PURE HIGHBURY LIMITED

7th Floor Cottons Centre 7th Floor Cottons Centre, London, SE1 2QG, United Kingdom
StatusACTIVE
Company No.07358566
CategoryPrivate Limited Company
Incorporated26 Aug 2010
Age13 years, 9 months, 23 days
JurisdictionEngland Wales

SUMMARY

PURE HIGHBURY LIMITED is an active private limited company with number 07358566. It was incorporated 13 years, 9 months, 23 days ago, on 26 August 2010. The company address is 7th Floor Cottons Centre 7th Floor Cottons Centre, London, SE1 2QG, United Kingdom.



People

LOUGHLIN, Matthew Scott

Director

Chief Development Officer

ACTIVE

Assigned on 27 Jul 2022

Current time on role 1 year, 10 months, 22 days

MORTIMER, James Neil

Director

Interim Chief Financial Officer

ACTIVE

Assigned on 25 Feb 2021

Current time on role 3 years, 3 months, 21 days

SANGAR, Dushyant Singh

Director

Chief Investment Officer

ACTIVE

Assigned on 30 Jul 2021

Current time on role 2 years, 10 months, 19 days

VASHI, Rachana Gautam

Director

Director

ACTIVE

Assigned on 24 Feb 2023

Current time on role 1 year, 3 months, 22 days

VRANA, Michael David

Director

Investor

ACTIVE

Assigned on 15 May 2020

Current time on role 4 years, 1 month, 3 days

BHANDARI, Nitin

Director

Investment Management

RESIGNED

Assigned on 02 Mar 2015

Resigned on 01 Dec 2016

Time on role 1 year, 8 months, 30 days

BLAZIC, Iliya William

Director

Managing Director

RESIGNED

Assigned on 21 Dec 2017

Resigned on 29 Jun 2020

Time on role 2 years, 6 months, 8 days

HODGES, Robert Edward

Director

Managing Director

RESIGNED

Assigned on 26 Aug 2010

Resigned on 07 Aug 2013

Time on role 2 years, 11 months, 12 days

HOLDEN, Peter Gerald

Director

Chief Development And Investment Officer

RESIGNED

Assigned on 29 Sep 2020

Resigned on 08 Dec 2020

Time on role 2 months, 9 days

KATAKY, Gemma Nandita

Director

Managing Director, Asset Management

RESIGNED

Assigned on 15 May 2020

Resigned on 24 Feb 2023

Time on role 2 years, 9 months, 9 days

KONIGSBERG, Robert Charles

Director

Director Principal

RESIGNED

Assigned on 26 Aug 2010

Resigned on 07 Aug 2013

Time on role 2 years, 11 months, 12 days

LEUNG, Stephen Sui Sang

Director

Chief Financial Officer

RESIGNED

Assigned on 21 Dec 2017

Resigned on 14 Oct 2019

Time on role 1 year, 9 months, 24 days

LO RUSSO, Matthew Joseph

Director

Principal

RESIGNED

Assigned on 07 Aug 2013

Resigned on 02 Mar 2015

Time on role 1 year, 6 months, 26 days

MADDOWS, Robert James

Director

Director

RESIGNED

Assigned on 24 Sep 2015

Resigned on 02 May 2017

Time on role 1 year, 7 months, 8 days

MCWILLIAMS, Simon Phillip

Director

Cfo

RESIGNED

Assigned on 02 May 2017

Resigned on 21 Dec 2017

Time on role 7 months, 19 days

MERRICK, Matthew Graham

Director

Director

RESIGNED

Assigned on 14 Oct 2019

Resigned on 30 Jul 2021

Time on role 1 year, 9 months, 16 days

NAJAM, Salman

Director

Financial Controller

RESIGNED

Assigned on 29 Aug 2014

Resigned on 02 Mar 2015

Time on role 6 months, 4 days

PARSONS, Ryan David

Director

Chief Financial Officer

RESIGNED

Assigned on 02 Mar 2015

Resigned on 15 Jun 2016

Time on role 1 year, 3 months, 13 days

PIERMONT, Boris

Director

Finance And Investments

RESIGNED

Assigned on 01 Dec 2016

Resigned on 21 Dec 2017

Time on role 1 year, 20 days

ROGER, Robert

Director

Chief Executive Officer

RESIGNED

Assigned on 25 Feb 2021

Resigned on 30 Jul 2021

Time on role 5 months, 5 days

ROWELL, Dominic John

Director

Chief Operating Officer

RESIGNED

Assigned on 30 Jul 2021

Resigned on 28 Jul 2022

Time on role 11 months, 29 days

SASSON, Eric

Director

Managing Director

RESIGNED

Assigned on 26 Aug 2010

Resigned on 07 Aug 2013

Time on role 2 years, 11 months, 12 days

STRASSBURGER, Alexander

Director

Director

RESIGNED

Assigned on 07 Aug 2013

Resigned on 31 Aug 2014

Time on role 1 year, 24 days

TYMMS, David Samuel

Director

Chief Operating Officer

RESIGNED

Assigned on 21 Dec 2017

Resigned on 22 Sep 2020

Time on role 2 years, 9 months, 1 day

WILTON, Adam Kenneth

Director

Finance

RESIGNED

Assigned on 01 Dec 2016

Resigned on 21 Dec 2017

Time on role 1 year, 20 days

WORTHINGTON, Rebecca Jane

Director

Director

RESIGNED

Assigned on 14 Oct 2019

Resigned on 26 Feb 2021

Time on role 1 year, 4 months, 12 days


Some Companies

ABBEYLINK SERVICES (UK) LIMITED

14 RIDGEWELL CLOSE,DAGENHAM,RM10 9AJ

Number:11628916
Status:ACTIVE
Category:Private Limited Company

ASHINGTON COMPUTER SERVICES LIMITED

14 STAMBOURNE WAY,KENT,BR4 9NF

Number:02681572
Status:ACTIVE
Category:Private Limited Company

DM WINDTECH SERVICES LIMITED

41 CHANDOS STREET,GATESHEAD,NE8 4AB

Number:11398224
Status:ACTIVE
Category:Private Limited Company

INTER-CULTURAL YOUTH EXCHANGE (ICYE-UK) LTD

LATIN AMERICAN HOUSE,LONDON,NW6 4TA

Number:04012492
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NJ COMPLETE FABRICS LIMITED

2 DOVER PATROL,LONDON,SE3 0DW

Number:09114709
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RADIOMARK COMMUNICATIONS LIMITED

21 MILL DROVE,BOURNE,PE10 9BX

Number:09751321
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