on 11 Mar 1998

Resigned on 30 Nov 2005

Time on role 7 years, 8 months, 19 days

HART, Damian Joseph Peter

Director

Accountant

RESIGNED

Assigned on 16 Dec 2006

Resigned on 22 Feb 2022

Time on role 15 years, 2 months, 6 days

KNIGHT, Colin Philip

Director

Executive

RESIGNED

Assigned on 01 Aug 2003

Resigned on 01 Jul 2008

Time on role 4 years, 10 months, 30 days

MORRIS, John Joseph

Director

Company Director

RESIGNED

Assigned on 05 Jan 2000

Resigned on 20 Jun 2001

Time on role 1 year, 5 months, 15 days

MUTTER, Christopher George

Director

Director

RESIGNED

Assigned on 01 Nov 2002

Resigned on 08 Dec 2003

Time on role 1 year, 1 month, 7 days

PENNINGTON-BENTON, Linda Marie

Director

Solicitor

RESIGNED

Assigned on 01 Aug 2016

Resigned on 01 Jan 2020

Time on role 3 years, 5 months

PIGLIACELLI, Al

Director

Executive

RESIGNED

Assigned on 01 Aug 2003

Resigned on 22 Jun 2004

Time on role 10 months, 21 days

PURKIS, Barry Russell

Director

Company Director

RESIGNED

Assigned on 16 Oct 2012

Resigned on 10 Sep 2014

Time on role 1 year, 10 months, 25 days

RUSHTON, Craig

Director

Chartered Accountant

RESIGNED

Assigned on 01 Aug 2003

Resigned on 18 May 2004

Time on role 9 months, 17 days

RUSHTON, Michael Craig

Director

Chief Executive

RESIGNED

Assigned on 05 Jan 2000

Resigned on 29 Sep 2000

Time on role 8 months, 24 days

SEEKINS, Richard Winston

Director

Business Manager

RESIGNED

Assigned on 11 Mar 1998

Resigned on 01 Sep 2001

Time on role 3 years, 5 months, 21 days

SPITZER, Catherine Anne

Director

Lawyer, Vp Legal Affairs

RESIGNED

Assigned on 16 Oct 2012

Resigned on 16 Sep 2013

Time on role 11 months

WALL, Michelle Josephine

Director

Vp, Human Resources Emea And Apac

RESIGNED

Assigned on 10 Sep 2014

Resigned on 01 Aug 2016

Time on role 1 year, 10 months, 22 days

WHITE, James Charles, Dr

Director

Director

RESIGNED

Assigned on 01 Jul 1998

Resigned on 01 Nov 2002

Time on role 4 years, 4 months

CHALFEN NOMINEES LIMITED

Corporate-nominee-director

RESIGNED

Assigned on 10 Mar 1998

Resigned on 11 Mar 1998

Time on role 1 day

NEWMEDIA SPARK DIRECTORS LTD

Corporate-director

RESIGNED

Assigned on 15 Jan 2001

Resigned on 25 Jul 2003

Time on role 2 years, 6 months, 10 days


Some Companies

CRYOTHERAPY UK LTD

MOOREND HOUSE,CLECKHEATON,BD19 3UE

Number:09617837
Status:LIQUIDATION
Category:Private Limited Company

GENERAL INDEPENDENT TESTING LTD

6 NUDING CLOSE,LONDON,SE13 7UD

Number:10914263
Status:ACTIVE
Category:Private Limited Company

MEDIA FOREVER LTD

THE OLD LIDO PAPPLEWICK GRANGE,NOTTINGHAM,NG15 8EZ

Number:09922159
Status:ACTIVE
Category:Private Limited Company

PETAG SUPPORT SERVICES LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:10836484
Status:ACTIVE
Category:Private Limited Company

SPRINGFRESH FOODS LIMITED

WELTON ROAD,WARWICK,CV37 5PZ

Number:05003057
Status:ACTIVE
Category:Private Limited Company

THE ALTERNATIVE LIMB PROJECT LIMITED

20 FRIARS WALK,LEWES,BN7 2LF

Number:07749978
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