This company is commonly known as Purite Holdings Limited. The company was founded 28 years ago and was given the registration number 03182773. The firm's registered office is in MAIDENHEAD. You can find them at Suez House, Grenfell Road, Maidenhead, Berkshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | PURITE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 03182773 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 April 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suez House, Grenfell Road, Maidenhead, Berkshire, England, SL6 1ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 03 March 2023 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 07 April 2022 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 18 October 2019 | Active |
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Director | 03 March 2023 | Active |
3, Lamport Drive, Heartlands Business Park, Daventry, England, NN11 8YH | Secretary | 06 December 2016 | Active |
31 Silverstone, Newcastle Upon Tyne, NE12 6LS | Secretary | 21 December 2001 | Active |
Rocworth House, Chinnor Road, Bledlow Ridge, HP14 4AA | Secretary | 04 April 1996 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Secretary | 01 February 2017 | Active |
41, Cloan Crescent, Bishopbriggs, United Kingdom, G64 2HN | Secretary | 02 March 2009 | Active |
Clevedon House 67 Queens Road, Thame, OX9 3NF | Secretary | 17 October 2003 | Active |
36, Denwick Close, Chester Le Street, DH2 3TL | Secretary | 01 December 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 April 1996 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 28 July 2017 | Active |
Unit C Bandet Way, Thame Industrial Estate, Chinnor Road, OX9 3SJ | Director | 19 October 2009 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 28 October 2014 | Active |
Coulsknowe Farm, Dunning Glen, Dollar, FK14 7LB | Director | 15 November 2002 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 28 July 2017 | Active |
Unit C Bandet Way, Thame Industrial Estate, Chinnor Road, OX9 3SJ | Director | 19 October 2009 | Active |
93 Chenin De Ronde, Voisins Le Boix, France, | Director | 28 June 2007 | Active |
Rockworth House, Chinnor Road, Bledlow Ridge, HP14 4AA | Director | 04 April 1996 | Active |
31 Bishops Hill, Acomb, Hexham, NE46 4NH | Director | 21 December 2001 | Active |
1 Willow Mead, Chalgrove, Oxford, OX44 7TD | Director | 04 April 1996 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 01 January 2018 | Active |
Suez House, Grenfell Road, Maidenhead, England, SL6 1ES | Director | 28 October 2014 | Active |
Inchmahome, 3 Scamblers Mead Penton Grafton, Andover, SP11 0SR | Director | 01 September 1997 | Active |
Alderbrook Road, Solihull, B91 1NH | Director | 01 May 1999 | Active |
168 Quai De Jemmapes, Paris, France, FOREIGN | Director | 21 December 2001 | Active |
Ondeo Industrial Solutions Uk Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT |
Nature of control | : |
|
Table of Contents
Nearby Companies
Copyright © 2025. All rights reserved.